ALLERGY THERAPEUTICS (UK) LIMITED
Get an alert when ALLERGY THERAPEUTICS (UK) LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-03-31 (in 10mo)
Last filed for 2025-06-30
Confirmation statement due
2027-01-21 (in 8mo)
Last made up 2026-01-07
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- BDO LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Financial Statements have been prepared on a going concern basis after considering the Group's and the Company's current cash position and reviewing budgets and cash flow forecasts for a period of at least twelve months from the date of approval of these Financial Statements.”
Significant events
- “Proceeds from Exercise of Warrants and Repayment of the Entire Balance under the Shareholder Facility”
- “Renewed Shareholder Facility”
- “Exploration of listing in Hong Kong”
- “Marketing authorisation for Grass MATA MPL (Grassmuno®) On 16 December 2025, Allergy Therapeutics plc received marketing authorisation from the Paul Ehrlich Institut (PEI) in Germany for its subcutaneous grass pollen allergen immunotherapy, Grass MATA MPL, to be commercialised under the brand name Grassmuno®.”
- “Hayfin Facilities, Warrant Exercise and Subscription On 20 February 2026, the Group entered into an amendment to the secured senior loan facility, entered into in October 2024 (the "2024 Hayfin Facility") with Hayfin Healthcare Opportunities LuxCo S.a.r.l., a fund advised by Hayfin Capital Management LLP ("Hayfin"), under which a new £40m senior secured facility (the "2026 Hayfin Facility) was made available to the Group.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 21 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CHEESMAN, Karley Charlotte Mouatt | Secretary | 2023-02-13 | — | — |
| FURLONG, Shaun Antony | Director | 2024-03-08 | Jan 1976 | British |
| LLOBET, Manuel | Director | 2009-10-01 | May 1964 | Spanish |
Show 21 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CARTER, Keith Iain | Secretary | 1998-06-18 | 2003-10-31 |
| GOLDSBROUGH, Sara Louise | Secretary | 2016-10-31 | 2023-02-10 |
| POSTLETHWAITE, Ian David | Secretary | 2003-11-01 | 2016-05-10 |
| EDIS-BATES SECRETARIES LIMITED | Corporate Secretary | 2000-09-08 | 2001-08-13 |
| HAMMOND SUDDARDS SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-01-07 | 2000-09-08 |
| BERRY, Antony Rodney | Director | 1998-01-29 | 2001-01-31 |
| CARTER, Keith Iain | Director | 2003-11-01 | 2009-10-01 |
| CARTER, Keith Iain | Director | 1998-01-29 | 2002-09-30 |
| GOETHALS, Ignace Robert | Director | 2002-10-01 | 2006-12-31 |
| GRATZ, Christian, Dr | Director | 2002-10-01 | 2011-03-31 |
| HAY, Malcolm Edward | Director | 2001-01-01 | 2002-06-30 |
| HOLDICH, Thomas Alexander Hungerford, Dr | Director | 2006-03-01 | 2012-05-02 |
| KOWSZUN, James Stephen Peregrine | Director | 1998-01-29 | 2000-02-01 |
| LIMBURG, Klaus, Dr | Director | 1998-01-29 | 2001-03-26 |
| MCVEY, Donna | Director | 2001-08-03 | 2002-09-30 |
| POSTLETHWAITE, Ian David | Director | 2002-05-07 | 2016-06-10 |
| ROSS, Iain Gladstone | Director | 2001-01-01 | 2002-09-30 |
| TURNBULL, Andrew Peter | Director | 2002-10-01 | 2005-12-31 |
| WHEELER, Alan Worland | Director | 1998-01-07 | 2001-12-31 |
| WOLF, David John | Director | 1998-07-02 | 1999-10-29 |
| WYKEMAN, Nicolas Alexander Ulrich | Director | 2016-06-09 | 2022-11-30 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Allergy Therapeutics Holdings Limited | Corporate entity | Shares 75–100% | 2016-04-06 | Active |
Filing timeline
Last 20 of 164 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-09 | AA | accounts | Accounts with accounts type full | |
| 2026-02-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2026-02-09 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-02-24 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-01-27 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-12-19 | AA | accounts | Accounts with accounts type full | |
| 2024-11-02 | RESOLUTIONS | resolution | Resolution | |
| 2024-11-02 | MA | incorporation | Memorandum articles | |
| 2024-10-24 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-10-24 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-10-22 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-03-25 | AP01 | officers | Appoint person director company with name date | |
| 2024-03-07 | AA | accounts | Accounts with accounts type full | |
| 2024-01-30 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-10-25 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-07-12 | AA | accounts | Accounts with accounts type full | |
| 2023-05-03 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-04-27 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2023-04-14 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-02-15 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one