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.

Free · confirmation link first · unsubscribe in one click

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

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 PDF
2026-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2024-10-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-25 AP01 officers Appoint person director company with name date PDF
2024-03-07 AA accounts Accounts with accounts type full
2024-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-07-12 AA accounts Accounts with accounts type full
2023-05-03 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-27 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-04-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-02-15 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page