Profile

Company number
05541527
Status
Active
Incorporation
2005-08-19
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
86900
Hubs
UK Healthcare

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Corporate support letters have been issued by Amicus Therapeutics Inc. which itself prepares and files financial statements on the going concern basis. Further detail on going concern is contained in section 2.2 of Notes to the Financial Statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 30 resigned

Name Role Appointed Born Nationality
ARNOLD, Stephen Director 2024-03-27 Aug 1969 British
GREEN, Steven John Director 2020-06-01 Apr 1977 British
JONES, Adam Director 2022-07-29 May 1972 British
STOCKWELL, Caroline Amelia Director 2022-07-29 Nov 1966 British
Show 30 resigned officers
Name Role Appointed Resigned
BREW, Emma Rose Secretary 2021-04-01 2021-08-27
CROWLEY, John Francis Secretary 2005-10-25 2016-03-18
GHYOOT, Geoffrey Marc Caroline Secretary 2016-03-18 2017-01-30
GODRICH, Toby Secretary 2021-08-27 2022-07-04
LICHOLAI, Gregory Peter, Dr Secretary 2005-08-19 2005-10-26
REICHMAN, Nicole Secretary 2017-01-30 2021-04-01
CHETTLEBURGHS SECRETARIAL LTD Corporate Nominee Secretary 2005-08-19 2005-08-19
ALLSOP, David Stephen Director 2015-04-27 2017-12-31
BAIRD, William Denise Director 2012-04-16 2018-12-31
BECHTER, Mark Director 2016-03-18 2017-01-30
BOUDES, Pol Francis Director 2010-12-09 2013-03-14
CAMPBELL, Bradley Lewis Director 2016-03-18 2022-08-08
CROWLEY, John Francis Director 2005-10-25 2016-03-18
GHYOOT, Geoffrey Marc Caroline Director 2016-03-18 2017-03-10
HUERTAS, Pedro Enrique, Dr Director 2005-08-19 2005-10-26
ILETT, John Edward Director 2015-09-09 2015-10-07
JORDAN, Simon Paul Director 2019-06-12 2024-01-29
KIRK, John Director 2013-03-14 2016-03-18
LICHOLAI, Gregory Peter, Dr Director 2005-08-19 2005-10-26
MACALUSO, Peter Michael Director 2013-03-14 2013-10-18
MACHIN, Jane Elizabeth Director 2017-03-21 2018-12-31
MOCHAN, Lori Elizabeth Director 2018-05-03 2020-02-21
PALLING, David John, Dr Director 2005-08-19 2005-10-26
PATTERSON, Matthew Randolph Director 2005-10-25 2011-08-31
QUIMI, Daphne Elke Director 2019-02-01 2024-01-29
REES, Nicholas Alan Director 2020-10-01 2025-10-15
REICHMAN, Nicole Director 2017-02-01 2021-04-01
STOCKHAM, Ben Michael Paul Director 2018-05-03 2020-07-31
WARUSZ, Joseph Michail Director 2005-10-25 2006-03-31
WOLFF, Detlef Director 2018-05-03 2019-01-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Amicus Therapeutics International Holding Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-30 Active

Filing timeline

Last 20 of 128 total filings

Date Type Category Description
2025-10-24 TM01 officers termination director company with name termination date
2025-10-03 AA accounts accounts with accounts type full
2025-08-22 CS01 confirmation-statement confirmation statement with no updates
2024-10-11 AA accounts accounts with accounts type full
2024-08-30 CS01 confirmation-statement confirmation statement with no updates
2024-07-12 AP01 officers appoint person director company with name date
2024-01-30 TM01 officers termination director company with name termination date
2024-01-30 TM01 officers termination director company with name termination date
2024-01-03 AA accounts accounts with accounts type full
2023-12-19 SH19 capital capital statement capital company with date currency figure
2023-12-19 SH20 capital legacy
2023-12-19 CAP-SS insolvency legacy
2023-12-19 RESOLUTIONS resolution resolution
2023-11-22 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-11-21 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-10-23 RESOLUTIONS resolution resolution
2023-10-23 MA incorporation memorandum articles
2023-10-12 MR04 mortgage mortgage satisfy charge full
2023-10-09 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-08-18 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page