AMICUS THERAPEUTICS UK LIMITED
Get an alert when AMICUS 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
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-09-01 (in 4mo)
Last made up 2025-08-18
Watchouts
None on the register
Accounts
Audit & accounting basis
- 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.”
Group structure
- AMICUS THERAPEUTICS UK LIMITED · parent
- Amicus Therapeutics GmbH 100%
- Amicus Therapeutics KK (Japan) 100%
- Amicus Therapeutics BV 100%
- Amicus Therapeutics SAS 100%
- Amicus Therapeutics S.r.l 100%
- Amicus Therapeutics SP 100%
- Amicus Therapeutics Canada Inc. 100%
- Amicus Therapeutics Pty Ltd 100%
- Amicus Therapeutics ApS 100%
- Amicus Therapeutics Europe Limited 100%
- Amicus Therapeutics Switzerland GmbH 100%
- Amicus Therapeutics UK Operations Limited 100%
- Amicus Therapeutics France Services SAS Limited 100%
Significant events
- “Effective 1st January 2024, the Company licenses the intellectual property rights associated with the manufacture, use, and sale of Galafold outside the US. It manages the supply chain for the international market undertaking key activities, including commercialization of Galafold in the international market.”
- “From August 2023 the Company is the UK Marketing Authorisation Holder for Pombiliti® (cipaglucosidase alfa) + Opfolda® (miglustat).”
- “Revenue increase was driven by FY24 being the first full year of PomOp sales and continued growth of Galafold sales.”
- “In October 2023 Amicus Therapeutics Inc. entered into a loan agreement with Blackstone for $400m in order to repay existing group debt and provide adequate working capital for the future. As part of this agreement Amicus Therapeutics UK Limited provided a first lien security interest over cash held in its bank account and its trade debtor balances.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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
Material constitutional events — rename, articles re-file, resolution
- 2023-12-19 RESOLUTIONS Resolution
- 2023-10-23 RESOLUTIONS Resolution
- 2023-10-23 MA Memorandum articles
| 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 |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 1
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