Altimmune Uk Limited LEEDS


Founded in 1992, Altimmune Uk, classified under reg no. 02753142 is an active company. Currently registered at Central Square 5th Floor LS1 4DL, Leeds the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 1st September 2015 Altimmune Uk Limited is no longer carrying the name Vaxin Uk.

The company has one director. Vipin G., appointed on 30 November 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Altimmune Uk Limited Address / Contact

Office Address Central Square 5th Floor
Office Address2 29 Wellington Street
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02753142
Date of Incorporation Mon, 5th Oct 1992
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Vipin G.

Position: Director

Appointed: 30 November 2018

Elizabeth C.

Position: Director

Appointed: 06 June 2017

Resigned: 08 May 2018

Christine B.

Position: Director

Appointed: 08 September 2016

Resigned: 06 June 2017

Klaus S.

Position: Director

Appointed: 11 March 2015

Resigned: 06 June 2017

David D.

Position: Director

Appointed: 11 March 2015

Resigned: 06 June 2017

William E.

Position: Director

Appointed: 11 March 2015

Resigned: 30 November 2018

Philip H.

Position: Director

Appointed: 11 March 2015

Resigned: 06 June 2017

Benjamin C.

Position: Director

Appointed: 30 August 2012

Resigned: 10 March 2015

Marten S.

Position: Director

Appointed: 04 May 2011

Resigned: 06 June 2017

Jacob G.

Position: Director

Appointed: 17 December 2009

Resigned: 04 May 2011

Kenneth P.

Position: Director

Appointed: 21 October 2009

Resigned: 18 March 2011

Sandra W.

Position: Secretary

Appointed: 26 February 2009

Resigned: 02 July 2009

Brenda R.

Position: Director

Appointed: 11 December 2008

Resigned: 08 April 2010

Sandy P.

Position: Director

Appointed: 29 November 2007

Resigned: 10 March 2015

Gunnar P.

Position: Director

Appointed: 28 June 2007

Resigned: 21 October 2009

Gunnar P.

Position: Director

Appointed: 28 June 2007

Resigned: 17 December 2009

Florent G.

Position: Director

Appointed: 28 June 2007

Resigned: 08 September 2016

Philippe P.

Position: Director

Appointed: 28 June 2007

Resigned: 06 June 2017

Martin B.

Position: Director

Appointed: 28 June 2007

Resigned: 08 April 2010

Daniel A.

Position: Director

Appointed: 28 June 2007

Resigned: 08 April 2010

David H.

Position: Director

Appointed: 10 August 2004

Resigned: 23 March 2007

Michael M.

Position: Secretary

Appointed: 01 June 2004

Resigned: 26 February 2009

Philip S.

Position: Director

Appointed: 19 July 2003

Resigned: 01 June 2005

Carlton B.

Position: Director

Appointed: 19 July 2003

Resigned: 09 July 2012

Carlton B.

Position: Secretary

Appointed: 19 July 2003

Resigned: 01 November 2004

John S.

Position: Director

Appointed: 04 April 1994

Resigned: 18 July 2003

David H.

Position: Director

Appointed: 05 October 1993

Resigned: 18 July 2003

Walton E.

Position: Secretary

Appointed: 05 October 1992

Resigned: 10 July 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 1992

Resigned: 05 October 1992

Michael M.

Position: Director

Appointed: 05 October 1992

Resigned: 19 July 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 October 1992

Resigned: 05 October 1992

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats found, there is Altimmune, Inc. from Gaithersburg, United States. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Vipin G. This PSC has significiant influence or control over the company,. Then there is William E., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Altimmune, Inc.

Suite 201s 910, Clopper Road, Gaithersburg, MD 20878, United States

Legal authority United States
Legal form Public Limited Company
Country registered United States
Place registered United States
Registration number Us202726770
Notified on 13 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vipin G.

Notified on 30 November 2018
Nature of control: significiant influence or control

William E.

Notified on 6 June 2017
Ceased on 30 November 2018
Nature of control: significiant influence or control

Elizabeth C.

Notified on 6 June 2017
Ceased on 8 May 2018
Nature of control: significiant influence or control

Company previous names

Vaxin Uk September 1, 2015
Immune Targeting Systems (its) March 11, 2015
Xovax September 17, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 4th, August 2023
Free Download (17 pages)

Company search