Active
Company Information for ALNYLAM UK LIMITED
BRAYWICK GATE, BRAYWICK ROAD, MAIDENHEAD, SL6 1DA,
|
Company Registration Number
08871372
Private Limited Company
Active |
Company Name | |
---|---|
ALNYLAM UK LIMITED | |
Legal Registered Office | |
BRAYWICK GATE BRAYWICK ROAD MAIDENHEAD SL6 1DA Other companies in EC4A | |
Company Number | 08871372 | |
---|---|---|
Company ID Number | 08871372 | |
Date formed | 2014-01-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB189752155 |
Last Datalog update: | 2024-03-07 03:11:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALNYLAM UK LIMITED | BLOCK 3 HARCOURT CENTRE HARCOURT ROAD DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND | Active | Company formed on the 2014-01-31 |
Officer | Role | Date Appointed |
---|---|---|
ARIANNA GRECO |
||
JEAN-YVES PHILIPPE BOURSIER |
||
THERESA MARIE HEGGIE |
||
AKSHAY KRISHNADAS VAISHNAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMANUEL DULAC |
Director | ||
MARY BETH DELENA |
Director | ||
MICHAEL PAUL MASON |
Director | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
LAURENCE EDWARD REID |
Director | ||
RICHARD MICHAEL BURSBY |
Director | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD JONES | ||
DIRECTOR APPOINTED MR CARLOS ARNALDO DAL SECCO PAGNANO | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mrs Katarzyna Maria Witkos on 2022-07-10 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KATARZYNA MARIA WITKOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARIANNA GRECO | |
CH01 | Director's details changed for Mr David Ronald Jones on 2021-05-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr David Ronald Jones on 2021-05-05 | |
RP04PSC09 | Second filing of notification of withdrawal of person of significant control | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | |
PSC02 | Notification of Alnylam Pharmaceuticals Inc as a person with significant control on 2017-01-31 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-03-05 | |
RP04SH01 | Second filing of capital allotment of shares GBP3,000 | |
RES11 | Resolutions passed:
| |
SH01 | 20/10/20 STATEMENT OF CAPITAL GBP 3000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MRS ARIANNA GRECO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THERESA MARIE HEGGIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
SH01 | 18/12/19 STATEMENT OF CAPITAL GBP 2000 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANMEET SINGH SONI | |
AP01 | DIRECTOR APPOINTED MR JEFFREY VERNON POULTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-YVES PHILIPPE BOURSIER | |
AP01 | DIRECTOR APPOINTED MR DAVID RONALD JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKSHAY KRISHNADAS VAISHNAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
CH01 | Director's details changed for on | |
AP01 | DIRECTOR APPOINTED THERESA MARIE HEGGIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DULAC | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Taylor Wessing Secretaries Limited on 2017-03-09 | |
AP01 | DIRECTOR APPOINTED JEAN-YVES PHILIPPE BOURSIER | |
AD03 | Registers moved to registered inspection location of Hill House 1 Little New Street London EC4A 3TR | |
AD02 | Register inspection address changed to Hill House 1 Little New Street London EC4A 3TR | |
AP01 | DIRECTOR APPOINTED EMMANUEL DULAC | |
AP03 | Appointment of Arianna Greco as company secretary on 2017-06-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY DELENA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASON | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/17 FROM 5 New Street Square London EC4A 3TW | |
REGISTERED OFFICE CHANGED ON 16/06/17 FROM , 5 New Street Square, London, EC4A 3TW | ||
TM02 | Termination of appointment of Taylor Wessing Secretaries Limited on 2017-03-09 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 31/01/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE REID | |
AP01 | DIRECTOR APPOINTED MICHAEL PAUL MASON | |
AA01 | CURRSHO FROM 31/01/2015 TO 31/12/2014 | |
AP01 | DIRECTOR APPOINTED MARY BETH DELENA | |
AP01 | DIRECTOR APPOINTED LAURENCE EDWARD REID | |
AP01 | DIRECTOR APPOINTED AKSHAY KRISHNADAS VAISHNAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as ALNYLAM UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49111010 | Commercial catalogues | |||
49111010 | Commercial catalogues | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
62059080 | Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests) | |||
62059080 | Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85447000 | Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |