London
EC4M 7AU
Secretary Name | Valerie Benhamou |
---|---|
Status | Current |
Appointed | 16 May 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Nicola Lamacchia |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 09 June 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Patrick Pak-Tin Lee |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Jacques Theurillat |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Emmanuel Bernard Floret |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Secretary Name | Edward Patrick Butler |
---|---|
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 July 2015(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Jean-Luc BÉLingard |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 July 2015(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Ms Paola Ricci |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 July 2015(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor 40 Bernard Street London WC1N 1LE |
Director Name | Mr Patrick Langlois |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 July 2015(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor 40 Bernard Street London WC1N 1LE |
Director Name | Mr Fereydoun Firouz |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 July 2015(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | Devin Smith |
---|---|
Status | Resigned |
Appointed | 01 January 2016(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2018) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Yvonne Schlaeppi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Usa / Swiss |
Status | Resigned |
Appointed | 09 June 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Elmar Schnee |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 June 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2019) |
Role | Company Director |
Country of Residence | Swizterland |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Rodolfo Bogni |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 June 2016(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Philip Arthur John Broadley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Sophie Paule Kornowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 2019(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Gurnet Point Capital 55 Cambridge Parkway Suite 40 Cambridge Ma 02142 |
Director Name | Gretchen Marie McCarey |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2019(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Waypoint Capital Services 55 Cambridge Parkway Suite 401 Cambridge Ma 02142 |
Director Name | Francis Peter Crispino |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Italian,Canadian |
Status | Resigned |
Appointed | 07 May 2019(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Tower Bridge House St Katherine's Way London EW1 1DD |
Director Name | Mr Giampiero De Luca |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 March 2021(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Website | www.stallergenesgreerus.com |
---|
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75k at $1 | Ares Life Sciences L.p. Via Waypoint Gp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,016 |
Cash | £42,866 |
Current Liabilities | £32,209 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
20 January 2017 | Delivered on: 1 February 2017 Persons entitled: Ubs Switzerland Ag Classification: A registered charge Outstanding |
---|---|
12 December 2016 | Delivered on: 23 December 2016 Persons entitled: Ubs Switzerland Ag Classification: A registered charge Outstanding |
2 March 2021 | Resolutions
|
---|---|
16 February 2021 | Confirmation statement made on 6 December 2020 with updates (5 pages) |
28 January 2021 | Resolutions
|
3 December 2020 | Statement of capital on 3 December 2020
|
24 November 2020 | Resolutions
|
24 November 2020 | Statement by Directors (3 pages) |
24 November 2020 | Solvency Statement dated 30/10/20 (3 pages) |
26 October 2020 | Group of companies' accounts made up to 31 December 2019 (104 pages) |
23 October 2020 | Resolutions
|
22 October 2020 | Statement of capital following an allotment of shares on 20 October 2020
|
9 July 2020 | Termination of appointment of Gretchen Marie Mccarey as a director on 1 July 2020 (1 page) |
9 July 2020 | Termination of appointment of Sophie Paule Kornowski as a director on 1 July 2020 (1 page) |
9 July 2020 | Termination of appointment of Rodolfo Bogni as a director on 1 July 2020 (1 page) |
2 July 2020 | Second filing of Confirmation Statement dated 06/12/2019 (5 pages) |
30 June 2020 | Notification of Ernesto Bertarelli as a person with significant control on 16 May 2019 (2 pages) |
22 June 2020 | Second filing of Confirmation Statement dated 06/12/2019 (5 pages) |
17 December 2019 | Register inspection address has been changed from Computershare the Pavillions Bridgwater Road Bristol BS13 8AE United Kingdom to Tower Bridge House St Katharine's Way St Katharine's Way London E1W 1DD (1 page) |
17 December 2019 | Confirmation statement made on 6 December 2019 with no updates
|
20 August 2019 | Appointment of Francis Peter Crispino as a director on 7 May 2019 (2 pages) |
22 July 2019 | Appointment of Director Gretchen Marie Mccarey as a director on 7 May 2019 (2 pages) |
22 July 2019 | Appointment of Director Sophie Paule Kornowski as a director on 7 May 2019 (2 pages) |
4 June 2019 | Satisfaction of charge 088060090001 in full (4 pages) |
23 May 2019 | Resolutions
|
23 May 2019 | Scheme of arrangement (9 pages) |
20 May 2019 | Termination of appointment of Jean-Luc Bélingard as a director on 16 May 2019 (1 page) |
20 May 2019 | Termination of appointment of Elmar Schnee as a director on 16 May 2019 (1 page) |
20 May 2019 | Termination of appointment of Yvonne Schlaeppi as a director on 16 May 2019 (1 page) |
20 May 2019 | Appointment of Valerie Benhamou as a secretary on 16 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Philip Arthur John Broadley as a director on 16 May 2019 (1 page) |
17 May 2019 | Re-registration of Memorandum and Articles (42 pages) |
17 May 2019 | Resolutions
|
17 May 2019 | Re-registration from a public company to a private limited company (2 pages) |
17 May 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 May 2019 | Group of companies' accounts made up to 31 December 2018 (135 pages) |
11 January 2019 | Appointment of Mr Nunzio Michele Antonelli as a director on 5 January 2019 (2 pages) |
11 January 2019 | Termination of appointment of Fereydoun Firouz as a director on 4 January 2019 (1 page) |
31 December 2018 | Confirmation statement made on 6 December 2018 with no updates (2 pages) |
30 July 2018 | Registered office address changed from 3rd Floor 40 Bernard Street London WC1N 1LE United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 30 July 2018 (1 page) |
30 July 2018 | Termination of appointment of Devin Smith as a secretary on 18 July 2018 (1 page) |
23 June 2018 | Appointment of Philip Arthur John Broadley as a director on 7 June 2018 (2 pages) |
20 June 2018 | Resolutions
|
12 June 2018 | Termination of appointment of Patrick Langlois as a director on 7 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Paola Ricci as a director on 7 June 2018 (1 page) |
9 May 2018 | Group of companies' accounts made up to 31 December 2017 (135 pages) |
20 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
5 July 2017 | Auditor's resignation (1 page) |
5 July 2017 | Auditor's resignation (1 page) |
31 May 2017 | Group of companies' accounts made up to 31 December 2016 (143 pages) |
31 May 2017 | Group of companies' accounts made up to 31 December 2016 (143 pages) |
1 February 2017 | Registration of charge 088060090002, created on 20 January 2017 (13 pages) |
23 December 2016 | Registration of charge 088060090001, created on 12 December 2016 (26 pages) |
23 December 2016 | Registration of charge 088060090001, created on 12 December 2016 (26 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
22 June 2016 | Appointment of Elmar Schnee as a director on 9 June 2016 (2 pages) |
22 June 2016 | Appointment of Elmar Schnee as a director on 9 June 2016 (2 pages) |
17 June 2016 | Appointment of Yvonne Schlaeppi as a director on 9 June 2016 (2 pages) |
17 June 2016 | Appointment of Yvonne Schlaeppi as a director on 9 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Rodolfo Bogni as a director on 9 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Rodolfo Bogni as a director on 9 June 2016 (2 pages) |
24 May 2016 | Registered office address changed from 1 Curzon Street London W1J 5HD to 3rd Floor 40 Bernard Street London WC1N 1LE on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 1 Curzon Street London W1J 5HD to 3rd Floor 40 Bernard Street London WC1N 1LE on 24 May 2016 (1 page) |
20 May 2016 | Group of companies' accounts made up to 31 December 2015 (128 pages) |
20 May 2016 | Group of companies' accounts made up to 31 December 2015 (128 pages) |
15 February 2016 | Statement of capital following an allotment of shares on 24 September 2015
|
15 February 2016 | Statement of capital following an allotment of shares on 24 September 2015
|
10 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 December 2015 (22 pages) |
10 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 December 2015 (22 pages) |
5 January 2016 | Termination of appointment of Edward Patrick Butler as a secretary on 1 January 2016 (1 page) |
5 January 2016 | Appointment of Devin Smith as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Edward Patrick Butler as a secretary on 1 January 2016 (1 page) |
5 January 2016 | Appointment of Devin Smith as a secretary on 1 January 2016 (2 pages) |
11 December 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
9 December 2015 | Annual return made up to 6 December 2015 no member list Statement of capital on 2015-12-09
Statement of capital on 2016-02-10
|
9 December 2015 | Annual return made up to 6 December 2015 no member list Statement of capital on 2015-12-09
Statement of capital on 2016-02-10
|
27 October 2015 | Company name changed ares allergy holdings PLC\certificate issued on 27/10/15
|
27 October 2015 | Company name changed ares allergy holdings PLC\certificate issued on 27/10/15
|
23 October 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
22 October 2015 | Sale or transfer of treasury shares. Treasury capital:
|
22 October 2015 | Sale or transfer of treasury shares. Treasury capital:
|
22 October 2015 | Sale or transfer of treasury shares. Treasury capital:
|
1 September 2015 | Register(s) moved to registered inspection location Computershare the Pavillions Bridgwater Road Bristol BS13 8AE (1 page) |
1 September 2015 | Register(s) moved to registered inspection location Computershare the Pavillions Bridgwater Road Bristol BS13 8AE (1 page) |
1 September 2015 | Register inspection address has been changed to Computershare the Pavillions Bridgwater Road Bristol BS13 8AE (1 page) |
1 September 2015 | Register inspection address has been changed to Computershare the Pavillions Bridgwater Road Bristol BS13 8AE (1 page) |
20 August 2015 | Court order for completion of cross border merger (2 pages) |
20 August 2015 | Court order for completion of cross border merger (2 pages) |
22 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
20 July 2015 | Termination of appointment of Patrick Pak-Tin Lee as a director on 16 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Jean-Luc Bélingard as a director on 16 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Jean-Luc Bélingard as a director on 16 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Patrick Pak-Tin Lee as a director on 16 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Patrick Langlois as a director on 16 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Emmanuel Bernard Floret as a director on 16 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Emmanuel Bernard Floret as a director on 16 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Patrick Langlois as a director on 16 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Jacques Theurillat as a director on 16 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Jacques Theurillat as a director on 16 July 2015 (1 page) |
17 July 2015 | Appointment of Ms Paola Ricci as a director on 16 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Fereydoun Firouz as a director on 16 July 2015 (2 pages) |
17 July 2015 | Appointment of Ms Paola Ricci as a director on 16 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Stefan Mario Meister as a director on 16 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Fereydoun Firouz as a director on 16 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Stefan Mario Meister as a director on 16 July 2015 (2 pages) |
16 July 2015 | Re-registration from a private company to a public company
|
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
16 July 2015 | Re-registration of Memorandum and Articles (63 pages) |
16 July 2015 | Change of name notice (2 pages) |
16 July 2015 | Auditor's report (1 page) |
16 July 2015 | Company name changed ares allergy holdco LTD\certificate issued on 16/07/15
|
16 July 2015 | Balance Sheet (1 page) |
16 July 2015 | Auditor's statement (1 page) |
16 July 2015 | Company name changed ares allergy holdco LTD\certificate issued on 16/07/15
|
16 July 2015 | Change of name notice (2 pages) |
16 July 2015 | Re-registration from a private company to a public company (5 pages) |
9 June 2015 | Statement by Directors (1 page) |
9 June 2015 | Statement of capital on 9 June 2015
|
9 June 2015 | Resolutions
|
9 June 2015 | Solvency Statement dated 03/06/15 (1 page) |
9 June 2015 | Statement of capital on 9 June 2015
|
9 June 2015 | Statement by Directors (1 page) |
9 June 2015 | Statement of capital on 9 June 2015
|
9 June 2015 | Solvency Statement dated 03/06/15 (1 page) |
4 June 2015 | CB01 cross border merger notice (372 pages) |
4 June 2015 | CB01 cross border merger notice (372 pages) |
26 May 2015 | Resolutions
|
26 May 2015 | Resolutions
|
15 May 2015 | Group of companies' accounts made up to 31 December 2014 (14 pages) |
15 May 2015 | Group of companies' accounts made up to 31 December 2014 (14 pages) |
14 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 September 2014 | Company name changed greer holdco LTD\certificate issued on 22/09/14
|
22 September 2014 | Company name changed greer holdco LTD\certificate issued on 22/09/14
|
26 March 2014 | Resolutions
|
26 March 2014 | Sub-division of shares on 19 March 2014 (5 pages) |
26 March 2014 | Redenomination of shares. Statement of capital 19 March 2014 (4 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
26 March 2014 | Redenomination of shares. Statement of capital 19 March 2014 (4 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
26 March 2014 | Consolidation of shares on 19 March 2014 (5 pages) |
26 March 2014 | Sub-division of shares on 19 March 2014 (5 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Consolidation of shares on 19 March 2014 (5 pages) |
6 December 2013 | Incorporation (48 pages) |
6 December 2013 | Incorporation (48 pages) |