AMICUS THERAPEUTICS UK LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 7AP

Company number 05541527
Status Active
Incorporation Date 19 August 2005
Company Type Private Limited Company
Address PHOENIX HOUSE OXFORD ROAD, TATLING END, GERRARDS CROSS, BUCKINGHAMSHIRE, ENGLAND, SL9 7AP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Ms Jane Elizabeth Machin as a director on 21 March 2017; Termination of appointment of Geoffrey Marc Caroline Ghyoot as a director on 10 March 2017; Termination of appointment of Mark Bechter as a director on 30 January 2017. The most likely internet sites of AMICUS THERAPEUTICS UK LIMITED are www.amicustherapeuticsuk.co.uk, and www.amicus-therapeutics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Amicus Therapeutics Uk Limited is a Private Limited Company. The company registration number is 05541527. Amicus Therapeutics Uk Limited has been working since 19 August 2005. The present status of the company is Active. The registered address of Amicus Therapeutics Uk Limited is Phoenix House Oxford Road Tatling End Gerrards Cross Buckinghamshire England Sl9 7ap. . REICHMAN, Nicole is a Secretary of the company. ALLSOP, David Stephen is a Director of the company. BAIRD, William Denise is a Director of the company. CAMPBELL, Bradley Lewis is a Director of the company. MACHIN, Jane Elizabeth is a Director of the company. REICHMAN, Nicole is a Director of the company. Secretary CROWLEY, John Francis has been resigned. Secretary GHYOOT, Geoffrey Marc Caroline has been resigned. Secretary LICHOLAI, Gregory Peter, Dr has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BECHTER, Mark has been resigned. Director BOUDES, Pol Francis has been resigned. Director CROWLEY, John Francis has been resigned. Director GHYOOT, Geoffrey Marc Caroline has been resigned. Director HUERTAS, Pedro Enrique, Dr has been resigned. Director ILETT, John Edward has been resigned. Director KIRK, John has been resigned. Director LICHOLAI, Gregory Peter, Dr has been resigned. Director MACALUSO, Peter Michael has been resigned. Director PALLING, David John, Dr has been resigned. Director PATTERSON, Matthew Randolph has been resigned. Director WARUSZ, Joseph Michail has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
REICHMAN, Nicole
Appointed Date: 30 January 2017

Director
ALLSOP, David Stephen
Appointed Date: 27 April 2015
62 years old

Director
BAIRD, William Denise
Appointed Date: 16 April 2012
54 years old

Director
CAMPBELL, Bradley Lewis
Appointed Date: 18 March 2016
50 years old

Director
MACHIN, Jane Elizabeth
Appointed Date: 21 March 2017
56 years old

Director
REICHMAN, Nicole
Appointed Date: 01 February 2017
53 years old

Resigned Directors

Secretary
CROWLEY, John Francis
Resigned: 18 March 2016
Appointed Date: 25 October 2005

Secretary
GHYOOT, Geoffrey Marc Caroline
Resigned: 30 January 2017
Appointed Date: 18 March 2016

Secretary
LICHOLAI, Gregory Peter, Dr
Resigned: 26 October 2005
Appointed Date: 19 August 2005

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 19 August 2005
Appointed Date: 19 August 2005

Director
BECHTER, Mark
Resigned: 30 January 2017
Appointed Date: 18 March 2016
52 years old

Director
BOUDES, Pol Francis
Resigned: 14 March 2013
Appointed Date: 09 December 2010
68 years old

Director
CROWLEY, John Francis
Resigned: 18 March 2016
Appointed Date: 25 October 2005
58 years old

Director
GHYOOT, Geoffrey Marc Caroline
Resigned: 10 March 2017
Appointed Date: 18 March 2016
45 years old

Director
HUERTAS, Pedro Enrique, Dr
Resigned: 26 October 2005
Appointed Date: 19 August 2005
71 years old

Director
ILETT, John Edward
Resigned: 07 October 2015
Appointed Date: 09 September 2015
57 years old

Director
KIRK, John
Resigned: 18 March 2016
Appointed Date: 14 March 2013
68 years old

Director
LICHOLAI, Gregory Peter, Dr
Resigned: 26 October 2005
Appointed Date: 19 August 2005
61 years old

Director
MACALUSO, Peter Michael
Resigned: 18 October 2013
Appointed Date: 14 March 2013
50 years old

Director
PALLING, David John, Dr
Resigned: 26 October 2005
Appointed Date: 19 August 2005
71 years old

Director
PATTERSON, Matthew Randolph
Resigned: 31 August 2011
Appointed Date: 25 October 2005
54 years old

Director
WARUSZ, Joseph Michail
Resigned: 31 March 2006
Appointed Date: 25 October 2005
69 years old

Persons With Significant Control

Amicus Therapeutics International Holding Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

AMICUS THERAPEUTICS UK LIMITED Events

05 Apr 2017
Appointment of Ms Jane Elizabeth Machin as a director on 21 March 2017
05 Apr 2017
Termination of appointment of Geoffrey Marc Caroline Ghyoot as a director on 10 March 2017
15 Feb 2017
Termination of appointment of Mark Bechter as a director on 30 January 2017
15 Feb 2017
Appointment of Nicole Reichman as a director on 1 February 2017
15 Feb 2017
Appointment of Nicole Reichman as a secretary on 30 January 2017
...
... and 56 more events
15 Nov 2005
Director resigned
15 Nov 2005
Secretary resigned;director resigned
15 Nov 2005
Director resigned
31 Aug 2005
Secretary resigned
19 Aug 2005
Incorporation