Background WavePink WaveYellow Wave

ALNYLAM UK LIMITED (08871372)

ALNYLAM UK LIMITED (08871372) is an active UK company. incorporated on 31 January 2014. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ALNYLAM UK LIMITED has been registered for 12 years. Current directors include PAGNANO, Carlos Arnaldo Dal Secco, POULTON, Jeffrey Vernon, WITKOS, Katarzyna Maria.

Company Number
08871372
Status
active
Type
ltd
Incorporated
31 January 2014
Age
12 years
Address
Braywick Gate, Maidenhead, SL6 1DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
PAGNANO, Carlos Arnaldo Dal Secco, POULTON, Jeffrey Vernon, WITKOS, Katarzyna Maria
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALNYLAM UK LIMITED

ALNYLAM UK LIMITED is an active company incorporated on 31 January 2014 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ALNYLAM UK LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08871372

LTD Company

Age

12 Years

Incorporated 31 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Braywick Gate Braywick Road Maidenhead, SL6 1DA,

Previous Addresses

, 5 New Street Square, London, EC4A 3TW
From: 31 January 2014To: 16 June 2017
Timeline

29 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Nov 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jun 23
Director Left
Jun 23
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GRECO, Arianna

Active
Braywick Road, MaidenheadSL6 1DA
Secretary
Appointed 16 Jun 2017

PAGNANO, Carlos Arnaldo Dal Secco

Active
Braywick Road, MaidenheadSL6 1DA
Born June 1979
Director
Appointed 06 Jun 2023

POULTON, Jeffrey Vernon

Active
Braywick Road, MaidenheadSL6 1DA
Born November 1967
Director
Appointed 13 Aug 2019

WITKOS, Katarzyna Maria

Active
Braywick Road, MaidenheadSL6 1DA
Born May 1972
Director
Appointed 13 Sept 2021

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 31 Jan 2014
Resigned 09 Mar 2017

BOURSIER, Jean-Yves Philippe

Resigned
Braywick Road, MaidenheadSL6 1DA
Born April 1959
Director
Appointed 16 Jun 2017
Resigned 02 May 2019

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 31 Jan 2014
Resigned 31 Jan 2014

DELENA, Mary Beth

Resigned
Braywick Road, MaidenheadSL6 1DA
Born October 1967
Director
Appointed 31 Jan 2014
Resigned 16 Jun 2017

DULAC, Emmanuel

Resigned
Braywick Road, MaidenheadSL6 1DA
Born December 1969
Director
Appointed 16 Jun 2017
Resigned 09 Oct 2017

GRECO, Arianna

Resigned
Braywick Road, MaidenheadSL6 1DA
Born January 1972
Director
Appointed 01 Apr 2020
Resigned 13 Sept 2021

HEGGIE, Theresa Marie

Resigned
Braywick Road, MaidenheadSL6 1DA
Born November 1960
Director
Appointed 09 Oct 2017
Resigned 31 Mar 2020

JONES, David Ronald

Resigned
Braywick Road, MaidenheadSL6 1DA
Born July 1958
Director
Appointed 27 May 2019
Resigned 06 Jun 2023

MASON, Michael Paul

Resigned
Third Street, Cambridge02142
Born December 1974
Director
Appointed 31 Jan 2014
Resigned 16 Jun 2017

REID, Laurence Edward

Resigned
New Street Square, LondonEC4A 3TW
Born May 1963
Director
Appointed 31 Jan 2014
Resigned 31 Dec 2014

SONI, Manmeet Singh

Resigned
Dudley Road, Newton
Born November 1977
Director
Appointed 27 May 2019
Resigned 12 Aug 2019

VAISHNAW, Akshay Krishnadas

Resigned
Braywick Road, MaidenheadSL6 1DA
Born June 1962
Director
Appointed 31 Jan 2014
Resigned 27 May 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 31 Jan 2014
Resigned 31 Jan 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 31 Jan 2014
Resigned 31 Jan 2014

Persons with significant control

1

West Kendall Street, Cambridge02142

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
12 February 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Second Filing Withdrawal Of A Person With Significant Control Statement
26 March 2021
RP04PSC09RP04PSC09
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2021
PSC09Update to PSC Statements
Second Filing Capital Allotment Shares
19 February 2021
RP04SH01RP04SH01
Resolution
8 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company
14 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
17 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 June 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Auditors Resignation Company
20 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Incorporation Company
31 January 2014
NEWINCIncorporation