London
N7 9AS
Director Name | Mrs Marie-Andree Renee Gamache |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 June 2022(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rolling Stock Yard 188 York Way London N7 9AS |
Secretary Name | Mr Timothy William Robinson |
---|---|
Status | Current |
Appointed | 20 July 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Rolling Stock Yard 188 York Way London N7 9AS |
Director Name | Mr Chinmay Umesh Bhatt |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 November 2023(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Head Gdd Strategy, Program & Portfolio Ops |
Country of Residence | Switzerland |
Correspondence Address | Rolling Stock Yard 188 York Way London N7 9AS |
Director Name | Dr Dr Christopher Hollowood |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BS |
Director Name | Dr Christian Groendahl |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meditrina (B260) Babraham Research Campus Cambridge CB22 3AT |
Director Name | Mr David Kavanagh |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Herts SG1 2FX |
Director Name | Mr Andy Peter Walsh |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2017) |
Role | Technology Manager |
Country of Residence | England |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3DR |
Director Name | Dr Iain Paul Thomas |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gyroscope Therapeutics C/O Cambridge Enterprise Ha 3 Charles Babbage Road Cambridge Cambridgeshire CB3 0GT |
Director Name | Anne Prener |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 July 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Herts SG1 2FX |
Director Name | Dr Soraya Bekkali |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 2017(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Hertfordshire SG1 2FX |
Director Name | Dr Dominic Schmidt |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 14 February 2019(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Khurem Farooq |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rolling Stock Yard 188 York Way London N7 9AS |
Director Name | Mr Ian Thornton Clark |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 26 March 2019(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Rolling Stock Yard 188 York Way London N7 9AS |
Director Name | Mr Sean Bohen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2020(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2021) |
Role | Pharmaceutical Executive |
Country of Residence | United States |
Correspondence Address | Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Herts SG1 2FX |
Director Name | Renee Gala |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2020(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Jazz Pharmaceuticals 3170 Porter Drive Palo Alto California 94304 |
Director Name | Ms Jennifer Elizabeth Cook |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2020(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Herts SG1 2FX |
Director Name | Mr David Fellows |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(4 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Herts SG1 2FX |
Director Name | Mr Wouter Sebastiaan Johannes Joustra |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 March 2021(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Herts SG1 2FX |
Director Name | Dr Maha Katabi |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 March 2021(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 October 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Herts SG1 2FX |
Director Name | Dr Gerard David McAnally |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2021(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 February 2022) |
Role | Chartered Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Rolling Stock Yard 188 York Way London N7 9AS |
Director Name | Mr Andrew Prosser |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2021(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rolling Stock Yard 188 York Way London N7 9AS |
Secretary Name | Ms Elaine Johnston |
---|---|
Status | Resigned |
Appointed | 04 October 2021(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 February 2022) |
Role | Company Director |
Correspondence Address | Rolling Stock Yard 188 York Way London N7 9AS |
Director Name | Mr Chinmay Umesh Bhatt |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 February 2022(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rolling Stock Yard 188 York Way London N7 9AS |
Director Name | Dr Janet Jill Hopkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 February 2022(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2023) |
Role | Svp & Global Head Ophthalmology Development Unit |
Country of Residence | United Kingdom |
Correspondence Address | Rolling Stock Yard 188 York Way London N7 9AS |
Secretary Name | Richard Samuel Cullen |
---|---|
Status | Resigned |
Appointed | 17 February 2022(5 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 20 July 2022) |
Role | Company Director |
Correspondence Address | Rolling Stock Yard 188 York Way London N7 9AS |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2016(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | Rolling Stock Yard 188 York Way London N7 9AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
5 January 2021 | Delivered on: 15 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
5 October 2016 | Delivered on: 19 October 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
16 November 2023 | Appointment of Mr Chinmay Umesh Bhatt as a director on 14 November 2023 (2 pages) |
---|---|
14 November 2023 | Full accounts made up to 31 December 2022 (35 pages) |
17 October 2023 | Termination of appointment of Janet Jill Hopkins as a director on 13 October 2023 (1 page) |
1 September 2023 | Director's details changed for Mr Jason Mark Brooks on 30 August 2023 (2 pages) |
4 August 2023 | Register inspection address has been changed to 2nd Floor the Westworks Building White City Place 195 Wood Lane London W12 7FQ (1 page) |
4 August 2023 | Register(s) moved to registered inspection location 2nd Floor the Westworks Building White City Place 195 Wood Lane London W12 7FQ (1 page) |
2 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
8 February 2023 | Director's details changed for Dr Janet Jill Hopkins on 7 February 2023 (2 pages) |
26 July 2022 | Appointment of Mr Timothy William Robinson as a secretary on 20 July 2022 (2 pages) |
25 July 2022 | Termination of appointment of Richard Samuel Cullen as a secretary on 20 July 2022 (1 page) |
5 July 2022 | Appointment of Mrs Marie-Andree Renee Gamache as a director on 29 June 2022 (2 pages) |
23 June 2022 | Full accounts made up to 31 December 2021 (26 pages) |
15 June 2022 | Termination of appointment of Chinmay Umesh Bhatt as a director on 31 May 2022 (1 page) |
4 May 2022 | Confirmation statement made on 19 April 2022 with updates (16 pages) |
10 March 2022 | Second filing for the termination of Dr Christopher John Hollowood as a director (5 pages) |
8 March 2022 | Appointment of Mr Chinmay Umesh Bhatt as a director on 17 February 2022 (2 pages) |
8 March 2022 | Appointment of Richard Samuel Cullen as a secretary on 17 February 2022 (2 pages) |
8 March 2022 | Appointment of Mr Jason Mark Brooks as a director on 17 February 2022 (2 pages) |
8 March 2022 | Termination of appointment of Elaine Johnston as a secretary on 17 February 2022 (1 page) |
8 March 2022 | Termination of appointment of Gerard David Mcanally as a director on 17 February 2022 (1 page) |
8 March 2022 | Termination of appointment of Andrew Prosser as a director on 17 February 2022 (1 page) |
8 March 2022 | Appointment of Dr Janet Jill Hopkins as a director on 17 February 2022 (2 pages) |
25 November 2021 | Consolidation of shares on 21 October 2021 (4 pages) |
24 November 2021 | Change of share class name or designation (2 pages) |
24 November 2021 | Change of share class name or designation (2 pages) |
24 November 2021 | Change of share class name or designation (2 pages) |
24 November 2021 | Change of share class name or designation (2 pages) |
24 November 2021 | Change of share class name or designation (2 pages) |
24 November 2021 | Change of share class name or designation (2 pages) |
24 November 2021 | Change of share class name or designation (2 pages) |
24 November 2021 | Change of share class name or designation (2 pages) |
24 November 2021 | Particulars of variation of rights attached to shares (3 pages) |
24 November 2021 | Change of share class name or designation (2 pages) |
12 November 2021 | Resolutions
|
12 November 2021 | Memorandum and Articles of Association (28 pages) |
12 November 2021 | Resolutions
|
20 October 2021 | Termination of appointment of Dr Christopher Hollowood as a director on 18 April 2016
|
19 October 2021 | Termination of appointment of Wouter Sebastiaan Johannes Joustra as a director on 8 October 2021 (1 page) |
19 October 2021 | Appointment of Dr Gerard David Mcanally as a director on 4 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Maha Katabi as a director on 10 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Ian Thornton Clark as a director on 15 October 2021 (1 page) |
19 October 2021 | Appointment of Mr Andrew Prosser as a director on 4 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Olswang Cosec Limited as a secretary on 4 October 2021 (1 page) |
19 October 2021 | Termination of appointment of David Fellows as a director on 1 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Jennifer Elizabeth Cook as a director on 30 September 2021 (1 page) |
19 October 2021 | Appointment of Ms Elaine Johnston as a secretary on 4 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Sean Bohen as a director on 1 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Renee Gala as a director on 10 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Khurem Farooq as a director on 4 October 2021 (1 page) |
11 October 2021 | Director's details changed for Mr Khurem Farooq on 4 September 2021 (2 pages) |
6 October 2021 | Change of details for Gyroscope Therapeutics Holdings Limited as a person with significant control on 28 April 2021 (2 pages) |
30 September 2021 | Second filing of Confirmation Statement dated 19 April 2021 (39 pages) |
22 September 2021 | Statement of capital following an allotment of shares on 30 August 2019
|
14 September 2021 | Statement of capital following an allotment of shares on 22 August 2019
|
14 September 2021 | Change of share class name or designation (2 pages) |
14 September 2021 | Change of share class name or designation (2 pages) |
14 September 2021 | Statement of capital following an allotment of shares on 18 June 2019
|
14 September 2021 | Change of share class name or designation (2 pages) |
14 September 2021 | Change of share class name or designation (2 pages) |
14 September 2021 | Statement of capital following an allotment of shares on 12 November 2018
|
14 September 2021 | Change of share class name or designation (2 pages) |
14 September 2021 | Change of share class name or designation (2 pages) |
14 September 2021 | Statement of capital following an allotment of shares on 23 August 2019
|
14 September 2021 | Change of share class name or designation (2 pages) |
13 September 2021 | Change of share class name or designation (2 pages) |
13 September 2021 | Change of share class name or designation (2 pages) |
18 August 2021 | Notification of Gyroscope Therapeutics Holdings Limited as a person with significant control on 15 April 2021 (2 pages) |
18 August 2021 | Cessation of Syncona Limited as a person with significant control on 15 April 2021 (1 page) |
12 August 2021 | Group of companies' accounts made up to 31 December 2020 (27 pages) |
21 June 2021 | Registered office address changed from Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Herts SG1 2FX England to Rolling Stock Yard 188 York Way London N7 9AS on 21 June 2021 (1 page) |
30 April 2021 | Resolutions
|
30 April 2021 | Resolutions
|
30 April 2021 | Resolutions
|
30 April 2021 | Memorandum and Articles of Association (67 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates
|
15 April 2021 | Statement of capital following an allotment of shares on 13 April 2021
|
6 April 2021 | Appointment of Mr Wouter Joustra as a director on 29 March 2021 (2 pages) |
6 April 2021 | Termination of appointment of Dominic Schmidt as a director on 29 March 2021 (1 page) |
6 April 2021 | Appointment of Dr Maha Katabi as a director on 29 March 2021 (2 pages) |
18 March 2021 | Statement of capital following an allotment of shares on 17 March 2021
|
18 March 2021 | Second filing of a statement of capital following an allotment of shares on 17 March 2021
|
9 March 2021 | Change of share class name or designation (2 pages) |
8 March 2021 | Director's details changed for Ian Thornton Clark on 26 March 2019 (2 pages) |
25 February 2021 | Memorandum and Articles of Association (51 pages) |
19 February 2021 | Statement of capital following an allotment of shares on 10 December 2020
|
19 February 2021 | Statement of capital following an allotment of shares on 16 October 2020
|
12 February 2021 | Resolutions
|
12 February 2021 | Memorandum and Articles of Association (51 pages) |
12 February 2021 | Particulars of variation of rights attached to shares (3 pages) |
12 February 2021 | Resolutions
|
2 February 2021 | Resignation of an auditor (2 pages) |
21 January 2021 | Resolutions
|
21 January 2021 | Resolutions
|
15 January 2021 | Registration of charge 101312570002, created on 5 January 2021 (15 pages) |
6 January 2021 | Appointment of Mr David Fellows as a director on 1 December 2020 (2 pages) |
6 January 2021 | Memorandum and Articles of Association (51 pages) |
6 January 2021 | Resolutions
|
7 December 2020 | Resolutions
|
2 December 2020 | Appointment of Jennifer Elizabeth Cook as a director on 1 November 2020 (2 pages) |
2 December 2020 | Director's details changed for Reenee Gala on 2 December 2020 (2 pages) |
30 November 2020 | Appointment of Reenee Gala as a director on 1 November 2020 (2 pages) |
7 October 2020 | Statement of capital following an allotment of shares on 20 September 2020
|
6 October 2020 | Statement of capital following an allotment of shares on 20 September 2020
|
10 September 2020 | Appointment of Mr Sean Bohen as a director on 7 September 2020 (2 pages) |
27 July 2020 | Statement of capital following an allotment of shares on 27 July 2020
|
24 June 2020 | Memorandum and Articles of Association (49 pages) |
24 June 2020 | Resolutions
|
12 June 2020 | Group of companies' accounts made up to 31 January 2020 (28 pages) |
1 May 2020 | Confirmation statement made on 17 April 2020 with updates (21 pages) |
19 March 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
9 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
28 February 2020 | Statement of capital following an allotment of shares on 20 February 2020
|
25 February 2020 | Statement of capital following an allotment of shares on 30 August 2019
|
13 February 2020 | Change of share class name or designation
|
3 January 2020 | Change of share class name or designation
|
31 October 2019 | Full accounts made up to 31 January 2019 (20 pages) |
11 October 2019 | Resolutions
|
18 September 2019 | Termination of appointment of Ian Thornton Clark as a director on 30 August 2019 (1 page) |
18 September 2019 | Appointment of Ian Thornton Clark as a director on 26 March 2019 (2 pages) |
18 September 2019 | Termination of appointment of Iain Paul Thomas as a director on 30 August 2019 (1 page) |
7 August 2019 | Termination of appointment of Soraya Bekkali as a director on 31 July 2019 (1 page) |
2 August 2019 | Change of share class name or designation (2 pages) |
31 July 2019 | Appointment of Khurem Farooq as a director on 26 March 2019 (2 pages) |
23 July 2019 | Statement of capital following an allotment of shares on 14 June 2019
|
22 July 2019 | Appointment of Ian Thornton Clark as a director on 26 March 2019 (2 pages) |
1 July 2019 | Satisfaction of charge 101312570001 in full (1 page) |
21 May 2019 | Confirmation statement made on 17 April 2019 with updates (18 pages) |
1 April 2019 | Termination of appointment of Anne Prener as a director on 1 April 2019 (1 page) |
21 February 2019 | Resolutions
|
20 February 2019 | Termination of appointment of David Kavanagh as a director on 4 February 2019 (1 page) |
19 February 2019 | Appointment of Dr Dominic Schmidt as a director on 14 February 2019 (2 pages) |
14 February 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
14 February 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
14 February 2019 | Statement of capital following an allotment of shares on 4 February 2019
|
14 February 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
24 January 2019 | Current accounting period shortened from 30 September 2019 to 31 January 2019 (1 page) |
8 January 2019 | Change of details for Syncona Limited as a person with significant control on 1 September 2018 (2 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 12 November 2018
|
2 January 2019 | Full accounts made up to 30 September 2018 (20 pages) |
9 October 2018 | Statement of capital following an allotment of shares on 6 September 2018
|
9 October 2018 | Statement of capital following an allotment of shares on 20 September 2018
|
9 October 2018 | Statement of capital following an allotment of shares on 6 September 2018
|
23 May 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
23 May 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
22 May 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
16 May 2018 | Change of share class name or designation (2 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with updates (14 pages) |
23 March 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
23 January 2018 | Full accounts made up to 30 September 2017 (19 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
10 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
2 October 2017 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR England to Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Herts SG1 2FX on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR England to Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Herts SG1 2FX on 2 October 2017 (1 page) |
19 September 2017 | Appointment of Anne Prener as a director on 12 July 2017 (2 pages) |
19 September 2017 | Appointment of Anne Prener as a director on 12 July 2017 (2 pages) |
18 September 2017 | Appointment of Soraya Bekkali as a director on 12 July 2017 (2 pages) |
18 September 2017 | Appointment of Soraya Bekkali as a director on 12 July 2017 (2 pages) |
24 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
28 July 2017 | Termination of appointment of Andrew Peter Walsh as a director on 11 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Andrew Peter Walsh as a director on 11 July 2017 (2 pages) |
28 July 2017 | Appointment of Dr Iain Paul Thomas as a director on 12 July 2017 (3 pages) |
28 July 2017 | Appointment of Dr Iain Paul Thomas as a director on 12 July 2017 (3 pages) |
2 June 2017 | Confirmation statement made on 17 April 2017 with updates (13 pages) |
2 June 2017 | Confirmation statement made on 17 April 2017 with updates (13 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
9 December 2016 | Registered office address changed from 215 Euston Road London NW1 2BE United Kingdom to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 215 Euston Road London NW1 2BE United Kingdom to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2016 (1 page) |
19 October 2016 | Registration of charge 101312570001, created on 5 October 2016 (6 pages) |
19 October 2016 | Registration of charge 101312570001, created on 5 October 2016 (6 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
31 May 2016 | Current accounting period extended from 30 September 2016 to 30 September 2017 (1 page) |
31 May 2016 | Current accounting period extended from 30 September 2016 to 30 September 2017 (1 page) |
26 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
24 May 2016 | Appointment of Mr David Kavanagh as a director on 12 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr David Kavanagh as a director on 12 May 2016 (2 pages) |
23 May 2016 | Current accounting period shortened from 30 April 2017 to 30 September 2016 (1 page) |
23 May 2016 | Appointment of Mr Andrew Peter Walsh as a director on 12 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Andrew Peter Walsh as a director on 12 May 2016 (2 pages) |
23 May 2016 | Current accounting period shortened from 30 April 2017 to 30 September 2016 (1 page) |
5 May 2016 | Termination of appointment of Christian Groendahl as a director on 18 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Christian Groendahl as a director on 18 April 2016 (1 page) |
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|