Company NameGyroscope Therapeutics Limited
Company StatusActive
Company Number10131257
CategoryPrivate Limited Company
Incorporation Date18 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Jason Mark Brooks
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed17 February 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameMrs Marie-Andree Renee Gamache
Date of BirthAugust 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed29 June 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Secretary NameMr Timothy William Robinson
StatusCurrent
Appointed20 July 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameMr Chinmay Umesh Bhatt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed14 November 2023(7 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleHead Gdd Strategy, Program & Portfolio Ops
Country of ResidenceSwitzerland
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameDr Dr Christopher Hollowood
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BS
Director NameDr Christian Groendahl
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeditrina (B260) Babraham Research Campus
Cambridge
CB22 3AT
Director NameMr David Kavanagh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(3 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStevenage Bioscience Catalyst Gunnels Wood Road
Stevenage
Herts
SG1 2FX
Director NameMr Andy Peter Walsh
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 2017)
RoleTechnology Manager
Country of ResidenceEngland
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3DR
Director NameDr Iain Paul Thomas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGyroscope Therapeutics C/O Cambridge Enterprise Ha
3 Charles Babbage Road
Cambridge
Cambridgeshire
CB3 0GT
Director NameAnne Prener
Date of BirthDecember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed12 July 2017(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressStevenage Bioscience Catalyst Gunnels Wood Road
Stevenage
Herts
SG1 2FX
Director NameDr Soraya Bekkali
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2017(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 31 July 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressStevenage Bioscience Catalyst Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2FX
Director NameDr Dominic Schmidt
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish,German
StatusResigned
Appointed14 February 2019(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Khurem Farooq
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameMr Ian Thornton Clark
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican,British
StatusResigned
Appointed26 March 2019(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameMr Sean Bohen
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2020(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2021)
RolePharmaceutical Executive
Country of ResidenceUnited States
Correspondence AddressStevenage Bioscience Catalyst Gunnels Wood Road
Stevenage
Herts
SG1 2FX
Director NameRenee Gala
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2020(4 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJazz Pharmaceuticals 3170 Porter Drive
Palo Alto
California
94304
Director NameMs Jennifer Elizabeth Cook
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2020(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStevenage Bioscience Catalyst Gunnels Wood Road
Stevenage
Herts
SG1 2FX
Director NameMr David Fellows
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStevenage Bioscience Catalyst Gunnels Wood Road
Stevenage
Herts
SG1 2FX
Director NameMr Wouter Sebastiaan Johannes Joustra
Date of BirthJuly 1988 (Born 35 years ago)
NationalityDutch
StatusResigned
Appointed29 March 2021(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressStevenage Bioscience Catalyst Gunnels Wood Road
Stevenage
Herts
SG1 2FX
Director NameDr Maha Katabi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed29 March 2021(4 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 October 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressStevenage Bioscience Catalyst Gunnels Wood Road
Stevenage
Herts
SG1 2FX
Director NameDr Gerard David McAnally
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2021(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 2022)
RoleChartered Patent Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameMr Andrew Prosser
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2021(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Secretary NameMs Elaine Johnston
StatusResigned
Appointed04 October 2021(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 2022)
RoleCompany Director
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameMr Chinmay Umesh Bhatt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed17 February 2022(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameDr Janet Jill Hopkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed17 February 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2023)
RoleSvp & Global Head Ophthalmology Development Unit
Country of ResidenceUnited Kingdom
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Secretary NameRichard Samuel Cullen
StatusResigned
Appointed17 February 2022(5 years, 10 months after company formation)
Appointment Duration5 months (resigned 20 July 2022)
RoleCompany Director
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed18 April 2016(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered AddressRolling Stock Yard
188 York Way
London
N7 9AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2024 (1 week, 3 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

5 January 2021Delivered on: 15 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
5 October 2016Delivered on: 19 October 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

16 November 2023Appointment of Mr Chinmay Umesh Bhatt as a director on 14 November 2023 (2 pages)
14 November 2023Full accounts made up to 31 December 2022 (35 pages)
17 October 2023Termination of appointment of Janet Jill Hopkins as a director on 13 October 2023 (1 page)
1 September 2023Director's details changed for Mr Jason Mark Brooks on 30 August 2023 (2 pages)
4 August 2023Register inspection address has been changed to 2nd Floor the Westworks Building White City Place 195 Wood Lane London W12 7FQ (1 page)
4 August 2023Register(s) moved to registered inspection location 2nd Floor the Westworks Building White City Place 195 Wood Lane London W12 7FQ (1 page)
2 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
8 February 2023Director's details changed for Dr Janet Jill Hopkins on 7 February 2023 (2 pages)
26 July 2022Appointment of Mr Timothy William Robinson as a secretary on 20 July 2022 (2 pages)
25 July 2022Termination of appointment of Richard Samuel Cullen as a secretary on 20 July 2022 (1 page)
5 July 2022Appointment of Mrs Marie-Andree Renee Gamache as a director on 29 June 2022 (2 pages)
23 June 2022Full accounts made up to 31 December 2021 (26 pages)
15 June 2022Termination of appointment of Chinmay Umesh Bhatt as a director on 31 May 2022 (1 page)
4 May 2022Confirmation statement made on 19 April 2022 with updates (16 pages)
10 March 2022Second filing for the termination of Dr Christopher John Hollowood as a director (5 pages)
8 March 2022Appointment of Mr Chinmay Umesh Bhatt as a director on 17 February 2022 (2 pages)
8 March 2022Appointment of Richard Samuel Cullen as a secretary on 17 February 2022 (2 pages)
8 March 2022Appointment of Mr Jason Mark Brooks as a director on 17 February 2022 (2 pages)
8 March 2022Termination of appointment of Elaine Johnston as a secretary on 17 February 2022 (1 page)
8 March 2022Termination of appointment of Gerard David Mcanally as a director on 17 February 2022 (1 page)
8 March 2022Termination of appointment of Andrew Prosser as a director on 17 February 2022 (1 page)
8 March 2022Appointment of Dr Janet Jill Hopkins as a director on 17 February 2022 (2 pages)
25 November 2021Consolidation of shares on 21 October 2021 (4 pages)
24 November 2021Change of share class name or designation (2 pages)
24 November 2021Change of share class name or designation (2 pages)
24 November 2021Change of share class name or designation (2 pages)
24 November 2021Change of share class name or designation (2 pages)
24 November 2021Change of share class name or designation (2 pages)
24 November 2021Change of share class name or designation (2 pages)
24 November 2021Change of share class name or designation (2 pages)
24 November 2021Change of share class name or designation (2 pages)
24 November 2021Particulars of variation of rights attached to shares (3 pages)
24 November 2021Change of share class name or designation (2 pages)
12 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 November 2021Memorandum and Articles of Association (28 pages)
12 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 October 2021Termination of appointment of Dr Christopher Hollowood as a director on 18 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 10/03/22
(2 pages)
19 October 2021Termination of appointment of Wouter Sebastiaan Johannes Joustra as a director on 8 October 2021 (1 page)
19 October 2021Appointment of Dr Gerard David Mcanally as a director on 4 October 2021 (2 pages)
19 October 2021Termination of appointment of Maha Katabi as a director on 10 October 2021 (1 page)
19 October 2021Termination of appointment of Ian Thornton Clark as a director on 15 October 2021 (1 page)
19 October 2021Appointment of Mr Andrew Prosser as a director on 4 October 2021 (2 pages)
19 October 2021Termination of appointment of Olswang Cosec Limited as a secretary on 4 October 2021 (1 page)
19 October 2021Termination of appointment of David Fellows as a director on 1 October 2021 (1 page)
19 October 2021Termination of appointment of Jennifer Elizabeth Cook as a director on 30 September 2021 (1 page)
19 October 2021Appointment of Ms Elaine Johnston as a secretary on 4 October 2021 (2 pages)
19 October 2021Termination of appointment of Sean Bohen as a director on 1 October 2021 (1 page)
19 October 2021Termination of appointment of Renee Gala as a director on 10 October 2021 (1 page)
19 October 2021Termination of appointment of Khurem Farooq as a director on 4 October 2021 (1 page)
11 October 2021Director's details changed for Mr Khurem Farooq on 4 September 2021 (2 pages)
6 October 2021Change of details for Gyroscope Therapeutics Holdings Limited as a person with significant control on 28 April 2021 (2 pages)
30 September 2021Second filing of Confirmation Statement dated 19 April 2021 (39 pages)
22 September 2021Statement of capital following an allotment of shares on 30 August 2019
  • GBP 600.32652
(18 pages)
14 September 2021Statement of capital following an allotment of shares on 22 August 2019
  • GBP 409.24911
(16 pages)
14 September 2021Change of share class name or designation (2 pages)
14 September 2021Change of share class name or designation (2 pages)
14 September 2021Statement of capital following an allotment of shares on 18 June 2019
  • GBP 400.30536
(16 pages)
14 September 2021Change of share class name or designation (2 pages)
14 September 2021Change of share class name or designation (2 pages)
14 September 2021Statement of capital following an allotment of shares on 12 November 2018
  • GBP 198.66060
(16 pages)
14 September 2021Change of share class name or designation (2 pages)
14 September 2021Change of share class name or designation (2 pages)
14 September 2021Statement of capital following an allotment of shares on 23 August 2019
  • GBP 417.94911
(16 pages)
14 September 2021Change of share class name or designation (2 pages)
13 September 2021Change of share class name or designation (2 pages)
13 September 2021Change of share class name or designation (2 pages)
18 August 2021Notification of Gyroscope Therapeutics Holdings Limited as a person with significant control on 15 April 2021 (2 pages)
18 August 2021Cessation of Syncona Limited as a person with significant control on 15 April 2021 (1 page)
12 August 2021Group of companies' accounts made up to 31 December 2020 (27 pages)
21 June 2021Registered 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 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
30 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
30 April 2021Memorandum and Articles of Association (67 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/09/2021.
(4 pages)
15 April 2021Statement of capital following an allotment of shares on 13 April 2021
  • GBP 1,491.81697
(13 pages)
6 April 2021Appointment of Mr Wouter Joustra as a director on 29 March 2021 (2 pages)
6 April 2021Termination of appointment of Dominic Schmidt as a director on 29 March 2021 (1 page)
6 April 2021Appointment of Dr Maha Katabi as a director on 29 March 2021 (2 pages)
18 March 2021Statement of capital following an allotment of shares on 17 March 2021
  • GBP 821.13601
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2021
(10 pages)
18 March 2021Second filing of a statement of capital following an allotment of shares on 17 March 2021
  • GBP 821.13601
(11 pages)
9 March 2021Change of share class name or designation (2 pages)
8 March 2021Director's details changed for Ian Thornton Clark on 26 March 2019 (2 pages)
25 February 2021Memorandum and Articles of Association (51 pages)
19 February 2021Statement of capital following an allotment of shares on 10 December 2020
  • GBP 821.08601
(10 pages)
19 February 2021Statement of capital following an allotment of shares on 16 October 2020
  • GBP 815.03428
(10 pages)
12 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 February 2021Memorandum and Articles of Association (51 pages)
12 February 2021Particulars of variation of rights attached to shares (3 pages)
12 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 February 2021Resignation of an auditor (2 pages)
21 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 January 2021Registration of charge 101312570002, created on 5 January 2021 (15 pages)
6 January 2021Appointment of Mr David Fellows as a director on 1 December 2020 (2 pages)
6 January 2021Memorandum and Articles of Association (51 pages)
6 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 December 2020Appointment of Jennifer Elizabeth Cook as a director on 1 November 2020 (2 pages)
2 December 2020Director's details changed for Reenee Gala on 2 December 2020 (2 pages)
30 November 2020Appointment of Reenee Gala as a director on 1 November 2020 (2 pages)
7 October 2020Statement of capital following an allotment of shares on 20 September 2020
  • GBP 747.48354
(10 pages)
6 October 2020Statement of capital following an allotment of shares on 20 September 2020
  • GBP 811.76925
(10 pages)
10 September 2020Appointment of Mr Sean Bohen as a director on 7 September 2020 (2 pages)
27 July 2020Statement of capital following an allotment of shares on 27 July 2020
  • GBP 744.31747
(10 pages)
24 June 2020Memorandum and Articles of Association (49 pages)
24 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 June 2020Group of companies' accounts made up to 31 January 2020 (28 pages)
1 May 2020Confirmation statement made on 17 April 2020 with updates (21 pages)
19 March 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
9 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 739.66749
(10 pages)
28 February 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 612.25857
(10 pages)
25 February 2020Statement of capital following an allotment of shares on 30 August 2019
  • GBP 600.32652
(10 pages)
13 February 2020Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of the original SH08 document registered on 03/01/2020.
(6 pages)
3 January 2020Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 13/02/2020.
(3 pages)
31 October 2019Full accounts made up to 31 January 2019 (20 pages)
11 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
18 September 2019Termination of appointment of Ian Thornton Clark as a director on 30 August 2019 (1 page)
18 September 2019Appointment of Ian Thornton Clark as a director on 26 March 2019 (2 pages)
18 September 2019Termination of appointment of Iain Paul Thomas as a director on 30 August 2019 (1 page)
7 August 2019Termination of appointment of Soraya Bekkali as a director on 31 July 2019 (1 page)
2 August 2019Change of share class name or designation (2 pages)
31 July 2019Appointment of Khurem Farooq as a director on 26 March 2019 (2 pages)
23 July 2019Statement of capital following an allotment of shares on 14 June 2019
  • GBP 397.42303
(9 pages)
22 July 2019Appointment of Ian Thornton Clark as a director on 26 March 2019 (2 pages)
1 July 2019Satisfaction of charge 101312570001 in full (1 page)
21 May 2019Confirmation statement made on 17 April 2019 with updates (18 pages)
1 April 2019Termination of appointment of Anne Prener as a director on 1 April 2019 (1 page)
21 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
20 February 2019Termination of appointment of David Kavanagh as a director on 4 February 2019 (1 page)
19 February 2019Appointment of Dr Dominic Schmidt as a director on 14 February 2019 (2 pages)
14 February 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 200.93969
(9 pages)
14 February 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 200.04938
(9 pages)
14 February 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 343.02336
(9 pages)
14 February 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 199.30178
(9 pages)
24 January 2019Current accounting period shortened from 30 September 2019 to 31 January 2019 (1 page)
8 January 2019Change of details for Syncona Limited as a person with significant control on 1 September 2018 (2 pages)
7 January 2019Statement of capital following an allotment of shares on 12 November 2018
  • GBP 198.6606
(9 pages)
2 January 2019Full accounts made up to 30 September 2018 (20 pages)
9 October 2018Statement of capital following an allotment of shares on 6 September 2018
  • GBP 151.4868
(9 pages)
9 October 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 155.9939
(9 pages)
9 October 2018Statement of capital following an allotment of shares on 6 September 2018
  • GBP 152.6429
(9 pages)
23 May 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 150.5293
(9 pages)
23 May 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 150.1855
(9 pages)
22 May 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 150.3705
(9 pages)
16 May 2018Change of share class name or designation (2 pages)
30 April 2018Confirmation statement made on 17 April 2018 with updates (14 pages)
23 March 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 149.02517
(9 pages)
23 January 2018Full accounts made up to 30 September 2017 (19 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
10 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 115.02517
(9 pages)
10 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 115.02517
(9 pages)
2 October 2017Registered 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 2017Registered 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 2017Appointment of Anne Prener as a director on 12 July 2017 (2 pages)
19 September 2017Appointment of Anne Prener as a director on 12 July 2017 (2 pages)
18 September 2017Appointment of Soraya Bekkali as a director on 12 July 2017 (2 pages)
18 September 2017Appointment of Soraya Bekkali as a director on 12 July 2017 (2 pages)
24 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 85.02517
(9 pages)
24 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 85.02517
(9 pages)
28 July 2017Termination of appointment of Andrew Peter Walsh as a director on 11 July 2017 (2 pages)
28 July 2017Termination of appointment of Andrew Peter Walsh as a director on 11 July 2017 (2 pages)
28 July 2017Appointment of Dr Iain Paul Thomas as a director on 12 July 2017 (3 pages)
28 July 2017Appointment of Dr Iain Paul Thomas as a director on 12 July 2017 (3 pages)
2 June 2017Confirmation statement made on 17 April 2017 with updates (13 pages)
2 June 2017Confirmation statement made on 17 April 2017 with updates (13 pages)
15 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
15 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
9 December 2016Registered 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 2016Registered 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 2016Registration of charge 101312570001, created on 5 October 2016 (6 pages)
19 October 2016Registration of charge 101312570001, created on 5 October 2016 (6 pages)
3 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
3 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
31 May 2016Current accounting period extended from 30 September 2016 to 30 September 2017 (1 page)
31 May 2016Current accounting period extended from 30 September 2016 to 30 September 2017 (1 page)
26 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 74.083
(12 pages)
26 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 74.083
(12 pages)
24 May 2016Appointment of Mr David Kavanagh as a director on 12 May 2016 (2 pages)
24 May 2016Appointment of Mr David Kavanagh as a director on 12 May 2016 (2 pages)
23 May 2016Current accounting period shortened from 30 April 2017 to 30 September 2016 (1 page)
23 May 2016Appointment of Mr Andrew Peter Walsh as a director on 12 May 2016 (2 pages)
23 May 2016Appointment of Mr Andrew Peter Walsh as a director on 12 May 2016 (2 pages)
23 May 2016Current accounting period shortened from 30 April 2017 to 30 September 2016 (1 page)
5 May 2016Termination of appointment of Christian Groendahl as a director on 18 April 2016 (1 page)
5 May 2016Termination of appointment of Christian Groendahl as a director on 18 April 2016 (1 page)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 1
(41 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 1
(41 pages)