Company NameMosaic Therapeutics Limited
Company StatusActive
Company Number12780154
CategoryPrivate Limited Company
Incorporation Date30 July 2020(3 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Sally Louise Bennett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameDr Mathew James Garnett
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameDr Viet-Anh Anne Horgan
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed15 October 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleVenture Capitalist
Country of ResidenceFrance
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameDr Magdalena Anna Jonikas
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameDr John Tsai
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2023(3 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Edward Eliot Hodgkin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(3 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMargaret Susan Payne
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Secretary NameLise Erica Richards
StatusResigned
Appointed30 July 2020(same day as company formation)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMs Suzannah Gozna
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2021(9 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 15 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameDr Cordelia Florence Langford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2021(1 year, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Secretary NameMs Carys Stedman-Lloyd
StatusResigned
Appointed21 March 2022(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2022)
RoleCompany Director
Correspondence AddressWellcome Sanger Institute Wellcome Genome Campus
Hinxton
Saffron Walden
CB10 1RQ
Director NameDr Christopher John Hollowood
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2022(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameDr Adrian Paul Ibrahim
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2022(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Brian Scott Gladsden
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2023(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR

Location

Registered Address8 Bloomsbury Street
London
WC1B 3SR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

13 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
30 June 2023Full accounts made up to 30 September 2022 (20 pages)
1 June 2023Termination of appointment of Adrian Paul Ibrahim as a director on 1 June 2023 (1 page)
1 June 2023Appointment of Mr Brian Scott Gladsden as a director on 1 June 2023 (2 pages)
17 April 2023Director's details changed for Dr Adrian Paul Imbrahim on 15 October 2022 (2 pages)
17 April 2023Director's details changed for Dr Christopher John Hollowwood on 15 October 2022 (2 pages)
7 November 2022Second filing for the appointment of Dr Christopher John Hollowood as a director (3 pages)
7 November 2022Second filing for the appointment of Dr Viet-Anh Anne Horgan as a director (3 pages)
7 November 2022Second filing for the appointment of Dr Adrian Paul Ibrahim as a director (3 pages)
28 October 2022Statement of capital following an allotment of shares on 17 October 2022
  • GBP 143.26912
(9 pages)
27 October 2022Cessation of Genome Research Limited as a person with significant control on 17 October 2022 (1 page)
27 October 2022Notification of Syncona Limited as a person with significant control on 17 October 2022 (2 pages)
25 October 2022Sub-division of shares on 15 October 2022 (6 pages)
25 October 2022Resolutions
  • RES13 ‐ Sub-division 15/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 October 2022Memorandum and Articles of Association (51 pages)
24 October 2022Appointment of Dr Anne Viet-Anh Horgan as a director on 15 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 07.11.2022.
(3 pages)
24 October 2022Termination of appointment of Margaret Susan Payne as a director on 15 October 2022 (1 page)
24 October 2022Appointment of Dr Chris John Hollowwood as a director on 15 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 07.11.2022.
(3 pages)
24 October 2022Termination of appointment of Carys Stedman-Lloyd as a secretary on 15 October 2022 (1 page)
24 October 2022Appointment of Dr Magdalena Anna Jonikas as a director on 15 October 2022 (2 pages)
24 October 2022Termination of appointment of Cordelia Florence Langford as a director on 15 October 2022 (1 page)
24 October 2022Appointment of Dr Mathew James Garnett as a director on 15 October 2022 (2 pages)
24 October 2022Appointment of Dr Sally Louise Bennett as a director on 15 October 2022 (2 pages)
24 October 2022Appointment of Dr Adrian Paul Imbrahim as a director on 15 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 07.11.2022.
(3 pages)
20 October 2022Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE United Kingdom to 8 Bloomsbury Street London WC1B 3SR on 20 October 2022 (1 page)
4 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
4 April 2022Appointment of Dr Cordelia Florence Langford as a director on 10 November 2021 (2 pages)
21 March 2022Appointment of Ms Carys Stedman-Lloyd as a secretary on 21 March 2022 (2 pages)
21 March 2022Termination of appointment of Lise Erica Richards as a secretary on 21 March 2022 (1 page)
11 March 2022Full accounts made up to 30 September 2021 (19 pages)
18 October 2021Termination of appointment of Suzannah Gozna as a director on 15 October 2021 (1 page)
2 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
26 May 2021Appointment of Ms Suzannah Gozna as a director on 17 May 2021 (2 pages)
23 February 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
18 February 2021Previous accounting period shortened from 31 July 2021 to 30 September 2020 (1 page)
30 July 2020Incorporation
Statement of capital on 2020-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)