Company NameGyroscope Therapeutics Holdings Plc
Company StatusActive
Company Number13086765
CategoryPublic Limited Company
Incorporation Date17 December 2020(3 years, 4 months ago)
Previous NameGyroscope Therapeutics Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jason Mark Brooks
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed17 February 2022(1 year, 2 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(1 year, 6 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(1 year, 7 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(2 years, 11 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 NameMr Andrew Prosser
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStevenage Bioscience Catalyst Gunnels Wood Road
Stevenage
SG1 2FX
Director NameDr Sean Patrick Bohen
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2021(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2022)
RoleChief Executive Officer, Olema Oncology
Country of ResidenceUnited States
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
Appointed14 April 2021(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2022)
RoleBoard Director
Country of ResidenceUnited States
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameMs Jennifer Elizabeth Cook
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2021(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2022)
RoleAdvisor In Healthcare/Biotech/Pharma
Country of ResidenceUnited States
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameMr Khurem Farooq
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2022)
RoleCeo Gyroscope Therapeutics
Country of ResidenceEngland
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameMr David Fellows
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2021(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2022)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameMs RenÉE GalÁ
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2021(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameDr Christopher John Hollowood
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2022)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameMr Wouter Sebastiaan Johannes Joustra
Date of BirthJuly 1988 (Born 35 years ago)
NationalityDutch
StatusResigned
Appointed14 April 2021(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2022)
RoleGeneral Partner
Country of ResidenceNetherlands
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameDr Maha Katabi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed14 April 2021(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2022)
RoleGeneral Partner Of Sofinnova Investments
Country of ResidenceCanada
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Secretary NameMs Elaine Johnston
StatusResigned
Appointed21 April 2021(4 months after company formation)
Appointment Duration10 months (resigned 17 February 2022)
RoleCompany Director
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS
Director NameMr Anthony Peter Adamis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2021(11 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 February 2022)
RoleConsultant
Country of ResidenceUnited States
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(1 year, 2 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(1 year, 2 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(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 20 July 2022)
RoleCompany Director
Correspondence AddressRolling Stock Yard 188 York Way
London
N7 9AS

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 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
16 November 2023Appointment of Mr Chinmay Umesh Bhatt as a director on 14 November 2023 (2 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 31 August 2023 (2 pages)
23 August 2023Full accounts made up to 31 December 2022 (18 pages)
8 February 2023Director's details changed for Dr Janet Jill Hopkins on 7 February 2023 (2 pages)
21 December 2022Confirmation statement made on 16 December 2022 with updates (26 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 (28 pages)
15 June 2022Termination of appointment of Chinmay Umesh Bhatt as a director on 31 May 2022 (1 page)
8 March 2022Termination of appointment of Ian Thornton Clark as a director on 17 February 2022 (1 page)
8 March 2022Appointment of Richard Samuel Cullen as a secretary on 17 February 2022 (2 pages)
8 March 2022Termination of appointment of Christopher John Hollowood as a director on 17 February 2022 (1 page)
8 March 2022Appointment of Mr Chinmay Umesh Bhatt as a director on 17 February 2022 (2 pages)
8 March 2022Termination of appointment of Maha Katabi as a director on 17 February 2022 (1 page)
8 March 2022Termination of appointment of Wouter Sebastiaan Johannes Joustra 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)
8 March 2022Termination of appointment of Renée Galá as a director on 17 February 2022 (1 page)
8 March 2022Termination of appointment of Sean Patrick Bohen as a director on 17 February 2022 (1 page)
8 March 2022Termination of appointment of Khurem Farooq as a director on 17 February 2022 (1 page)
8 March 2022Appointment of Mr Jason Mark Brooks as a director on 17 February 2022 (2 pages)
8 March 2022Termination of appointment of David Fellows as a director on 17 February 2022 (1 page)
8 March 2022Termination of appointment of Anthony Peter Adamis as a director on 17 February 2022 (1 page)
8 March 2022Termination of appointment of Jennifer Elizabeth Cook as a director on 17 February 2022 (1 page)
4 March 2022Notification of Novartis Ag as a person with significant control on 17 February 2022 (2 pages)
4 March 2022Cessation of Syncona Limited as a person with significant control on 17 February 2022 (1 page)
4 March 2022Termination of appointment of Elaine Johnston as a secretary on 17 February 2022 (1 page)
21 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 February 2022Memorandum and Articles of Association (65 pages)
8 February 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 815,894.7
(21 pages)
30 December 2021Confirmation statement made on 16 December 2021 with updates (14 pages)
15 December 2021Change of share class name or designation (2 pages)
14 December 2021Particulars of variation of rights attached to shares (4 pages)
1 December 2021Director's details changed for Ms Renée Galá on 1 August 2021 (2 pages)
26 November 2021Director's details changed for Mr David Fellows on 1 September 2021 (2 pages)
24 November 2021Statement of capital following an allotment of shares on 23 November 2021
  • GBP 815,878.685
(21 pages)
24 November 2021Appointment of Mr Anthony Peter Adamis as a director on 23 November 2021 (2 pages)
17 November 2021Statement of capital following an allotment of shares on 4 November 2021
  • GBP 815,487.150
(24 pages)
17 November 2021Memorandum and Articles of Association (72 pages)
17 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 November 2021Change of share class name or designation (2 pages)
9 November 2021Change of share class name or designation (2 pages)
12 October 2021Change of share class name or designation (2 pages)
11 October 2021Director's details changed for Mr Khurem Farooq on 4 September 2021 (2 pages)
8 October 2021Director's details changed for Mr Khurem Farooq on 14 April 2021 (2 pages)
8 October 2021Director's details changed for Mr David Fellows on 14 April 2021 (2 pages)
28 September 2021Change of share class name or designation (2 pages)
28 September 2021Change of share class name or designation (2 pages)
28 September 2021Change of share class name or designation (2 pages)
28 September 2021Change of share class name or designation (2 pages)
28 September 2021Change of share class name or designation (2 pages)
28 September 2021Change of share class name or designation (2 pages)
27 September 2021Statement of capital following an allotment of shares on 23 June 2021
  • GBP 745,921.935
(19 pages)
21 June 2021Registered office address changed from Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX United Kingdom to Rolling Stock Yard 188 York Way London N7 9AS on 21 June 2021 (1 page)
18 May 2021Particulars of variation of rights attached to shares (3 pages)
18 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidate and/or subdivide ordinary shares, consolidate and/or subdivide deferred shares 01/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 May 2021Memorandum and Articles of Association (68 pages)
7 May 2021Change of share class name or designation (2 pages)
7 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2021Auditor's report (1 page)
28 April 2021Auditor's statement (1 page)
28 April 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
28 April 2021Re-registration of Memorandum and Articles (68 pages)
28 April 2021Re-registration from a private company to a public company (5 pages)
28 April 2021Balance Sheet (5 pages)
28 April 2021Certificate of re-registration from Private to Public Limited Company (1 page)
26 April 2021Resolutions
  • RES13 ‐ Amount of reduction credited to a reserve of the company 23/04/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 April 2021Statement by Directors (10 pages)
26 April 2021Statement of capital on 26 April 2021
  • GBP 745,908.485
(13 pages)
26 April 2021Second filing of a statement of capital following an allotment of shares on 15 April 2021
  • GBP 261,067,969.75
(17 pages)
26 April 2021Solvency Statement dated 21/04/21 (9 pages)
22 April 2021Appointment of Ms. Elaine Johnston as a secretary on 21 April 2021 (2 pages)
22 April 2021Consolidation of shares on 31 March 2021 (6 pages)
22 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2021Appointment of Ms Jennifer Cook as a director on 14 April 2021 (2 pages)
20 April 2021Notification of Khurem Farooq as a person with significant control on 14 April 2021 (2 pages)
20 April 2021Cessation of Andrew Prosser as a person with significant control on 14 April 2021 (1 page)
20 April 2021Cessation of Khurem Farooq as a person with significant control on 15 April 2021 (1 page)
20 April 2021Appointment of Dr Maha Katabi as a director on 14 April 2021 (2 pages)
20 April 2021Statement of capital following an allotment of shares on 15 April 2021
  • GBP 261,067,969.75
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/21
(17 pages)
20 April 2021Appointment of Doctor Sean Patrick Bohen as a director on 14 April 2021 (2 pages)
20 April 2021Notification of Syncona Limited as a person with significant control on 15 April 2021 (2 pages)
20 April 2021Appointment of Mr Khurem Farooq as a director on 14 April 2021 (2 pages)
19 April 2021Termination of appointment of Andrew Prosser as a director on 14 April 2021 (1 page)
19 April 2021Appointment of Dr Christopher John Hollowood as a director on 14 April 2021 (2 pages)
19 April 2021Appointment of Mr David Fellows as a director on 14 April 2021 (2 pages)
19 April 2021Appointment of Ms Renée Galá as a director on 14 April 2021 (2 pages)
19 April 2021Appointment of Mr Wouter Sebastiaan Johannes Joustra as a director on 14 April 2021 (2 pages)
19 April 2021Appointment of Mr Ian Clark as a director on 14 April 2021 (2 pages)
8 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1.75
(3 pages)
17 December 2020Incorporation
Statement of capital on 2020-12-17
  • GBP 1
(38 pages)