GYROSCOPE THERAPEUTICS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Appointment of Mr Sandeep Gupta as a director on 2025-05-12 |
17/04/2517 April 2025 | Termination of appointment of Jason Mark Brooks as a director on 2025-04-08 |
14/01/2514 January 2025 | Director's details changed for Mr Johan Mikael Olof Kahlstroem on 2025-01-09 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
05/11/245 November 2024 | Appointment of Mr Johan Mikael Olof Kahlstroem as a director on 2024-11-01 |
04/11/244 November 2024 | Termination of appointment of Marie-Andree Renee Gamache as a director on 2024-10-31 |
20/06/2420 June 2024 | Particulars of variation of rights attached to shares |
14/06/2414 June 2024 | Re-registration of Memorandum and Articles |
14/06/2414 June 2024 | Certificate of re-registration from Public Limited Company to Private |
14/06/2414 June 2024 | Re-registration from a public company to a private limited company |
14/06/2414 June 2024 | Resolutions |
14/06/2414 June 2024 | Resolutions |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
16/11/2316 November 2023 | Appointment of Mr Chinmay Umesh Bhatt as a director on 2023-11-14 |
17/10/2317 October 2023 | Termination of appointment of Janet Jill Hopkins as a director on 2023-10-13 |
01/09/231 September 2023 | Director's details changed for Mr Jason Mark Brooks on 2023-08-31 |
23/08/2323 August 2023 | Full accounts made up to 2022-12-31 |
08/02/238 February 2023 | Director's details changed for Dr Janet Jill Hopkins on 2023-02-07 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-16 with updates |
04/03/224 March 2022 | Termination of appointment of Elaine Johnston as a secretary on 2022-02-17 |
04/03/224 March 2022 | Notification of Novartis Ag as a person with significant control on 2022-02-17 |
04/03/224 March 2022 | Cessation of Syncona Limited as a person with significant control on 2022-02-17 |
21/02/2221 February 2022 | Memorandum and Articles of Association |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
08/02/228 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-16 with updates |
15/12/2115 December 2021 | Change of share class name or designation |
14/12/2114 December 2021 | Particulars of variation of rights attached to shares |
01/12/211 December 2021 | Director's details changed for Ms Renée Galá on 2021-08-01 |
26/11/2126 November 2021 | Director's details changed for Mr David Fellows on 2021-09-01 |
24/11/2124 November 2021 | Statement of capital following an allotment of shares on 2021-11-23 |
24/11/2124 November 2021 | Appointment of Mr Anthony Peter Adamis as a director on 2021-11-23 |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Statement of capital following an allotment of shares on 2021-11-04 |
17/11/2117 November 2021 | Memorandum and Articles of Association |
17/11/2117 November 2021 | Resolutions |
09/11/219 November 2021 | Change of share class name or designation |
09/11/219 November 2021 | Change of share class name or designation |
12/10/2112 October 2021 | Change of share class name or designation |
11/10/2111 October 2021 | Director's details changed for Mr Khurem Farooq on 2021-09-04 |
08/10/218 October 2021 | Director's details changed for Mr David Fellows on 2021-04-14 |
08/10/218 October 2021 | Director's details changed for Mr Khurem Farooq on 2021-04-14 |
28/09/2128 September 2021 | Change of share class name or designation |
28/09/2128 September 2021 | Change of share class name or designation |
28/09/2128 September 2021 | Change of share class name or designation |
28/09/2128 September 2021 | Change of share class name or designation |
28/09/2128 September 2021 | Change of share class name or designation |
28/09/2128 September 2021 | Change of share class name or designation |
27/09/2127 September 2021 | Statement of capital following an allotment of shares on 2021-06-23 |
21/06/2121 June 2021 | Registered 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 2021-06-21 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company