GYROSCOPE THERAPEUTICS HOLDINGS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Appointment of Mr Sandeep Gupta as a director on 2025-05-12

View Document

17/04/2517 April 2025 Termination of appointment of Jason Mark Brooks as a director on 2025-04-08

View Document

14/01/2514 January 2025 Director's details changed for Mr Johan Mikael Olof Kahlstroem on 2025-01-09

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

05/11/245 November 2024 Appointment of Mr Johan Mikael Olof Kahlstroem as a director on 2024-11-01

View Document

04/11/244 November 2024 Termination of appointment of Marie-Andree Renee Gamache as a director on 2024-10-31

View Document

20/06/2420 June 2024 Particulars of variation of rights attached to shares

View Document

14/06/2414 June 2024 Re-registration of Memorandum and Articles

View Document

14/06/2414 June 2024 Certificate of re-registration from Public Limited Company to Private

View Document

14/06/2414 June 2024 Re-registration from a public company to a private limited company

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

16/11/2316 November 2023 Appointment of Mr Chinmay Umesh Bhatt as a director on 2023-11-14

View Document

17/10/2317 October 2023 Termination of appointment of Janet Jill Hopkins as a director on 2023-10-13

View Document

01/09/231 September 2023 Director's details changed for Mr Jason Mark Brooks on 2023-08-31

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Director's details changed for Dr Janet Jill Hopkins on 2023-02-07

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

04/03/224 March 2022 Termination of appointment of Elaine Johnston as a secretary on 2022-02-17

View Document

04/03/224 March 2022 Notification of Novartis Ag as a person with significant control on 2022-02-17

View Document

04/03/224 March 2022 Cessation of Syncona Limited as a person with significant control on 2022-02-17

View Document

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

14/12/2114 December 2021 Particulars of variation of rights attached to shares

View Document

01/12/211 December 2021 Director's details changed for Ms Renée Galá on 2021-08-01

View Document

26/11/2126 November 2021 Director's details changed for Mr David Fellows on 2021-09-01

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

24/11/2124 November 2021 Appointment of Mr Anthony Peter Adamis as a director on 2021-11-23

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Resolutions

View Document

09/11/219 November 2021 Change of share class name or designation

View Document

09/11/219 November 2021 Change of share class name or designation

View Document

12/10/2112 October 2021 Change of share class name or designation

View Document

11/10/2111 October 2021 Director's details changed for Mr Khurem Farooq on 2021-09-04

View Document

08/10/218 October 2021 Director's details changed for Mr David Fellows on 2021-04-14

View Document

08/10/218 October 2021 Director's details changed for Mr Khurem Farooq on 2021-04-14

View Document

28/09/2128 September 2021 Change of share class name or designation

View Document

28/09/2128 September 2021 Change of share class name or designation

View Document

28/09/2128 September 2021 Change of share class name or designation

View Document

28/09/2128 September 2021 Change of share class name or designation

View Document

28/09/2128 September 2021 Change of share class name or designation

View Document

28/09/2128 September 2021 Change of share class name or designation

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

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

View Document


More Company Information


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