GYROSCOPE THERAPEUTICS LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewFull accounts made up to 2024-12-31

View Document

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

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with updates

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

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

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-19 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

14/11/2314 November 2023 Full accounts made up to 2022-12-31

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 2023-08-30

View Document

04/08/234 August 2023 Register(s) moved to registered inspection location 2nd Floor the Westworks Building White City Place 195 Wood Lane London W12 7FQ

View Document

04/08/234 August 2023 Register inspection address has been changed to 2nd Floor the Westworks Building White City Place 195 Wood Lane London W12 7FQ

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

25/11/2125 November 2021 Consolidation of shares on 2021-10-21

View Document

24/11/2124 November 2021 Change of share class name or designation

View Document

24/11/2124 November 2021 Change of share class name or designation

View Document

24/11/2124 November 2021 Change of share class name or designation

View Document

24/11/2124 November 2021 Change of share class name or designation

View Document

24/11/2124 November 2021 Change of share class name or designation

View Document

24/11/2124 November 2021 Change of share class name or designation

View Document

24/11/2124 November 2021 Particulars of variation of rights attached to shares

View Document

24/11/2124 November 2021 Change of share class name or designation

View Document

24/11/2124 November 2021 Change of share class name or designation

View Document

24/11/2124 November 2021 Change of share class name or designation

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

20/10/2120 October 2021 Termination of appointment of Dr Christopher Hollowood as a director on 2016-04-18

View Document

19/10/2119 October 2021 Termination of appointment of Olswang Cosec Limited as a secretary on 2021-10-04

View Document

19/10/2119 October 2021 Appointment of Ms Elaine Johnston as a secretary on 2021-10-04

View Document

19/10/2119 October 2021 Termination of appointment of Khurem Farooq as a director on 2021-10-04

View Document

19/10/2119 October 2021 Termination of appointment of Renee Gala as a director on 2021-10-10

View Document

19/10/2119 October 2021 Termination of appointment of Sean Bohen as a director on 2021-10-01

View Document

19/10/2119 October 2021 Termination of appointment of Jennifer Elizabeth Cook as a director on 2021-09-30

View Document

19/10/2119 October 2021 Appointment of Dr Gerard David Mcanally as a director on 2021-10-04

View Document

19/10/2119 October 2021 Appointment of Mr Andrew Prosser as a director on 2021-10-04

View Document

19/10/2119 October 2021 Termination of appointment of Ian Thornton Clark as a director on 2021-10-15

View Document

19/10/2119 October 2021 Termination of appointment of David Fellows as a director on 2021-10-01

View Document

19/10/2119 October 2021 Termination of appointment of Maha Katabi as a director on 2021-10-10

View Document

19/10/2119 October 2021 Termination of appointment of Wouter Sebastiaan Johannes Joustra as a director on 2021-10-08

View Document

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

View Document

06/10/216 October 2021 Change of details for Gyroscope Therapeutics Holdings Limited as a person with significant control on 2021-04-28

View Document

30/09/2130 September 2021 Second filing of Confirmation Statement dated 2021-04-19

View Document

22/09/2122 September 2021 Statement of capital following an allotment of shares on 2019-08-30

View Document

21/06/2121 June 2021 Registered 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 2021-06-21

View Document

19/04/2119 April 2021 Confirmation statement made on 2021-04-19 with no updates

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

19/03/2019 March 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

09/03/209 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 739.66749

View Document

28/02/2028 February 2020 20/02/20 STATEMENT OF CAPITAL GBP 612.25857

View Document

25/02/2025 February 2020 30/08/19 STATEMENT OF CAPITAL GBP 600.32652

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

11/10/1911 October 2019 ADOPT ARTICLES 30/08/2019

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED IAN THORNTON CLARK

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CLARK

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN THOMAS

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR SORAYA BEKKALI

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED KHUREM FAROOQ

View Document

23/07/1923 July 2019 14/06/19 STATEMENT OF CAPITAL GBP 397.42303

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED IAN THORNTON CLARK

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101312570001

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE PRENER

View Document

21/02/1921 February 2019 ADOPT ARTICLES 04/02/2019

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID KAVANAGH

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED DR DOMINIC SCHMIDT

View Document

14/02/1914 February 2019 08/01/19 STATEMENT OF CAPITAL GBP 200.04938

View Document

14/02/1914 February 2019 08/01/19 STATEMENT OF CAPITAL GBP 199.30178

View Document

14/02/1914 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 200.93969

View Document

14/02/1914 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 343.02336

View Document

24/01/1924 January 2019 CURRSHO FROM 30/09/2019 TO 31/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / SYNCONA LIMITED / 01/09/2018

View Document

07/01/197 January 2019 12/11/18 STATEMENT OF CAPITAL GBP 198.6606

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/10/189 October 2018 06/09/18 STATEMENT OF CAPITAL GBP 152.6429

View Document

09/10/189 October 2018 06/09/18 STATEMENT OF CAPITAL GBP 151.4868

View Document

09/10/189 October 2018 20/09/18 STATEMENT OF CAPITAL GBP 155.9939

View Document

23/05/1823 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 150.5293

View Document

23/05/1823 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 150.1855

View Document

22/05/1822 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 150.3705

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

23/03/1823 March 2018 21/03/18 STATEMENT OF CAPITAL GBP 149.02517

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 ADOPT ARTICLES 28/09/2017

View Document

10/10/1710 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 115.02517

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3DR ENGLAND

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED ANNE PRENER

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED SORAYA BEKKALI

View Document

24/08/1724 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 85.02517

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED DR IAIN PAUL THOMAS

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALSH

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

15/05/1715 May 2017 ADOPT ARTICLES 19/04/2017

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 215 EUSTON ROAD LONDON NW1 2BE UNITED KINGDOM

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101312570001

View Document

03/06/163 June 2016 ADOPT ARTICLES 12/05/2016

View Document

31/05/1631 May 2016 CURREXT FROM 30/09/2016 TO 30/09/2017

View Document

26/05/1626 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 74.083

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR DAVID KAVANAGH

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR ANDREW PETER WALSH

View Document

23/05/1623 May 2016 CURRSHO FROM 30/04/2017 TO 30/09/2016

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GROENDAHL

View Document

18/04/1618 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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