Background WavePink WaveYellow Wave

SANGAMO THERAPEUTICS UK LTD (03756817)

SANGAMO THERAPEUTICS UK LTD (03756817) is an active UK company. incorporated on 21 April 1999. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SANGAMO THERAPEUTICS UK LTD has been registered for 26 years. Current directors include DURAIBABU, Prathyusha, WILLOUGHBY, Scott Bryan.

Company Number
03756817
Status
active
Type
ltd
Incorporated
21 April 1999
Age
26 years
Address
Fourth Floor St James House, Cheltenham, GL50 3PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DURAIBABU, Prathyusha, WILLOUGHBY, Scott Bryan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANGAMO THERAPEUTICS UK LTD

SANGAMO THERAPEUTICS UK LTD is an active company incorporated on 21 April 1999 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SANGAMO THERAPEUTICS UK LTD was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03756817

LTD Company

Age

26 Years

Incorporated 21 April 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

GENDAQ LIMITED
From: 24 June 1999To: 11 April 2018
ENDLOCK LIMITED
From: 21 April 1999To: 24 June 1999
Contact
Address

Fourth Floor St James House St James' Square Cheltenham, GL50 3PR,

Previous Addresses

Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom
From: 14 March 2019To: 22 June 2021
C/O Jag Shaw Baker 5th Floor Berners House 47-48 Berners Street London W1T 3NF
From: 18 July 2016To: 14 March 2019
Fifth Floor Alder Castle 10 Noble Street London EC2V 7QJ
From: 21 April 1999To: 18 July 2016
Timeline

21 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
Capital Update
Dec 10
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jun 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
May 20
Director Left
May 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

DURAIBABU, Prathyusha

Active
St James House, CheltenhamGL50 3PR
Born October 1978
Director
Appointed 15 Dec 2023

WILLOUGHBY, Scott Bryan

Active
501 Canal Blvd, Richmond94804
Born June 1974
Director
Appointed 15 Dec 2023

BREARS, Timothy, Dr

Resigned
37 Linzee Road, LondonN8 7RG
Secretary
Appointed 04 Jul 2001
Resigned 07 Nov 2002

CHOO, Eugenios, Dr

Resigned
10 Sydney Street, LondonSW3 6PP
Secretary
Appointed 21 May 1999
Resigned 04 Jul 2001

PALMER, Timothy Howard

Resigned
90 Long Acre, LondonWC2E 9TT
Secretary
Appointed 06 May 1999
Resigned 21 May 1999

ERISKA SECRETARIES LIMITED

Resigned
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 08 Jul 2016
Resigned 18 Dec 2018

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Apr 1999
Resigned 05 May 1999

WCPHD SECRETARIES LIMITED

Resigned
5th Floor Alder Castle, LondonEC2V 7QJ
Corporate secretary
Appointed 07 Nov 2002
Resigned 17 Dec 2015

ATKINSON, Gillian Frances

Resigned
St James House, CheltenhamGL50 3PR
Born January 1963
Director
Appointed 06 May 2020
Resigned 15 Dec 2023

BREARS, Timothy, Dr

Resigned
37 Linzee Road, LondonN8 7RG
Born February 1961
Director
Appointed 21 May 1999
Resigned 04 Jul 2001

CAMPBELL, Alison Fiona, Dr

Resigned
Kcl Enterprises Ltd, LondonSE1 3QD
Born December 1963
Director
Appointed 21 May 1999
Resigned 04 Jul 2001

CHOO, Eugenios, Dr

Resigned
10 Sydney Street, LondonSW3 6PP
Born August 1970
Director
Appointed 21 May 1999
Resigned 04 Jul 2001

FLIPO, Raphaël Pascal Lionel

Resigned
St James House, CheltenhamGL50 3PR
Born April 1976
Director
Appointed 07 Jun 2019
Resigned 15 Dec 2023

GREEN, Daniel Julian

Resigned
5 Kingstown Street, LondonNW1 8JP
Born January 1958
Director
Appointed 06 May 1999
Resigned 18 Nov 1999

KLUG, Aaron, Professor Sir

Resigned
70 Cavendish Avenue, CambridgeCB1 7UT
Born August 1926
Director
Appointed 21 May 1999
Resigned 04 Jul 2001

LANPHIER, Edward

Resigned
8 Southwood Avenue, California
Born May 1956
Director
Appointed 04 Jul 2001
Resigned 08 Jul 2016

LARSON, John William

Resigned
100 Windings Way, California
Born June 1935
Director
Appointed 04 Jul 2001
Resigned 08 Jul 2016

MACRAE, Alexander

Resigned
47-48 Berners Street, LondonW1T 3NF
Born August 1962
Director
Appointed 08 Jul 2016
Resigned 23 Mar 2018

MCKAY, Duncan Stuart

Resigned
St James House, CheltenhamGL50 3PR
Born September 1962
Director
Appointed 23 Mar 2018
Resigned 05 May 2022

PHILLIPS, Frederick Paul

Resigned
Carlyle, LondonW1X 5DH
Born September 1964
Director
Appointed 05 Apr 2000
Resigned 04 Jul 2001

REEDERS, Stephen Thomas, Dr

Resigned
Cotage Street, Brookline Ma 02445
Born May 1953
Director
Appointed 21 May 1999
Resigned 04 Jul 2001

TURNER, Heather Dineen

Resigned
Lypiatt Road, CheltenhamGL50 2QJ
Born March 1973
Director
Appointed 23 Mar 2018
Resigned 15 Mar 2019

WOLFF, Ward

Resigned
47-48 Berners Street, LondonW1T 3NF
Born August 1948
Director
Appointed 08 Jul 2016
Resigned 23 Mar 2018

YI, Kathy, Ms.

Resigned
501 Canal Blvd., Richmond94804
Born April 1971
Director
Appointed 28 Feb 2017
Resigned 07 Jun 2019

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Apr 1999
Resigned 05 May 1999

Persons with significant control

1

Canal Blvd, Richmond94804

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Memorandum Articles
17 April 2018
MAMA
Resolution
11 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 July 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 April 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 December 2010
SH19Statement of Capital
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Legacy
14 December 2010
CAP-SSCAP-SS
Legacy
14 December 2010
SH20SH20
Resolution
14 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
16 September 2009
SH20SH20
Miscellaneous
16 September 2009
MISCMISC
Legacy
16 September 2009
CAP-SSCAP-SS
Resolution
16 September 2009
RESOLUTIONSResolutions
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
14 July 2007
363aAnnual Return
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
12 July 2004
288cChange of Particulars
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288cChange of Particulars
Legacy
19 March 2003
353353
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
88(2)R88(2)R
Legacy
22 January 2002
353353
Legacy
22 January 2002
287Change of Registered Office
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
88(2)R88(2)R
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Resolution
23 July 2001
RESOLUTIONSResolutions
Legacy
31 May 2001
288cChange of Particulars
Legacy
16 May 2001
288cChange of Particulars
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
88(2)R88(2)R
Legacy
16 May 2001
288cChange of Particulars
Legacy
16 May 2001
288cChange of Particulars
Resolution
1 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
30 August 2000
225Change of Accounting Reference Date
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
123Notice of Increase in Nominal Capital
Legacy
25 April 2000
88(2)R88(2)R
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Legacy
16 April 2000
88(2)R88(2)R
Legacy
16 April 2000
88(2)R88(2)R
Legacy
25 November 1999
288bResignation of Director or Secretary
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1999
122122
Legacy
7 June 1999
88(2)R88(2)R
Legacy
7 June 1999
123Notice of Increase in Nominal Capital
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
287Change of Registered Office
Incorporation Company
21 April 1999
NEWINCIncorporation