Background WavePink WaveYellow Wave

GYROSCOPE THERAPEUTICS LIMITED (10131257)

GYROSCOPE THERAPEUTICS LIMITED (10131257) is an active UK company. incorporated on 18 April 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. GYROSCOPE THERAPEUTICS LIMITED has been registered for 9 years. Current directors include BHATT, Chinmay Umesh, GUPTA, Sandeep, KAHLSTROEM, Johan Mikael Olof.

Company Number
10131257
Status
active
Type
ltd
Incorporated
18 April 2016
Age
9 years
Address
Rolling Stock Yard, London, N7 9AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BHATT, Chinmay Umesh, GUPTA, Sandeep, KAHLSTROEM, Johan Mikael Olof
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYROSCOPE THERAPEUTICS LIMITED

GYROSCOPE THERAPEUTICS LIMITED is an active company incorporated on 18 April 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. GYROSCOPE THERAPEUTICS LIMITED was registered 9 years ago.(SIC: 72110)

Status

active

Active since 9 years ago

Company No

10131257

LTD Company

Age

9 Years

Incorporated 18 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Rolling Stock Yard 188 York Way London, N7 9AS,

Previous Addresses

Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Herts SG1 2FX England
From: 2 October 2017To: 21 June 2021
2 Bath Place Rivington Street London EC2A 3DR England
From: 9 December 2016To: 2 October 2017
215 Euston Road London NW1 2BE United Kingdom
From: 18 April 2016To: 9 December 2016
Timeline

84 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Loan Secured
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Funding Round
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Oct 17
Funding Round
Mar 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Loan Cleared
Jun 19
Director Joined
Jul 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Jul 20
Director Joined
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Jan 21
Loan Secured
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Owner Exit
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Share Issue
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
May 25
32
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

CULLEN, Richard Samuel

Active
188 York Way, LondonN7 9AS
Secretary
Appointed 01 Jan 2026

BHATT, Chinmay Umesh

Active
188 York Way, LondonN7 9AS
Born October 1973
Director
Appointed 14 Nov 2023

GUPTA, Sandeep

Active
188 York Way, LondonN7 9AS
Born June 1982
Director
Appointed 12 May 2025

KAHLSTROEM, Johan Mikael Olof

Active
188 York Way, LondonN7 9AS
Born July 1980
Director
Appointed 01 Nov 2024

CULLEN, Richard Samuel

Resigned
188 York Way, LondonN7 9AS
Secretary
Appointed 17 Feb 2022
Resigned 20 Jul 2022

JOHNSTON, Elaine

Resigned
188 York Way, LondonN7 9AS
Secretary
Appointed 04 Oct 2021
Resigned 17 Feb 2022

ROBINSON, Timothy William

Resigned
188 York Way, LondonN7 9AS
Secretary
Appointed 20 Jul 2022
Resigned 01 Jan 2026

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 18 Apr 2016
Resigned 04 Oct 2021

BEKKALI, Soraya, Dr

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born March 1972
Director
Appointed 12 Jul 2017
Resigned 31 Jul 2019

BHATT, Chinmay Umesh

Resigned
188 York Way, LondonN7 9AS
Born October 1973
Director
Appointed 17 Feb 2022
Resigned 31 May 2022

BOHEN, Sean

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born May 1966
Director
Appointed 07 Sept 2020
Resigned 01 Oct 2021

BROOKS, Jason Mark

Resigned
188 York Way, LondonN7 9AS
Born July 1972
Director
Appointed 17 Feb 2022
Resigned 08 Apr 2025

CLARK, Ian Thornton

Resigned
188 York Way, LondonN7 9AS
Born August 1960
Director
Appointed 26 Mar 2019
Resigned 15 Oct 2021

CLARK, Ian Thornton

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born August 1960
Director
Appointed 26 Mar 2019
Resigned 30 Aug 2019

COOK, Jennifer Elizabeth

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born November 1965
Director
Appointed 01 Nov 2020
Resigned 30 Sept 2021

FAROOQ, Khurem

Resigned
188 York Way, LondonN7 9AS
Born February 1967
Director
Appointed 26 Mar 2019
Resigned 04 Oct 2021

FELLOWS, David

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born August 1956
Director
Appointed 01 Dec 2020
Resigned 01 Oct 2021

GALA, Renee

Resigned
3170 Porter Drive, Palo Alto94304
Born March 1972
Director
Appointed 01 Nov 2020
Resigned 10 Oct 2021

GAMACHE, Marie-Andree Renee

Resigned
188 York Way, LondonN7 9AS
Born August 1975
Director
Appointed 29 Jun 2022
Resigned 31 Oct 2024

GROENDAHL, Christian, Dr

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born September 1964
Director
Appointed 18 Apr 2016
Resigned 18 Apr 2016

HOLLOWOOD, Dr Christopher, Dr

Resigned
Euston Road, LondonNW1 2BS
Born December 1974
Director
Appointed 18 Apr 2016
Resigned 29 Sept 2021

HOPKINS, Janet Jill, Dr

Resigned
188 York Way, LondonN7 9AS
Born September 1964
Director
Appointed 17 Feb 2022
Resigned 13 Oct 2023

JOUSTRA, Wouter Sebastiaan Johannes

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born July 1988
Director
Appointed 29 Mar 2021
Resigned 08 Oct 2021

KATABI, Maha, Dr

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born July 1973
Director
Appointed 29 Mar 2021
Resigned 10 Oct 2021

KAVANAGH, David

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born December 1972
Director
Appointed 12 May 2016
Resigned 04 Feb 2019

MCANALLY, Gerard David, Dr

Resigned
188 York Way, LondonN7 9AS
Born October 1973
Director
Appointed 04 Oct 2021
Resigned 17 Feb 2022

PRENER, Anne

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born December 1957
Director
Appointed 12 Jul 2017
Resigned 01 Apr 2019

PROSSER, Andrew

Resigned
188 York Way, LondonN7 9AS
Born April 1971
Director
Appointed 04 Oct 2021
Resigned 17 Feb 2022

SCHMIDT, Dominic, Dr

Resigned
8 Bloomsbury Street, LondonWC1B 3SR
Born February 1982
Director
Appointed 14 Feb 2019
Resigned 29 Mar 2021

THOMAS, Iain Paul, Dr

Resigned
Hauser Forum, CambridgeCB3 0GT
Born April 1969
Director
Appointed 12 Jul 2017
Resigned 30 Aug 2019

WALSH, Andy Peter

Resigned
Bath Place, LondonEC2A 3DR
Born February 1968
Director
Appointed 12 May 2016
Resigned 11 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
188 York Way, LondonN7 9AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2021
St Julian's Avenue, St. Peter PortGY1 3RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2017
Ceased 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Move Registers To Sail Company With New Address
4 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Second Filing Of Director Termination With Name
10 March 2022
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Capital Alter Shares Consolidation
25 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
24 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
12 November 2021
RESOLUTIONSResolutions
Memorandum Articles
12 November 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
30 September 2021
RP04CS01RP04CS01
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 September 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
18 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Resolution
30 April 2021
RESOLUTIONSResolutions
Resolution
30 April 2021
RESOLUTIONSResolutions
Memorandum Articles
30 April 2021
MAMA
Resolution
30 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 March 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Memorandum Articles
25 February 2021
MAMA
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Memorandum Articles
12 February 2021
MAMA
Resolution
12 February 2021
RESOLUTIONSResolutions
Resolution
12 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 February 2021
SH10Notice of Particulars of Variation
Auditors Resignation Limited Company
2 February 2021
AA03AA03
Resolution
21 January 2021
RESOLUTIONSResolutions
Resolution
21 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Resolution
6 January 2021
RESOLUTIONSResolutions
Memorandum Articles
6 January 2021
MAMA
Resolution
7 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Resolution
24 June 2020
RESOLUTIONSResolutions
Memorandum Articles
24 June 2020
MAMA
Accounts With Accounts Type Group
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 January 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Resolution
11 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Capital Name Of Class Of Shares
2 August 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Resolution
21 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 January 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 May 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Resolution
12 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Resolution
15 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Resolution
3 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
31 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 May 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Incorporation Company
18 April 2016
NEWINCIncorporation