Background WavePink WaveYellow Wave

GYROSCOPE THERAPEUTICS HOLDINGS LIMITED (13086765)

GYROSCOPE THERAPEUTICS HOLDINGS LIMITED (13086765) is an active UK company. incorporated on 17 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GYROSCOPE THERAPEUTICS HOLDINGS LIMITED has been registered for 5 years. Current directors include BHATT, Chinmay Umesh, GUPTA, Sandeep, KAHLSTROEM, Johan Mikael Olof.

Company Number
13086765
Status
active
Type
ltd
Incorporated
17 December 2020
Age
5 years
Address
Rolling Stock Yard, London, N7 9AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BHATT, Chinmay Umesh, GUPTA, Sandeep, KAHLSTROEM, Johan Mikael Olof
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYROSCOPE THERAPEUTICS HOLDINGS LIMITED

GYROSCOPE THERAPEUTICS HOLDINGS LIMITED is an active company incorporated on 17 December 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GYROSCOPE THERAPEUTICS HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13086765

LTD Company

Age

5 Years

Incorporated 17 December 2020

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

GYROSCOPE THERAPEUTICS HOLDINGS PLC
From: 28 April 2021To: 14 June 2024
GYROSCOPE THERAPEUTICS HOLDINGS LIMITED
From: 17 December 2020To: 28 April 2021
Contact
Address

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

Previous Addresses

Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX United Kingdom
From: 17 December 2020To: 21 June 2021
Timeline

45 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Share Issue
Apr 21
Capital Update
Apr 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Funding Round
Feb 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
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
8
Funding
32
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 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, Ms.

Resigned
188 York Way, LondonN7 9AS
Secretary
Appointed 21 Apr 2021
Resigned 17 Feb 2022

ROBINSON, Timothy William

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

ADAMIS, Anthony Peter

Resigned
188 York Way, LondonN7 9AS
Born December 1958
Director
Appointed 23 Nov 2021
Resigned 17 Feb 2022

BHATT, Chinmay Umesh

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

BOHEN, Sean Patrick, Doctor

Resigned
188 York Way, LondonN7 9AS
Born May 1966
Director
Appointed 14 Apr 2021
Resigned 17 Feb 2022

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 14 Apr 2021
Resigned 17 Feb 2022

COOK, Jennifer Elizabeth

Resigned
188 York Way, LondonN7 9AS
Born November 1965
Director
Appointed 14 Apr 2021
Resigned 17 Feb 2022

FAROOQ, Khurem

Resigned
188 York Way, LondonN7 9AS
Born February 1967
Director
Appointed 14 Apr 2021
Resigned 17 Feb 2022

FELLOWS, David Andrew

Resigned
188 York Way, LondonN7 9AS
Born August 1956
Director
Appointed 14 Apr 2021
Resigned 17 Feb 2022

GALÁ, Renée

Resigned
188 York Way, LondonN7 9AS
Born March 1972
Director
Appointed 14 Apr 2021
Resigned 17 Feb 2022

GAMACHE, Marie-Andree Renee

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

HOLLOWOOD, Christopher John, Dr

Resigned
188 York Way, LondonN7 9AS
Born December 1974
Director
Appointed 14 Apr 2021
Resigned 17 Feb 2022

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
188 York Way, LondonN7 9AS
Born July 1988
Director
Appointed 14 Apr 2021
Resigned 17 Feb 2022

KATABI, Maha, Dr

Resigned
188 York Way, LondonN7 9AS
Born July 1973
Director
Appointed 14 Apr 2021
Resigned 17 Feb 2022

PROSSER, Andrew Michael James

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born April 1971
Director
Appointed 17 Dec 2020
Resigned 14 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
Basel4056

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2022
St Julian's Avenue, St Peter PortGY1 3RD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Apr 2021
Ceased 17 Feb 2022

Mr Khurem Farooq

Ceased
Gunnels Wood Road, StevenageSG1 2FX
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2021
Ceased 15 Apr 2021

Mr Andrew Michael James Prosser

Ceased
Gunnels Wood Road, StevenageSG1 2FX
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
Ceased 14 Apr 2021
Fundings
Financials
Latest Activities

Filing History

111

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
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
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
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
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
4 September 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 June 2024
SH10Notice of Particulars of Variation
Certificate Re Registration Public Limited Company To Private
14 June 2024
CERT10CERT10
Reregistration Public To Private Company
14 June 2024
RR02RR02
Re Registration Memorandum Articles
14 June 2024
MARMAR
Resolution
14 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
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
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
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
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 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
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
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
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
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
Termination Secretary Company With Name Termination Date
4 March 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
21 February 2022
MAMA
Resolution
21 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 December 2021
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Resolution
17 November 2021
RESOLUTIONSResolutions
Memorandum Articles
17 November 2021
MAMA
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 October 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
28 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
18 May 2021
SH10Notice of Particulars of Variation
Resolution
18 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 May 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
7 May 2021
RESOLUTIONSResolutions
Memorandum Articles
7 May 2021
MAMA
Resolution
6 May 2021
RESOLUTIONSResolutions
Accounts Balance Sheet
28 April 2021
BSBS
Auditors Report
28 April 2021
AUDRAUDR
Auditors Statement
28 April 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
28 April 2021
CERT5CERT5
Re Registration Memorandum Articles
28 April 2021
MARMAR
Resolution
28 April 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company
28 April 2021
RR01RR01
Second Filing Capital Allotment Shares
26 April 2021
RP04SH01RP04SH01
Legacy
26 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 April 2021
SH19Statement of Capital
Legacy
26 April 2021
CAP-SSCAP-SS
Resolution
26 April 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 April 2021
AP03Appointment of Secretary
Capital Alter Shares Consolidation
22 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Incorporation Company
17 December 2020
NEWINCIncorporation