UKBizDB.co.uk

FREELINE THERAPEUTICS HOLDINGS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Freeline Therapeutics Holdings Plc. The company was founded 4 years ago and was given the registration number 12546479. The firm's registered office is in STEVENAGE. You can find them at Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FREELINE THERAPEUTICS HOLDINGS PLC
Company Number:12546479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Freeline Therapeutics, Inc., 915 Broadway, Suite 1005, New York, United States,

Secretary15 July 2022Active
Sycamore House, Gunnels Wood Road, Stevenage, England, SG1 2BP

Director26 June 2020Active
Sycamore House, Gunnels Wood Road, Stevenage, England, SG1 2BP

Director15 August 2021Active
C/O Freeline Therapeutics, Inc., 915 Broadway, Suite 1005, New York, United States,

Secretary17 December 2021Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2FX

Secretary06 July 2020Active
Pba, Ramsbury House, Charnham Lane, Hungerford, England, RG17 0EY

Director26 June 2020Active
Sycamore House, Gunnels Wood Road, Stevenage, England, SG1 2BP

Director26 June 2020Active
Sycamore House, Gunnels Wood Road, Stevenage, England, SG1 2BP

Director26 June 2020Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2FX

Director26 June 2020Active
Sycamore House, Gunnels Wood Road, Stevenage, England, SG1 2BP

Director10 March 2021Active
Sycamore House, Gunnels Wood Road, Stevenage, England, SG1 2BP

Director26 June 2020Active
C/O Freeline Therapeutics, Inc., 915 Broadway, Suite 1005, New York, United States,

Director30 March 2023Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2FX

Director03 April 2020Active

People with Significant Control

Syncona Limited
Notified on:27 June 2020
Status:Active
Country of residence:Guernsey
Address:Arnold House, St Julian’S Avenue, Guernsey, Guernsey, GY1 3RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Benjamin Charles Warriner
Notified on:26 June 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Michael Silver
Notified on:03 April 2020
Status:Active
Date of birth:November 1968
Nationality:American
Country of residence:United Kingdom
Address:Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Miscellaneous

Court order.

Download
2024-03-06Capital

Capital cancellation shares by plc.

Download
2024-03-05Capital

Capital allotment shares.

Download
2024-03-05Capital

Capital allotment shares.

Download
2024-03-05Capital

Capital allotment shares.

Download
2024-03-05Capital

Capital allotment shares.

Download
2024-03-05Capital

Capital allotment shares.

Download
2024-02-29Capital

Capital cancellation shares by plc.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Incorporation

Memorandum articles.

Download
2024-02-20Resolution

Resolution.

Download
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Accounts

Accounts with accounts type group.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-07-15Officers

Appoint person secretary company with name date.

Download
2022-07-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.