UKBizDB.co.uk

FREELINE THERAPEUTICS LIMITED

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

This company is commonly known as Freeline Therapeutics Limited. The company was founded 9 years ago and was given the registration number 09500073. The firm's registered office is in STEVENAGE. You can find them at Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Herts. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:FREELINE THERAPEUTICS LIMITED
Company Number:09500073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Herts, England, SG1 2FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sycamore House, Gunnels Wood Road, Stevenage, England, SG1 2BP

Director15 July 2022Active
Sycamore House, Gunnels Wood Road, Stevenage, England, SG1 2BP

Director30 April 2021Active
Sycamore House, Gunnels Wood Road, Stevenage, England, SG1 2BP

Director31 May 2022Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary19 March 2015Active
Pba, Ramsbury House, Charnham Lane,, Hungerford, United Kingdom, RG17 0EY

Director20 November 2018Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX

Director11 September 2019Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX

Director18 February 2021Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX

Director22 May 2015Active
27, Beechwood Way, Scarborough, United States, 10510

Director20 November 2019Active
215, Euston Road, London, NW1 2BE

Director13 August 2015Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2FX

Director04 June 2020Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX

Director19 May 2015Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director19 March 2015Active
The Coppice, Kingfisher Lure, Loudwater, Rickmansworth, United Kingdom, WD3 4ET

Director22 May 2015Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX

Director26 September 2017Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX

Director18 February 2021Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX

Director04 April 2022Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX

Director18 February 2021Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director19 March 2015Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director19 March 2015Active

People with Significant Control

Freeline Holdings (Uk) Limited
Notified on:06 May 2021
Status:Active
Country of residence:England
Address:Sycamore House, Gunnels Wood Road, Stevenage, England, SG1 2BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Freeline Therapeutics Holdings Plc
Notified on:27 June 2020
Status:Active
Country of residence:England
Address:Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Syncona Limited
Notified on:20 December 2016
Status:Active
Country of residence:Guernsey
Address:Arnold House, St Julian's Avenue, St. Peter Port, Guernsey, GY1 3RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ucl Business Plc
Notified on:06 April 2016
Status:Active
Address:The Networking Building, 97 Tottenham Court Road, London, W1T 4TP
Nature of control:
  • Voting rights 25 to 50 percent
Syncona Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:215, Euston Road, London, United Kingdom, NW1 2BE
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Address

Move registers to registered office company with new address.

Download
2024-04-26Confirmation statement

Confirmation statement with no updates.

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
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Address

Change sail address company with old address new address.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-16Address

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

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-28Address

Change sail address company with old address new address.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-09-20Capital

Capital allotment shares.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.