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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sycamore House, Gunnels Wood Road, Stevenage, England, SG1 2BP | Director | 15 July 2022 | Active |
Sycamore House, Gunnels Wood Road, Stevenage, England, SG1 2BP | Director | 30 April 2021 | Active |
Sycamore House, Gunnels Wood Road, Stevenage, England, SG1 2BP | Director | 31 May 2022 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 19 March 2015 | Active |
Pba, Ramsbury House, Charnham Lane,, Hungerford, United Kingdom, RG17 0EY | Director | 20 November 2018 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 11 September 2019 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 18 February 2021 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 22 May 2015 | Active |
27, Beechwood Way, Scarborough, United States, 10510 | Director | 20 November 2019 | Active |
215, Euston Road, London, NW1 2BE | Director | 13 August 2015 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2FX | Director | 04 June 2020 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 19 May 2015 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Director | 19 March 2015 | Active |
The Coppice, Kingfisher Lure, Loudwater, Rickmansworth, United Kingdom, WD3 4ET | Director | 22 May 2015 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 26 September 2017 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 18 February 2021 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 04 April 2022 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 18 February 2021 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Director | 19 March 2015 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Director | 19 March 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Ucl Business Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | The Networking Building, 97 Tottenham Court Road, London, W1T 4TP |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Address | Move registers to registered office company with new address. | Download |
2024-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-24 | Accounts | Accounts with accounts type full. | Download |
2023-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Address | Change sail address company with old address new address. | Download |
2022-12-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Address | Change registered office address company with date old address new address. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Address | Change sail address company with old address new address. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Capital | Capital allotment shares. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.