UKBizDB.co.uk

GAEA THERAPEUTICS LIMITED

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

This company is commonly known as Gaea Therapeutics Limited. The company was founded 3 years ago and was given the registration number 12849719. The firm's registered office is in LYMM. You can find them at 29a Rectory Lane, , Lymm, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:GAEA THERAPEUTICS LIMITED
Company Number:12849719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:29a Rectory Lane, Lymm, England, WA13 0AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director29 March 2021Active
7, Bell Yard, London, England, WC2A 2JR

Director10 September 2021Active
29a, Rectory Lane, Lymm, England, WA13 0AJ

Director01 September 2020Active
29a, Rectory Lane, Lymm, England, WA13 0AJ

Director04 September 2020Active

People with Significant Control

Dr Martin Quibell
Notified on:10 September 2021
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Timothy Schulz-Utermoehl
Notified on:10 September 2021
Status:Active
Date of birth:October 1972
Nationality:German
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Fraser Murray
Notified on:10 September 2021
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:10, Brookfield Road, Lymm, United Kingdom, WA13 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr John Fraser Murray
Notified on:29 March 2021
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:10, Brookfield Road, Lymm, England, WA13 0QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Vanessa Simone Theis
Notified on:04 September 2020
Status:Active
Date of birth:March 1977
Nationality:German
Country of residence:England
Address:29a, Rectory Lane, Lymm, England, WA13 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Timothy Schulz-Utermoehl
Notified on:01 September 2020
Status:Active
Date of birth:October 1972
Nationality:German
Country of residence:England
Address:29a, Rectory Lane, Lymm, England, WA13 0AJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Address

Move registers to sail company with new address.

Download
2022-06-20Address

Change sail address company with new address.

Download
2022-06-20Address

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

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Second filing notification of a person with significant control.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Address

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

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-01-06Resolution

Resolution.

Download
2020-09-05Persons with significant control

Notification of a person with significant control.

Download
2020-09-05Officers

Appoint person director company with name date.

Download
2020-09-05Officers

Termination director company with name termination date.

Download
2020-09-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.