UKBizDB.co.uk

GAMMADELTA THERAPEUTICS LTD

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

This company is commonly known as Gammadelta Therapeutics Ltd. The company was founded 7 years ago and was given the registration number 10238425. The firm's registered office is in LONDON. You can find them at Westworks 195 Wood Lane, White City Place, London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:GAMMADELTA THERAPEUTICS LTD
Company Number:10238425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Westworks 195 Wood Lane, White City Place, London, W12 7FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kingdom Street, London, England, W2 6BD

Secretary05 April 2022Active
1, Kingdom Street, London, England, W2 6BD

Director01 August 2022Active
1, Kingdom Street, London, England, W2 6BD

Director05 April 2022Active
1, Kingdom Street, London, England, W2 6BD

Director05 April 2022Active
1, Kingdom Street, London, England, W2 6BD

Director15 August 2016Active
1, Kingdom Street, London, England, W2 6BD

Director09 September 2016Active
1, Kingdom Street, London, England, W2 6BD

Director15 August 2016Active
1, Kingdom Street, London, England, W2 6BD

Director01 April 2021Active
Westworks, 195 Wood Lane, White City Place, London, W12 7FQ

Director08 May 2017Active
Angel Building, 407 St John Street, London, United Kingdom, EC1V 4AD

Director17 June 2016Active
1, Kingdom Street, London, England, W2 6BD

Director05 April 2022Active
1, Kingdom Street, London, England, W2 6BD

Director15 August 2016Active
1, Kingdom Street, London, England, W2 6BD

Director09 February 2017Active
London Bioscience Innovation Centre, 2 Royal College Street, London, United Kingdom, NW1 0NH

Director09 September 2016Active
38 Jermyn Street, London, United Kingdom, SW1Y 6DN

Director15 August 2016Active

People with Significant Control

Abingworth Bioventures Vi Gp Lp
Notified on:24 July 2017
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Takeda Pharmaceutical Company Limited
Notified on:08 May 2017
Status:Active
Country of residence:Japan
Address:1-1 Doshomachi 4-Chome, Doshomachi 4-Chome, Osaka, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abingworth Llp
Notified on:15 August 2016
Status:Active
Country of residence:United Kingdom
Address:38, Jermyn Street, London, United Kingdom, SW1Y 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • 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
2024-02-19Officers

Change person director company with change date.

Download
2024-01-11Address

Change sail address company with old address new address.

Download
2023-06-22Address

Move registers to sail company with new address.

Download
2023-06-21Address

Change sail address company with new address.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type group.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-11Capital

Capital allotment shares.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-11Capital

Capital variation of rights attached to shares.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Capital

Capital allotment shares.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.