Advanced company searchLink opens in new window

GAMMADELTA THERAPEUTICS LTD

Company number 10238425

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jul 2019 SH06 Cancellation of shares. Statement of capital on 5 July 2019
  • GBP 6,604.279
23 Jul 2019 SH03 Purchase of own shares.
18 Jul 2019 AD01 Registered office address changed from London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH United Kingdom to Westworks 195 Wood Lane White City Place London W12 7FQ on 18 July 2019
25 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 6,604.829
09 Aug 2018 AA Accounts for a small company made up to 31 March 2018
04 Jul 2018 CS01 16/06/18 Statement of Capital gbp 5534.373
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 5,534.373
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 5,465.113
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 5,523.713
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 5,523.713
06 Oct 2017 AA Accounts for a small company made up to 31 March 2017
13 Sep 2017 PSC02 Notification of Abingworth Bioventures Vi Gp Lp as a person with significant control on 24 July 2017
13 Sep 2017 PSC07 Cessation of Abingworth Llp as a person with significant control on 24 July 2017
28 Jul 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
18 Jul 2017 PSC02 Notification of Takeda Pharmaceutical Company Limited as a person with significant control on 8 May 2017
18 Jul 2017 PSC02 Notification of Abingworth Llp as a person with significant control on 15 August 2016
18 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
18 Jun 2017 TM01 Termination of appointment of Stephen Barry Parker as a director on 9 June 2017
31 May 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 5,140.113
25 May 2017 AP01 Appointment of Daniel Matthew Kemp as a director on 8 May 2017
25 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2017 MR01 Registration of charge 102384250001, created on 8 May 2017
27 Apr 2017 AD01 Registered office address changed from 38 Jermyn Street London SW1Y 6DN United Kingdom to London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 27 April 2017