- Company Overview for GAMMADELTA THERAPEUTICS LTD (10238425)
- Filing history for GAMMADELTA THERAPEUTICS LTD (10238425)
- People for GAMMADELTA THERAPEUTICS LTD (10238425)
- Charges for GAMMADELTA THERAPEUTICS LTD (10238425)
- Registers for GAMMADELTA THERAPEUTICS LTD (10238425)
- More for GAMMADELTA THERAPEUTICS LTD (10238425)
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
|
|
23 Jul 2019 | SH06 |
Cancellation of shares. Statement of capital on 5 July 2019
|
|
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
|
|
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
|
|
08 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
08 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
08 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
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
|
|
25 May 2017 | AP01 | Appointment of Daniel Matthew Kemp as a director on 8 May 2017 | |
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
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 |