SANGAMO THERAPEUTICS UK LTD - CHELTENHAM
Company Profile | Company Filings |
Overview
SANGAMO THERAPEUTICS UK LTD is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
SANGAMO THERAPEUTICS UK LTD was incorporated 25 years ago on 21/04/1999 and has the registered number: 03756817. The accounts status is SMALL and accounts are next due on 30/09/2024.
SANGAMO THERAPEUTICS UK LTD was incorporated 25 years ago on 21/04/1999 and has the registered number: 03756817. The accounts status is SMALL and accounts are next due on 30/09/2024.
SANGAMO THERAPEUTICS UK LTD - CHELTENHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FOURTH FLOOR ST JAMES HOUSE
CHELTENHAM
GL50 3PR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GENDAQ LIMITED (until 11/04/2018)
GENDAQ LIMITED (until 11/04/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/04/2023 | 05/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SCOTT BRYAN WILLOUGHBY | Jun 1974 | American | Director | 2023-12-15 | CURRENT |
MISS PRATHYUSHA DURAIBABU | Oct 1978 | American | Director | 2023-12-15 | CURRENT |
JOHN WILLIAM LARSON | Jun 1935 | American | Director | 2001-07-04 UNTIL 2016-07-08 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-04-21 UNTIL 1999-05-05 | RESIGNED | ||
ERISKA SECRETARIES LIMITED | Corporate Secretary | 2016-07-08 UNTIL 2018-12-18 | RESIGNED | ||
TIMOTHY HOWARD PALMER | Secretary | 1999-05-06 UNTIL 1999-05-21 | RESIGNED | ||
DR EUGENIOS CHOO | Aug 1970 | Greek | Secretary | 1999-05-21 UNTIL 2001-07-04 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1999-04-21 UNTIL 1999-05-05 | RESIGNED | ||
WARD WOLFF | Aug 1948 | American | Director | 2016-07-08 UNTIL 2018-03-23 | RESIGNED |
HEATHER DINEEN TURNER | Mar 1973 | American | Director | 2018-03-23 UNTIL 2019-03-15 | RESIGNED |
DR STEPHEN THOMAS REEDERS | May 1953 | British | Director | 1999-05-21 UNTIL 2001-07-04 | RESIGNED |
FREDERICK PAUL PHILLIPS | Sep 1964 | American | Director | 2000-04-05 UNTIL 2001-07-04 | RESIGNED |
DUNCAN STUART MCKAY | Sep 1962 | British | Director | 2018-03-23 UNTIL 2022-05-05 | RESIGNED |
ALEXANDER MACRAE | Aug 1962 | American | Director | 2016-07-08 UNTIL 2018-03-23 | RESIGNED |
MS. KATHY YI | Apr 1971 | American | Director | 2017-02-28 UNTIL 2019-06-07 | RESIGNED |
EDWARD LANPHIER | May 1956 | American | Director | 2001-07-04 UNTIL 2016-07-08 | RESIGNED |
WCPHD SECRETARIES LIMITED | Corporate Secretary | 2002-11-07 UNTIL 2015-12-17 | RESIGNED | ||
DR TIMOTHY BREARS | Feb 1961 | British | Secretary | 2001-07-04 UNTIL 2002-11-07 | RESIGNED |
PROFESSOR SIR AARON KLUG | Aug 1926 | British | Director | 1999-05-21 UNTIL 2001-07-04 | RESIGNED |
DANIEL JULIAN GREEN | Jan 1958 | British | Director | 1999-05-06 UNTIL 1999-11-18 | RESIGNED |
MR RAPHAëL PASCAL LIONEL FLIPO | Apr 1976 | French | Director | 2019-06-07 UNTIL 2023-12-15 | RESIGNED |
DR EUGENIOS CHOO | Aug 1970 | Greek | Director | 1999-05-21 UNTIL 2001-07-04 | RESIGNED |
DR ALISON FIONA CAMPBELL | Dec 1963 | British | Director | 1999-05-21 UNTIL 2001-07-04 | RESIGNED |
MS GILLIAN FRANCES ATKINSON | Jan 1963 | British | Director | 2020-05-06 UNTIL 2023-12-15 | RESIGNED |
DR TIMOTHY BREARS | Feb 1961 | British | Director | 1999-05-21 UNTIL 2001-07-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sangamo Therapeutics, Inc. | 2016-04-06 | Brisbane California |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SANGAMO THERAPEUTICS UK LTD | 2018-09-22 | 31-12-2017 | |
Dormant Company Accounts - GENDAQ LIMITED | 2017-06-02 | 31-12-2016 | |
Dormant Company Accounts - GENDAQ LIMITED | 2016-03-22 | 31-12-2015 | |
Dormant Company Accounts - GENDAQ LIMITED | 2015-03-19 | 31-12-2014 |