Advanced company searchLink opens in new window

SANGAMO THERAPEUTICS UK LTD

Company number 03756817

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)
05 Jun 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
02 Apr 2019 TM01 Termination of appointment of Heather Dineen Turner as a director on 15 March 2019
14 Mar 2019 TM02 Termination of appointment of Eriska Secretaries Limited as a secretary on 18 December 2018
14 Mar 2019 AD01 Registered office address changed from C/O Jag Shaw Baker 5th Floor Berners House 47-48 Berners Street London W1T 3NF to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 14 March 2019
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
17 Apr 2018 MA Memorandum and Articles of Association
11 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-28
11 Apr 2018 CONNOT Change of name notice
29 Mar 2018 TM01 Termination of appointment of Ward Wolff as a director on 23 March 2018
29 Mar 2018 TM01 Termination of appointment of a director
28 Mar 2018 AP01 Appointment of Heather Dineen Turner as a director on 23 March 2018
28 Mar 2018 TM01 Termination of appointment of Alexander Macrae as a director on 23 March 2018
28 Mar 2018 AP01 Appointment of Duncan Stuart Mckay as a director on 23 March 2018
06 Mar 2018 PSC02 Notification of Sangamo Therapeutics, Inc. as a person with significant control on 6 April 2016
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
04 Jun 2017 AP01 Appointment of Ms. Kathy Yi as a director on 28 February 2017
01 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
27 Jul 2016 TM01 Termination of appointment of Edward Lanphier as a director on 8 July 2016
18 Jul 2016 AP01 Appointment of Ward Wolff as a director on 8 July 2016
18 Jul 2016 AP04 Appointment of Eriska Secretaries Limited as a secretary on 8 July 2016
18 Jul 2016 AP01 Appointment of Alexander Macrae as a director on 8 July 2016
18 Jul 2016 AD01 Registered office address changed from Fifth Floor Alder Castle 10 Noble Street London EC2V 7QJ to C/O Jag Shaw Baker 5th Floor Berners House 47-48 Bernars Street London W1T 3NF on 18 July 2016
18 Jul 2016 TM01 Termination of appointment of John William Larson as a director on 8 July 2016