- Company Overview for SANGAMO THERAPEUTICS UK LTD (03756817)
- Filing history for SANGAMO THERAPEUTICS UK LTD (03756817)
- People for SANGAMO THERAPEUTICS UK LTD (03756817)
- More for SANGAMO THERAPEUTICS UK LTD (03756817)
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
|
|
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 |