BLOOMSBURY GENETIC THERAPIES LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY GENETIC THERAPIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13593877

Incorporation date

31/08/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridgeshire CB25 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2021)
dot icon13/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/11/2025
Termination of appointment of John Edward Ilett as a secretary on 2025-03-05
dot icon06/11/2025
Confirmation statement made on 2025-08-30 with updates
dot icon08/07/2025
Memorandum and Articles of Association
dot icon08/07/2025
Resolutions
dot icon30/04/2025
Termination of appointment of Adrien Felix Lemoine as a director on 2025-04-30
dot icon07/04/2025
Termination of appointment of Frank Armstrong as a director on 2025-04-07
dot icon26/03/2025
Termination of appointment of Michael Craig Diem as a director on 2025-03-18
dot icon26/03/2025
Termination of appointment of Sara Inmaculada Garcia Gomez as a director on 2025-03-19
dot icon20/03/2025
Termination of appointment of Andrea Hebe Spezzi as a director on 2025-03-20
dot icon24/09/2024
Statement of capital following an allotment of shares on 2024-07-19
dot icon24/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon16/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-08
dot icon08/01/2024
Registered office address changed from 30 Broad Street Great Cambourne Cambridge CB23 6HJ England to Building 1000 Cambridge Research Park Beach Drive Waterbeach Cambridgeshire CB25 9PD on 2024-01-08
dot icon03/10/2023
Confirmation statement made on 2023-08-30 with updates
dot icon04/09/2023
Resolutions
dot icon31/08/2023
Satisfaction of charge 135938770001 in full
dot icon30/08/2023
Registration of charge 135938770003, created on 2023-08-22
dot icon29/08/2023
Statement of capital following an allotment of shares on 2023-08-21
dot icon23/05/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon03/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-12-07
dot icon06/10/2022
Appointment of Mr John Edward Ilett as a secretary on 2022-10-03
dot icon29/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon20/09/2022
Registration of charge 135938770002, created on 2022-09-13
dot icon15/09/2022
Registration of charge 135938770001, created on 2022-09-13
dot icon24/08/2022
Appointment of Dr. Michael Craig Diem as a director on 2022-08-19
dot icon24/08/2022
Particulars of variation of rights attached to shares
dot icon24/08/2022
Change of share class name or designation
dot icon23/08/2022
Statement of capital following an allotment of shares on 2022-08-15
dot icon23/08/2022
Appointment of Dr. Andrea Hebe Spezzi as a director on 2022-08-19
dot icon19/08/2022
Memorandum and Articles of Association
dot icon19/08/2022
Resolutions
dot icon18/08/2022
Change of details for Ucl Business Ltd as a person with significant control on 2022-08-09
dot icon17/08/2022
Change of details for Ucl Business Ltd as a person with significant control on 2022-08-09
dot icon17/08/2022
Notification of Ucl Business Ltd as a person with significant control on 2022-08-09
dot icon17/08/2022
Change of details for Utf General Partner 2 Llp as a person with significant control on 2022-08-09
dot icon17/08/2022
Appointment of Dr. Sara Inmaculada Garcia Gomez as a director on 2022-08-09
dot icon17/08/2022
Termination of appointment of Simon Aron Goldman as a director on 2022-08-09
dot icon17/08/2022
Appointment of Mr. Adrien Felix Lemoine as a director on 2022-08-09
dot icon17/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-06
dot icon16/08/2022
Statement of capital following an allotment of shares on 2022-03-23
dot icon04/05/2022
Resolutions
dot icon04/05/2022
Memorandum and Articles of Association
dot icon29/04/2022
Notification of Utf General Partner 2 Llp as a person with significant control on 2022-04-06
dot icon29/04/2022
Cessation of Ahad Abdul Rahim as a person with significant control on 2022-04-06
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon25/04/2022
Registered office address changed from 97 Tottenham Court Road London W1T 4TP United Kingdom to 30 Broad Street Great Cambourne Cambridge CB23 6HJ on 2022-04-25
dot icon12/04/2022
Termination of appointment of Ahad Abdul Rahim as a director on 2022-04-06
dot icon12/04/2022
Appointment of Dr. Frank Murdoch Armstrong as a director on 2022-04-06
dot icon12/04/2022
Appointment of Dr. Leigh Pauline Brody as a director on 2022-04-06
dot icon12/04/2022
Appointment of Dr. Simon Aron Goldman as a director on 2022-04-06
dot icon29/03/2022
Resolutions
dot icon29/03/2022
Sub-division of shares on 2022-03-23
dot icon17/11/2021
Current accounting period extended from 2021-12-31 to 2022-12-31
dot icon14/09/2021
Resolutions
dot icon02/09/2021
Current accounting period shortened from 2022-08-31 to 2021-12-31
dot icon31/08/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lemoine, Adrien Felix
Director
09/08/2022 - 30/04/2025
1
Spezzi, Andrea Hebe, Dr.
Director
19/08/2022 - 20/03/2025
-
Rahim, Ahad Abdul
Director
31/08/2021 - 06/04/2022
-
Armstrong, Frank Murdoch
Director
06/04/2022 - 07/04/2025
14
Goldman, Simon Aron, Dr.
Director
06/04/2022 - 09/08/2022
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOMSBURY GENETIC THERAPIES LIMITED

BLOOMSBURY GENETIC THERAPIES LIMITED is an(a) Active company incorporated on 31/08/2021 with the registered office located at Building 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridgeshire CB25 9PD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMSBURY GENETIC THERAPIES LIMITED?

toggle

BLOOMSBURY GENETIC THERAPIES LIMITED is currently Active. It was registered on 31/08/2021 .

Where is BLOOMSBURY GENETIC THERAPIES LIMITED located?

toggle

BLOOMSBURY GENETIC THERAPIES LIMITED is registered at Building 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridgeshire CB25 9PD.

What does BLOOMSBURY GENETIC THERAPIES LIMITED do?

toggle

BLOOMSBURY GENETIC THERAPIES LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for BLOOMSBURY GENETIC THERAPIES LIMITED?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2024-12-31.