GAMBIT BIO LTD

Register to unlock more data on OkredoRegister

GAMBIT BIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13756461

Incorporation date

21/11/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Magdalen Centre The Oxford Science Park, Robert Robinson Avenue, Oxford, Oxfordshire OX4 4GACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2022)
dot icon22/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon19/11/2025
Termination of appointment of Susan Kilgas as a director on 2024-07-04
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/04/2025
Director's details changed for Ms Susan Kilgas on 2024-06-04
dot icon17/04/2025
Director's details changed for Mr Cristiano Peron on 2024-06-04
dot icon17/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon16/04/2025
Director's details changed for Mr Shilin Chen on 2024-06-04
dot icon16/04/2025
Director's details changed for Ms Tiffany See-Ting Ma on 2024-06-04
dot icon17/12/2024
Termination of appointment of Ohs Secretaries Limited as a secretary on 2024-12-17
dot icon17/12/2024
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Magdalen Centre the Oxford Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GA on 2024-12-17
dot icon22/09/2024
Resolutions
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Memorandum and Articles of Association
dot icon06/06/2024
Appointment of Ohs Secretaries Limited as a secretary on 2024-06-04
dot icon06/06/2024
Notification of Shilin Chen as a person with significant control on 2024-06-04
dot icon06/06/2024
Appointment of Mr Shilin Chen as a director on 2024-06-04
dot icon06/06/2024
Statement of capital following an allotment of shares on 2023-04-03
dot icon06/06/2024
Change of details for Ms Tiffany See-Ting Ma as a person with significant control on 2024-06-06
dot icon06/06/2024
Appointment of Mr Cristiano Peron as a director on 2024-06-04
dot icon06/06/2024
Change of details for Ms Tiffany See-Ting Ma as a person with significant control on 2024-06-04
dot icon06/06/2024
Director's details changed for Ms Tiffany See-Ting Ma on 2024-06-06
dot icon06/06/2024
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 9th Floor 107 Cheapside London EC2V 6DN on 2024-06-06
dot icon06/06/2024
Appointment of Ms Susan Kilgas as a director on 2024-06-04
dot icon03/05/2024
Second filing of Confirmation Statement dated 2023-04-12
dot icon26/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon07/02/2024
Registered office address changed from 85 Great Portland Street, First Floor Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-02-07
dot icon20/01/2024
Sub-division of shares on 2023-04-01
dot icon15/01/2024
Second filing of Confirmation Statement dated 2023-04-12
dot icon29/09/2023
Change of details for Ms Tiffany See-Ting Ma as a person with significant control on 2023-09-21
dot icon28/09/2023
Director's details changed for Ms Tiffany See-Ting Ma on 2023-09-25
dot icon26/09/2023
Change of details for Ms Tiffany See-Ting Ma as a person with significant control on 2022-08-05
dot icon21/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon12/04/2023
12/04/23 Statement of Capital gbp 1.03627
dot icon30/12/2022
Registered office address changed from 56 Bartlemas Road Oxford Oxfordshire OX4 1XX United Kingdom to 85 Great Portland Street, First Floor Great Portland Street First Floor London W1W 7LT on 2022-12-30
dot icon04/12/2022
Confirmation statement made on 2022-11-20 with no updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
20.00K
-
0.00
20.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilgas, Susan
Director
04/06/2024 - 04/07/2024
-
Peron, Cristiano
Director
04/06/2024 - Present
-
Chen, Shilin
Director
04/06/2024 - Present
-
Ma, Tiffany See-Ting
Director
21/11/2021 - Present
-
OHS SECRETARIES LIMITED
Corporate Secretary
04/06/2024 - 17/12/2024
659

Persons with Significant Control

2
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 GAMBIT BIO LTD

GAMBIT BIO LTD is an(a) Active company incorporated on 21/11/2021 with the registered office located at Magdalen Centre The Oxford Science Park, Robert Robinson Avenue, Oxford, Oxfordshire OX4 4GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAMBIT BIO LTD?

toggle

GAMBIT BIO LTD is currently Active. It was registered on 21/11/2021 .

Where is GAMBIT BIO LTD located?

toggle

GAMBIT BIO LTD is registered at Magdalen Centre The Oxford Science Park, Robert Robinson Avenue, Oxford, Oxfordshire OX4 4GA.

What does GAMBIT BIO LTD do?

toggle

GAMBIT BIO LTD operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for GAMBIT BIO LTD?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-12 with updates.