ORCHARD THERAPEUTICS LIMITED

245 Hammersmith Road 245 Hammersmith Road, London, W6 8PW, England
StatusACTIVE
Company No.11494381
CategoryPrivate Limited Company
Incorporated01 Aug 2018
Age5 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

ORCHARD THERAPEUTICS LIMITED is an active private limited company with number 11494381. It was incorporated 5 years, 11 months, 4 days ago, on 01 August 2018. The company address is 245 Hammersmith Road 245 Hammersmith Road, London, W6 8PW, England.



Company Fillings

Resolution

Date: 19 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 19 Jun 2024

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 19 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 19 Jun 2024

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Henry Welbore Ellis

Appointment date: 2024-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kyowa Kirin International Plc

Notification date: 2024-01-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Takeyoshi Yamashita

Appointment date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Altschuler

Termination date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Dunoyer

Termination date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Curnutte

Termination date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Beck

Termination date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Rowland Jr

Termination date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Geraghty

Termination date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alicia Mary Secor

Termination date: 2024-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yasuo Fujii

Appointment date: 2024-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abdul Hafeez Mullick

Appointment date: 2024-01-24

Documents

View document PDF

Court order

Date: 29 Jan 2024

Category: Miscellaneous

Type: OC

Description: Scheme of arrangment

Documents

View document PDF

Resolution

Date: 06 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Dec 2023

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Aug 2023

Action Date: 22 Jun 2023

Category: Capital

Type: RP04SH01

Date: 2023-06-22

Capital : 23,130,561.39687 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Aug 2023

Action Date: 22 Jun 2023

Category: Capital

Type: RP04SH01

Date: 2023-06-22

Capital : 22,312,382.19687 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2023

Action Date: 01 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-01

Capital : 22,723,012.79687 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2023

Action Date: 22 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-22

Capital : 22,721,574.79687 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Jul 2023

Action Date: 01 Jun 2023

Category: Capital

Type: RP04SH01

Date: 2023-06-01

Capital : 18,471,574.79687 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2023

Action Date: 22 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-22

Capital : 20,221,574.79687 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2023

Action Date: 01 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-01

Capital : 18,471,574.79687 GBP

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2023

Action Date: 06 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-06

Capital : 18,426,019.79687 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 18,425,640.79687 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 May 2023

Action Date: 10 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-10

Capital : 18,400,454.79687 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2023

Action Date: 10 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-10

Capital : 16,739,114.79687 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2023

Action Date: 10 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-10

Capital : 12,733,764.79687 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-28

Capital : 12,731,764.79687 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2023

Action Date: 01 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-01

Capital : 12,729,764.79687 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-31

Capital : 12,698,762.29687 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2023

Action Date: 30 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-30

Capital : 12,694,727.39687 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2023

Action Date: 29 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-29

Capital : 12,675,894.69687 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2023

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 12,662,280.69687 GBP

Documents

View document PDF

Capital name of class of shares

Date: 28 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 28 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Oct 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Oct 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 12,567,414.39687 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 12,657,279.79687 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-30

Capital : 12,642,710.29687 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 12,590,288.19687 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2022

Action Date: 01 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-01

Capital : 12,563,473.89687 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 12,550,517.39687 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2022

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-30

Capital : 12,548,600.19687 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2022

Action Date: 28 May 2021

Category: Capital

Type: SH01

Date: 2021-05-28

Capital : 12,388,314.59687 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-29

Old address: , 108 Cannon Street London, EC4N 6EU, United Kingdom

New address: 245 Hammersmith Road 3rd Floor London W6 8PW

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 May 2022

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-30

Capital : 12,378,037.09687 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Tappan York

Appointment date: 2022-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Ilett

Termination date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 25 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Henry Welbore Ellis

Termination date: 2021-06-16

Documents

View document PDF

Capital allotment shares

Date: 13 May 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 12,376,464.59687 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2021

Action Date: 09 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-09

Capital : 12,351,789.69687 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2021

Action Date: 09 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-09

Capital : 12,030,246.29687 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2021

Action Date: 08 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-08

Capital : 9,757,686.69687 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-31

Capital : 9,757,686.69687 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 24 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rothera

Termination date: 2020-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Steven Altschuler

Appointment date: 2020-02-03

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 9,692,377.79687 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John Curnutte

Appointment date: 2019-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2018-12-31

Documents

View document PDF

Resolution

Date: 16 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-31

Capital : 9,618,756.99687 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hong Fang Song

Termination date: 2019-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2019

Action Date: 24 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114943810001

Charge creation date: 2019-05-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alicia Mary Secor

Appointment date: 2018-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frank Edward Thomas

Cessation date: 2018-10-19

Documents

View document PDF

Resolution

Date: 18 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elise Wang

Termination date: 2018-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Pasteur

Termination date: 2018-10-30

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2018

Action Date: 02 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-02

Capital : 8,586,510.59687 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-01

Documents

View document PDF

Capital alter shares consolidation

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-01

Documents

View document PDF


Some Companies

AIR HAIR LAIR LIMITED

1 LONG STREET,GLOUCESTERSHIRE,GL8 8AA

Number:03511183
Status:ACTIVE
Category:Private Limited Company

CATER RESIDENTIALS LTD

194 PONTEFRACT ROAD,BARNSLEY,S72 8AF

Number:10513976
Status:ACTIVE
Category:Private Limited Company

COLDWELL CONTRACTING LIMITED

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09845480
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DETECH AGENCY LIMITED

5 TYNEHAM CLOSE,AYLESBURY,HP21 9XA

Number:04364526
Status:ACTIVE
Category:Private Limited Company

RETTO LIMITED

APARTMENT 163 GATEWAY PLAZA,BARNSLEY,S70 2RP

Number:06639004
Status:ACTIVE
Category:Private Limited Company

SPORTDRIVE LTD

20-22 WENLOCK ROAD,LONDON,N1

Number:11761703
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source