Orchard Therapeutics Plc LONDON


Orchard Therapeutics Plc is a public limited company that can be found at 245 Hammersmith Road, 3Rd Floor, London W6 8PW. Incorporated on 2018-08-01, this 5-year-old company is run by 5 directors and 1 secretary.
Director Jonathan E., appointed on 22 February 2024. Director Takeyoshi Y., appointed on 24 January 2024. Director Abdul M., appointed on 24 January 2024.
Switching the focus to secretaries, we can mention: Christopher Y., appointed on 28 February 2022.
The company is officially categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209), "research and experimental development on biotechnology" (Standard Industrial Classification code: 72110). According to CH database there was a name change on 2018-10-29 and their previous name was Orchard Therapeutics Limited.
The last confirmation statement was sent on 2023-07-31 and the deadline for the next filing is 2024-08-14. Additionally, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 June 2024.

Orchard Therapeutics Plc Address / Contact

Office Address 245 Hammersmith Road
Office Address2 3rd Floor
Town London
Post code W6 8PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11494381
Date of Incorporation Wed, 1st Aug 2018
Industry Activities of other holding companies n.e.c.
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Jonathan E.

Position: Director

Appointed: 22 February 2024

Takeyoshi Y.

Position: Director

Appointed: 24 January 2024

Abdul M.

Position: Director

Appointed: 24 January 2024

Yasuo F.

Position: Director

Appointed: 24 January 2024

Christopher Y.

Position: Secretary

Appointed: 28 February 2022

Hubert G.

Position: Director

Appointed: 03 October 2018

Steven A.

Position: Director

Appointed: 03 February 2020

Resigned: 24 January 2024

John C.

Position: Director

Appointed: 30 August 2019

Resigned: 24 January 2024

Alicia S.

Position: Director

Appointed: 07 December 2018

Resigned: 24 January 2024

John I.

Position: Secretary

Appointed: 03 October 2018

Resigned: 28 February 2022

James G.

Position: Director

Appointed: 03 October 2018

Resigned: 24 January 2024

Alexander P.

Position: Director

Appointed: 03 October 2018

Resigned: 30 October 2018

Charles R.

Position: Director

Appointed: 03 October 2018

Resigned: 24 January 2024

Hong S.

Position: Director

Appointed: 03 October 2018

Resigned: 26 June 2019

Joanne B.

Position: Director

Appointed: 03 October 2018

Resigned: 24 January 2024

Mark R.

Position: Director

Appointed: 03 October 2018

Resigned: 17 March 2020

Marc D.

Position: Director

Appointed: 03 October 2018

Resigned: 24 January 2024

Elise W.

Position: Director

Appointed: 03 October 2018

Resigned: 30 October 2018

Jonathan E.

Position: Director

Appointed: 03 October 2018

Resigned: 16 June 2021

Frank T.

Position: Director

Appointed: 01 August 2018

Resigned: 03 October 2018

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Kyowa Kirin International Plc from Galashiels, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Frank T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kyowa Kirin International Plc

Galabank Business Park, Galashiels, TD1 1QH, United Kingdom

Legal authority Scotland
Legal form Public Limited Company
Country registered Scotland
Place registered Registrar Of Companies (Scotland)
Registration number Sc198780
Notified on 24 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frank T.

Notified on 1 August 2018
Ceased on 19 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Orchard Therapeutics October 29, 2018
Orchard Rx October 29, 2018

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 6th, January 2024
Free Download (68 pages)

Company search