Bloomsbury Genetic Therapies Limited CAMBRIDGE


Bloomsbury Genetic Therapies Limited is a private limited company that can be found at 30 Broad Street, Great Cambourne, Cambridge CB23 6HJ. Incorporated on 2021-08-31, this 2-year-old company is run by 6 directors and 1 secretary.
Director Michael D., appointed on 19 August 2022. Director Andrea S., appointed on 19 August 2022. Director Sara G., appointed on 09 August 2022.
Changing the topic to secretaries, we can name: John I., appointed on 03 October 2022.
The company is officially classified as "research and experimental development on biotechnology" (SIC: 72110). According to Companies House data there was a change of name on 2021-09-14 and their previous name was Bloomsbury Gene Therapies Limited.
The last confirmation statement was sent on 2023-08-30 and the due date for the next filing is 2024-09-13. Furthermore, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Bloomsbury Genetic Therapies Limited Address / Contact

Office Address 30 Broad Street
Office Address2 Great Cambourne
Town Cambridge
Post code CB23 6HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 13593877
Date of Incorporation Tue, 31st Aug 2021
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 3 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

John I.

Position: Secretary

Appointed: 03 October 2022

Michael D.

Position: Director

Appointed: 19 August 2022

Andrea S.

Position: Director

Appointed: 19 August 2022

Sara G.

Position: Director

Appointed: 09 August 2022

Adrien L.

Position: Director

Appointed: 09 August 2022

Leigh B.

Position: Director

Appointed: 06 April 2022

Frank A.

Position: Director

Appointed: 06 April 2022

Simon G.

Position: Director

Appointed: 06 April 2022

Resigned: 09 August 2022

Ahad R.

Position: Director

Appointed: 31 August 2021

Resigned: 06 April 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Ucl Business Ltd from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Utf General Partner 2 Llp that put London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ahad R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ucl Business Ltd

University College London Gower Street, London, WC1E 6BT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 02776963
Notified on 9 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Utf General Partner 2 Llp

1 Benjamin Street, London, EC1M 5QL, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number Oc425247
Notified on 6 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ahad R.

Notified on 31 August 2021
Ceased on 6 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bloomsbury Gene Therapies September 14, 2021

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 30 Broad Street Great Cambourne Cambridge CB23 6HJ England on 2024/01/08 to Building 1000 Cambridge Research Park Beach Drive Waterbeach Cambridgeshire CB25 9PD
filed on: 8th, January 2024
Free Download (1 page)

Company search