CRISPR THERAPEUTICS LTD
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7HL

Company number 08882624
Status Active
Incorporation Date 7 February 2014
Company Type Private Limited Company
Address THE OLD BAKEHOUSE, COURSE ROAD, ASCOT, BERKSHIRE, SL5 7HL
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Appointment of Mr Tyler Dylan-Hyde as a director on 8 October 2015. The most likely internet sites of CRISPR THERAPEUTICS LTD are www.crisprtherapeutics.co.uk, and www.crispr-therapeutics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Crispr Therapeutics Ltd is a Private Limited Company. The company registration number is 08882624. Crispr Therapeutics Ltd has been working since 07 February 2014. The present status of the company is Active. The registered address of Crispr Therapeutics Ltd is The Old Bakehouse Course Road Ascot Berkshire Sl5 7hl. . DYLAN-HYDE, Tyler is a Director of the company. JONES, Jonathan is a Director of the company. NOVAK, Rodger, Dr is a Director of the company. Director FOY, Shaun Patrick has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
DYLAN-HYDE, Tyler
Appointed Date: 08 October 2015
63 years old

Director
JONES, Jonathan
Appointed Date: 08 October 2015
52 years old

Director
NOVAK, Rodger, Dr
Appointed Date: 08 October 2015
58 years old

Resigned Directors

Director
FOY, Shaun Patrick
Resigned: 08 October 2015
Appointed Date: 07 February 2014
55 years old

Persons With Significant Control

Crispr Therapeutics Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRISPR THERAPEUTICS LTD Events

13 Oct 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Confirmation statement made on 1 July 2016 with updates
22 Oct 2015
Appointment of Mr Tyler Dylan-Hyde as a director on 8 October 2015
21 Oct 2015
Termination of appointment of Shaun Patrick Foy as a director on 8 October 2015
21 Oct 2015
Appointment of Dr Rodger Novak as a director on 8 October 2015
...
... and 3 more events
26 Jun 2015
Registered office address changed from Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Hertfordshire SG1 2FX England to The Old Bakehouse Course Road Ascot Berkshire SL5 7HL on 26 June 2015
29 Jul 2014
Registered office address changed from 90 Fetter Lane London EC4A 1EQ to Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Hertfordshire SG1 2FX on 29 July 2014
04 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1

14 Feb 2014
Current accounting period shortened from 28 February 2015 to 31 December 2014
07 Feb 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)