About

Registered Number: 10584642
Date of Incorporation: 26/01/2017 (8 years and 2 months ago)
Company Status: Active
Registered Address: Babraham Research Campus, Babraham, Cambridge, CB22 3AT,

 

Founded in 2017, Closed Loop Medicine Ltd has its registered office in Cambridge. The current directors of the organisation are listed as Strange, Melissa Claire, Goldsmith, Paul, Dr, Rea, Timothy, Richards, Andy, Dr, Todd, Rebecca Thirza, Dr, Yadi, Hakim Adam, Dr. We don't know the number of employees at Closed Loop Medicine Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSMITH, Paul, Dr 26 January 2017 - 1
REA, Timothy 11 February 2020 - 1
RICHARDS, Andy, Dr 14 April 2018 - 1
TODD, Rebecca Thirza, Dr 04 April 2018 - 1
YADI, Hakim Adam, Dr 20 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
STRANGE, Melissa Claire 14 July 2020 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 July 2020
MA - Memorandum and Articles 23 July 2020
AP03 - Appointment of secretary 20 July 2020
TM01 - Termination of appointment of director 02 July 2020
SH01 - Return of Allotment of shares 22 June 2020
RESOLUTIONS - N/A 20 February 2020
AP01 - Appointment of director 19 February 2020
SH01 - Return of Allotment of shares 18 February 2020
CS01 - N/A 03 February 2020
SH01 - Return of Allotment of shares 03 February 2020
CH01 - Change of particulars for director 04 November 2019
AA - Annual Accounts 01 October 2019
CH01 - Change of particulars for director 30 September 2019
RESOLUTIONS - N/A 25 March 2019
SH01 - Return of Allotment of shares 18 March 2019
SH01 - Return of Allotment of shares 07 February 2019
RESOLUTIONS - N/A 30 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2019
CS01 - N/A 29 January 2019
SH01 - Return of Allotment of shares 24 January 2019
CH01 - Change of particulars for director 07 December 2018
PSC02 - N/A 20 November 2018
AA - Annual Accounts 07 October 2018
PSC07 - N/A 29 August 2018
SH01 - Return of Allotment of shares 19 June 2018
SH01 - Return of Allotment of shares 19 June 2018
RESOLUTIONS - N/A 12 June 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 01 June 2018
AD01 - Change of registered office address 26 April 2018
CS01 - N/A 30 January 2018
PSC04 - N/A 29 January 2018
AA01 - Change of accounting reference date 26 January 2018
PSC07 - N/A 26 January 2018
PSC01 - N/A 26 January 2018
PSC04 - N/A 26 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 December 2017
RESOLUTIONS - N/A 14 December 2017
SH01 - Return of Allotment of shares 11 December 2017
SH01 - Return of Allotment of shares 11 December 2017
SH01 - Return of Allotment of shares 11 December 2017
AD01 - Change of registered office address 30 March 2017
AP01 - Appointment of director 20 March 2017
RESOLUTIONS - N/A 06 February 2017
NEWINC - New incorporation documents 26 January 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.