Company NameGabriel Precision Oncology Limited
Company StatusActive
Company NumberSC660621
CategoryPrivate Limited Company
Incorporation Date6 May 2020(3 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Philip Beer
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kensington Gate
Glasgow
G12 9LQ
Scotland
Director NameProf Andrew Biankin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Kensington Gate
Glasgow
G12 9LQ
Scotland
Director NameMs Julie Anne Barr
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address19 Kensington Gate
Glasgow
G12 9LQ
Scotland
Director NameMr Stuart Duncan McDonald
Date of BirthNovember 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed29 August 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleHead Of Finance, Life Sciences
Country of ResidenceScotland
Correspondence Address11 The Square University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMs Bonnie Phillips Dean
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,American
StatusResigned
Appointed06 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Kensington Gate
Glasgow
G12 9LQ
Scotland

Location

Registered Address19 Kensington Gate
Glasgow
G12 9LQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Filing History

12 July 2023Statement of capital following an allotment of shares on 9 June 2023
  • GBP 13.6
(3 pages)
15 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
30 August 2022Appointment of Mr Stuart Duncan Mcdonald as a director on 29 August 2022 (2 pages)
7 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Bonnie Phillips Dean as a director on 29 April 2022 (1 page)
6 May 2022Registered office address changed from No 11, the Square University Avenue Glasgow Lanarkshire G12 8QQ United Kingdom to 19 Kensington Gate Glasgow G12 9LQ on 6 May 2022 (1 page)
15 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
29 December 2021Appointment of Ms Julie Anne Barr as a director on 20 December 2021 (2 pages)
10 May 2021Change of details for Dr Susie Cooke as a person with significant control on 10 May 2021 (2 pages)
10 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
7 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 September 2020Memorandum and Articles of Association (43 pages)
6 May 2020Incorporation
Statement of capital on 2020-05-06
  • GBP 13.6
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)