CAPREGEN NATURAL BIOSCIENCES LIMITED
Status | ACTIVE |
Company No. | 06695529 |
Category | Private Limited Company |
Incorporated | 11 Sep 2008 |
Age | 15 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CAPREGEN NATURAL BIOSCIENCES LIMITED is an active private limited company with number 06695529. It was incorporated 15 years, 8 months, 23 days ago, on 11 September 2008. The company address is 5 Howick Place, London, SW1P 1WG, United Kingdom.
Company Fillings
Change person director company with change date
Date: 11 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sinead Catherine Davies
Change date: 2024-04-10
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-18
Officer name: Mr Simon Robert Bane
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Temple-Smith
Termination date: 2023-12-18
Documents
Change to a person with significant control
Date: 04 Oct 2023
Action Date: 30 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-09-30
Psc name: Capregen Biosciences Limited
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Address
Type: AD01
Old address: 9th Floor Metro Building 1 Butterwick London W6 8DL
Change date: 2023-10-02
New address: 5 Howick Place London SW1P 1WG
Documents
Legacy
Date: 28 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 28 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 28 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 28 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Appoint person director company with name date
Date: 04 May 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sinead Catherine Davies
Appointment date: 2023-04-17
Documents
Appoint person director company with name date
Date: 04 May 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-17
Officer name: Mark Temple-Smith
Documents
Appoint person director company with name date
Date: 04 May 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Michael Perkins
Appointment date: 2023-04-17
Documents
Termination director company with name termination date
Date: 27 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-17
Officer name: Daniel Philip O'brien
Documents
Termination director company with name termination date
Date: 27 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-17
Officer name: Simon Joseph Smith
Documents
Termination director company with name termination date
Date: 27 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Douglas Emslie
Termination date: 2023-04-17
Documents
Termination secretary company with name termination date
Date: 27 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-17
Officer name: Simon Joseph Smith
Documents
Appoint corporate secretary company with name date
Date: 27 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-04-17
Officer name: Informa Cosec Limited
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 11 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 11 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 11 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 05 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 05 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 05 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 26 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 26 Nov 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 26 Nov 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 07 Nov 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 07 Nov 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Mortgage satisfy charge full
Date: 23 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 28 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066955290003
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type full
Date: 10 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type full
Date: 02 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 20 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Joseph Smith
Change date: 2017-02-24
Documents
Change person director company with change date
Date: 09 Jan 2017
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-13
Officer name: Simon Joseph Smith
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2016
Action Date: 02 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066955290003
Charge creation date: 2016-12-02
Documents
Appoint person director company with name date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Joseph Smith
Appointment date: 2016-11-11
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type full
Date: 22 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Second filing of form with form type made up date
Date: 05 Jan 2016
Action Date: 11 Sep 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-09-11
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type full
Date: 15 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 07 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Change person director company with change date
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Douglas Emslie
Change date: 2013-11-06
Documents
Accounts with accounts type full
Date: 24 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type full
Date: 16 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Appoint person director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Philip O'brien
Documents
Accounts with accounts type full
Date: 29 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Steel
Documents
Legacy
Date: 28 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Legacy
Date: 07 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 30 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Joseph Smith
Documents
Termination secretary company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Begg
Documents
Change account reference date company previous extended
Date: 05 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-09-30
Documents
Legacy
Date: 05 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 11 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-11
Documents
Some Companies
CUPIO VEHICLE MANAGEMENT LIMITED
SUITE G2 MONTPELLIER HOUSE,CHELTENHAM,GL50 1TY
Number: | 08585878 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EFFLUENT CONTROL (U.K.) LIMITED
2 MARLBOROUGH ROAD,PLYMOUTH,PL4 8LP
Number: | 01974167 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KITE PACKAGING PROPERTIES 4 LIMITED
186 TORRINGTON AVENUE,COVENTRY,CV4 9AJ
Number: | 09374935 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ
Number: | 10785980 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MARKET SQUARE,BISHOPS CASTLE,SY9 5BN
Number: | 11376112 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEACH PROGRAMMING COMMUNITY INTEREST COMPANY
30 PARAGON 30 PARAGON,BATH,BA1 5LY
Number: | 09152512 |
Status: | ACTIVE |
Category: | Community Interest Company |