CAPSTONE LIFE SCIENCES LLP

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, England
StatusACTIVE
Company No.OC398935
CategoryLimited Liability Partnership
Incorporated18 Mar 2015
Age9 years, 3 months
JurisdictionEngland Wales

SUMMARY

CAPSTONE LIFE SCIENCES LLP is an active limited liability partnership with number OC398935. It was incorporated 9 years, 3 months ago, on 18 March 2015. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: LLAD01

Change date: 2023-04-21

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Old address: 64 New Cavendish Street London W1G 8TB England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: LLAD01

Change date: 2020-12-07

New address: 64 New Cavendish Street London W1G 8TB

Old address: 9th Floor Royal Liver Building Pier Head Liverpool L3 1JH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-18

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Apr 2018

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2016-11-01

Psc name: Sibelius Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 May 2017

Action Date: 06 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Madelaine Sue Cohen

Appointment date: 2017-05-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 May 2017

Action Date: 06 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-06

Officer name: Sibelius Llc

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Sibelius Llc

Change date: 2016-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 May 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-18

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 24 May 2016

Category: Address

Type: LLAD03

New address: C/O Laurence Cohen Birchwood the Avenue Radlett Hertfordshire WD7 7DQ

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 May 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sibelius Llc

Appointment date: 2016-02-10

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 20 May 2016

Category: Address

Type: LLAD02

New address: C/O Laurence Cohen Birchwood the Avenue Radlett Hertfordshire WD7 7DQ

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-02-10

Officer name: Ian Rudolf Ferrier

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: LLAD01

Old address: The Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom

New address: 9th Floor Royal Liver Building Pier Head Liverpool L3 1JH

Change date: 2015-06-10

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Mar 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

APPIN ASSOCIATES LIMITED

4 LITTLE BARN PLACE,LISS,GU33 7LB

Number:09555232
Status:ACTIVE
Category:Private Limited Company

ATRIUM ACCESS LIMITED

C7-C8 SPECTRUM BUSINESS CENTRE,ROCHESTER,ME2 4NP

Number:02539814
Status:ACTIVE
Category:Private Limited Company

BIG CAT SOCIAL LTD

5 CENTENARY WAY,HUNTINGDON,PE28 4YQ

Number:11909907
Status:ACTIVE
Category:Private Limited Company

EFFICIENT IT SOLUTIONS LTD

38 WHITLOCK GROVE,BIRMINGHAM,B14 4SB

Number:07060096
Status:ACTIVE
Category:Private Limited Company

IES CABLE LTD

BRAESYDE COURT,STOCKTON-ON-TEES,TS18 3BL

Number:04330027
Status:ACTIVE
Category:Private Limited Company

TAYLORS FOOTBALL SOUVENIRS LIMITED

WYNBURY STABLES MAIN STREET,LEYBURN,DL8 4LR

Number:04806501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source