HEALTHCARE CAPITAL PARTNERS LIMITED

HEALTHCARE CAPITAL PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEALTHCARE CAPITAL PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03468213
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEALTHCARE CAPITAL PARTNERS LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is HEALTHCARE CAPITAL PARTNERS LIMITED located?

    Registered Office Address
    C/O Mercer & Hole The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HEALTHCARE CAPITAL PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEPHRONET (UK) LIMITEDJan 23, 1998Jan 23, 1998
    NEPHRO EURO CARE (UK) LIMITEDDec 03, 1997Dec 03, 1997
    3083RD SINGLE MEMBER SHELF TRADING COMPANY LIMITEDNov 13, 1997Nov 13, 1997

    What are the latest accounts for HEALTHCARE CAPITAL PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HEALTHCARE CAPITAL PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for HEALTHCARE CAPITAL PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Oct 20, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 20, 2024 with updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on Jan 08, 2024

    1 pagesAD01

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Registered office address changed from Flat 1 17 Ives Street Ives Street London SW3 2nd England to Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF on Feb 11, 2022

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 20, 2021 with updates

    4 pagesCS01

    Change of details for Mr Stefano Ciampolini as a person with significant control on Jul 15, 2021

    2 pagesPSC04

    Termination of appointment of Michael Scott Maguire as a director on Jul 15, 2021

    1 pagesTM01

    Cessation of Michael Scott Maguire as a person with significant control on Jul 15, 2021

    1 pagesPSC07

    Confirmation statement made on Dec 31, 2020 with updates

    5 pagesCS01

    Change of details for Mr Stefano Ciampolini as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Notification of Michael Scott Maguire as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Registered office address changed from 22a Ives Street London SW3 2nd to Flat 1 17 Ives Street Ives Street London SW3 2nd on Dec 29, 2020

    1 pagesAD01

    Confirmation statement made on Nov 13, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stefano Ciampolini on Mar 19, 2020

    2 pagesCH01

    Confirmation statement made on Nov 13, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 13, 2018 with no updates

    3 pagesCS01

    Who are the officers of HEALTHCARE CAPITAL PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VUKELIC, Sanja
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    C/O Mercer & Hole
    England
    Secretary
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    C/O Mercer & Hole
    England
    British67325580001
    CIAMPOLINI, Stefano
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    C/O Mercer & Hole
    England
    Director
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    C/O Mercer & Hole
    England
    SwitzerlandItalian55983050005
    CIAMPOLINI, Stefano
    14 Donne Place
    SW3 2NG London
    Secretary
    14 Donne Place
    SW3 2NG London
    Italian55983050001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    KINREAD, Jonathan
    Willow House
    22 Back Lane, North Duffield
    YO8 5RJ York
    North Yorkshire
    Director
    Willow House
    22 Back Lane, North Duffield
    YO8 5RJ York
    North Yorkshire
    British90753600001
    MAGUIRE, Michael Scott
    Ives Street
    SW3 2ND London
    Flat 1 17 Ives Street
    England
    Director
    Ives Street
    SW3 2ND London
    Flat 1 17 Ives Street
    England
    United KingdomBritish79094450001
    MICHAEL, Jonathan
    26 Moor Green Lane
    Moseley
    B13 8ND Birmingham
    West Midlands
    Director
    26 Moor Green Lane
    Moseley
    B13 8ND Birmingham
    West Midlands
    British45684880001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Who are the persons with significant control of HEALTHCARE CAPITAL PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Scott Maguire
    Ives Street
    SW3 2ND London
    Flat 1 17 Ives Street
    England
    Apr 06, 2016
    Ives Street
    SW3 2ND London
    Flat 1 17 Ives Street
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stefano Ciampolini
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    C/O Mercer & Hole
    England
    Apr 06, 2016
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    C/O Mercer & Hole
    England
    No
    Nationality: Italian
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0