HEALTHCARE CAPITAL PARTNERS LIMITED
Overview
| Company Name | HEALTHCARE CAPITAL PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03468213 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEALTHCARE CAPITAL PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEPHRONET (UK) LIMITED | Jan 23, 1998 | Jan 23, 1998 |
| NEPHRO EURO CARE (UK) LIMITED | Dec 03, 1997 | Dec 03, 1997 |
| 3083RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Nov 13, 1997 | Nov 13, 1997 |
What are the latest accounts for HEALTHCARE CAPITAL PARTNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEALTHCARE CAPITAL PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for HEALTHCARE CAPITAL PARTNERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 20, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 20, 2024 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 20, 2021 with updates | 4 pages | CS01 | ||
Change of details for Mr Stefano Ciampolini as a person with significant control on Jul 15, 2021 | 2 pages | PSC04 | ||
Termination of appointment of Michael Scott Maguire as a director on Jul 15, 2021 | 1 pages | TM01 | ||
Cessation of Michael Scott Maguire as a person with significant control on Jul 15, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 31, 2020 with updates | 5 pages | CS01 | ||
Change of details for Mr Stefano Ciampolini as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Notification of Michael Scott Maguire as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stefano Ciampolini on Mar 19, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 13, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HEALTHCARE CAPITAL PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VUKELIC, Sanja | Secretary | The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes C/O Mercer & Hole England | British | 67325580001 | ||||||
| CIAMPOLINI, Stefano | Director | The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes C/O Mercer & Hole England | Switzerland | Italian | 55983050005 | |||||
| CIAMPOLINI, Stefano | Secretary | 14 Donne Place SW3 2NG London | Italian | 55983050001 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| KINREAD, Jonathan | Director | Willow House 22 Back Lane, North Duffield YO8 5RJ York North Yorkshire | British | 90753600001 | ||||||
| MAGUIRE, Michael Scott | Director | Ives Street SW3 2ND London Flat 1 17 Ives Street England | United Kingdom | British | 79094450001 | |||||
| MICHAEL, Jonathan | Director | 26 Moor Green Lane Moseley B13 8ND Birmingham West Midlands | British | 45684880001 | ||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of HEALTHCARE CAPITAL PARTNERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Scott Maguire | 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
| |||
| Mr Stefano Ciampolini | 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
| |||
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