HEALTHCARE CAPITAL PARTNERS LIMITED: Filings
Overview
| Company Name | HEALTHCARE CAPITAL PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03468213 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 | ||
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