CAPSANT NEUROTECHNOLOGIES LIMITED

CAPSANT NEUROTECHNOLOGIES LIMITED

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

    Company NameCAPSANT NEUROTECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04466911
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAPSANT NEUROTECHNOLOGIES LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is CAPSANT NEUROTECHNOLOGIES LIMITED located?

    Registered Office Address
    3 Field Court
    Gray's Inn
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPSANT NEUROTECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDCO 944 LIMITEDJun 21, 2002Jun 21, 2002

    What are the latest accounts for CAPSANT NEUROTECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CAPSANT NEUROTECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 3 Field Court Gray's Inn London WC1R 5EF on Sep 18, 2018

    2 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 13, 2018

    LRESSP

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    4 pagesAA

    Director's details changed for Mr Mark Robert Warne on Jun 09, 2017

    2 pagesCH01

    Confirmation statement made on Jun 08, 2017 with updates

    7 pagesCS01

    Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on Apr 21, 2017

    1 pagesAD01

    Director's details changed for Ip2Ipo Services Limited on Apr 21, 2017

    1 pagesCH02

    Secretary's details changed for Ip2Ipo Services Limited on Apr 21, 2017

    1 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 14,310.72
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jun 08, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 14,310.72
    SH01

    Appointment of Dr Mark Robert Warne as a director on May 08, 2015

    2 pagesAP01

    Termination of appointment of Lars Eric Sundstrom as a director on Mar 30, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Jun 08, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 14,310.72
    SH01

    Register inspection address has been changed from C/O Ip Group Plc Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England

    1 pagesAD02

    Register inspection address has been changed from C/O Ip Group Plc Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of CAPSANT NEUROTECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IP2IPO SERVICES LIMITED
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Identification TypeEuropean Economic Area
    Registration Number05325867
    122951520001
    WARNE, Mark Robert
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    Director
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    EnglandBritish162759020001
    IP2IPO SERVICES LIMITED
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Identification TypeEuropean Economic Area
    Registration Number05325867
    122951520001
    BROOKS, John Reginald
    8 Amberslade Walk
    Dibden Purlieu
    SO45 4NW Southampton
    Hampshire
    Secretary
    8 Amberslade Walk
    Dibden Purlieu
    SO45 4NW Southampton
    Hampshire
    British29161500001
    CABLE, Dana
    49 Firs Drive
    Hedge End
    SO30 4QQ Southampton
    Hampshire
    Secretary
    49 Firs Drive
    Hedge End
    SO30 4QQ Southampton
    Hampshire
    British114419830001
    HARRAWAY, Bryony Christine
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    Secretary
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    British139039910001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    CHAD, John Edward, Dr
    9 Sand Close
    SO51 6RD West Wellow
    Hampshire
    Director
    9 Sand Close
    SO51 6RD West Wellow
    Hampshire
    British86313310001
    DAVIES, Richard John
    140 Canford Cliffs Road
    BH13 7ER Poole
    Dorset
    Director
    140 Canford Cliffs Road
    BH13 7ER Poole
    Dorset
    EnglandBritish30681110005
    EDWARDS, Sue, Dr
    44 Beechwood Close
    SO53 5PB Eastleigh
    Hampshire
    Director
    44 Beechwood Close
    SO53 5PB Eastleigh
    Hampshire
    British106272710001
    FISCHER, Stefan
    410 Cambridge Science Park
    CB4 0PE Cambridge
    Cambridgeshire
    Director
    410 Cambridge Science Park
    CB4 0PE Cambridge
    Cambridgeshire
    German103967730001
    LEE, Steven Koon Ching, Dr
    3 Hamilton Close
    OX26 2HX Bicester
    Oxfordshire
    Director
    3 Hamilton Close
    OX26 2HX Bicester
    Oxfordshire
    British85108380001
    OWINO, Dorcas Vivian
    62 Thurmond Crescent
    Stanmore
    SO22 4DH Winchester
    Director
    62 Thurmond Crescent
    Stanmore
    SO22 4DH Winchester
    Kenyan84954100001
    PICTON, Colin, Dr.
    24 Copperfields
    HP9 2NT Beaconsfield
    Buckinghamshire
    Director
    24 Copperfields
    HP9 2NT Beaconsfield
    Buckinghamshire
    United KingdomBritish68995830002
    PIGLIUCCI, Riccardo
    PO BOX 853 Rancho Santa Fe
    Ca 92067 California
    United States
    Director
    PO BOX 853 Rancho Santa Fe
    Ca 92067 California
    United States
    UsaUnited States130954890001
    PIGLIUCCI, Riccardo
    PO BOX 853
    Rancho Santa Fe
    Ca 92067
    Usa
    Director
    PO BOX 853
    Rancho Santa Fe
    Ca 92067
    Usa
    United StatesItalian117214400001
    POLYWKA, Mario Eugenio Cosimino
    42 Norman Avenue
    OX14 2HJ Abingdon
    Oxfordshire
    Director
    42 Norman Avenue
    OX14 2HJ Abingdon
    Oxfordshire
    United KingdomBritish46091100002
    PRINGLE, Ashley Ker, Doctor
    7 Chine Avenue
    Bitterne
    SO19 7JF Southampton
    Hampshire
    Director
    7 Chine Avenue
    Bitterne
    SO19 7JF Southampton
    Hampshire
    British89828080001
    RAGAN, Charles Ian, Dr
    51 Slaidburn Street
    SW10 0JW London
    Director
    51 Slaidburn Street
    SW10 0JW London
    United KingdomBritish105722770001
    STOPPINI, Luc
    Rue Carteret 26,
    FOREIGN Geneva
    Ch-1202
    Switzerland
    Director
    Rue Carteret 26,
    FOREIGN Geneva
    Ch-1202
    Switzerland
    Swiss104818130001
    SUNDSTROM, Lars Eric
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    Director
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    United KingdomSwedish84954260002
    WATSON, Alexander Briton
    12 Blenheim Road
    ME19 4RB West Malling
    Kent
    Director
    12 Blenheim Road
    ME19 4RB West Malling
    Kent
    EnglandBritish26186250002
    WHITTLE, Nigel, Dr
    26 Back Road
    CB1 6JF Linton
    Cambridge
    Director
    26 Back Road
    CB1 6JF Linton
    Cambridge
    British95882420001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Who are the persons with significant control of CAPSANT NEUROTECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zeban Nominees Limited
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number01000448
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ip2ipo Limited
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Apr 06, 2016
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number04072979
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ip2ipo Nominees Limited
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Apr 06, 2016
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number05602177
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CAPSANT NEUROTECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2019Dissolved on
    Aug 13, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London

    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