CAPSANT NEUROTECHNOLOGIES LIMITED
Overview
| Company Name | CAPSANT NEUROTECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04466911 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAPSANT NEUROTECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONDCO 944 LIMITED | Jun 21, 2002 | Jun 21, 2002 |
What are the latest accounts for CAPSANT NEUROTECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CAPSANT NEUROTECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Director's details changed for Mr Mark Robert Warne on Jun 09, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on Apr 21, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Ip2Ipo Services Limited on Apr 21, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Ip2Ipo Services Limited on Apr 21, 2017 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 08, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Dr Mark Robert Warne as a director on May 08, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lars Eric Sundstrom as a director on Mar 30, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Ip Group Plc Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from C/O Ip Group Plc Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of CAPSANT NEUROTECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IP2IPO SERVICES LIMITED | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building England |
| 122951520001 | ||||||||||
| WARNE, Mark Robert | Director | Field Court Gray's Inn WC1R 5EF London 3 | England | British | 162759020001 | |||||||||
| IP2IPO SERVICES LIMITED | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England |
| 122951520001 | ||||||||||
| BROOKS, John Reginald | Secretary | 8 Amberslade Walk Dibden Purlieu SO45 4NW Southampton Hampshire | British | 29161500001 | ||||||||||
| CABLE, Dana | Secretary | 49 Firs Drive Hedge End SO30 4QQ Southampton Hampshire | British | 114419830001 | ||||||||||
| HARRAWAY, Bryony Christine | Secretary | Cornhill EC3V 3ND London 24 United Kingdom | British | 139039910001 | ||||||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||||||
| CHAD, John Edward, Dr | Director | 9 Sand Close SO51 6RD West Wellow Hampshire | British | 86313310001 | ||||||||||
| DAVIES, Richard John | Director | 140 Canford Cliffs Road BH13 7ER Poole Dorset | England | British | 30681110005 | |||||||||
| EDWARDS, Sue, Dr | Director | 44 Beechwood Close SO53 5PB Eastleigh Hampshire | British | 106272710001 | ||||||||||
| FISCHER, Stefan | Director | 410 Cambridge Science Park CB4 0PE Cambridge Cambridgeshire | German | 103967730001 | ||||||||||
| LEE, Steven Koon Ching, Dr | Director | 3 Hamilton Close OX26 2HX Bicester Oxfordshire | British | 85108380001 | ||||||||||
| OWINO, Dorcas Vivian | Director | 62 Thurmond Crescent Stanmore SO22 4DH Winchester | Kenyan | 84954100001 | ||||||||||
| PICTON, Colin, Dr. | Director | 24 Copperfields HP9 2NT Beaconsfield Buckinghamshire | United Kingdom | British | 68995830002 | |||||||||
| PIGLIUCCI, Riccardo | Director | PO BOX 853 Rancho Santa Fe Ca 92067 California United States | Usa | United States | 130954890001 | |||||||||
| PIGLIUCCI, Riccardo | Director | PO BOX 853 Rancho Santa Fe Ca 92067 Usa | United States | Italian | 117214400001 | |||||||||
| POLYWKA, Mario Eugenio Cosimino | Director | 42 Norman Avenue OX14 2HJ Abingdon Oxfordshire | United Kingdom | British | 46091100002 | |||||||||
| PRINGLE, Ashley Ker, Doctor | Director | 7 Chine Avenue Bitterne SO19 7JF Southampton Hampshire | British | 89828080001 | ||||||||||
| RAGAN, Charles Ian, Dr | Director | 51 Slaidburn Street SW10 0JW London | United Kingdom | British | 105722770001 | |||||||||
| STOPPINI, Luc | Director | Rue Carteret 26, FOREIGN Geneva Ch-1202 Switzerland | Swiss | 104818130001 | ||||||||||
| SUNDSTROM, Lars Eric | Director | Cornhill EC3V 3ND London 24 United Kingdom | United Kingdom | Swedish | 84954260002 | |||||||||
| WATSON, Alexander Briton | Director | 12 Blenheim Road ME19 4RB West Malling Kent | England | British | 26186250002 | |||||||||
| WHITTLE, Nigel, Dr | Director | 26 Back Road CB1 6JF Linton Cambridge | British | 95882420001 | ||||||||||
| BONDLAW DIRECTORS LIMITED | Nominee Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 900018000001 |
Who are the persons with significant control of CAPSANT NEUROTECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zeban Nominees Limited | Apr 06, 2016 | Churchill Place E14 5HP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ip2ipo Limited | Apr 06, 2016 | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ip2ipo Nominees Limited | Apr 06, 2016 | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CAPSANT NEUROTECHNOLOGIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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