SENSIIA LIMITED

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

    Company NameSENSIIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05943341
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SENSIIA LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is SENSIIA LIMITED located?

    Registered Office Address
    Salisbury House
    Station Road
    CB1 2LA Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SENSIIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE TEMPERATURE CONCEPTS LIMITEDSep 22, 2006Sep 22, 2006

    What are the latest accounts for SENSIIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for SENSIIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 15, 2022

    LRESSP

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2021 to Mar 31, 2022

    1 pagesAA01

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Director's details changed for Dr Claire Elizabeth Hooper on Nov 18, 2017

    2 pagesCH01

    Confirmation statement made on Oct 04, 2020 with updates

    16 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Oct 04, 2019 with updates

    16 pagesCS01

    Termination of appointment of Matthew Gerard Winston Frohn as a director on Apr 08, 2019

    1 pagesTM01

    Termination of appointment of Andrew John Mcglashan Richards as a director on Apr 06, 2019

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2018

    11 pagesAA

    Statement of capital following an allotment of shares on Aug 10, 2018

    • Capital: GBP 1,111.0613
    6 pagesSH01

    Confirmation statement made on Oct 04, 2018 with updates

    16 pagesCS01

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Sep 30, 2017

    14 pagesAA

    Confirmation statement made on Oct 04, 2017 with updates

    15 pagesCS01

    Statement of capital following an allotment of shares on Apr 19, 2017

    • Capital: GBP 990.9775
    3 pagesSH01

    Accounts for a small company made up to Sep 30, 2016

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 29, 2017

    RES15

    Who are the officers of SENSIIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILARDINI, Pietrojan
    Porchester Terrace
    W2 3TT London
    75
    Uk
    Director
    Porchester Terrace
    W2 3TT London
    75
    Uk
    United KingdomItalian161470680001
    HOOPER, Claire Elizabeth, Dr
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    England
    Director
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    England
    United KingdomBritish168058560003
    SANGIORGIO, Enrico
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    England
    Director
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    England
    EnglandItalian204381590001
    MACKIE, Scott Robert
    Downing College
    Regent Street
    CB2 1DQ Cambridge
    Secretary
    Downing College
    Regent Street
    CB2 1DQ Cambridge
    New Zealand115639820001
    MCGUIRE, Thomas Cochrane
    41 Northgate Street
    IP33 1HY Bury St Edmunds
    Crown House
    Suffolk
    Secretary
    41 Northgate Street
    IP33 1HY Bury St Edmunds
    Crown House
    Suffolk
    British69718620004
    CHAUSIAUX, Oriane Elisabeth
    117a High Street Chesterton
    CB4 1NL Cambridge
    Director
    117a High Street Chesterton
    CB4 1NL Cambridge
    United KingdomFrench125107080001
    CHILDS, Julian Bruce
    12 Abingdon Court
    Abingdon Villas
    W8 6BS London
    Director
    12 Abingdon Court
    Abingdon Villas
    W8 6BS London
    United KingdomBritish75281820001
    COUTU, Sherry Leigh
    Downing Enterprise, Downing
    College, Regent Street
    CB2 1DQ Cambridge
    Director
    Downing Enterprise, Downing
    College, Regent Street
    CB2 1DQ Cambridge
    EnglandCanadian174858070001
    FROHN, Matthew Gerard Winston
    Harwell Science & Innovation Centre
    Didcot
    OX11 0QR Oxfordshire
    Electron Building Fermi Avenue
    Director
    Harwell Science & Innovation Centre
    Didcot
    OX11 0QR Oxfordshire
    Electron Building Fermi Avenue
    United KingdomBritish78703790003
    HUSHEER, Shamus Louis Godfrey, Dr
    63 Vinery Road
    CB1 3DN Cambridge
    Director
    63 Vinery Road
    CB1 3DN Cambridge
    United KingdomNew Zealand123268200001
    HUSHEER, Tye Yuri
    Flat 4
    7 View Street
    9016 Dunedin
    New Zealand
    Director
    Flat 4
    7 View Street
    9016 Dunedin
    New Zealand
    New Zealand115639810001
    MACKIE, Scott Robert
    Downing College
    Regent Street
    CB2 1DQ Cambridge
    Director
    Downing College
    Regent Street
    CB2 1DQ Cambridge
    UsaNew Zealand115639820001
    MILNER, Jonathan Simon, Dr
    75 Riverside Place
    CB5 8JF Cambridge
    Cambridgeshire
    Director
    75 Riverside Place
    CB5 8JF Cambridge
    Cambridgeshire
    EnglandBritish78693300002
    RICHARDS, Andrew John Mcglashan, Dr
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    England
    Director
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    England
    EnglandBritish181221860001

    Who are the persons with significant control of SENSIIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Morningside Venture Investments Limited
    Le Prince De Galles
    3-5 Avenue Des Citronniers
    Monaco
    2nd Floor
    Mc98000
    Monaco
    Apr 06, 2016
    Le Prince De Galles
    3-5 Avenue Des Citronniers
    Monaco
    2nd Floor
    Mc98000
    Monaco
    No
    Legal FormMonegasque Limited Company
    Legal AuthorityCompanies Act
    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 SENSIIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 10, 2013
    Delivered On Dec 30, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jonathan Milner
    • Andy Richards
    • Sherry Coutu
    • Qualcomm Incorporated
    Transactions
    • Dec 30, 2013Registration of a charge (MR01)
    • Dec 08, 2015Satisfaction of a charge (MR04)
    • More Than Four Persons Entitled Yes
    Debenture
    Created On Nov 04, 2011
    Delivered On Nov 16, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Fe Loan Management Limited
    Transactions
    • Nov 16, 2011Registration of a charge (MG01)
    • Dec 08, 2015Satisfaction of a charge (MR04)

    Does SENSIIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2022Commencement of winding up
    Jun 27, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ben Dyer
    Salisbury House Station Road
    CB1 2LA Cambridge
    practitioner
    Salisbury House Station Road
    CB1 2LA Cambridge
    Katherine Merry
    Salisbury House Station Road
    CB1 2LA Cambridge
    Cambridgeshire
    practitioner
    Salisbury House Station Road
    CB1 2LA Cambridge
    Cambridgeshire

    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