CAPREGEN LIMITED
Overview
| Company Name | CAPREGEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06264929 |
| 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 CAPREGEN LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CAPREGEN LIMITED located?
| Registered Office Address | 5 Howick Place SW1P 1WG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPREGEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPREGEN PLC | May 31, 2007 | May 31, 2007 |
What are the latest accounts for CAPREGEN 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 CAPREGEN LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for CAPREGEN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Sinead Catherine Davies on Jan 08, 2026 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||||||
legacy | 240 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Statement of capital on Oct 23, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||||||
legacy | 247 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Sinead Catherine Davies on Apr 10, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Simon Robert Bane as a director on Dec 18, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Temple-Smith as a director on Dec 18, 2023 | 1 pages | TM01 | ||||||||||||||
Change of details for Tiger Acquisitions Uk Limited as a person with significant control on Sep 30, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Metro Building 9th Floor 1 Butterwick London W6 8DL to 5 Howick Place London SW1P 1WG on Oct 02, 2023 | 1 pages | AD01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||
legacy | 54 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Second filing of Confirmation Statement dated Nov 17, 2022 | 3 pages | RP04CS01 | ||||||||||||||
Who are the officers of CAPREGEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFORMA COSEC LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom |
| 279172060001 | ||||||||||
| BANE, Simon Robert | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | England | British | 180051020003 | |||||||||
| GORMAN, Sinead Catherine | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | Irish | 308635200003 | |||||||||
| PERKINS, Nicholas Michael | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | England | British | 66598870001 | |||||||||
| BEGG, Peter Francis Cargill | Secretary | 3 St Margarets Crescent SW15 6HL London | British | 24097610001 | ||||||||||
| SMITH, Simon Joseph | Secretary | 9th Floor 1 Butterwick W6 8DL London Metro Building | 152848720001 | |||||||||||
| ACI SECRETARIES LIMITED | Secretary | 7 Leonard Street EC2A 4AQ London | 104746730001 | |||||||||||
| BUCH, Neville David | Director | 31 Lansdowne Road W11 2LQ London | United Kingdom | British | 58720580001 | |||||||||
| EMSLIE, Douglas | Director | 9th Floor 1 Butterwick W6 8DL London Metro Building | United Kingdom | British | 115774780002 | |||||||||
| GOLDMAN, Robert Martin, Doctor | Director | A4m, 1510 West Montana Street FOREIGN Chicago Illinois 60614 Usa | United States | American | 122922910001 | |||||||||
| GREENWOOD, George Edward | Director | Portobello Mews W11 3DQ London 7 | United Kingdom | British | 135745120001 | |||||||||
| KLATZ, Ronald Mark, Dr | Director | A4m, 1510 West Montana Street FOREIGN Chicago Illinois 60614 Usa | United States | American | 122922880001 | |||||||||
| O'BRIEN, Daniel Philip | Director | 9th Floor 1 Butterwick W6 8DL London Metro Building | England | British | 162040610001 | |||||||||
| SMITH, Simon Joseph | Director | 1 Butterwick Hammersmith W6 8DL London 9th Floor Metro Building United Kingdom | England | British | 218356680002 | |||||||||
| STEEL, David Michael | Director | Kingsway Chalfont St. Peter SL9 8NX Gerrards Cross 37 Buckinghamshire United Kingdom | England | British | 133165550001 | |||||||||
| TEMPLE-SMITH, Mark | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | British | 308368180001 | |||||||||
| ACI DIRECTORS LIMITED | Nominee Director | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027730001 | |||||||||||
| ACI SECRETARIES LIMITED | Director | 7 Leonard Street EC2A 4AQ London | 104746730001 |
Who are the persons with significant control of CAPREGEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tiger Acquisitions Uk Limited | Aug 14, 2019 | Howick Place SW1P 1WG London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tarsus Group Plc | Apr 06, 2016 | 44 Esplanade JE4 9WG St. Helier Ogier House Jersey Jersey | Yes | ||||||||||
| |||||||||||||
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