CAPREGEN LIMITED

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

    Company NameCAPREGEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06264929
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CAPREGEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPREGEN PLCMay 31, 2007May 31, 2007

    What are the latest accounts for CAPREGEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAPREGEN LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for CAPREGEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Sinead Catherine Davies on Jan 08, 2026

    2 pagesCH01

    Confirmation statement made on Aug 01, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    240 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Oct 23, 2024

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 22/10/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Sinead Catherine Davies on Apr 10, 2024

    2 pagesCH01

    Appointment of Mr Simon Robert Bane as a director on Dec 18, 2023

    2 pagesAP01

    Termination of appointment of Mark Temple-Smith as a director on Dec 18, 2023

    1 pagesTM01

    Change of details for Tiger Acquisitions Uk Limited as a person with significant control on Sep 30, 2023

    2 pagesPSC05

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Second filing of Confirmation Statement dated Nov 17, 2022

    3 pagesRP04CS01

    Who are the officers of CAPREGEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFORMA COSEC LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3849195
    279172060001
    BANE, Simon Robert
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    EnglandBritish180051020003
    GORMAN, Sinead Catherine
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    United KingdomIrish308635200003
    PERKINS, Nicholas Michael
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    EnglandBritish66598870001
    BEGG, Peter Francis Cargill
    3 St Margarets Crescent
    SW15 6HL London
    Secretary
    3 St Margarets Crescent
    SW15 6HL London
    British24097610001
    SMITH, Simon Joseph
    9th Floor
    1 Butterwick
    W6 8DL London
    Metro Building
    Secretary
    9th Floor
    1 Butterwick
    W6 8DL London
    Metro Building
    152848720001
    ACI SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Secretary
    7 Leonard Street
    EC2A 4AQ London
    104746730001
    BUCH, Neville David
    31 Lansdowne Road
    W11 2LQ London
    Director
    31 Lansdowne Road
    W11 2LQ London
    United KingdomBritish58720580001
    EMSLIE, Douglas
    9th Floor
    1 Butterwick
    W6 8DL London
    Metro Building
    Director
    9th Floor
    1 Butterwick
    W6 8DL London
    Metro Building
    United KingdomBritish115774780002
    GOLDMAN, Robert Martin, Doctor
    A4m, 1510 West Montana Street
    FOREIGN Chicago
    Illinois 60614
    Usa
    Director
    A4m, 1510 West Montana Street
    FOREIGN Chicago
    Illinois 60614
    Usa
    United StatesAmerican122922910001
    GREENWOOD, George Edward
    Portobello Mews
    W11 3DQ London
    7
    Director
    Portobello Mews
    W11 3DQ London
    7
    United KingdomBritish135745120001
    KLATZ, Ronald Mark, Dr
    A4m, 1510 West Montana Street
    FOREIGN Chicago
    Illinois 60614
    Usa
    Director
    A4m, 1510 West Montana Street
    FOREIGN Chicago
    Illinois 60614
    Usa
    United StatesAmerican122922880001
    O'BRIEN, Daniel Philip
    9th Floor
    1 Butterwick
    W6 8DL London
    Metro Building
    Director
    9th Floor
    1 Butterwick
    W6 8DL London
    Metro Building
    EnglandBritish162040610001
    SMITH, Simon Joseph
    1 Butterwick Hammersmith
    W6 8DL London
    9th Floor Metro Building
    United Kingdom
    Director
    1 Butterwick Hammersmith
    W6 8DL London
    9th Floor Metro Building
    United Kingdom
    EnglandBritish218356680002
    STEEL, David Michael
    Kingsway
    Chalfont St. Peter
    SL9 8NX Gerrards Cross
    37
    Buckinghamshire
    United Kingdom
    Director
    Kingsway
    Chalfont St. Peter
    SL9 8NX Gerrards Cross
    37
    Buckinghamshire
    United Kingdom
    EnglandBritish133165550001
    TEMPLE-SMITH, Mark
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    United KingdomBritish308368180001
    ACI DIRECTORS LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027730001
    ACI SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Director
    7 Leonard Street
    EC2A 4AQ London
    104746730001

    Who are the persons with significant control of CAPREGEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Aug 14, 2019
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11988001
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tarsus Group Plc
    44 Esplanade
    JE4 9WG St. Helier
    Ogier House
    Jersey
    Jersey
    Apr 06, 2016
    44 Esplanade
    JE4 9WG St. Helier
    Ogier House
    Jersey
    Jersey
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey
    Registration Number101579
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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