HAPTOGEN LIMITED

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

    Company NameHAPTOGEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC224567
    JurisdictionScotland
    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 HAPTOGEN LIMITED?

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

    Where is HAPTOGEN LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of HAPTOGEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCO (704) LIMITEDOct 25, 2001Oct 25, 2001

    What are the latest accounts for HAPTOGEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What are the latest filings for HAPTOGEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    Memorandum and Articles of Association

    21 pagesMA

    Statement of capital following an allotment of shares on Nov 15, 2021

    • Capital: GBP 8,224,865.96756
    4 pagesSH01

    Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN

    2 pagesAD03

    Register inspection address has been changed to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN

    2 pagesAD02

    Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Atria One 144 Morrison Street Edinburgh EH3 8EX on Dec 15, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 03, 2021

    LRESSP

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2020

    20 pagesAA

    Termination of appointment of Ian Eric Franklin as a director on Feb 09, 2021

    1 pagesTM01

    Appointment of Mr David Ian Highton as a director on Feb 08, 2021

    2 pagesAP01

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Parry Rao as a director on Sep 01, 2020

    1 pagesTM01

    Full accounts made up to Nov 30, 2019

    18 pagesAA

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2018

    18 pagesAA

    Appointment of Mr Ben John Osborn as a director on Apr 29, 2019

    2 pagesAP01

    Confirmation statement made on Sep 26, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2017

    18 pagesAA

    Appointment of Mr Ian Eric Franklin as a director on Jul 03, 2017

    2 pagesAP01

    Confirmation statement made on Sep 26, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2016

    19 pagesAA

    Who are the officers of HAPTOGEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGHTON, David Ian
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritishDirector255981220001
    MOUNT, Jacqueline Ann
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United KingdomBritishDirector167482810001
    OSBORN, Ben John
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United KingdomBritishDirector255251530001
    HOLGATE, Benjamin James Michael
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Secretary
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    BritishExecutive78597460002
    MBM SECRETARIAL SERVICES LIMITED
    107 George Street
    EH2 3ES Edinburgh
    Secretary
    107 George Street
    EH2 3ES Edinburgh
    42680350002
    ADAIR, Fiona Suzanne, Dr
    Tillycairnie
    Oldmeldrum
    AB51 0DA Inverurie
    Aberdeenshire
    Director
    Tillycairnie
    Oldmeldrum
    AB51 0DA Inverurie
    Aberdeenshire
    BritishChief Business Officer108238210001
    CHRISTENSEN, Palle Michael
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    United KingdomDanishExecutive126015800001
    EVANS, David Eric
    Holly Lodge,No 6 Auchenkiln Holdings
    Chapelton Road
    G67 4HA Condorrat
    Director
    Holly Lodge,No 6 Auchenkiln Holdings
    Chapelton Road
    G67 4HA Condorrat
    BritishDirector82946970002
    FRANKLIN, Ian Eric
    c/o Cms Cameron Mckenna Llp
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    c/o Cms Cameron Mckenna Llp
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    EnglandBritishDirector239633800001
    HOLGATE, Benjamin James Michael
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    United KingdomBritishExecutive78597460002
    JONES, Louis Philip
    c/o Cms Cameron Mckenna Llp
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    Director
    c/o Cms Cameron Mckenna Llp
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    United KingdomBritishDirector153970520001
    MCGREGOR, Duncan Patrick
    1 Lower Hare Park
    London Road
    CB8 0TS Newmarket
    Suffolk
    Director
    1 Lower Hare Park
    London Road
    CB8 0TS Newmarket
    Suffolk
    BritishResearch Manager83038970002
    NEL, Andre Jacques
    c/o Cms Cameron Mckenna Llp
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    Director
    c/o Cms Cameron Mckenna Llp
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    UkSouth AfricanDirector150339190001
    O'CALLAGHAN, Michael James
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    United KingdomUnited KingdomDirector137979780001
    PORTER, Andrew Justin Radcliffe, Professor
    The Steading
    Mains Of Drum
    AB31 5AE Drumoak
    Aberdeenshire
    Director
    The Steading
    Mains Of Drum
    AB31 5AE Drumoak
    Aberdeenshire
    United KingdomBritishUniversity Lecturer81806940002
    RAO, Parry
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    United KingdomUnited KingdomDirector137979650001
    RATTRAM, Elizabeth Ann Simpson, Dr
    62 Grant Road
    AB31 5UU Banchory
    Aberdeenshire
    Director
    62 Grant Road
    AB31 5UU Banchory
    Aberdeenshire
    BritishCompany Development Manager82407370001
    REID, James Owen
    Ferntower Road
    PH7 3EX Crieff
    Thornhill
    Perthshire
    Director
    Ferntower Road
    PH7 3EX Crieff
    Thornhill
    Perthshire
    United KingdomBritishConsultant137331270001
    SISAK, Neil
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    United KingdomOtherFinance Director125013980001
    SMITH, Robert
    3 Yarmouth Lane
    Downington
    Pennsylvania 19335
    Usa
    Director
    3 Yarmouth Lane
    Downington
    Pennsylvania 19335
    Usa
    UsaOtherExecutive127309920001
    STRACHAN, Alistair Forbes
    Cornhill Road
    Foresterhill
    AB25 2ZS Aberdeen
    Lsi Building
    Scotland
    Director
    Cornhill Road
    Foresterhill
    AB25 2ZS Aberdeen
    Lsi Building
    Scotland
    UkBritishDirector150033060001
    VERRINDER, Anne Lucille
    c/o Cms Cameron Mckenna Llp
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    c/o Cms Cameron Mckenna Llp
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United KingdomUkDirector149911590002
    WALSH, Frank Sinclair, Dr
    609 Pembroke Road
    Bryn Mawr
    Pennsylvania 19010
    Usa
    Director
    609 Pembroke Road
    Bryn Mawr
    Pennsylvania 19010
    Usa
    United StatesBritishExecutive176173210001
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    Who are the persons with significant control of HAPTOGEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pfizer Inc
    235 East 42nd Street
    Ny 10017
    New York
    Pfizer Inc
    United States
    Apr 06, 2016
    235 East 42nd Street
    Ny 10017
    New York
    Pfizer Inc
    United States
    No
    Legal FormCorporation
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware.
    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.

    Does HAPTOGEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 10, 2006
    Delivered On Apr 28, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 28, 2006Registration of a charge (410)
    • Oct 30, 2007Statement of satisfaction of a charge in full or part (419a)

    Does HAPTOGEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2023Due to be dissolved on
    Dec 03, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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