• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Michael John CAPALDI

    Natural Person

    TitleProfessor
    First NameMichael
    Middle NamesJohn
    Last NameCAPALDI
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active2
    Inactive6
    Resigned9
    Total17

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    ZERO CARBON FUTURES (UK) LIMITEDApr 20, 2021DissolvedUniversity DeanDirector
    King's Gate
    NE1 7RU Newcastle Upon Tyne
    C/O Finance & Planning Newcastle University
    England
    ScotlandBritish
    EIT HEALTH UK-IRELANDFeb 04, 2020ActiveDean Of Innovation And Business, Newcastle UniversDirector
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    ScotlandBritish
    PRECIDAR DIAGNOSTICS LIMITEDNov 20, 2015DissolvedCommercialisation DirectorDirector
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    ScotlandBritish
    SUNERGOS INNOVATIONS LIMITEDSep 11, 2015DissolvedCompany CeoDirector
    Chambers Street
    EH1 1HT Edinburgh
    9-16
    United Kingdom
    ScotlandBritish
    ROSLIN CELLS LIMITEDJul 23, 2012DissolvedCommercialisation DirectorDirector
    Melville Street
    EH3 7PE Edinburgh
    7-11
    ScotlandBritish
    STEALTHYX THERAPEUTICS LIMITEDJan 12, 2009LiquidationNoneDirector
    Grange Road
    EH39 4QT North Berwick
    The Studio
    East Lothian
    Scotland
    ScotlandBritish
    SUPPORT4BIO LIMITEDAug 10, 2006DissolvedDirectorDirector
    Grange Road
    EH39 4QT North Berwick
    The Studio
    East Lothian
    United Kingdom
    ScotlandBritish
    SYNAPTICA LIMITEDDec 01, 2000DissolvedCompany DirectorDirector
    Grange Road
    EH39 4QT North Berwick
    The Studio
    East Lothian
    Scotland
    ScotlandBritish
    NEWCASTLE NE1 LIMITEDMay 13, 2019Apr 17, 2024ActiveDean Of Innovation And BusinessDirector
    King's Gate
    NE1 7RU Newcastle Upon Tyne
    Newcastle University
    England
    ScotlandBritish
    I2EYE DIAGNOSTICS LTDOct 20, 2010Jan 20, 2012DissolvedCommercialisation DirectorDirector
    47 Little France Crescent
    EH16 4TJ Edinburgh
    Queens Medical Research Institute
    Scotland
    EnglandBritish
    EMIED NEWCO LIMITEDMar 21, 2011Mar 21, 2011DissolvedCompany DirectorDirector
    47 Little France
    EH16 4TJ Edinburgh
    Queens Medical Research Institute
    Midlothian
    Scotland
    EnglandBritish
    CMP THERAPEUTICS LIMITEDOct 01, 2009Apr 30, 2010DissolvedChief Executive OfficerDirector
    192a Wendover Road
    Weston Turville
    HP22 5TG Aylesbury
    Willow Tree House
    Buckinghamshire
    England
    EnglandBritish
    MINDWEAVERS PLCDec 22, 2005Sep 25, 2009DissolvedCompany DirectorDirector
    192a Wendover Road
    Weston Turville
    HP22 5TG Aylesbury
    Willow Tree House
    Buckinghamshire
    EnglandBritish
    BRAINBOOST LIMITEDOct 30, 2002Apr 30, 2009DissolvedCompany DirectorDirector
    192a Wendover Road
    Weston Turville
    HP22 5TG Aylesbury
    Willow Tree House
    Buckinghamshire
    EnglandBritish
    HUNTER-FLEMING LIMITEDOct 25, 2006May 13, 2008ActiveCompany DirectorDirector
    192a Wendover Road
    Weston Turville
    HP22 5TG Aylesbury
    Willow Tree House
    Buckinghamshire
    EnglandBritish
    SCANCELL LIMITEDJan 01, 2004Apr 01, 2006ActiveCeoDirector
    192a Wendover Road
    Weston Turville
    HP22 5TG Aylesbury
    Willow Tree House
    Buckinghamshire
    EnglandBritish
    EVOTEC (UK) LIMITEDJun 22, 2000Oct 16, 2000ActiveCommercial DirectorDirector
    192a Wendover Road
    Weston Turville
    HP22 5TG Aylesbury
    Willow Tree House
    Buckinghamshire
    EnglandBritish

    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