Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPREGEN LIMITED
Company Information for

CAPREGEN LIMITED

5 HOWICK PLACE, LONDON, SW1P 1WG,
Company Registration Number
06264929
Private Limited Company
Active

Company Overview

About Capregen Ltd
CAPREGEN LIMITED was founded on 2007-05-31 and has its registered office in London. The organisation's status is listed as "Active". Capregen Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAPREGEN LIMITED
 
Legal Registered Office
5 HOWICK PLACE
LONDON
SW1P 1WG
Other companies in W6
 
Filing Information
Company Number 06264929
Company ID Number 06264929
Date formed 2007-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 08:41:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPREGEN LIMITED
The accountancy firm based at this address is INFORMA DAP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAPREGEN LIMITED
The following companies were found which have the same name as CAPREGEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPREGEN BIOSCIENCES LIMITED 5 HOWICK PLACE LONDON SW1P 1WG Active Company formed on the 2008-09-11
CAPREGEN MAGNUM LIMITED 5 HOWICK PLACE LONDON SW1P 1WG Active Company formed on the 2007-12-27
CAPREGEN NATURAL BIOSCIENCES LIMITED 5 HOWICK PLACE LONDON SW1P 1WG Active Company formed on the 2008-09-11
CAPREGEN NUTRACEUTICALS LIMITED 5 HOWICK PLACE LONDON SW1P 1WG Active Company formed on the 2008-09-11
CAPREGEN NUTRACEUTICALS INC Delaware Unknown

Company Officers of CAPREGEN LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOSEPH SMITH
Company Secretary 2010-03-26
DOUGLAS EMSLIE
Director 2007-05-31
GEORGE EDWARD GREENWOOD
Director 2008-06-09
DANIEL PHILIP O'BRIEN
Director 2011-07-31
SIMON JOSEPH SMITH
Director 2016-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MARTIN GOLDMAN
Director 2007-06-22 2012-05-01
RONALD MARK KLATZ
Director 2007-06-22 2012-05-01
DAVID MICHAEL STEEL
Director 2008-09-18 2011-02-28
PETER FRANCIS CARGILL BEGG
Company Secretary 2007-05-31 2010-03-26
NEVILLE DAVID BUCH
Director 2007-05-31 2010-03-26
ACI SECRETARIES LIMITED
Company Secretary 2007-05-31 2007-05-31
ACI DIRECTORS LIMITED
Nominated Director 2007-05-31 2007-05-31
ACI SECRETARIES LIMITED
Director 2007-05-31 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS EMSLIE TARSUS WINDWARD LIMITED Director 2008-06-17 CURRENT 2008-06-13 Active
DOUGLAS EMSLIE TARSUS LEEWARD LIMITED Director 2008-06-17 CURRENT 2008-06-13 Active
DOUGLAS EMSLIE CAPREGEN MAGNUM LIMITED Director 2007-12-27 CURRENT 2007-12-27 Active
DOUGLAS EMSLIE TARSUS ATLANTIC LIMITED Director 2007-12-05 CURRENT 2007-12-05 Active
DOUGLAS EMSLIE TARSUS MEDICAL LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active
DOUGLAS EMSLIE TARSUS CHINA LIMITED Director 2006-09-28 CURRENT 2006-09-28 Active
DANIEL PHILIP O'BRIEN PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 Active
DANIEL PHILIP O'BRIEN TARSUS ATLANTIC LIMITED Director 2011-07-31 CURRENT 2007-12-05 Active
DANIEL PHILIP O'BRIEN CAPREGEN BIOSCIENCES LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active
DANIEL PHILIP O'BRIEN D H PUBLISHING LIMITED Director 2011-07-31 CURRENT 1999-12-09 Dissolved 2018-01-09
DANIEL PHILIP O'BRIEN TARSUS TRAVEL EXHIBITIONS LIMITED Director 2011-07-31 CURRENT 2003-11-26 Dissolved 2018-01-09
DANIEL PHILIP O'BRIEN FAIRS AND EXHIBITIONS LIMITED Director 2011-07-31 CURRENT 1959-08-18 Active
DANIEL PHILIP O'BRIEN TARSUS MARTEX Director 2011-07-31 CURRENT 1995-10-03 Active
DANIEL PHILIP O'BRIEN TARSUS ORGANEX LIMITED Director 2011-07-31 CURRENT 1996-11-19 Active
DANIEL PHILIP O'BRIEN TARSUS INVESTMENTS LIMITED Director 2011-07-31 CURRENT 1998-03-16 Active
DANIEL PHILIP O'BRIEN TARSUS OVERSEAS LIMITED Director 2011-07-31 CURRENT 1998-11-20 Active
DANIEL PHILIP O'BRIEN TARSUS TOUCHSTONE LIMITED Director 2011-07-31 CURRENT 1999-12-06 Active
DANIEL PHILIP O'BRIEN TARSUS HOLDINGS LIMITED Director 2011-07-31 CURRENT 2004-09-30 Active
DANIEL PHILIP O'BRIEN TARSUS US LIMITED Director 2011-07-31 CURRENT 2004-10-08 Active
DANIEL PHILIP O'BRIEN TARSUS CHINA LIMITED Director 2011-07-31 CURRENT 2006-09-28 Active
DANIEL PHILIP O'BRIEN TARSUS MEDICAL LIMITED Director 2011-07-31 CURRENT 2006-11-21 Active
DANIEL PHILIP O'BRIEN TARSUS WINDWARD LIMITED Director 2011-07-31 CURRENT 2008-06-13 Active
DANIEL PHILIP O'BRIEN TARSUS LEEWARD LIMITED Director 2011-07-31 CURRENT 2008-06-13 Active
DANIEL PHILIP O'BRIEN TARSUS LUZHNIKI LIMITED Director 2011-07-31 CURRENT 2008-09-15 Active
DANIEL PHILIP O'BRIEN TARSUS UK HOLDINGS LIMITED Director 2011-07-31 CURRENT 2008-12-16 Active
DANIEL PHILIP O'BRIEN CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active
DANIEL PHILIP O'BRIEN CAPREGEN NUTRACEUTICALS LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active
DANIEL PHILIP O'BRIEN F & E (2008) LIMITED Director 2011-07-31 CURRENT 2008-09-15 Active - Proposal to Strike off
DANIEL PHILIP O'BRIEN W.R.KERN ORGANISATION LIMITED(THE) Director 2011-07-31 CURRENT 1968-03-11 Active
DANIEL PHILIP O'BRIEN TARSUS NEW MEDIA LIMITED Director 2011-07-31 CURRENT 1977-10-03 Active
DANIEL PHILIP O'BRIEN TARSUS GROUP LIMITED Director 2011-07-31 CURRENT 1986-03-14 Active
DANIEL PHILIP O'BRIEN TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2011-07-31 CURRENT 1979-11-06 Active
DANIEL PHILIP O'BRIEN TARSUS PUBLISHING LIMITED Director 2011-07-31 CURRENT 1989-10-31 Active
DANIEL PHILIP O'BRIEN FAIRS & EXHIBITIONS (1992) LIMITED Director 2011-07-31 CURRENT 1992-03-11 Active
DANIEL PHILIP O'BRIEN TARSUS AMERICA LIMITED Director 2011-07-31 CURRENT 1998-03-17 Active
DANIEL PHILIP O'BRIEN CAPREGEN MAGNUM LIMITED Director 2011-07-31 CURRENT 2007-12-27 Active
SIMON JOSEPH SMITH CAPREGEN BIOSCIENCES LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH D H PUBLISHING LIMITED Director 2016-11-11 CURRENT 1999-12-09 Dissolved 2018-01-09
SIMON JOSEPH SMITH TARSUS TRAVEL EXHIBITIONS LIMITED Director 2016-11-11 CURRENT 2003-11-26 Dissolved 2018-01-09
SIMON JOSEPH SMITH FAIRS AND EXHIBITIONS LIMITED Director 2016-11-11 CURRENT 1959-08-18 Active
SIMON JOSEPH SMITH TARSUS ORGANEX LIMITED Director 2016-11-11 CURRENT 1996-11-19 Active
SIMON JOSEPH SMITH TARSUS INVESTMENTS LIMITED Director 2016-11-11 CURRENT 1998-03-16 Active
SIMON JOSEPH SMITH TARSUS OVERSEAS LIMITED Director 2016-11-11 CURRENT 1998-11-20 Active
SIMON JOSEPH SMITH TARSUS TOUCHSTONE LIMITED Director 2016-11-11 CURRENT 1999-12-06 Active
SIMON JOSEPH SMITH TARSUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2004-09-30 Active
SIMON JOSEPH SMITH TARSUS US LIMITED Director 2016-11-11 CURRENT 2004-10-08 Active
SIMON JOSEPH SMITH TARSUS CHINA LIMITED Director 2016-11-11 CURRENT 2006-09-28 Active
SIMON JOSEPH SMITH TARSUS MEDICAL LIMITED Director 2016-11-11 CURRENT 2006-11-21 Active
SIMON JOSEPH SMITH TARSUS WINDWARD LIMITED Director 2016-11-11 CURRENT 2008-06-13 Active
SIMON JOSEPH SMITH TARSUS LEEWARD LIMITED Director 2016-11-11 CURRENT 2008-06-13 Active
SIMON JOSEPH SMITH TARSUS LUZHNIKI LIMITED Director 2016-11-11 CURRENT 2008-09-15 Active
SIMON JOSEPH SMITH TARSUS UK HOLDINGS LIMITED Director 2016-11-11 CURRENT 2008-12-16 Active
SIMON JOSEPH SMITH TARSUS AM SHOWS LTD Director 2016-11-11 CURRENT 2012-01-16 Active
SIMON JOSEPH SMITH TARSUS CEDAR LIMITED Director 2016-11-11 CURRENT 2012-02-17 Active
SIMON JOSEPH SMITH CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH CAPREGEN NUTRACEUTICALS LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH F & E (2008) LIMITED Director 2016-11-11 CURRENT 2008-09-15 Active - Proposal to Strike off
SIMON JOSEPH SMITH W.R.KERN ORGANISATION LIMITED(THE) Director 2016-11-11 CURRENT 1968-03-11 Active
SIMON JOSEPH SMITH TARSUS NEW MEDIA LIMITED Director 2016-11-11 CURRENT 1977-10-03 Active
SIMON JOSEPH SMITH TARSUS GROUP LIMITED Director 2016-11-11 CURRENT 1986-03-14 Active
SIMON JOSEPH SMITH TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2016-11-11 CURRENT 1979-11-06 Active
SIMON JOSEPH SMITH TARSUS PUBLISHING LIMITED Director 2016-11-11 CURRENT 1989-10-31 Active
SIMON JOSEPH SMITH FAIRS & EXHIBITIONS (1992) LIMITED Director 2016-11-11 CURRENT 1992-03-11 Active
SIMON JOSEPH SMITH TARSUS AMERICA LIMITED Director 2016-11-11 CURRENT 1998-03-17 Active
SIMON JOSEPH SMITH CAPREGEN MAGNUM LIMITED Director 2016-11-11 CURRENT 2007-12-27 Active
SIMON JOSEPH SMITH PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Director's details changed for Sinead Catherine Davies on 2024-04-10
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MARK TEMPLE-SMITH
2024-01-03DIRECTOR APPOINTED MR SIMON ROBERT BANE
2023-10-04Change of details for Tiger Acquisitions Uk Limited as a person with significant control on 2023-09-30
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM Metro Building 9th Floor 1 Butterwick London W6 8DL
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-03CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-05-04DIRECTOR APPOINTED MARK TEMPLE-SMITH
2023-05-04DIRECTOR APPOINTED SINEAD CATHERINE DAVIES
2023-05-04DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS
2023-04-28APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EMSLIE
2023-04-27Termination of appointment of Simon Joseph Smith on 2023-04-17
2023-04-27Appointment of Informa Cosec Limited as company secretary on 2023-04-17
2023-04-27APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIP O'BRIEN
2023-04-27APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH SMITH
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-10-31PSC05Change of details for Tiger Acquisitions Uk Limited as a person with significant control on 2019-08-14
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-10-24PSC02Notification of Tiger Acquisitions Uk Limited as a person with significant control on 2019-08-14
2019-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-22PSC07CESSATION OF TARSUS GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12RES13Resolutions passed:
  • Dir removed 23/01/2019
2019-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062649290003
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD GREENWOOD
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 890100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-07MEM/ARTSARTICLES OF ASSOCIATION
2017-02-24CH01Director's details changed for Simon Joseph Smith on 2017-02-24
2017-02-16RES13Resolutions passed:
  • Approval of amendment agreement betwenn tarus group PLC and the company guarntor 30/11/2016
  • ALTER ARTICLES
2017-02-16RES01ALTER ARTICLES 30/11/2016
2017-01-09CH01Director's details changed for Simon Joseph Smith on 2016-12-13
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062649290003
2016-11-11AP01DIRECTOR APPOINTED SIMON JOSEPH SMITH
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 890100
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 890100
2015-06-08AR0131/05/15 ANNUAL RETURN FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 890100
2014-06-17AR0131/05/14 ANNUAL RETURN FULL LIST
2013-11-06CH01Director's details changed for Douglas Emslie on 2013-11-06
2013-09-06AUDAUDITOR'S RESIGNATION
2013-07-09AUDAUDITOR'S RESIGNATION
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AR0131/05/13 ANNUAL RETURN FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-09AR0131/05/12 FULL LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD KLATZ
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOLDMAN
2011-08-02AP01DIRECTOR APPOINTED MR DANIEL PHILIP O'BRIEN
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0131/05/11 FULL LIST
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEEL
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16AR0131/05/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MARTIN GOLDMAN / 26/03/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RONALD MARK KLATZ / 26/03/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL STEEL / 26/03/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD GREENWOOD / 26/03/2010
2010-07-21AP03SECRETARY APPOINTED MR SIMON JOSEPH SMITH
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY PETER BEGG
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE BUCH
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-07RES02REREG PLC TO PRI; RES02 PASS DATE:03/08/2009
2009-09-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-09-07CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-09-0753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-09-07363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-17SASHARE AGREEMENT OTC
2009-08-1788(2)AD 29/07/09 GBP SI 73510000@0.01=735100 GBP IC 155000/890100
2009-08-04MEM/ARTSARTICLES OF ASSOCIATION
2009-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-28RES13SCHEME OF ARRANGEMENT, CAPITALISE RESERVES, 03/07/2009
2009-07-28OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 890100/890100
2009-07-28CERT15REDUCTION OF ISSUED CAPITAL
2009-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 4TH FLOOR METRO BUILDING 1 BUTTERWICK HAMMERSMITH LONDON W6 8DL
2009-02-16363aRETURN MADE UP TO 31/05/08; BULK LIST AVAILABLE SEPARATELY
2009-01-19288aDIRECTOR APPOINTED GEORGE EDWARD GREENWOOD
2008-12-04288aDIRECTOR APPOINTED DAVID MICHAEL STEEL
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-27CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2007-07-27117APPLICATION COMMENCE BUSINESS
2007-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-07-25123NC INC ALREADY ADJUSTED 22/06/07
2007-07-25RES13SUBDIVIDE 22/06/07
2007-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-2588(2)RAD 22/06/07--------- £ SI 24999800@.01=249998 £ IC 2/250000
2007-07-14122S-DIV 22/06/07
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 44 SOUTHAMPTON BUILDINGS LONDON WC2A 1AP
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAPREGEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPREGEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2010-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2009-12-17 Satisfied KBC BANK N.V. LONDON BRANCH
Intangible Assets
Patents
We have not found any records of CAPREGEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPREGEN LIMITED
Trademarks
We have not found any records of CAPREGEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPREGEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CAPREGEN LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CAPREGEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPREGEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPREGEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.