Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HAPTOGEN LIMITED
Company Information for

HAPTOGEN LIMITED

Atria One, 144 Morrison Street, Edinburgh, EH3 8EX,
Company Registration Number
SC224567
Private Limited Company
Liquidation

Company Overview

About Haptogen Ltd
HAPTOGEN LIMITED was founded on 2001-10-25 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Haptogen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAPTOGEN LIMITED
 
Legal Registered Office
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Other companies in EH1
 
Filing Information
Company Number SC224567
Company ID Number SC224567
Date formed 2001-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-11-30
Account next due 31/08/2022
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
Last Datalog update: 2023-01-12 13:04:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAPTOGEN 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.

Company Officers of HAPTOGEN LIMITED

Current Directors
Officer Role Date Appointed
IAN ERIC FRANKLIN
Director 2017-07-03
JACQUELINE ANN MOUNT
Director 2012-02-24
PARRY RAO
Director 2009-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE LUCILLE VERRINDER
Director 2010-03-22 2017-07-06
MICHAEL JAMES O'CALLAGHAN
Director 2009-11-04 2016-03-03
ANDRE JACQUES NEL
Director 2010-03-15 2013-02-19
LOUIS PHILIP JONES
Director 2010-07-19 2012-02-28
ALISTAIR FORBES STRACHAN
Director 2010-03-15 2011-11-01
BENJAMIN JAMES MICHAEL HOLGATE
Director 2007-10-05 2010-04-05
PALLE MICHAEL CHRISTENSEN
Director 2007-10-05 2010-02-25
NEIL SISAK
Director 2007-10-05 2010-02-19
ROBERT SMITH
Director 2007-10-05 2010-02-19
BENJAMIN JAMES MICHAEL HOLGATE
Company Secretary 2007-10-05 2010-02-01
FRANK SINCLAIR WALSH
Director 2007-10-05 2009-10-01
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2001-10-25 2007-10-05
ANDREW JUSTIN RADCLIFFE PORTER
Director 2002-01-14 2007-10-05
ELIZABETH ANN SIMPSON RATTRAM
Director 2002-05-23 2007-10-05
JAMES OWEN REID
Director 2002-01-14 2007-10-05
DUNCAN PATRICK MCGREGOR
Director 2002-06-17 2007-04-30
FIONA SUZANNE ADAIR
Director 2005-09-15 2007-02-01
DAVID ERIC EVANS
Director 2002-12-09 2004-12-04
MBM BOARD NOMINEES LIMITED
Nominated Director 2001-10-25 2002-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARRY RAO PHARMACIA LIMITED Director 2010-03-22 CURRENT 1952-04-08 Active
PARRY RAO THIAKIS LIMITED Director 2009-11-04 CURRENT 2004-06-08 Liquidation
PARRY RAO POWDERJECT RESEARCH LIMITED Director 2009-04-16 CURRENT 1993-07-12 Liquidation

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
2023-01-12Final Gazette dissolved via compulsory strike-off
2022-10-12Error
2022-01-07Memorandum articles filed
2022-01-07MEM/ARTSARTICLES OF ASSOCIATION
2021-12-2315/11/21 STATEMENT OF CAPITAL GBP 8224865.96756
2021-12-23SH0115/11/21 STATEMENT OF CAPITAL GBP 8224865.96756
2021-12-17Register inspection address changed to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
2021-12-17Registers moved to registered inspection location of Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
2021-12-17Registers moved to registered inspection location of Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
2021-12-17AD03Registers moved to registered inspection location of Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
2021-12-17AD02Register inspection address changed to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
2021-12-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
2021-12-15LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-03
2021-11-22CC04Statement of company's objects
2021-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-08-12AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ERIC FRANKLIN
2021-02-09AP01DIRECTOR APPOINTED MR DAVID IAN HIGHTON
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PARRY RAO
2020-08-18AAFULL ACCOUNTS MADE UP TO 30/11/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-04-30AP01DIRECTOR APPOINTED MR BEN JOHN OSBORN
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-10-31AP01DIRECTOR APPOINTED MR IAN ERIC FRANKLIN
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LUCILLE VERRINDER
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 583.23756
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES O'CALLAGHAN
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 583.23756
2015-10-23AR0126/09/15 ANNUAL RETURN FULL LIST
2015-08-19AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 583.23756
2014-10-24AR0126/09/14 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/14 FROM C/O Cms Cameron Mckenna Llp 7 Castle Street Edinburgh EH2 3AH
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 583.23756
2013-10-25AR0126/09/13 ANNUAL RETURN FULL LIST
2013-08-29AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE NEL
2012-10-22AR0126/09/12 ANNUAL RETURN FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-13AP01DIRECTOR APPOINTED JACQUELINE ANN MOUNT
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JONES
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/11 FROM Lsi Building Cornhill Road Foresterhill Aberdeen AB25 2ZS Scotland
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STRACHAN
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'CALLAGHAN / 01/08/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCILLE VERRINDER / 01/05/2010
2011-09-27AR0126/09/11 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JACQUES NEL / 20/05/2011
2010-10-20AR0119/10/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PARRY RAO / 04/11/2009
2010-07-20AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2010-05-14AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-08AP01DIRECTOR APPOINTED ANDRE JACQUES NEL
2010-04-08AUDAUDITOR'S RESIGNATION
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOLGATE
2010-03-25AP01DIRECTOR APPOINTED ALISTAIR FORBES STRACHAN
2010-03-22AP01DIRECTOR APPOINTED ANNE LUCILLE VERRINDER
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM C/O UNIVERSITY OF ABERDEEN POLWARTH BUILDING, FORESTERHILL ABERDEEN AB25 2ZD
2010-03-11AUDAUDITOR'S RESIGNATION
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PALLE CHRISTENSEN
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SISAK
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN HOLGATE
2010-01-13AR0125/10/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SMITH / 01/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PALLE MICHAEL CHRISTENSEN / 01/01/2010
2010-01-13AP01DIRECTOR APPOINTED PARRY RAO
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MICHAEL HOLGATE / 01/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SISAK / 01/01/2010
2010-01-13AP01DIRECTOR APPOINTED MICHAEL O'CALLAGHAN
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WALSH
2009-10-15AA01CURRSHO FROM 31/12/2009 TO 30/11/2009
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2009-01-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/08
2008-02-25363sRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2008-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-30419a(Scot)DEC MORT/CHARGE *****
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bSECRETARY RESIGNED
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bDIRECTOR RESIGNED
2007-10-2388(2)RAD 05/10/07--------- £ SI 770000@.00001=7 £ IC 572/579
2007-10-2388(2)RAD 05/10/07--------- £ SI 881054@.00001=8 £ IC 564/572
2007-10-2388(2)RAD 05/10/07--------- £ SI 2076561@.00001= 20 £ IC 544/564
2007-09-14RES12VARYING SHARE RIGHTS AND NAMES
2007-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to HAPTOGEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-12-17
Resolution2021-12-17
Appointmen2021-12-17
Fines / Sanctions
No fines or sanctions have been issued against HAPTOGEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HAPTOGEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAPTOGEN LIMITED
Trademarks
We have not found any records of HAPTOGEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAPTOGEN 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 (72190 - Other research and experimental development on natural sciences and engineering) as HAPTOGEN LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where HAPTOGEN 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyHAPTOGEN LIMITEDEvent Date2021-12-17
 
Initiating party Event TypeResolution
Defending partyHAPTOGEN LIMITEDEvent Date2021-12-17
HAPTOGEN LIMITED Company Number: SC224567 Registered office: Ernst & Young LLP, 1 More London Place, London, SE1 2AF Principal trading address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN The…
 
Initiating party Event TypeAppointmen
Defending partyHAPTOGEN LIMITEDEvent Date2021-12-17
Company Number: SC224567 Name of Company: HAPTOGEN LIMITED Nature of Business: Other research and experimental development on natural sciences and engineering Type of Liquidation: Members Registered o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAPTOGEN 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 HAPTOGEN LIMITED any grants or awards.
Ownership
    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.