Background WavePink WaveYellow Wave

CAPREGEN LIMITED (06264929)

CAPREGEN LIMITED (06264929) is an active UK company. incorporated on 31 May 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAPREGEN LIMITED has been registered for 18 years. Current directors include BANE, Simon Robert, GORMAN, Sinead Catherine, PERKINS, Nicholas Michael.

Company Number
06264929
Status
active
Type
ltd
Incorporated
31 May 2007
Age
18 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BANE, Simon Robert, GORMAN, Sinead Catherine, PERKINS, Nicholas Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPREGEN LIMITED

CAPREGEN LIMITED is an active company incorporated on 31 May 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAPREGEN LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06264929

LTD Company

Age

18 Years

Incorporated 31 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

CAPREGEN PLC
From: 31 May 2007To: 7 September 2009
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

Metro Building 9th Floor 1 Butterwick London W6 8DL
From: 31 May 2007To: 2 October 2023
Timeline

21 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 10
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Nov 16
Loan Secured
Dec 16
Director Left
Jan 19
Loan Cleared
Jan 19
Owner Exit
Oct 19
Loan Cleared
Oct 19
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jan 24
Director Left
Jan 24
Capital Update
Oct 24
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

INFORMA COSEC LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 17 Apr 2023

BANE, Simon Robert

Active
5 Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 18 Dec 2023

GORMAN, Sinead Catherine

Active
5 Howick Place, LondonSW1P 1WG
Born January 1984
Director
Appointed 17 Apr 2023

PERKINS, Nicholas Michael

Active
5 Howick Place, LondonSW1P 1WG
Born September 1969
Director
Appointed 17 Apr 2023

BEGG, Peter Francis Cargill

Resigned
3 St Margarets Crescent, LondonSW15 6HL
Secretary
Appointed 31 May 2007
Resigned 26 Mar 2010

SMITH, Simon Joseph

Resigned
9th Floor, LondonW6 8DL
Secretary
Appointed 26 Mar 2010
Resigned 17 Apr 2023

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 31 May 2007
Resigned 31 May 2007

BUCH, Neville David

Resigned
31 Lansdowne Road, LondonW11 2LQ
Born April 1946
Director
Appointed 31 May 2007
Resigned 26 Mar 2010

EMSLIE, Douglas

Resigned
9th Floor, LondonW6 8DL
Born May 1966
Director
Appointed 31 May 2007
Resigned 17 Apr 2023

GOLDMAN, Robert Martin, Doctor

Resigned
A4m, 1510 West Montana Street, ChicagoFOREIGN
Born February 1955
Director
Appointed 22 Jun 2007
Resigned 01 May 2012

GREENWOOD, George Edward

Resigned
Portobello Mews, LondonW11 3DQ
Born May 1949
Director
Appointed 09 Jun 2008
Resigned 23 Jan 2019

KLATZ, Ronald Mark, Dr

Resigned
A4m, 1510 West Montana Street, ChicagoFOREIGN
Born August 1955
Director
Appointed 22 Jun 2007
Resigned 01 May 2012

O'BRIEN, Daniel Philip

Resigned
9th Floor, LondonW6 8DL
Born April 1967
Director
Appointed 31 Jul 2011
Resigned 17 Apr 2023

SMITH, Simon Joseph

Resigned
1 Butterwick Hammersmith, LondonW6 8DL
Born February 1976
Director
Appointed 11 Nov 2016
Resigned 17 Apr 2023

STEEL, David Michael

Resigned
Kingsway, Gerrards CrossSL9 8NX
Born June 1960
Director
Appointed 18 Sept 2008
Resigned 28 Feb 2011

TEMPLE-SMITH, Mark

Resigned
5 Howick Place, LondonSW1P 1WG
Born August 1968
Director
Appointed 17 Apr 2023
Resigned 18 Dec 2023

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 31 May 2007
Resigned 31 May 2007

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate director
Appointed 31 May 2007
Resigned 31 May 2007

Persons with significant control

2

1 Active
1 Ceased
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2019
44 Esplanade, St. HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

140

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
23 October 2024
SH19Statement of Capital
Legacy
23 October 2024
SH20SH20
Legacy
23 October 2024
CAP-SSCAP-SS
Resolution
23 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2024
AAAnnual Accounts
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change To A Person With Significant Control
4 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
10 August 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 April 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2020
AAAnnual Accounts
Legacy
26 November 2020
PARENT_ACCPARENT_ACC
Legacy
26 November 2020
AGREEMENT2AGREEMENT2
Legacy
26 November 2020
GUARANTEE2GUARANTEE2
Legacy
7 November 2020
AGREEMENT2AGREEMENT2
Legacy
7 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Resolution
12 February 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Memorandum Articles
7 March 2017
MAMA
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Resolution
16 February 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Auditors Resignation Company
6 September 2013
AUDAUD
Auditors Resignation Company
9 July 2013
AUDAUD
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Legacy
28 October 2010
MG02MG02
Legacy
7 October 2010
MG01MG01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Legacy
5 January 2010
MG01MG01
Certificate Re Registration Public Limited Company To Private
7 September 2009
CERT10CERT10
Re Registration Memorandum Articles
7 September 2009
MARMAR
Legacy
7 September 2009
5353
Resolution
7 September 2009
RESOLUTIONSResolutions
Legacy
7 September 2009
363aAnnual Return
Statement Of Affairs
17 August 2009
SASA
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Memorandum Articles
4 August 2009
MEM/ARTSMEM/ARTS
Resolution
28 July 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
OC138OC138
Certificate Capital Reduction Issued Capital
28 July 2009
CERT15CERT15
Accounts With Accounts Type Group
18 May 2009
AAAnnual Accounts
Legacy
6 March 2009
287Change of Registered Office
Legacy
16 February 2009
363aAnnual Return
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Certificate Authorisation To Commence Business Borrow
27 July 2007
CERT8CERT8
Application To Commence Business
27 July 2007
117117
Legacy
25 July 2007
88(2)R88(2)R
Memorandum Articles
25 July 2007
MEM/ARTSMEM/ARTS
Legacy
25 July 2007
123Notice of Increase in Nominal Capital
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
14 July 2007
122122
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
287Change of Registered Office
Legacy
12 July 2007
225Change of Accounting Reference Date
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Incorporation Company
31 May 2007
NEWINCIncorporation