Background WavePink WaveYellow Wave

NEGENTROPY CAPITAL PARTNERS LIMITED (06838462)

NEGENTROPY CAPITAL PARTNERS LIMITED (06838462) is an active UK company. incorporated on 5 March 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEGENTROPY CAPITAL PARTNERS LIMITED has been registered for 17 years. Current directors include CARAMELLA, Alessandro, DI FILIPPO, Paolo, FERRARA, Ferruccio and 1 others.

Company Number
06838462
Status
active
Type
ltd
Incorporated
5 March 2009
Age
17 years
Address
60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARAMELLA, Alessandro, DI FILIPPO, Paolo, FERRARA, Ferruccio, PASCUCCI, Damiano
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEGENTROPY CAPITAL PARTNERS LIMITED

NEGENTROPY CAPITAL PARTNERS LIMITED is an active company incorporated on 5 March 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEGENTROPY CAPITAL PARTNERS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06838462

LTD Company

Age

17 Years

Incorporated 5 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

NEGENTROPY INVESTMENT SERVICES LIMITED
From: 5 March 2009To: 28 June 2019
Contact
Address

60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

15 Hanover Square London W1S 1HS England
From: 7 June 2021To: 2 May 2025
14 Hanover Square London W1S 1HN England
From: 7 June 2021To: 7 June 2021
33 Cavendish Square London W1G 0PW England
From: 9 December 2019To: 7 June 2021
33 Cavendish Square Suite 902 Landmark London W1G 0PW England
From: 15 March 2019To: 9 December 2019
33 Cavendish Square 33 Cavendish Square Landmark, Suite 902 London W1G 0PW England
From: 11 February 2019To: 15 March 2019
Lansdowne House 57 Berkeley Square London W1J 6ER England
From: 6 November 2017To: 11 February 2019
96 Kensington High Street London W8 4SG England
From: 12 April 2016To: 6 November 2017
Royalty House 32 Sackville Street Mayfair London W1S 3EA
From: 5 March 2009To: 12 April 2016
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Apr 10
Funding Round
May 10
Director Joined
Apr 11
Funding Round
Jul 13
Funding Round
Feb 14
Funding Round
Jun 14
Funding Round
Mar 16
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
May 19
Funding Round
Jun 19
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

REGENT PREMIUM SECRETARY LTD

Active
Hanover Square, LondonW1S 1HS
Corporate secretary
Appointed 14 Mar 2019

CARAMELLA, Alessandro

Active
Grosvenor Street, LondonW1K 3HZ
Born December 1969
Director
Appointed 03 Nov 2023

DI FILIPPO, Paolo

Active
Grosvenor Street, LondonW1K 3HZ
Born May 1965
Director
Appointed 27 Jun 2018

FERRARA, Ferruccio

Active
Grosvenor Street, LondonW1K 3HZ
Born February 1962
Director
Appointed 06 Apr 2009

PASCUCCI, Damiano

Active
Grosvenor Street, LondonW1K 3HZ
Born February 1985
Director
Appointed 28 Jun 2024

OPTIMA SECRETARIES LIMITED

Resigned
32 Sackville Street, LondonW1S 3EA
Corporate secretary
Appointed 05 Mar 2009
Resigned 14 Mar 2019

CONTE, Fabio

Resigned
Stanstead Road, HoddesdonEN11 0RP
Born June 1983
Director
Appointed 05 Mar 2009
Resigned 06 Apr 2009

DE DIETRICH, Alexis Charles Bernard

Resigned
Hanover Square, LondonW1S 1HS
Born December 1973
Director
Appointed 11 May 2018
Resigned 01 Nov 2023

GALIMBERTI, Giuseppe

Resigned
Hanover Square, LondonW1S 1HS
Born June 1963
Director
Appointed 11 Apr 2019
Resigned 28 Jun 2024

GALIMBERTI, Giuseppe

Resigned
3rd Floor, Lansdowne House, LondonW1J 6ER
Born June 1963
Director
Appointed 04 Apr 2011
Resigned 26 Apr 2018

TROOSTWYK, John Alexander

Resigned
32 Sackville Street, LondonW1S 3EA
Born April 1943
Director
Appointed 13 Apr 2010
Resigned 27 Jun 2018

Persons with significant control

1

Mr Ferruccio Ferrara

Active
Grosvenor Street, LondonW1K 3HZ
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Memorandum Articles
18 July 2024
MAMA
Resolution
18 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
17 August 2023
AD02Notification of Single Alternative Inspection Location
Resolution
22 November 2022
RESOLUTIONSResolutions
Memorandum Articles
22 November 2022
MAMA
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 August 2021
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
24 August 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Resolution
15 July 2019
RESOLUTIONSResolutions
Resolution
28 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 March 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
23 September 2016
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type
14 April 2016
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Capital Name Of Class Of Shares
3 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 December 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 September 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Corporate Secretary Company With Change Date
19 March 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Memorandum Articles
25 February 2014
MEM/ARTSMEM/ARTS
Resolution
25 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Capital Allotment Shares
5 July 2013
SH01Allotment of Shares
Resolution
25 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Incorporation Company
5 March 2009
NEWINCIncorporation