Company NameCapregen Natural Biosciences Limited
Company StatusActive
Company Number06695529
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(14 years, 7 months after company formation)
Appointment Duration1 year
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameSinead Catherine Davies
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2023(14 years, 7 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(15 years, 3 months after company formation)
Appointment Duration4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed17 April 2023(14 years, 7 months after company formation)
Appointment Duration1 year
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr David Michael Steel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Kingsway
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8NX
Director NameMr James Douglas Emslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9th Floor Metro Building 1 Butterwick
London
W6 8DL
Secretary NameMr Peter Begg
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 St. Margarets Crescent
London
SW15 6HL
Secretary NameMr Simon Joseph Smith
StatusResigned
Appointed26 March 2010(1 year, 6 months after company formation)
Appointment Duration13 years (resigned 17 April 2023)
RoleCompany Director
Correspondence Address9th Floor Metro Building 1 Butterwick
London
W6 8DL
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(2 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9th Floor Metro Building 1 Butterwick
London
W6 8DL
Director NameMr Simon Joseph Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(8 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9th Floor Metro Building 1 Butterwick Hammersmith
London
W6 8DL
Director NameMark Temple-Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2023(14 years, 7 months after company formation)
Appointment Duration8 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG

Contact

Websitetarsus.com
Telephone020 88462700
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Capregen Biosciences LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

2 December 2016Delivered on: 9 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
30 September 2010Delivered on: 7 October 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 December 2009Delivered on: 5 January 2010
Satisfied on: 28 October 2010
Persons entitled: Kbc Bank N.V. London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

3 January 2024Termination of appointment of Mark Temple-Smith as a director on 18 December 2023 (1 page)
3 January 2024Appointment of Mr Simon Robert Bane as a director on 18 December 2023 (2 pages)
4 October 2023Change of details for Capregen Biosciences Limited as a person with significant control on 30 September 2023 (2 pages)
2 October 2023Registered office address changed from 9th Floor Metro Building 1 Butterwick London W6 8DL to 5 Howick Place London SW1P 1WG on 2 October 2023 (1 page)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages)
3 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
4 May 2023Appointment of Mark Temple-Smith as a director on 17 April 2023 (2 pages)
4 May 2023Appointment of Mr Nicholas Michael Perkins as a director on 17 April 2023 (2 pages)
4 May 2023Appointment of Sinead Catherine Davies as a director on 17 April 2023 (2 pages)
27 April 2023Termination of appointment of Daniel Philip O'brien as a director on 17 April 2023 (1 page)
27 April 2023Termination of appointment of Simon Joseph Smith as a secretary on 17 April 2023 (1 page)
27 April 2023Termination of appointment of Simon Joseph Smith as a director on 17 April 2023 (1 page)
27 April 2023Appointment of Informa Cosec Limited as a secretary on 17 April 2023 (2 pages)
27 April 2023Termination of appointment of James Douglas Emslie as a director on 17 April 2023 (1 page)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
11 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
11 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
11 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
5 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages)
5 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
5 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
26 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
7 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
23 October 2019Satisfaction of charge 2 in full (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (19 pages)
28 January 2019Satisfaction of charge 066955290003 in full (4 pages)
2 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
10 August 2018Full accounts made up to 31 December 2017 (18 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
2 August 2017Full accounts made up to 31 December 2016 (16 pages)
2 August 2017Full accounts made up to 31 December 2016 (16 pages)
20 March 2017Memorandum and Articles of Association (9 pages)
20 March 2017Resolutions
  • RES13 ‐ Approval of terms of arrangments and transactions with tarus group 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 March 2017Resolutions
  • RES13 ‐ Approval of terms of arrangments and transactions with tarus group 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 March 2017Memorandum and Articles of Association (9 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 December 2016Registration of charge 066955290003, created on 2 December 2016 (56 pages)
9 December 2016Registration of charge 066955290003, created on 2 December 2016 (56 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 June 2016Full accounts made up to 31 December 2015 (16 pages)
22 June 2016Full accounts made up to 31 December 2015 (16 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 11 September 2015 (16 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 11 September 2015 (16 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 05/01/2016
(5 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 05/01/2016
(5 pages)
15 June 2015Full accounts made up to 31 December 2014 (11 pages)
15 June 2015Full accounts made up to 31 December 2014 (11 pages)
7 November 2014Full accounts made up to 31 December 2013 (11 pages)
7 November 2014Full accounts made up to 31 December 2013 (11 pages)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
9 September 2013Auditor's resignation (2 pages)
9 September 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
24 June 2013Full accounts made up to 31 December 2012 (10 pages)
24 June 2013Full accounts made up to 31 December 2012 (10 pages)
12 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
16 July 2012Full accounts made up to 31 December 2011 (10 pages)
16 July 2012Full accounts made up to 31 December 2011 (10 pages)
31 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
2 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
2 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
29 July 2011Full accounts made up to 31 December 2010 (10 pages)
29 July 2011Full accounts made up to 31 December 2010 (10 pages)
28 June 2011Termination of appointment of David Steel as a director (1 page)
28 June 2011Termination of appointment of David Steel as a director (1 page)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
30 June 2010Full accounts made up to 31 December 2009 (106 pages)
30 June 2010Full accounts made up to 31 December 2009 (106 pages)
9 June 2010Termination of appointment of Peter Begg as a secretary (1 page)
9 June 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
9 June 2010Termination of appointment of Peter Begg as a secretary (1 page)
9 June 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
5 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
8 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
11 September 2008Incorporation (18 pages)
11 September 2008Incorporation (18 pages)