Glasgow
G2 4JR
Scotland
Director Name | Mr Terence Ian Sadler |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Dr Peter Elliott Luebcke |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Technology Manager |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Dr Stephen Andrew France |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 2016) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Website | curapel.com |
---|---|
Telephone | 07 866465414 |
Telephone region | Mobile |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1.000k at £0.00001 | Terence Sadler 8.82% Ordinary |
---|---|
4m at £0.00001 | University Of Manchester 35.30% Ordinary |
348.8k at £0.00001 | Ralph Paus 3.08% Ordinary |
2.3m at £0.00001 | Catherine O'neil 20.52% Ordinary |
2.3m at £0.00001 | Neil K. Gibbs 20.52% Ordinary |
1.3m at £0.00001 | Lancaster Capital Investments LTD 11.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,768 |
Cash | £2,153 |
Current Liabilities | £48,061 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
1 May 2018 | Delivered on: 3 May 2018 Persons entitled: Dbw Investments (3) Limited Classification: A registered charge Particulars: Patents. GB0803054 and family. GB0915315 and family. GB2500585 and family. GB201205177 and family. Outstanding |
---|
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
23 October 2020 | Second filing of a statement of capital following an allotment of shares on 6 May 2020
|
19 August 2020 | Confirmation statement made on 15 July 2020 with updates (7 pages) |
15 July 2020 | Statement of capital following an allotment of shares on 6 May 2020
|
30 April 2020 | Resolutions
|
24 April 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
27 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
30 July 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
30 July 2019 | Satisfaction of charge SC4544490001 in full (1 page) |
2 October 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
4 September 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
29 May 2018 | Resolutions
|
3 May 2018 | Registration of charge SC4544490001, created on 1 May 2018 (23 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
3 October 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
22 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (7 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
2 November 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 September 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
3 February 2016 | Appointment of Dr Peter Elliott Luebcke as a director on 29 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Stephen Andrew France as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Stephen Andrew France as a director on 29 January 2016 (1 page) |
3 February 2016 | Appointment of Dr Peter Elliott Luebcke as a director on 29 January 2016 (2 pages) |
26 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
18 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 September 2014 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
8 September 2014 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
24 June 2014 | Resolutions
|
24 June 2014 | Resolutions
|
24 June 2014 | Resolutions
|
24 June 2014 | Resolutions
|
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
20 May 2014 | Sub-division of shares on 3 April 2014 (5 pages) |
20 May 2014 | Sub-division of shares on 3 April 2014 (5 pages) |
20 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
20 May 2014 | Sub-division of shares on 3 April 2014 (5 pages) |
27 January 2014 | Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland on 27 January 2014 (2 pages) |
27 January 2014 | Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland on 27 January 2014 (2 pages) |
27 November 2013 | Appointment of Dr Stephen Andrew France as a director (3 pages) |
27 November 2013 | Appointment of Dr Stephen Andrew France as a director (3 pages) |
18 November 2013 | Appointment of Terence Ian Sadler as a director (3 pages) |
18 November 2013 | Appointment of Terence Ian Sadler as a director (3 pages) |
15 July 2013 | Incorporation
|
15 July 2013 | Incorporation
|