This company is commonly known as C-capture Limited. The company was founded 15 years ago and was given the registration number 06912622. The firm's registered office is in HARROGATE. You can find them at Windsor House, Cornwall Road, Harrogate, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | C-CAPTURE LIMITED |
---|---|---|
Company Number | : | 06912622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2009 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, Cornwall Road, Harrogate, England, HG1 2PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW | Director | 01 January 2024 | Active |
Drax Power Station, Drax, Selby, England, YO8 8PH | Director | 12 May 2023 | Active |
Northern Gritstone, No. 1 Circle Square, 3 Symphony Park, Manchester, England, M1 7FS | Director | 01 August 2023 | Active |
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW | Director | 21 May 2009 | Active |
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW | Director | 23 June 2023 | Active |
Bp, Chertsey Road, Sunbury-On-Thames, England, TW16 7LN | Director | 07 January 2022 | Active |
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW | Director | 13 October 2021 | Active |
2nd Floor, 3 Pancras Square, Kings Cross, London, United Kingdom, N1C 4AG | Corporate Director | 21 May 2009 | Active |
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW | Corporate Secretary | 22 April 2020 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Corporate Secretary | 21 May 2009 | Active |
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW | Director | 12 October 2021 | Active |
Leeds Innovation Centre, 103 Clarendon Road, Leeds, United Kingdom, LS2 9DF | Director | 18 May 2011 | Active |
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW | Director | 11 September 2017 | Active |
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW | Director | 01 June 2021 | Active |
Leeds Innovation Centre, 103 Clarendon Road, Leeds, United Kingdom, LS2 9DF | Director | 22 October 2015 | Active |
Leeds Innovation Centre, 103 Clarendon Road, Leeds, Uk, LS2 9DF | Director | 27 February 2013 | Active |
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW | Director | 06 December 2017 | Active |
Bp, Building H, Chertsey Road, Sunbury-On-Thames, England, TW16 7LN | Director | 19 August 2019 | Active |
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW | Director | 21 December 2018 | Active |
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW | Director | 24 January 2019 | Active |
Building H, Chertsey Road, Sunbury-On-Thames, United Kingdom, TW16 7LN | Director | 21 December 2018 | Active |
Ip2ipo Portfolio L.P | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 3 Pancras Square, London, England, N1C 4AG |
Nature of control | : |
|
Drax Research And Innovation Holdco Limited | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Drax Power Station, Drax Power Station, Selby, United Kingdom, Y08 8PH |
Nature of control | : |
|
Bp Technology Ventures Limited | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chestsey Road, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP |
Nature of control | : |
|
Ip2ipo Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 3 Pancras Square, London, United Kingdom, N1C 4AG |
Nature of control | : |
|
Professor Christopher Mark Rayner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Leeds Innovation Centre, 103 Clarendon Road, Leeds, United Kingdom, LS2 9DF |
Nature of control | : |
|
North East Technology Fund (Gp) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Resolution | Resolution. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2023-11-14 | Capital | Capital allotment shares. | Download |
2023-11-02 | Capital | Capital allotment shares. | Download |
2023-10-28 | Capital | Capital allotment shares. | Download |
2023-09-18 | Capital | Second filing capital allotment shares. | Download |
2023-09-14 | Capital | Capital allotment shares. | Download |
2023-09-06 | Capital | Capital allotment shares. | Download |
2023-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-08 | Resolution | Resolution. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Capital | Capital allotment shares. | Download |
2023-07-27 | Accounts | Change account reference date company current extended. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Resolution | Resolution. | Download |
2023-06-21 | Incorporation | Memorandum articles. | Download |
2023-06-21 | Capital | Capital name of class of shares. | Download |
2023-06-09 | Capital | Capital allotment shares. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-27 | Capital | Capital allotment shares. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.