Capio Uk Limited WARWICK


Capio Uk started in year 2007 as Private Limited Company with registration number 06275667. The Capio Uk company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Warwick at 1 Chapel Street. Postal code: CV34 4HL. Since 27th February 2009 Capio Uk Limited is no longer carrying the name Florence Nightingale Holding.

The firm has 2 directors, namely Nils B., Bo N.. Of them, Bo N. has been with the company the longest, being appointed on 1 December 2018 and Nils B. has been with the company for the least time - from 1 June 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew H. who worked with the the firm until 21 December 2009.

Capio Uk Limited Address / Contact

Office Address 1 Chapel Street
Town Warwick
Post code CV34 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06275667
Date of Incorporation Mon, 11th Jun 2007
Industry Non-trading company
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Nils B.

Position: Director

Appointed: 01 June 2021

Bo N.

Position: Director

Appointed: 01 December 2018

Goodwille Limited

Position: Corporate Secretary

Appointed: 10 February 2009

Anna W.

Position: Director

Appointed: 01 December 2018

Resigned: 01 June 2021

Hans B.

Position: Director

Appointed: 31 October 2013

Resigned: 01 December 2018

Hakan W.

Position: Director

Appointed: 18 February 2009

Resigned: 05 March 2012

Tomas L.

Position: Director

Appointed: 16 June 2008

Resigned: 31 October 2013

Mark B.

Position: Director

Appointed: 16 June 2008

Resigned: 31 October 2008

Thomas B.

Position: Director

Appointed: 16 June 2008

Resigned: 01 December 2018

Paul H.

Position: Director

Appointed: 30 August 2007

Resigned: 16 June 2008

Kjell B.

Position: Director

Appointed: 30 August 2007

Resigned: 16 June 2008

Andrew H.

Position: Secretary

Appointed: 30 August 2007

Resigned: 21 December 2009

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2007

Resigned: 30 August 2007

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 11 June 2007

Resigned: 30 August 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Ramsay Generale De Sante from Paris, France. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Capio Ab (Publ) that put Gothenburg, Sweden as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ramsay Generale De Sante

Ramsay Generale De Sante Sa 39, Rue Mstislav Rostropovitch, Paris, 75017, France

Legal authority French
Legal form Corporate
Country registered France
Place registered France
Registration number B 383 699 048
Notified on 22 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Capio Ab (Publ)

Legal authority Sweden
Legal form Corporate
Country registered Sweden
Place registered Sweden
Registration number 556706-4448
Notified on 6 April 2016
Ceased on 22 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Florence Nightingale Holding February 27, 2009
Hackremco (no. 2504) August 30, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Secretary's details changed on 13th January 2023
filed on: 6th, November 2023
Free Download (1 page)

Company search