RENEURON LIMITED
Overview
| Company Name | RENEURON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03375897 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RENEURON LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is RENEURON LIMITED located?
| Registered Office Address | Belgrave House 39-43 Monument Hill KT13 8RN Weybridge Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENEURON LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYSTEMTIP LIMITED | May 23, 1997 | May 23, 1997 |
What are the latest accounts for RENEURON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RENEURON LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for RENEURON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 13 pages | AA | ||
Accounts for a small company made up to Mar 31, 2024 | 13 pages | AA | ||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Notice of end of Administration | 30 pages | AM21 | ||
Appointment of Mr Keith John Parrish as a secretary on Mar 27, 2025 | 2 pages | AP03 | ||
Appointment of Mr Randolph Lee Corteling as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Change of details for Reneuron Group Plc as a person with significant control on Mar 25, 2025 | 2 pages | PSC05 | ||
Registered office address changed from C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on Mar 25, 2025 | 1 pages | AD01 | ||
Administrator's progress report | 26 pages | AM10 | ||
Result of meeting of creditors | 5 pages | AM07 | ||
Termination of appointment of John Michael Hawkins as a director on May 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Michael Hawkins as a secretary on Mar 07, 2024 | 2 pages | TM02 | ||
Statement of administrator's proposal | 46 pages | AM03 | ||
Statement of affairs with form AM02SOA/AM02SOC | 13 pages | AM02 | ||
Registered office address changed from Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY Wales to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on Apr 02, 2024 | 3 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Iain Gladstone Ross as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Catherine Ann Isted as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Appointment of Mr John Michael Hawkins as a director on Sep 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Olav Hellebo as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Who are the officers of RENEURON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARRISH, Keith John | Secretary | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey England | 333960490001 | |||||||
| CORTELING, Randolph Lee | Director | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey England | England | British | 333922190001 | |||||
| ROSS, Iain Gladstone | Director | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey England | England | British | 285448650001 | |||||
| DOCHERTY, Mark James | Secretary | 14 Bristol Mews Little Venice W9 2JF London | British | 47388290001 | ||||||
| HAWKINS, John Michael | Secretary | 40 Villiers Street WC2N 6NJ London C/O Cork Gully Llp | 283772610001 | |||||||
| HUGGINS, Patrick | Secretary | 10 Nugent Road Surrey Research Park GU2 7AF Guildford Surrey | 151638980001 | |||||||
| HUNT, Michael Elliot | Secretary | Pencoed Business Park CF35 5HY Pencoed Reneuron Bridgend Wales | 198250620001 | |||||||
| HUNT, Michael Elliott | Secretary | 10 Nugent Road GU2 7AF Guildford Surrey | British | 98019780001 | ||||||
| MISCAMPBELL, Ian Alexander Francis | Secretary | 3 Horseshoe Close Cheddington LU7 0SB Leighton Buzzard Bedfordshire | British | 33822070002 | ||||||
| MOULSON, Richard | Secretary | 10 Nugent Road Surrey Research Park GU2 7AF Guildford Surrey | 182820090001 | |||||||
| WHITROW, Jane Elizabeth, Dr | Secretary | 40 Gun Lane SG3 6BH Knebworth Hertfordshire | British | 78788220001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BALL, David Owen | Director | Rose Cottage TN7 4PR Upper Hartfield Sussex | British | 30927790001 | ||||||
| BERRIMAN, John Edward | Director | 10 Nugent Road Surrey Research Park GU2 7AF Guildford Surrey | United Kingdom | British | 6955170001 | |||||
| CARTMELL, Simon Christopher | Director | 10 Nugent Road Surrey Research Park GU2 7AF Guildford Surrey | England | British | 67762480001 | |||||
| CLEMENT, Mark Rowland | Director | King Street SW1Y 6RJ London 33 | United Kingdom | British | 83113910001 | |||||
| DOCHERTY, Mark James | Director | 33 King Street St James's SW1Y 6RJ London | England | British | 47388290005 | |||||
| DOCHERTY, Mark James | Director | 14 Bristol Mews Little Venice W9 2JF London | British | 47388290001 | ||||||
| EDWARDS, Martin William, Doctor | Director | Reneuron Holdings Plc 10 Nugent Road, Surrey Research Park GU2 7AF Guildford Surrey | British | 72345690002 | ||||||
| GRAY, Jeffrey Alan, Professor | Director | 223 Woodstock Road OX2 7AD Oxford | British | 10251820001 | ||||||
| HAWKINS, John Michael | Director | 40 Villiers Street WC2N 6NJ London C/O Cork Gully Llp | Wales | British | 300078010001 | |||||
| HELLEBO, Olav | Director | Pencoed Business Park CF35 5HY Pencoed Reneuron Bridgend Wales | England | Norwegian | 191789790001 | |||||
| HOLT, Elizabeth | Director | East Garnet House Caup Road SW19 4UW London | British | 73547900001 | ||||||
| HUNT, Michael Elliott | Director | Pencoed Business Park CF35 5HY Pencoed Reneuron Bridgend Wales | United Kingdom | British | 98019780002 | |||||
| ISTED, Catherine Ann | Director | Pencoed Business Park CF35 5HY Pencoed Reneuron Bridgend Wales | England | British | 288316270001 | |||||
| JONES, Trevor Mervyn, Professor | Director | 10 Nugent Road Surrey Research Park GU2 7AF Guildford Surrey | United Kingdom | British | 33106630002 | |||||
| KEEN, Peter Stephen | Director | 26 Manor Road Hemingford Grey PE28 9BX Huntingdon Cambridgeshire | United Kingdom | British | 38560002 | |||||
| MISCAMPBELL, Ian Alexander Francis | Director | 3 Horseshoe Close Cheddington LU7 0SB Leighton Buzzard Bedfordshire | British | 33822070002 | ||||||
| MORTON, Bryan Geoffrey | Director | The Magdalen Centre Oxford Science Park OX4 4GA Oxford Oxfordshire | Uk | British | 148798970001 | |||||
| NORMAN, Bryan Montagu | Director | Moor Place SG10 6AA Much Hadham Hertfordshire | United Kingdom | British | 7878850001 | |||||
| SINDEN, John David, Dr | Director | Pencoed Business Park CF35 5HY Pencoed Reneuron Bridgend Wales | United Kingdom | Australian | 61412940003 | |||||
| STONIER, Peter David, Professor | Director | Reneuron Holdings Plc 10 Nugent Road, Surrey Research Park GU2 7AF Guildford Surrey | British | 40288280002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RENEURON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reneuron Group Plc | Apr 06, 2016 | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RENEURON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0