RENEURON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRENEURON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03375897
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RENEURON LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYSTEMTIP LIMITEDMay 23, 1997May 23, 1997

    What are the latest accounts for RENEURON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RENEURON LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for RENEURON LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    13 pagesAA

    Accounts for a small company made up to Mar 31, 2024

    13 pagesAA

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Notice of end of Administration

    30 pagesAM21

    Appointment of Mr Keith John Parrish as a secretary on Mar 27, 2025

    2 pagesAP03

    Appointment of Mr Randolph Lee Corteling as a director on Mar 21, 2025

    2 pagesAP01

    Change of details for Reneuron Group Plc as a person with significant control on Mar 25, 2025

    2 pagesPSC05

    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 pagesAD01

    Administrator's progress report

    26 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Termination of appointment of John Michael Hawkins as a director on May 07, 2024

    1 pagesTM01

    Termination of appointment of John Michael Hawkins as a secretary on Mar 07, 2024

    2 pagesTM02

    Statement of administrator's proposal

    46 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    13 pagesAM02

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Iain Gladstone Ross as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Catherine Ann Isted as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Appointment of Mr John Michael Hawkins as a director on Sep 14, 2022

    2 pagesAP01

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Olav Hellebo as a director on Feb 28, 2022

    1 pagesTM01

    Who are the officers of RENEURON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRISH, Keith John
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    Secretary
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    333960490001
    CORTELING, Randolph Lee
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    EnglandBritish333922190001
    ROSS, Iain Gladstone
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    EnglandBritish285448650001
    DOCHERTY, Mark James
    14 Bristol Mews
    Little Venice
    W9 2JF London
    Secretary
    14 Bristol Mews
    Little Venice
    W9 2JF London
    British47388290001
    HAWKINS, John Michael
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    Secretary
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    283772610001
    HUGGINS, Patrick
    10 Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    Surrey
    Secretary
    10 Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    Surrey
    151638980001
    HUNT, Michael Elliot
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    Secretary
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    198250620001
    HUNT, Michael Elliott
    10 Nugent Road
    GU2 7AF Guildford
    Surrey
    Secretary
    10 Nugent Road
    GU2 7AF Guildford
    Surrey
    British98019780001
    MISCAMPBELL, Ian Alexander Francis
    3 Horseshoe Close
    Cheddington
    LU7 0SB Leighton Buzzard
    Bedfordshire
    Secretary
    3 Horseshoe Close
    Cheddington
    LU7 0SB Leighton Buzzard
    Bedfordshire
    British33822070002
    MOULSON, Richard
    10 Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    Surrey
    Secretary
    10 Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    Surrey
    182820090001
    WHITROW, Jane Elizabeth, Dr
    40 Gun Lane
    SG3 6BH Knebworth
    Hertfordshire
    Secretary
    40 Gun Lane
    SG3 6BH Knebworth
    Hertfordshire
    British78788220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALL, David Owen
    Rose Cottage
    TN7 4PR Upper Hartfield
    Sussex
    Director
    Rose Cottage
    TN7 4PR Upper Hartfield
    Sussex
    British30927790001
    BERRIMAN, John Edward
    10 Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    Surrey
    Director
    10 Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    Surrey
    United KingdomBritish6955170001
    CARTMELL, Simon Christopher
    10 Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    Surrey
    Director
    10 Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    Surrey
    EnglandBritish67762480001
    CLEMENT, Mark Rowland
    King Street
    SW1Y 6RJ London
    33
    Director
    King Street
    SW1Y 6RJ London
    33
    United KingdomBritish83113910001
    DOCHERTY, Mark James
    33 King Street
    St James's
    SW1Y 6RJ London
    Director
    33 King Street
    St James's
    SW1Y 6RJ London
    EnglandBritish47388290005
    DOCHERTY, Mark James
    14 Bristol Mews
    Little Venice
    W9 2JF London
    Director
    14 Bristol Mews
    Little Venice
    W9 2JF London
    British47388290001
    EDWARDS, Martin William, Doctor
    Reneuron Holdings Plc
    10 Nugent Road, Surrey Research Park
    GU2 7AF Guildford
    Surrey
    Director
    Reneuron Holdings Plc
    10 Nugent Road, Surrey Research Park
    GU2 7AF Guildford
    Surrey
    British72345690002
    GRAY, Jeffrey Alan, Professor
    223 Woodstock Road
    OX2 7AD Oxford
    Director
    223 Woodstock Road
    OX2 7AD Oxford
    British10251820001
    HAWKINS, John Michael
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    Director
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    WalesBritish300078010001
    HELLEBO, Olav
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    Director
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    EnglandNorwegian191789790001
    HOLT, Elizabeth
    East Garnet House
    Caup Road
    SW19 4UW London
    Director
    East Garnet House
    Caup Road
    SW19 4UW London
    British73547900001
    HUNT, Michael Elliott
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    Director
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    United KingdomBritish98019780002
    ISTED, Catherine Ann
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    Director
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    EnglandBritish288316270001
    JONES, Trevor Mervyn, Professor
    10 Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    Surrey
    Director
    10 Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    Surrey
    United KingdomBritish33106630002
    KEEN, Peter Stephen
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    Director
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    United KingdomBritish38560002
    MISCAMPBELL, Ian Alexander Francis
    3 Horseshoe Close
    Cheddington
    LU7 0SB Leighton Buzzard
    Bedfordshire
    Director
    3 Horseshoe Close
    Cheddington
    LU7 0SB Leighton Buzzard
    Bedfordshire
    British33822070002
    MORTON, Bryan Geoffrey
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    Director
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    UkBritish148798970001
    NORMAN, Bryan Montagu
    Moor Place
    SG10 6AA Much Hadham
    Hertfordshire
    Director
    Moor Place
    SG10 6AA Much Hadham
    Hertfordshire
    United KingdomBritish7878850001
    SINDEN, John David, Dr
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    Director
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    United KingdomAustralian61412940003
    STONIER, Peter David, Professor
    Reneuron Holdings Plc
    10 Nugent Road, Surrey Research Park
    GU2 7AF Guildford
    Surrey
    Director
    Reneuron Holdings Plc
    10 Nugent Road, Surrey Research Park
    GU2 7AF Guildford
    Surrey
    British40288280002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RENEURON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    Apr 06, 2016
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number05474163
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RENEURON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2024Administration started
    Mar 17, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    40 Villiers Street
    WC2N 6NJ London
    practitioner
    40 Villiers Street
    WC2N 6NJ London
    Mark Smith
    40 Villiers Street
    WC2N 6NJ London
    practitioner
    40 Villiers Street
    WC2N 6NJ London

    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