RENEURON (UK) LIMITED
Overview
| Company Name | RENEURON (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04083134 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 (UK) LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is RENEURON (UK) 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 (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENEURON HOLDINGS PLC | Sep 28, 2000 | Sep 28, 2000 |
What are the latest accounts for RENEURON (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for RENEURON (UK) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 28, 2024 |
What are the latest filings for RENEURON (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Notice of end of Administration | 30 pages | AM21 | ||
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 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Termination of appointment of John Michael Hawkins as a director on May 07, 2024 | 1 pages | TM01 | ||
Statement of administrator's proposal | 41 pages | AM03 | ||
Statement of affairs with form AM02SOA/AM02SOC | 10 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 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Appointment of Mr John Michael Hawkins as a director on Dec 31, 2022 | 2 pages | AP01 | ||
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 | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Olav Hellebo as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||
Appointment of Ms Catherine Ann Isted as a director on Oct 11, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of RENEURON (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSS, Iain Gladstone | Director | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey England | England | British | 285448650001 | |||||
| COLLETT, Brian | Secretary | 254 Old Church Road Chingford E4 8BT London | British | 68049770001 | ||||||
| HUGGINS, Patrick | Secretary | 10 Nugent Road Surrey Research Park GU2 7AF Guildford Surrey | 151642590001 | |||||||
| HUNT, Michael Elliott | Secretary | 10 Nugent Road GU2 7AF Guildford Surrey | British | 98019780001 | ||||||
| MOULSON, Richard | Secretary | 10 Nugent Road Surrey Research Park GU2 7AF Guildford Surrey | 182821670001 | |||||||
| WHITROW, Jane Elizabeth, Dr | Secretary | 40 Gun Lane SG3 6BH Knebworth Hertfordshire | British | 78788220001 | ||||||
| ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | 38963210003 | |||||
| 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 | |||||
| EDWARDS, Martin William, Doctor | Director | Reneuron Holdings Plc 10 Nugent Road, Surrey Research Park GU2 7AF Guildford Surrey | British | 72345690002 | ||||||
| HAWKINS, John Michael | Director | 40 Villiers Street WC2N 6NJ London C/O Cork Gully Llp | Wales | British | 303798100001 | |||||
| HAYDEN, Andrew | Director | Crooke Oast Crooke Road TN12 7BE Brenchley Kent | British | 74179260003 | ||||||
| HELLEBO, Olav, Ceo | Director | Pencoed Business Park Pencoed CF35 5HY Bridgend Reneuron Wales | England | Norwegian | 192993640001 | |||||
| HUNT, Michael Elliott | Director | 10 Nugent Road GU2 7AF Guildford Surrey | United Kingdom | British | 98019780001 | |||||
| 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 | |||||
| SINDEN, John David, Dr | Director | Reneuron Uk Limited 10 Nugent Road Surrey Research GU2 7AF Park Guildford Surrey | United Kingdom | Australian | 61412940002 | |||||
| STONIER, Peter David, Professor | Director | Reneuron Holdings Plc 10 Nugent Road, Surrey Research Park GU2 7AF Guildford Surrey | British | 40288280002 |
Who are the persons with significant control of RENEURON (UK) 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 (UK) 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