RENEURON HOLDINGS LIMITED

RENEURON HOLDINGS LIMITED

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

    Company NameRENEURON HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04697300
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RENEURON HOLDINGS LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is RENEURON HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST JAMES'S MGP LIMITEDMar 13, 2003Mar 13, 2003

    What are the latest accounts for RENEURON HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025

    What are the latest filings for RENEURON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    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 Apr 01, 2025

    1 pagesAD01

    Notice of end of Administration

    30 pagesAM21

    Administrator's progress report

    26 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

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

    1 pagesTM01

    Statement of administrator's proposal

    41 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    10 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

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

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

    2 pagesAP01

    Appointment of Mr John Michael Hawkins 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

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    13 pagesAA

    Appointment of Ms Catherine Ann Isted as a director on Oct 11, 2021

    2 pagesAP01

    Termination of appointment of Michael Elliott Hunt as a director on May 31, 2021

    1 pagesTM01

    Who are the officers of RENEURON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    HUGGINS, Patrick
    10 Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    Surrey
    Secretary
    10 Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    Surrey
    151641860001
    HUNT, Michael Elliott
    10 Nugent Road
    GU2 7AF Guildford
    Surrey
    Secretary
    10 Nugent Road
    GU2 7AF Guildford
    Surrey
    British98019780001
    ILIFFE, Jeffrey Michael
    30 Greenhill Road
    TN14 5RS Otford
    Kent
    Secretary
    30 Greenhill Road
    TN14 5RS Otford
    Kent
    British93089320001
    MOULSON, Richard
    10 Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    Surrey
    Secretary
    10 Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    Surrey
    182821460001
    WHITROW, Jane Elizabeth, Dr
    40 Gun Lane
    SG3 6BH Knebworth
    Hertfordshire
    Secretary
    40 Gun Lane
    SG3 6BH Knebworth
    Hertfordshire
    British78788220001
    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
    EDGE, William
    Triboges House
    Berries Road
    SL6 9SD Cookham
    Berkshire
    Director
    Triboges House
    Berries Road
    SL6 9SD Cookham
    Berkshire
    British35575760002
    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
    WalesBritish303798100001
    HELLEBO, Olav
    Pencoed Business Park
    Pencoed
    CF35 5HY Bridgend
    Reneuron
    United Kingdom
    Director
    Pencoed Business Park
    Pencoed
    CF35 5HY Bridgend
    Reneuron
    United Kingdom
    United KingdomNorwegian219196680001
    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
    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

    Who are the persons with significant control of RENEURON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reneuron Group Plc
    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 AuthorityUk Companies Act
    Place RegisteredUk Companies House
    Registration Number05474163
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RENEURON HOLDINGS 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