NEUREGENIX LIMITED
Overview
| Company Name | NEUREGENIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05332791 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEUREGENIX LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is NEUREGENIX LIMITED located?
| Registered Office Address | The Oakley Kidderminster Road WR9 9AY Droitwich Worcestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEUREGENIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| GORDONS80 LIMITED | Jan 14, 2005 | Jan 14, 2005 |
What are the latest accounts for NEUREGENIX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NEUREGENIX LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 14, 2024 |
What are the latest filings for NEUREGENIX 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 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Registered office address changed from Birmingham Research Park Vincent Drive Birmingham B15 2SQ to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on Oct 05, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Termination of appointment of Richard Louis Mansfield as a secretary on Feb 25, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Professor Ann Logan on Feb 01, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of NEUREGENIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOGAN, Ann, Professor | Director | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire United Kingdom | England | British | 61823020002 | |||||
| BARTER, Judith Elizabeth | Secretary | Hawarden Grove SE24 9DH London 50 | English | 136297180001 | ||||||
| CHADWICK, James Steward, Dr | Secretary | Moon Cottage Teffont Magna SP3 5QY Salisbury Wiltshire | British | 60132710001 | ||||||
| MANSFIELD, Richard Louis | Secretary | Birmingham Research Park Vincent Drive B15 2SQ Birmingham | British | 80877030001 | ||||||
| TURNER, Brian Richard | Secretary | 97 Western Beach Apartments 36 Hanover Avenue Silvertown E16 1DZ London | British | 141327900001 | ||||||
| CHADWICK, James Steward, Dr | Director | Moon Cottage Teffont Magna SP3 5QY Salisbury Wiltshire | United Kingdom | British | 60132710001 | |||||
| GORDON, James Douglas Strachan | Director | Flat 5 67 Harley Street, W1N 1DE London | England | English | 32624810001 | |||||
| WATKINS, Jonathan Mercer, Dr | Director | 56 Preston Drive NN11 5GL Daventry Northamptonshire | United Kingdom | British | 54965160002 |
Who are the persons with significant control of NEUREGENIX LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Prof Ann Logan | Apr 06, 2016 | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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