REGENERATIVE MEDICINE ASSETS LIMITED

REGENERATIVE MEDICINE ASSETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameREGENERATIVE MEDICINE ASSETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05340010
    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 REGENERATIVE MEDICINE ASSETS LIMITED?

    • (7310) /

    Where is REGENERATIVE MEDICINE ASSETS LIMITED located?

    Registered Office Address
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Undeliverable Registered Office AddressNo

    What were the previous names of REGENERATIVE MEDICINE ASSETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCYTEX GROUP LIMITEDMar 14, 2005Mar 14, 2005
    CABLELAMP LIMITEDJan 24, 2005Jan 24, 2005

    What are the latest accounts for REGENERATIVE MEDICINE ASSETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for REGENERATIVE MEDICINE ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 11, 2011

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from C/O Pkf Uk Llp Farringdon Place 20 Farringdon Road London EC1M 3AP on Apr 14, 2011

    2 pagesAD01

    Registered office address changed from Innovation House, Oaks Business Park, Crewe Road Manchester M23 9QR on Aug 17, 2010

    2 pagesAD01

    Current accounting period extended from Dec 31, 2009 to Jun 30, 2010

    1 pagesAA01

    Annual return made up to Mar 10, 2010 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2010

    Statement of capital on Apr 08, 2010

    • Capital: GBP 971,664.9
    SH01

    Director's details changed for John Christopher Aston on Apr 07, 2010

    2 pagesCH01

    Director's details changed for Ian Fletcher Kent on Apr 07, 2010

    2 pagesCH01

    Certificate of change of name and re-registration from Public Limited Company to Private

    1 pagesCERT11

    Re-registration of Memorandum and Articles

    91 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Paul Kemp as a director

    2 pagesTM01

    Termination of appointment of Alan Suggett as a director

    2 pagesTM01

    legacy

    2 pages288a

    legacy

    1 pages288b

    Memorandum and Articles of Association

    80 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    General business 20/05/2009
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2008

    53 pagesAA

    legacy

    10 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 14/05/2008
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of REGENERATIVE MEDICINE ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERRMANN, Max
    Oaks Business Park
    Crewe Road
    M23 9QR Manchester
    Innovation House
    Secretary
    Oaks Business Park
    Crewe Road
    M23 9QR Manchester
    Innovation House
    British133870100001
    ASTON, John Christopher
    Milstein Building
    Granta Park
    SG8 6JJ Cambridge
    Cambridgeshire
    Director
    Milstein Building
    Granta Park
    SG8 6JJ Cambridge
    Cambridgeshire
    United KingdomBritishDirector26854910005
    HERRMANN, Max
    Oaks Business Park
    Crewe Road
    M23 9QR Manchester
    Innovation House
    Director
    Oaks Business Park
    Crewe Road
    M23 9QR Manchester
    Innovation House
    United KingdomBritishCompany Director133870100001
    HIGGINS, Nicholas Andrew
    Peterhouse Technology Park
    100 Fulbourn Road
    CB1 9PT Cambridge
    Director
    Peterhouse Technology Park
    100 Fulbourn Road
    CB1 9PT Cambridge
    United KingdomBritishCompany Director104239390001
    KENT, Ian Fletcher
    Innovation House Oaks Business Park
    Crewe Roadd
    M23 9QR Manchester
    Director
    Innovation House Oaks Business Park
    Crewe Roadd
    M23 9QR Manchester
    United KingdomBritishDirector2925250006
    MOULSON, Richard Anthony
    Innovation House
    Oaks Business Park Crewe Road
    M23 9QR Manchester
    Secretary
    Innovation House
    Oaks Business Park Crewe Road
    M23 9QR Manchester
    BritishAccountant83488580002
    WOODWARD, Lee Gareth
    Oaks Business Park
    Crewe Road
    M23 9QR Manchester
    Innovation House
    Secretary
    Oaks Business Park
    Crewe Road
    M23 9QR Manchester
    Innovation House
    British133870050001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASTON, John Christopher
    18 Barrow Road
    CB2 2AS Cambridge
    Director
    18 Barrow Road
    CB2 2AS Cambridge
    BritishDirector26854910002
    DOCHERTY, Mark James
    33 King Street
    St James's
    SW1Y 6RJ London
    Director
    33 King Street
    St James's
    SW1Y 6RJ London
    EnglandBritishDirector47388290005
    FRASER, Andrew John
    91 Waterloo Road
    SE1 8XP London
    Director
    91 Waterloo Road
    SE1 8XP London
    BritishDirector97737050001
    GOODMAN, Alan Gilbert
    Highfield Court Church Lane
    Madingley
    CB3 8AG Cambridge
    Director
    Highfield Court Church Lane
    Madingley
    CB3 8AG Cambridge
    United KingdomBritishDirector12575450011
    KEMP, Paul David
    Innovation House
    Oaks Business Park Crewe Road
    M23 9QR Manchester
    Director
    Innovation House
    Oaks Business Park Crewe Road
    M23 9QR Manchester
    United KingdomBritishDirector148041350001
    KERR, Brian
    Innovation House
    Crewe Road
    M23 9QR Manchester
    Director
    Innovation House
    Crewe Road
    M23 9QR Manchester
    BritishDirector108647250001
    LEEK, Michael, Doctor
    57 Claydon Gardens
    Rixton
    WA3 6FA Warrington
    Cheshire
    Director
    57 Claydon Gardens
    Rixton
    WA3 6FA Warrington
    Cheshire
    BritishDirector68757580001
    MOULSON, Richard Anthony
    Innovation House
    Oaks Business Park Crewe Road
    M23 9QR Manchester
    Director
    Innovation House
    Oaks Business Park Crewe Road
    M23 9QR Manchester
    BritishAccountant83488580002
    SUGGETT, Alan
    Innovation House
    Oaks Business Park Crewe Road
    M23 9QR Manchester
    Director
    Innovation House
    Oaks Business Park Crewe Road
    M23 9QR Manchester
    BritishDirector106271900002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does REGENERATIVE MEDICINE ASSETS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 04, 2012Dissolved on
    Apr 11, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Paul Holgate
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    practitioner
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    David Sydney Merrygold
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    practitioner
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk

    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