REGENERATIVE MEDICINE ASSETS LIMITED
Overview
Company Name | REGENERATIVE MEDICINE ASSETS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05340010 |
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 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 Address | No |
What were the previous names of REGENERATIVE MEDICINE ASSETS LIMITED?
Company Name | From | Until |
---|---|---|
INTERCYTEX GROUP LIMITED | Mar 14, 2005 | Mar 14, 2005 |
CABLELAMP LIMITED | Jan 24, 2005 | Jan 24, 2005 |
What are the latest accounts for REGENERATIVE MEDICINE ASSETS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for REGENERATIVE MEDICINE ASSETS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Registered office address changed from C/O Pkf Uk Llp Farringdon Place 20 Farringdon Road London EC1M 3AP on Apr 14, 2011 | 2 pages | AD01 | ||||||||||||||||||
Registered office address changed from Innovation House, Oaks Business Park, Crewe Road Manchester M23 9QR on Aug 17, 2010 | 2 pages | AD01 | ||||||||||||||||||
Current accounting period extended from Dec 31, 2009 to Jun 30, 2010 | 1 pages | AA01 | ||||||||||||||||||
Annual return made up to Mar 10, 2010 with full list of shareholders | 13 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for John Christopher Aston on Apr 07, 2010 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Ian Fletcher Kent on Apr 07, 2010 | 2 pages | CH01 | ||||||||||||||||||
Certificate of change of name and re-registration from Public Limited Company to Private | 1 pages | CERT11 | ||||||||||||||||||
Re-registration of Memorandum and Articles | 91 pages | MAR | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||
Termination of appointment of Paul Kemp as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Alan Suggett as a director | 2 pages | TM01 | ||||||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Memorandum and Articles of Association | 80 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 53 pages | AA | ||||||||||||||||||
legacy | 10 pages | 363a | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
|
Who are the officers of REGENERATIVE MEDICINE ASSETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HERRMANN, Max | Secretary | Oaks Business Park Crewe Road M23 9QR Manchester Innovation House | British | 133870100001 | ||||||
ASTON, John Christopher | Director | Milstein Building Granta Park SG8 6JJ Cambridge Cambridgeshire | United Kingdom | British | Director | 26854910005 | ||||
HERRMANN, Max | Director | Oaks Business Park Crewe Road M23 9QR Manchester Innovation House | United Kingdom | British | Company Director | 133870100001 | ||||
HIGGINS, Nicholas Andrew | Director | Peterhouse Technology Park 100 Fulbourn Road CB1 9PT Cambridge | United Kingdom | British | Company Director | 104239390001 | ||||
KENT, Ian Fletcher | Director | Innovation House Oaks Business Park Crewe Roadd M23 9QR Manchester | United Kingdom | British | Director | 2925250006 | ||||
MOULSON, Richard Anthony | Secretary | Innovation House Oaks Business Park Crewe Road M23 9QR Manchester | British | Accountant | 83488580002 | |||||
WOODWARD, Lee Gareth | Secretary | Oaks Business Park Crewe Road M23 9QR Manchester Innovation House | British | 133870050001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ASTON, John Christopher | Director | 18 Barrow Road CB2 2AS Cambridge | British | Director | 26854910002 | |||||
DOCHERTY, Mark James | Director | 33 King Street St James's SW1Y 6RJ London | England | British | Director | 47388290005 | ||||
FRASER, Andrew John | Director | 91 Waterloo Road SE1 8XP London | British | Director | 97737050001 | |||||
GOODMAN, Alan Gilbert | Director | Highfield Court Church Lane Madingley CB3 8AG Cambridge | United Kingdom | British | Director | 12575450011 | ||||
KEMP, Paul David | Director | Innovation House Oaks Business Park Crewe Road M23 9QR Manchester | United Kingdom | British | Director | 148041350001 | ||||
KERR, Brian | Director | Innovation House Crewe Road M23 9QR Manchester | British | Director | 108647250001 | |||||
LEEK, Michael, Doctor | Director | 57 Claydon Gardens Rixton WA3 6FA Warrington Cheshire | British | Director | 68757580001 | |||||
MOULSON, Richard Anthony | Director | Innovation House Oaks Business Park Crewe Road M23 9QR Manchester | British | Accountant | 83488580002 | |||||
SUGGETT, Alan | Director | Innovation House Oaks Business Park Crewe Road M23 9QR Manchester | British | Director | 106271900002 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does REGENERATIVE MEDICINE ASSETS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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