RENEURON GROUP LIMITED
Overview
| Company Name | RENEURON GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05474163 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 GROUP LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is RENEURON GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENEURON GROUP PLC | Jun 23, 2005 | Jun 23, 2005 |
| MF59657 PLC | Jun 22, 2005 | Jun 22, 2005 |
| MF59657 LIMITED | Jun 07, 2005 | Jun 07, 2005 |
What are the latest accounts for RENEURON GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RENEURON GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for RENEURON GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 10 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 27 pages | AA | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notice of end of Administration | 30 pages | AM21 | ||||||||||
Termination of appointment of Martin Charles Walton as a director on Mar 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith John Parrish as a secretary on Mar 27, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Owen as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Randolph Lee Corteling as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Termination of appointment of Hadley Chilton as a secretary on Sep 02, 2024 | 2 pages | TM02 | ||||||||||
Administrator's progress report | 26 pages | AM10 | ||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||
Termination of appointment of John Michael Hawkins as a director on May 07, 2024 | 1 pages | TM01 | ||||||||||
Statement of administrator's proposal | 43 pages | AM03 | ||||||||||
Appointment of Hadley Chilton as a secretary on May 08, 2024 | 3 pages | AP03 | ||||||||||
Termination of appointment of John Michael Hawkins as a secretary on Mar 08, 2024 | 2 pages | TM02 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 14 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 | ||||||||||
Who are the officers of RENEURON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARRISH, Keith John | Secretary | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey England | 333960350001 | |||||||
| CORTELING, Randolph Lee | Director | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey England | England | British | 333922190001 | |||||
| ROSS, Iain Gladstone | Director | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey England | England | British | 285448650001 | |||||
| STAEHELIN, Barbara | Director | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey England | Switzerland | Swiss,American | 285333880001 | |||||
| CHILTON, Hadley | Secretary | 40 Villiers Street WC2N 6NJ London C/O Cork Gully Llp United Kingdom | 323143220001 | |||||||
| HAWKINS, John Michael | Secretary | 40 Villiers Street WC2N 6NJ London C/O Cork Gully Llp | 283772580001 | |||||||
| HUGGINS, Patrick | Secretary | Nugent Road Surrey Research Park GU2 7AF Guildford 10 Surrey United Kingdom | 151640570001 | |||||||
| HUNT, Michael | Secretary | Pencoed Business Park CF35 5HY Pencoed Reneuron Bridgend Wales | 190979770001 | |||||||
| HUNT, Michael Elliott | Secretary | 10 Nugent Road GU2 7AF Guildford Surrey | British | 98019780001 | ||||||
| MOULSON, Richard | Secretary | Nugent Road Surrey Research Park GU2 7AF Guildford 10 Surrey United Kingdom | 182820590001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BERRIMAN, John Edward | Director | Pencoed Business Park CF35 5HY Pencoed Reneuron Bridgend Wales | United Kingdom | British | 6955170001 | |||||
| CARTMELL, Simon Christopher | Director | Pencoed Business Park CF35 5HY Pencoed Reneuron Bridgend Wales | England | British | 67762480001 | |||||
| CLEMENT, Mark Rowland | Director | King Street SW1Y 6RJ London 33 | United Kingdom | British | 83113910001 | |||||
| CORN, Timothy Henry | Director | Pencoed Business Park CF35 5HY Pencoed Reneuron Bridgend Wales | United Kingdom | British | 170879710002 | |||||
| D'AUGUSTA, Claudia, Dr | Director | Pencoed Business Park CF35 5HY Pencoed Reneuron Bridgend Wales | Spain | Italian | 238046600001 | |||||
| DOCHERTY, Mark James | Director | 33 King Street St James's SW1Y 6RJ London | England | British | 47388290005 | |||||
| EVANS, Christopher, Sir | Director | Pencoed Business Park CF35 5HY Pencoed Reneuron Bridgend Wales | United Kingdom | United Kingdom | 181553490002 | |||||
| EVANS, Mark | Director | Pencoed Business Park CF35 5HY Pencoed Reneuron Bridgend Wales | England | British | 274586360001 | |||||
| HARPER, Paul Bernard | Director | Pencoed Business Park CF35 5HY Pencoed Reneuron Bridgend Wales | United Kingdom | British | 107653400005 | |||||
| HAWKINS, John Michael | Director | 40 Villiers Street WC2N 6NJ London C/O Cork Gully Llp | Wales | British | 300078010001 | |||||
| HELLEBO, Olav, Ceo | Director | Pencoed Business Park CF35 5HY Pencoed Reneuron Bridgend Wales | England | Norwegian | 192993640001 | |||||
| HUNT, Michael Elliott | Director | Pencoed Business Park CF35 5HY Pencoed Reneuron Bridgend Wales | United Kingdom | British | 98019780002 | |||||
| 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 | |||||
| MORTON, Bryan Geoffrey | Director | The Magdalen Centre Oxford Science Park OX4 4GA Oxford Oxfordshire | Uk | British | 148798970001 | |||||
| OWEN, Michael John, Dr | Director | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey England | United Kingdom | British | 209410320002 | |||||
| SINDEN, John David, Dr | Director | Reneuron Uk Limited 10 Nugent Road Surrey Research GU2 7AF Park Guildford Surrey | United Kingdom | Australian | 61412940002 | |||||
| WALTON, Martin Charles | Director | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey England | England | British | 293955310001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RENEURON GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Woodford Investment Management Ltd | Apr 06, 2016 | 9400 Garsington Road OX4 2HN Oxford 9400 Garsington Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RENEURON GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 25, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does RENEURON GROUP 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