RENEURON GROUP LIMITED

RENEURON GROUP LIMITED

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

    Company NameRENEURON GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05474163
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of RENEURON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENEURON GROUP PLCJun 23, 2005Jun 23, 2005
    MF59657 PLCJun 22, 2005Jun 22, 2005
    MF59657 LIMITEDJun 07, 2005Jun 07, 2005

    What are the latest accounts for RENEURON GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for RENEURON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

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

    1 pagesRR02

    Re-registration of Memorandum and Articles

    10 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Memorandum and Articles of Association

    10 pagesMA

    Group of companies' accounts made up to Mar 31, 2025

    27 pagesAA

    Group of companies' accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Notice of end of Administration

    30 pagesAM21

    Termination of appointment of Martin Charles Walton as a director on Mar 24, 2025

    1 pagesTM01

    Appointment of Mr Keith John Parrish as a secretary on Mar 27, 2025

    2 pagesAP03

    Termination of appointment of Michael John Owen as a director on Mar 21, 2025

    1 pagesTM01

    Appointment of Mr Randolph Lee Corteling as a director on Mar 21, 2025

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Hadley Chilton as a secretary on Sep 02, 2024

    2 pagesTM02

    Administrator's progress report

    26 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

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

    1 pagesTM01

    Statement of administrator's proposal

    43 pagesAM03

    Appointment of Hadley Chilton as a secretary on May 08, 2024

    3 pagesAP03

    Termination of appointment of John Michael Hawkins as a secretary on Mar 08, 2024

    2 pagesTM02

    Statement of affairs with form AM02SOA/AM02SOC

    14 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

    Who are the officers of RENEURON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRISH, Keith John
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    Secretary
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    333960350001
    CORTELING, Randolph Lee
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    EnglandBritish333922190001
    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
    STAEHELIN, Barbara
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    SwitzerlandSwiss,American285333880001
    CHILTON, Hadley
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    United Kingdom
    Secretary
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    United Kingdom
    323143220001
    HAWKINS, John Michael
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    Secretary
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    283772580001
    HUGGINS, Patrick
    Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    10
    Surrey
    United Kingdom
    Secretary
    Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    10
    Surrey
    United Kingdom
    151640570001
    HUNT, Michael
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    Secretary
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    190979770001
    HUNT, Michael Elliott
    10 Nugent Road
    GU2 7AF Guildford
    Surrey
    Secretary
    10 Nugent Road
    GU2 7AF Guildford
    Surrey
    British98019780001
    MOULSON, Richard
    Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    10
    Surrey
    United Kingdom
    Secretary
    Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    10
    Surrey
    United Kingdom
    182820590001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERRIMAN, John Edward
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    Director
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    United KingdomBritish6955170001
    CARTMELL, Simon Christopher
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    Director
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    EnglandBritish67762480001
    CLEMENT, Mark Rowland
    King Street
    SW1Y 6RJ London
    33
    Director
    King Street
    SW1Y 6RJ London
    33
    United KingdomBritish83113910001
    CORN, Timothy Henry
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    Director
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    United KingdomBritish170879710002
    D'AUGUSTA, Claudia, Dr
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    Director
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    SpainItalian238046600001
    DOCHERTY, Mark James
    33 King Street
    St James's
    SW1Y 6RJ London
    Director
    33 King Street
    St James's
    SW1Y 6RJ London
    EnglandBritish47388290005
    EVANS, Christopher, Sir
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    Director
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    United KingdomUnited Kingdom181553490002
    EVANS, Mark
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    Director
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    EnglandBritish274586360001
    HARPER, Paul Bernard
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    Director
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    United KingdomBritish107653400005
    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
    WalesBritish300078010001
    HELLEBO, Olav, Ceo
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    Director
    Pencoed Business Park
    CF35 5HY Pencoed
    Reneuron
    Bridgend
    Wales
    EnglandNorwegian192993640001
    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
    MORTON, Bryan Geoffrey
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    Director
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    UkBritish148798970001
    OWEN, Michael John, Dr
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    United KingdomBritish209410320002
    SINDEN, John David, Dr
    Reneuron Uk Limited
    10 Nugent Road Surrey Research
    GU2 7AF Park Guildford
    Surrey
    Director
    Reneuron Uk Limited
    10 Nugent Road Surrey Research
    GU2 7AF Park Guildford
    Surrey
    United KingdomAustralian61412940002
    WALTON, Martin Charles
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    EnglandBritish293955310001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Woodford Investment Management Ltd
    9400 Garsington Road
    OX4 2HN Oxford
    9400 Garsington Road
    England
    Apr 06, 2016
    9400 Garsington Road
    OX4 2HN Oxford
    9400 Garsington Road
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act England And Wales
    Place RegisteredEngland And Wales
    Registration Number10118169
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for RENEURON GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 25, 2019The 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 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