SIRIGEN GROUP LIMITED

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

    Company NameSIRIGEN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06420732
    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 SIRIGEN GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is SIRIGEN GROUP LIMITED located?

    Registered Office Address
    The Danby Building Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SIRIGEN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITIWEB LIMITEDNov 07, 2007Nov 07, 2007

    What are the latest accounts for SIRIGEN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SIRIGEN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 20, 2016

    LRESSP

    Statement of capital following an allotment of shares on May 17, 2016

    • Capital: GBP 0.02
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on May 19, 2016

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share prem 17/05/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP .01
    SH01

    Appointment of Mr John Konrad Neat as a director on Jul 08, 2015

    2 pagesAP01

    Appointment of Mr Michael John Fairbourn as a director on Jul 08, 2015

    2 pagesAP01

    Appointment of Mr Edward Daniel Hopkin as a director on Jul 08, 2015

    2 pagesAP01

    Termination of appointment of David Singer as a director on Jul 09, 2015

    1 pagesTM01

    Termination of appointment of Anthony Neylon as a director on Jul 09, 2015

    1 pagesTM01

    Termination of appointment of Anthony Neylon as a secretary on Jul 09, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Termination of appointment of Johnny Lundgren as a director on Feb 02, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Jul 20, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP .01
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Jul 20, 2013 with full list of shareholders

    26 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    Aug 16, 2013

    16/08/13 STATEMENT OF CAPITAL;GBP .01

    SH01

    Annual return made up to Jul 20, 2012 with full list of shareholders

    30 pagesAR01

    legacy

    1 pagesSH20

    Who are the officers of SIRIGEN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRBOURN, Michael John
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    Director
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    United KingdomBritishDirector199499020001
    HOPKIN, Edward Daniel
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    Director
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    EnglandBritishInternational Counsel269028550001
    NEAT, John Konrad
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    Director
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    EnglandBritishDirector199814010001
    BROWN, Sheila
    Market Place
    BH24 1AP Ringwood
    Brightwater House
    Hampshire
    United Kingdom
    Secretary
    Market Place
    BH24 1AP Ringwood
    Brightwater House
    Hampshire
    United Kingdom
    165137780001
    EASTLAKE, Leslie
    Market Place
    BH24 1AP Ringwood
    Brightwater House
    Hampshire
    United Kingdom
    Secretary
    Market Place
    BH24 1AP Ringwood
    Brightwater House
    Hampshire
    United Kingdom
    157067480001
    MINIHAN, Clive
    Rossiters Quay
    Bridge Street
    BH23 1DZ Christchurch
    19
    Dorset
    Secretary
    Rossiters Quay
    Bridge Street
    BH23 1DZ Christchurch
    19
    Dorset
    British60904800006
    NEYLON, Anthony
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    England
    Secretary
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    England
    172333420001
    WALTERS, Nicholas John
    Mentmore
    LU7 0QG Leighton Buzzard
    The Old Aviary
    Bedfordshire
    Secretary
    Mentmore
    LU7 0QG Leighton Buzzard
    The Old Aviary
    Bedfordshire
    149749710001
    WARGENT, Nick
    CO6
    Secretary
    CO6
    British130327440001
    BARTLEY, George Stewart
    89 Carlisle Road
    BN3 4FQ Brighton And Hove
    Sussex
    Director
    89 Carlisle Road
    BN3 4FQ Brighton And Hove
    Sussex
    United KingdomNew ZealanderTechnologist122262550001
    COLE, Arthur William George, Dr
    Barcombe Heights
    TQ3 1PU Paignton
    19
    Devon
    United Kingdom
    Director
    Barcombe Heights
    TQ3 1PU Paignton
    19
    Devon
    United Kingdom
    EnglandBritishCompany Director72971810001
    EASTLAKE, Leslie
    Market Place
    BH24 1AP Ringwood
    Brightwater House
    Hampshire
    United Kingdom
    Director
    Market Place
    BH24 1AP Ringwood
    Brightwater House
    Hampshire
    United Kingdom
    United KingdomBritishFinance Director4488750003
    EVANS, David Eric
    House
    Righead Farm Kincardine
    FK10 4AT Alloa
    The Farm
    Clackmannanshire
    United Kingdom
    Director
    House
    Righead Farm Kincardine
    FK10 4AT Alloa
    The Farm
    Clackmannanshire
    United Kingdom
    ScotlandBritishCompany Director157069660002
    GAYLORD, Brent
    2022 Bath Street
    Santa Barbara
    California
    Usa
    Director
    2022 Bath Street
    Santa Barbara
    California
    Usa
    BritishChief Scientific Officer130863320001
    GRIFFIN, Ivan Charles, Dr
    1 Plough Place
    EC4A 1DE London
    Nesta
    United Kingdom
    Director
    1 Plough Place
    EC4A 1DE London
    Nesta
    United Kingdom
    EnglandBritishCompany Director157083600002
    HUNTER GORDON, Christopher Neil
    Colne Park
    Colne Engaine
    CO6 2QL Colchester
    Essex
    Director
    Colne Park
    Colne Engaine
    CO6 2QL Colchester
    Essex
    EnglandBritishCompany Director1802880002
    KERTON, Nicholas Anthony, Dr
    Queen's Copse Lane
    Holtwood
    BH21 7EF Wimborne
    10
    Dorset
    Director
    Queen's Copse Lane
    Holtwood
    BH21 7EF Wimborne
    10
    Dorset
    United KingdomBritishChief Executive59321720003
    LUNDGREN, Johnny
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    England
    Director
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    England
    EnglandSwedishGeneral Manager158908390001
    MINIHAN, Clive
    Rossiters Quay
    Bridge Street
    BH23 1DZ Christchurch
    19
    Dorset
    Director
    Rossiters Quay
    Bridge Street
    BH23 1DZ Christchurch
    19
    Dorset
    EnglandBritishAccountant60904800006
    NEYLON, Anthony
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    England
    Director
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    England
    EnglandIrishFinance Director126329200002
    PARIS, Drummond
    Wharfedale Road
    Winnersh
    RG41 5RB Wokingham
    105
    Berkshire
    Director
    Wharfedale Road
    Winnersh
    RG41 5RB Wokingham
    105
    Berkshire
    BritishDirector112154760001
    REED, Robert Brooks
    3821 Crescent Drive
    Santa Barbara
    Califonia
    Usa
    Director
    3821 Crescent Drive
    Santa Barbara
    Califonia
    Usa
    AmericanVenture Capitalist130861990001
    RUSCONI, William Edward
    Walker Court
    Park City
    1739
    Utah
    Usa
    Director
    Walker Court
    Park City
    1739
    Utah
    Usa
    UsaUnited StatesCompany Executive140395850001
    SINGER, David
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    England
    Director
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    England
    EnglandUnited KingdomLawyer172321090001
    TODD, Rebecca Thirza
    Binsey Lane
    OX2 0EX Oxford
    24
    Oxfordshire
    Director
    Binsey Lane
    OX2 0EX Oxford
    24
    Oxfordshire
    United KingdomBritishInvestment Manager138900710001
    WALTERS, Nicholas John Cordeaux
    Mentmore
    LU7 0QG Leighton Buzzard
    The Old Aviary,
    Bucks
    England
    Director
    Mentmore
    LU7 0QG Leighton Buzzard
    The Old Aviary,
    Bucks
    England
    United KingdomBritishCompany Director38462890006
    IQ CAPITAL DIRECTORS NOMINEES LTD
    61 Regent Street
    CB2 1AB Cambridge
    Ravenscroft House
    Director
    61 Regent Street
    CB2 1AB Cambridge
    Ravenscroft House
    Identification TypeEuropean Economic Area
    Registration Number03447501
    213201910001

    Does SIRIGEN GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2016Commencement of winding up
    Jul 21, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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