DEEPVERGE PLC

  • 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 NameDEEPVERGE PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 10205396
    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 DEEPVERGE PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DEEPVERGE PLC located?

    Registered Office Address
    Rmt Accountants And Business Advisors Ltd
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    Tyne & Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of DEEPVERGE PLC?

    Previous Company Names
    Company NameFromUntil
    INTEGUMEN PLCMar 27, 2017Mar 27, 2017
    INTEGUMEN LIMITEDAug 15, 2016Aug 15, 2016
    BIOSURFACE LIMITEDMay 28, 2016May 28, 2016

    What are the latest accounts for DEEPVERGE PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2023
    Next Accounts Due OnAug 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for DEEPVERGE PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 27, 2025
    Next Confirmation Statement DueJun 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2024
    OverdueYes

    What are the latest filings for DEEPVERGE PLC?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU to Rmt Accountants and Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on Jan 23, 2026

    3 pagesAD01

    Removal of liquidator by court order

    7 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Sep 09, 2025

    22 pagesLIQ03

    Statement of affairs

    16 pagesLIQ02

    Registered office address changed from York Biotech Campus Sand Hutton York YO41 1LZ England to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on Sep 17, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 10, 2024

    LRESEX

    Confirmation statement made on May 27, 2024 with updates

    11 pagesCS01

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Group of companies' accounts made up to Dec 31, 2022

    80 pagesAA

    Director's details changed for Dr Nigel John Burton on Feb 14, 2024

    2 pagesCH01

    Director's details changed for Mr. Ross Martin Hilton Andrews on Feb 14, 2024

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Fiona Joyce as a secretary on Jul 31, 2023

    1 pagesTM02

    Appointment of Dr Nigel John Burton as a secretary on Jul 31, 2023

    2 pagesAP03

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Fionan Murray as a director on Feb 06, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 16, 2022

    • Capital: GBP 2,974,940.1748
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 15, 2022

    • Capital: GBP 2,602,146.1308
    4 pagesSH01

    Termination of appointment of Gerard James Brandon as a director on Nov 07, 2022

    1 pagesTM01

    Termination of appointment of Camillus Gerard Glover as a director on Oct 27, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 01, 2022

    • Capital: GBP 2,467,146.1308
    4 pagesSH01

    Who are the officers of DEEPVERGE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Nigel John, Dr
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    Rmt Accountants And Business Advisors Ltd
    Tyne & Wear
    Secretary
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    Rmt Accountants And Business Advisors Ltd
    Tyne & Wear
    312229080001
    ANDREWS, Ross Martin Hilton, Mr.
    Russell Court
    WC1H 0NH London
    382
    England
    Director
    Russell Court
    WC1H 0NH London
    382
    England
    EnglandBritish109939860001
    BURTON, Nigel John, Dr
    Barnsbury Terrace
    N1 1JH London
    13
    England
    Director
    Barnsbury Terrace
    N1 1JH London
    13
    England
    EnglandBritish39882860002
    BELL, Christopher
    Railway Road
    Dalkey
    19
    Dublin
    Ireland
    Secretary
    Railway Road
    Dalkey
    19
    Dublin
    Ireland
    233372880001
    GLOVER, Camillus Gerard
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Secretary
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    250605720001
    JOYCE, Fiona
    St James's Terrace
    Malahide
    K36 N996 Dublin
    2
    Ireland
    Secretary
    St James's Terrace
    Malahide
    K36 N996 Dublin
    2
    Ireland
    280490080001
    BELL, Christopher
    Dalkey
    County Dublin
    19 Railway Road
    Ireland
    Director
    Dalkey
    County Dublin
    19 Railway Road
    Ireland
    IrelandIrish214966400001
    BRANDON, Gerard James
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Director
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    IrelandIrish274971890001
    GLOVER, Camillus Gerard
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Director
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    IrelandIrish180109720001
    KENNEDY, Paul
    Sand Hutton
    YO41 1LZ York
    Sand Hutton Applied Innovation Campus
    North Yorkshire
    England
    Director
    Sand Hutton
    YO41 1LZ York
    Sand Hutton Applied Innovation Campus
    North Yorkshire
    England
    EnglandBritish229034360001
    MURRAY, Fionan
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    Director
    Sand Hutton
    YO41 1LZ York
    York Biotech Campus
    England
    IrelandIrish259216970001
    NICHOLSON, Donald
    Sand Hutton
    YO41 1LZ York
    Sand Hutton Applied Innovation Campus
    North Yorkshire
    England
    Director
    Sand Hutton
    YO41 1LZ York
    Sand Hutton Applied Innovation Campus
    North Yorkshire
    England
    EnglandBritish27324580003
    RICHARDSON, Anthony Francis
    Railway Road
    Dalkey
    19
    County Dublin
    Northern Ireland
    Director
    Railway Road
    Dalkey
    19
    County Dublin
    Northern Ireland
    IrelandIrish175757750001
    SCHLIEPER, Helmut Walter
    Sand Hutton
    YO41 1LZ York
    Sand Hutton Applied Innovation Campus
    North Yorkshire
    England
    Director
    Sand Hutton
    YO41 1LZ York
    Sand Hutton Applied Innovation Campus
    North Yorkshire
    England
    GermanyGerman229034540001
    SERVICE, Declan
    Railway Road
    Dalkey
    19
    County Dublin
    Northern Ireland
    Director
    Railway Road
    Dalkey
    19
    County Dublin
    Northern Ireland
    IrelandBritish164112410002

    Who are the persons with significant control of DEEPVERGE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Venn Life Sciences Holdings Plc
    Berkeley Street
    W1J 8DJ London
    1
    England
    Jul 24, 2017
    Berkeley Street
    W1J 8DJ London
    1
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number07514939
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for DEEPVERGE PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jul 24, 2017Aug 09, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed
    May 27, 2017Jul 24, 2017The 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 DEEPVERGE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Wayne Harrison
    C12 Marquis Court Marquisway
    Team Valley
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquisway
    Team Valley
    NE11 0RU Gateshead
    Eric Walls
    C12 Marquis Court Marquisway
    Tvte
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquisway
    Tvte
    NE11 0RU Gateshead
    Chris Ferguson
    Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    practitioner
    Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne

    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