DEEPVERGE PLC
Overview
| Company Name | DEEPVERGE PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 10205396 |
| 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 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 Address | No |
What were the previous names of DEEPVERGE PLC?
| Company Name | From | Until |
|---|---|---|
| INTEGUMEN PLC | Mar 27, 2017 | Mar 27, 2017 |
| INTEGUMEN LIMITED | Aug 15, 2016 | Aug 15, 2016 |
| BIOSURFACE LIMITED | May 28, 2016 | May 28, 2016 |
What are the latest accounts for DEEPVERGE PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2023 |
| Next Accounts Due On | Aug 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for DEEPVERGE PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 27, 2025 |
| Next Confirmation Statement Due | Jun 10, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2024 |
| Overdue | Yes |
What are the latest filings for DEEPVERGE PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||
Removal of liquidator by court order | 7 pages | LIQ10 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 09, 2025 | 22 pages | LIQ03 | ||||||||||||||
Statement of affairs | 16 pages | LIQ02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 27, 2024 with updates | 11 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 80 pages | AA | ||||||||||||||
Director's details changed for Dr Nigel John Burton on Feb 14, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr. Ross Martin Hilton Andrews on Feb 14, 2024 | 2 pages | CH01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Fiona Joyce as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Dr Nigel John Burton as a secretary on Jul 31, 2023 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Fionan Murray as a director on Feb 06, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 16, 2022
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 15, 2022
| 4 pages | SH01 | ||||||||||||||
Termination of appointment of Gerard James Brandon as a director on Nov 07, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Camillus Gerard Glover as a director on Oct 27, 2022 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 01, 2022
| 4 pages | SH01 | ||||||||||||||
Who are the officers of DEEPVERGE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Nigel John, Dr | Secretary | Gosforth Park Avenue NE12 8EG Newcastle Upon Tyne Rmt Accountants And Business Advisors Ltd Tyne & Wear | 312229080001 | |||||||
| ANDREWS, Ross Martin Hilton, Mr. | Director | Russell Court WC1H 0NH London 382 England | England | British | 109939860001 | |||||
| BURTON, Nigel John, Dr | Director | Barnsbury Terrace N1 1JH London 13 England | England | British | 39882860002 | |||||
| BELL, Christopher | Secretary | Railway Road Dalkey 19 Dublin Ireland | 233372880001 | |||||||
| GLOVER, Camillus Gerard | Secretary | Sand Hutton YO41 1LZ York York Biotech Campus England | 250605720001 | |||||||
| JOYCE, Fiona | Secretary | St James's Terrace Malahide K36 N996 Dublin 2 Ireland | 280490080001 | |||||||
| BELL, Christopher | Director | Dalkey County Dublin 19 Railway Road Ireland | Ireland | Irish | 214966400001 | |||||
| BRANDON, Gerard James | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | Ireland | Irish | 274971890001 | |||||
| GLOVER, Camillus Gerard | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | Ireland | Irish | 180109720001 | |||||
| KENNEDY, Paul | Director | Sand Hutton YO41 1LZ York Sand Hutton Applied Innovation Campus North Yorkshire England | England | British | 229034360001 | |||||
| MURRAY, Fionan | Director | Sand Hutton YO41 1LZ York York Biotech Campus England | Ireland | Irish | 259216970001 | |||||
| NICHOLSON, Donald | Director | Sand Hutton YO41 1LZ York Sand Hutton Applied Innovation Campus North Yorkshire England | England | British | 27324580003 | |||||
| RICHARDSON, Anthony Francis | Director | Railway Road Dalkey 19 County Dublin Northern Ireland | Ireland | Irish | 175757750001 | |||||
| SCHLIEPER, Helmut Walter | Director | Sand Hutton YO41 1LZ York Sand Hutton Applied Innovation Campus North Yorkshire England | Germany | German | 229034540001 | |||||
| SERVICE, Declan | Director | Railway Road Dalkey 19 County Dublin Northern Ireland | Ireland | British | 164112410002 |
Who are the persons with significant control of DEEPVERGE PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Venn Life Sciences Holdings Plc | Jul 24, 2017 | Berkeley Street W1J 8DJ London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DEEPVERGE PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 22, 2017 | 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 | |
| Jul 24, 2017 | Aug 09, 2017 | The 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, 2017 | Jul 24, 2017 | 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 DEEPVERGE PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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