REPROCELL EUROPE LIMITED

REPROCELL EUROPE LIMITED

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

    Company NameREPROCELL EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC231284
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of REPROCELL EUROPE LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is REPROCELL EUROPE LIMITED located?

    Registered Office Address
    Fifth Floor, St Vincent Plaza
    319 St Vincent Street
    G2 5RZ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of REPROCELL EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIOPTA LIMITEDJul 26, 2002Jul 26, 2002
    DALGLEN (NO. 824) LIMITEDMay 09, 2002May 09, 2002

    What are the latest accounts for REPROCELL EUROPE 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 REPROCELL EUROPE LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for REPROCELL EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    12 pagesAA

    Registered office address changed from 163 Bath Street Glasgow G2 4SQ to Fifth Floor, St Vincent Plaza 319 st Vincent Street Glasgow G2 5RZ on Jun 10, 2025

    1 pagesAD01

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    11 pagesAA

    Director's details changed for Dr David Cameron Bunton on May 31, 2023

    2 pagesCH01

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on May 09, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Oct 31, 2019

    • Capital: GBP 6,491,505.5
    3 pagesSH01

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge SC2312840007 in full

    1 pagesMR04

    Accounts for a small company made up to Mar 31, 2018

    11 pagesAA

    Appointment of Dr Karen Bingham as a director on Aug 01, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on May 09, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 01, 2018

    • Capital: GBP 4,991,505.5
    3 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of REPROCELL EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BINGHAM, Karen, Dr
    319 St Vincent Street
    G2 5RZ Glasgow
    Fifth Floor, St Vincent Plaza
    Scotland
    Director
    319 St Vincent Street
    G2 5RZ Glasgow
    Fifth Floor, St Vincent Plaza
    Scotland
    ScotlandBritishDirector249228310001
    BUNTON, David Cameron, Dr
    319 St Vincent Street
    G2 5RZ Glasgow
    Fifth Floor, St Vincent Plaza
    Scotland
    Director
    319 St Vincent Street
    G2 5RZ Glasgow
    Fifth Floor, St Vincent Plaza
    Scotland
    ScotlandBritishChief Executive Officer84028530003
    PRZYBORSKI, Stefan Alexander, Professor
    319 St Vincent Street
    G2 5RZ Glasgow
    Fifth Floor, St Vincent Plaza
    Scotland
    Director
    319 St Vincent Street
    G2 5RZ Glasgow
    Fifth Floor, St Vincent Plaza
    Scotland
    United KingdomBritishDirector92705200001
    USUI, Daisuke
    319 St Vincent Street
    G2 5RZ Glasgow
    Fifth Floor, St Vincent Plaza
    Scotland
    Director
    319 St Vincent Street
    G2 5RZ Glasgow
    Fifth Floor, St Vincent Plaza
    Scotland
    United KingdomJapaneseDirector203507470001
    YOKOYAMA, Chikafumi, Dr
    319 St Vincent Street
    G2 5RZ Glasgow
    Fifth Floor, St Vincent Plaza
    Scotland
    Director
    319 St Vincent Street
    G2 5RZ Glasgow
    Fifth Floor, St Vincent Plaza
    Scotland
    JapanJapaneseChairman136295290001
    BUNTON, David Cameron, Dr
    Antonine Road
    Bearsden
    G61 4DR Glasgow
    90
    Secretary
    Antonine Road
    Bearsden
    G61 4DR Glasgow
    90
    BritishChief Operations Officer84028530003
    FERGUSON, Elaine
    66 Stamperland Drive
    G76 8HF Clarkston
    East Renfrewshire
    Secretary
    66 Stamperland Drive
    G76 8HF Clarkston
    East Renfrewshire
    BritishChartered Accountant244016720001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    FERGUSON, Elaine
    66 Stamperland Drive
    G76 8HF Clarkston
    East Renfrewshire
    Director
    66 Stamperland Drive
    G76 8HF Clarkston
    East Renfrewshire
    United KingdomBritishChartered Accountant244016720001
    HILLIER, Christopher, Dr
    3 Drumby Crescent
    G76 7HN Glasgow
    Director
    3 Drumby Crescent
    G76 7HN Glasgow
    BritishDirector84028400002
    JAMES, Ronald, Dr.
    Wind In The Willows
    Lower Road Higher Denham
    UB9 5EN Uxbridge
    Middlesex
    Director
    Wind In The Willows
    Lower Road Higher Denham
    UB9 5EN Uxbridge
    Middlesex
    EnglandBritishDirector37310050001
    JENKINS, Claire Elizabeth
    50 Maxwell Drive
    G74 4HJ East Kilbride
    Lanarkshire
    Director
    50 Maxwell Drive
    G74 4HJ East Kilbride
    Lanarkshire
    United KingdomBritishSales Director114863980001
    LEES, Gillian Margaret, Dr
    5 Capelrig Lane
    G77 6XZ Glasgow
    Lanarkshire
    Director
    5 Capelrig Lane
    G77 6XZ Glasgow
    Lanarkshire
    ScotlandBritishDoctor105393190001
    MACKEAN, Robert Mackintosh
    10a Dick Place
    EH9 2JL Edinburgh
    Director
    10a Dick Place
    EH9 2JL Edinburgh
    ScotlandBritishFinance Director37456310002
    MCGETTIGAN, Gerard
    Bath Street
    G2 4SQ Glasgow
    163
    Director
    Bath Street
    G2 4SQ Glasgow
    163
    United KingdomBritishConsultant58344420005
    MOORE, Peter Kevin
    The Fairways
    Bothwell
    G71 8PA Glasgow
    62
    Scotland
    Director
    The Fairways
    Bothwell
    G71 8PA Glasgow
    62
    Scotland
    ScotlandBritishDirector592860003
    OBITA, Daigo
    Bath Street
    G2 4SQ Glasgow
    163
    Director
    Bath Street
    G2 4SQ Glasgow
    163
    JapanJapaneseCompany Director204019210001
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Who are the persons with significant control of REPROCELL EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reprocell Incorporated
    Kohoku-Ku Yokohama
    Kanagawa
    Kdx - Shin Yokohama 381
    Japan
    Apr 06, 2016
    Kohoku-Ku Yokohama
    Kanagawa
    Kdx - Shin Yokohama 381
    Japan
    No
    Legal FormJoint Stock Company
    Legal AuthorityLaw Of Japan
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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