UKBizDB.co.uk

REFEYN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Refeyn Ltd. The company was founded 6 years ago and was given the registration number 11333643. The firm's registered office is in OXFORD. You can find them at 9400 C/o Penningtons Manches Llp, 9400 Garsington Road, Oxford Business Park, Oxford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:REFEYN LTD
Company Number:11333643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:9400 C/o Penningtons Manches Llp, 9400 Garsington Road, Oxford Business Park, Oxford, England, OX4 2HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9400, Garsington Road, Oxford Business Park, Oxford, England, OX4 2HN

Director24 June 2019Active
7500, Old Georgetown Rd, Bethesda, United States,

Director09 November 2020Active
9400, Garsington Road, Oxford Business Park, Oxford, England, OX4 2HN

Director25 June 2018Active
9400, Garsington Road, Oxford Business Park, Oxford, England, OX4 2HN

Director08 August 2022Active
46, Woodstock Road, Oxford, United Kingdom, OX2 6HT

Director02 March 2023Active
The Shard, London Bridge Street, London, England, SE1 9SG

Director22 January 2019Active
9400, Garsington Road, Oxford Business Park, Oxford, England, OX4 2HN

Director15 December 2020Active
46, Woodstock Road, Oxford, England, OX2 6HT

Director15 September 2020Active
Buxton Court, 3, West Way, Oxford, England, OX2 0JB

Director06 February 2019Active
9400, Garsington Road, Oxford Business Park, Oxford, England, OX4 2HN

Director27 April 2018Active
33, George Street, Oxford, England, OX1 2AY

Director25 June 2018Active
Osi, King Charles Street, Park End Street, Oxford, England, OX1 1JD

Director26 June 2018Active
46, Woodstock Road, Oxford, England, OX2 6HT

Director10 August 2022Active

People with Significant Control

Oxford Science Enterprises Plc
Notified on:26 July 2018
Status:Active
Country of residence:England
Address:Oxford Sciences Innovation Plc, Woodstock Road, Oxford, England, OX2 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Prof Philipp Kukura
Notified on:25 June 2018
Status:Active
Date of birth:March 1978
Nationality:German,British
Country of residence:England
Address:33, George Street, Oxford, England, OX1 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Chancellor, Masters And Scholars Of The University Of Oxford
Notified on:25 June 2018
Status:Active
Country of residence:England
Address:University Offices, Wellington Square, Oxford, England, OX1 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrea Giacomo Mica
Notified on:27 April 2018
Status:Active
Date of birth:January 1968
Nationality:Italian
Country of residence:United Kingdom
Address:C/O Oxford Technology, Magdalen Centre, Oxford, United Kingdom, OX4 4GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person director company with name date.

Download
2024-03-26Accounts

Accounts with accounts type group.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Capital

Capital allotment shares.

Download
2023-05-18Capital

Capital allotment shares.

Download
2023-03-31Accounts

Accounts with accounts type group.

Download
2023-03-16Address

Move registers to sail company with new address.

Download
2023-03-16Address

Change sail address company with new address.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-01-17Capital

Capital variation of rights attached to shares.

Download
2023-01-17Capital

Capital variation of rights attached to shares.

Download
2023-01-17Capital

Capital name of class of shares.

Download
2023-01-17Capital

Capital name of class of shares.

Download
2023-01-10Officers

Second filing of director appointment with name.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-08-19Incorporation

Memorandum articles.

Download
2022-08-19Resolution

Resolution.

Download
2022-08-11Capital

Capital allotment shares.

Download
2022-07-12Resolution

Resolution.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.