UKBizDB.co.uk

RENASCI LIMITED

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

This company is commonly known as Renasci Limited. The company was founded 21 years ago and was given the registration number 04698942. The firm's registered office is in NOTTINGHAM. You can find them at The Discovery Building Biocity, Pennyfoot Street, Nottingham, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:RENASCI LIMITED
Company Number:04698942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:The Discovery Building Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Discovery Building Biocity, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director04 July 2018Active
The Discovery Building, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director01 November 2021Active
The Discovery Building, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director01 January 2021Active
The Discovery Building Biocity, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director04 July 2018Active
The Innovation Building, Biocity, Pennyfoot Street, Nottingham, England, NG1 1GF

Secretary17 March 2003Active
Lakefield Cottage, Hexham, Nr Slayley, England, NE46 1TU

Secretary08 April 2013Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary17 March 2003Active
The Innovation Building, Biocity, Pennyfoot Street, Nottingham, England, NG1 1GF

Director28 March 2003Active
The Discovery Building, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director04 July 2018Active
The Innovation Building, Biocity, Pennyfoot Street, Nottingham, England, NG1 1GF

Director17 March 2003Active
5, Manor Close, Edwalton, Nottingham, NG12 4BH

Director28 March 2003Active
Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS

Director28 March 2003Active
The Discovery Building Biocity, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR

Director04 July 2018Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director17 March 2003Active

People with Significant Control

Evergreen Holdco 1 Limited
Notified on:04 July 2018
Status:Active
Country of residence:England
Address:The Discovery Building Biocity, Pennyfoot Street, Nottingham, England, NG1 1GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Robert Brian Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:5 Manor Close, Edwalton, Nottingham, England, NG12 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Sharon Crawford Cheetham
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:Stateless
Country of residence:England
Address:Apartment 5 Widmerpool Hall, Keyworth Road, Nottingham, England, NG12 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr David John Heal
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:17 Sunningdale Drive, Woodborough, Nottingham, England, NG14 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Change person director company with change date.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Accounts

Accounts with accounts type dormant.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-10-25Resolution

Resolution.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-20Incorporation

Memorandum articles.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.