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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Discovery Building Biocity, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR | Director | 04 July 2018 | Active |
The Discovery Building, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR | Director | 01 November 2021 | Active |
The Discovery Building, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR | Director | 01 January 2021 | Active |
The Discovery Building Biocity, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR | Director | 04 July 2018 | Active |
The Innovation Building, Biocity, Pennyfoot Street, Nottingham, England, NG1 1GF | Secretary | 17 March 2003 | Active |
Lakefield Cottage, Hexham, Nr Slayley, England, NE46 1TU | Secretary | 08 April 2013 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 17 March 2003 | Active |
The Innovation Building, Biocity, Pennyfoot Street, Nottingham, England, NG1 1GF | Director | 28 March 2003 | Active |
The Discovery Building, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR | Director | 04 July 2018 | Active |
The Innovation Building, Biocity, Pennyfoot Street, Nottingham, England, NG1 1GF | Director | 17 March 2003 | Active |
5, Manor Close, Edwalton, Nottingham, NG12 4BH | Director | 28 March 2003 | Active |
Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS | Director | 28 March 2003 | Active |
The Discovery Building Biocity, Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GR | Director | 04 July 2018 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 17 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Change person director company with change date. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Resolution | Resolution. | Download |
2021-09-20 | Resolution | Resolution. | Download |
2021-09-20 | Incorporation | Memorandum articles. | Download |
2021-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-04-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.