This company is commonly known as Renephra Limited. The company was founded 15 years ago and was given the registration number 06815501. The firm's registered office is in MANCHESTER. You can find them at Medtech Centre Greenheys, Manchester Science Park, Pencroft Way, Manchester, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | RENEPHRA LIMITED |
---|---|---|
Company Number | : | 06815501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2009 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Medtech Centre Greenheys, Manchester Science Park, Pencroft Way, Manchester, M15 6JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Millstream Way, Liverpool, England, L4 1AE | Director | 24 July 2014 | Active |
45, Magazine Road, Wirral, United Kingdom, CH62 3LH | Director | 03 August 2020 | Active |
5, Dunchurch Road, Sale, M33 5ED | Director | 10 February 2009 | Active |
4, Crown Green, Lymm, United Kingdom, WA13 9JG | Director | 10 May 2010 | Active |
35, Wood Road, Sale, M33 3RS | Director | 10 February 2009 | Active |
Deepbridge House, Honeycomb, Chester Business Park, Chester, United Kingdom, CH4 9QN | Director | 15 June 2016 | Active |
Medtech Centre, Greenheys, Manchester Science Park, Pencroft Way, Manchester, England, M15 6JJ | Director | 20 March 2012 | Active |
Medtech Centre, Greenheys, Manchester Science Park, Pencroft Way, Manchester, M15 6JJ | Director | 01 February 2018 | Active |
Medtech Centre, Greenheys, Manchester Science Park, Pencroft Way, Manchester, England, M15 6JJ | Director | 27 April 2012 | Active |
53, Mearns Road, Clarkston, Glasgow, G76 7ES | Director | 10 February 2009 | Active |
Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF | Corporate Director | 07 February 2013 | Active |
Deepbridge Capital Llp | ||
Notified on | : | 09 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Deepbridge House, Honeycomb, Chester, United Kingdom, CH4 9QN |
Nature of control | : |
|
The Umip Premier Fund Limited Partnership | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16 Lovers Lane, Grasscroft, Oldham, United Kingdom, OL4 4DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-18 | Dissolution | Dissolution application strike off company. | Download |
2023-01-06 | Gazette | Gazette filings brought up to date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2021-01-08 | Capital | Capital allotment shares. | Download |
2021-01-08 | Resolution | Resolution. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-28 | Accounts | Change account reference date company previous extended. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.