Warning: file_put_contents(c/deb083840ffc4b6a56e8fda0123999f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Renephra Limited, M15 6JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RENEPHRA LIMITED

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

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.

Company Information

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:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Medtech Centre Greenheys, Manchester Science Park, Pencroft Way, Manchester, M15 6JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Millstream Way, Liverpool, England, L4 1AE

Director24 July 2014Active
45, Magazine Road, Wirral, United Kingdom, CH62 3LH

Director03 August 2020Active
5, Dunchurch Road, Sale, M33 5ED

Director10 February 2009Active
4, Crown Green, Lymm, United Kingdom, WA13 9JG

Director10 May 2010Active
35, Wood Road, Sale, M33 3RS

Director10 February 2009Active
Deepbridge House, Honeycomb, Chester Business Park, Chester, United Kingdom, CH4 9QN

Director15 June 2016Active
Medtech Centre, Greenheys, Manchester Science Park, Pencroft Way, Manchester, England, M15 6JJ

Director20 March 2012Active
Medtech Centre, Greenheys, Manchester Science Park, Pencroft Way, Manchester, M15 6JJ

Director01 February 2018Active
Medtech Centre, Greenheys, Manchester Science Park, Pencroft Way, Manchester, England, M15 6JJ

Director27 April 2012Active
53, Mearns Road, Clarkston, Glasgow, G76 7ES

Director10 February 2009Active
Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF

Corporate Director07 February 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-18Dissolution

Dissolution application strike off company.

Download
2023-01-06Gazette

Gazette filings brought up to date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-08Capital

Capital allotment shares.

Download
2021-01-08Resolution

Resolution.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-28Accounts

Change account reference date company previous extended.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-09-20Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.