UKBizDB.co.uk

RENEURON GROUP PLC

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

This company is commonly known as Reneuron Group Plc. The company was founded 19 years ago and was given the registration number 05474163. The firm's registered office is in PENCOED. You can find them at Reneuron, Pencoed Business Park, Pencoed, Bridgend. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:RENEURON GROUP PLC
Company Number:05474163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Reneuron, Pencoed Business Park, Pencoed, Bridgend, Wales, CF35 5HY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cork Gully Llp, 40 Villiers Street, London, WC2N 6NJ

Secretary31 May 2021Active
C/O Cork Gully Llp, 40 Villiers Street, London, WC2N 6NJ

Director14 September 2022Active
C/O Cork Gully Llp, 40 Villiers Street, London, WC2N 6NJ

Director04 December 2015Active
C/O Cork Gully Llp, 40 Villiers Street, London, WC2N 6NJ

Director01 July 2021Active
C/O Cork Gully Llp, 40 Villiers Street, London, WC2N 6NJ

Director14 July 2021Active
C/O Cork Gully Llp, 40 Villiers Street, London, WC2N 6NJ

Director22 March 2022Active
10, Nugent Road, Surrey Research Park, Guildford, United Kingdom, GU2 7AF

Secretary01 May 2010Active
Reneuron, Pencoed Business Park, Pencoed, Wales, CF35 5HY

Secretary12 September 2014Active
10 Nugent Road, Guildford, GU2 7AF

Secretary07 June 2005Active
10, Nugent Road, Surrey Research Park, Guildford, United Kingdom, GU2 7AF

Secretary05 November 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 June 2005Active
Reneuron, Pencoed Business Park, Pencoed, Wales, CF35 5HY

Director19 July 2011Active
Reneuron, Pencoed Business Park, Pencoed, Wales, CF35 5HY

Director19 July 2011Active
33, King Street, London, SW1Y 6RJ

Director21 June 2005Active
Reneuron, Pencoed Business Park, Pencoed, Wales, CF35 5HY

Director26 June 2012Active
Reneuron, Pencoed Business Park, Pencoed, Wales, CF35 5HY

Director06 September 2017Active
33 King Street, St James's, London, SW1Y 6RJ

Director21 June 2005Active
Reneuron, Pencoed Business Park, Pencoed, Wales, CF35 5HY

Director09 August 2013Active
Reneuron, Pencoed Business Park, Pencoed, Wales, CF35 5HY

Director10 September 2020Active
Reneuron, Pencoed Business Park, Pencoed, Wales, CF35 5HY

Director15 July 2005Active
Reneuron, Pencoed Business Park, Pencoed, Wales, CF35 5HY

Director08 September 2014Active
Reneuron, Pencoed Business Park, Pencoed, Wales, CF35 5HY

Director07 June 2005Active
Reneuron, Pencoed Business Park, Pencoed, Wales, CF35 5HY

Director11 October 2021Active
10 Nugent Road, Surrey Research Park, Guildford, GU2 7AF

Director21 June 2005Active
The Magdalen Centre, Oxford Science Park, Oxford, OX4 4GA

Director24 November 2008Active
Reneuron Uk Limited, 10 Nugent Road Surrey Research, Park Guildford, GU2 7AF

Director07 June 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 June 2005Active

People with Significant Control

Woodford Investment Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9400 Garsington Road, 9400 Garsington Road, Oxford, England, OX4 2HN
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Address

Change registered office address company with date old address new address.

Download
2024-04-02Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-04Resolution

Resolution.

Download
2023-07-25Accounts

Accounts with accounts type group.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-16Capital

Capital allotment shares.

Download
2022-09-23Incorporation

Memorandum articles.

Download
2022-09-23Resolution

Resolution.

Download
2022-09-16Accounts

Accounts with accounts type group.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-08-19Capital

Capital allotment shares.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-10-28Capital

Capital allotment shares.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Accounts

Accounts with accounts type group.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-06-10Capital

Capital allotment shares.

Download
2021-06-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.