Warning: file_put_contents(c/a001fb857716957106555ff09a1ecaef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e4f40e59a45208a6e6dc54a78c1d512f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Reneuron Limited, CF35 5HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RENEURON LIMITED

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

This company is commonly known as Reneuron Limited. The company was founded 27 years ago and was given the registration number 03375897. 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 LIMITED
Company Number:03375897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1997
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

Director31 December 2022Active
14 Bristol Mews, Little Venice, London, W9 2JF

Secretary11 June 1997Active
10 Nugent Road, Surrey Research Park, Guildford, GU2 7AF

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

Secretary01 October 2014Active
10 Nugent Road, Guildford, GU2 7AF

Secretary23 January 2001Active
3 Horseshoe Close, Cheddington, Leighton Buzzard, LU7 0SB

Secretary09 February 1999Active
10 Nugent Road, Surrey Research Park, Guildford, GU2 7AF

Secretary05 November 2013Active
40 Gun Lane, Knebworth, SG3 6BH

Secretary10 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 May 1997Active
Rose Cottage, Upper Hartfield, TN7 4PR

Director24 July 2000Active
10 Nugent Road, Surrey Research Park, Guildford, GU2 7AF

Director19 July 2011Active
10 Nugent Road, Surrey Research Park, Guildford, GU2 7AF

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

Director23 September 2003Active
33 King Street, St James's, London, SW1Y 6RJ

Director27 June 2003Active
14 Bristol Mews, Little Venice, London, W9 2JF

Director11 June 1997Active
Reneuron Holdings Plc, 10 Nugent Road, Surrey Research Park, Guildford, GU2 7AF

Director09 November 1998Active
223 Woodstock Road, Oxford, OX2 7AD

Director18 July 1997Active
Reneuron, Pencoed Business Park, Pencoed, Wales, CF35 5HY

Director08 September 2014Active
East Garnet House, Caup Road, London, SW19 4UW

Director11 June 1997Active
Reneuron, Pencoed Business Park, Pencoed, Wales, CF35 5HY

Director23 January 2001Active
Reneuron, Pencoed Business Park, Pencoed, Wales, CF35 5HY

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

Director17 February 1999Active
26 Manor Road, Hemingford Grey, Huntingdon, PE28 9BX

Director18 July 1997Active
3 Horseshoe Close, Cheddington, Leighton Buzzard, LU7 0SB

Director17 May 1999Active
The Magdalen Centre, Oxford Science Park, Oxford, OX4 4GA

Director24 November 2008Active
Moor Place, Much Hadham, SG10 6AA

Director18 July 1997Active
Reneuron, Pencoed Business Park, Pencoed, Wales, CF35 5HY

Director01 October 1998Active
Reneuron Holdings Plc, 10 Nugent Road, Surrey Research Park, Guildford, GU2 7AF

Director20 September 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 May 1997Active

People with Significant Control

Reneuron Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Reneuron, Pencoed Business Park, Bridgend, Wales, CF35 5HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-06-01Officers

Termination director company with name termination date.

Download
2024-05-31Officers

Termination secretary company with name termination date.

Download
2024-05-24Insolvency

Liquidation in administration proposals.

Download
2024-05-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
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
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination secretary company with name termination date.

Download
2021-06-01Officers

Appoint person secretary company with name date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.