This company is commonly known as Renovos Biologics Limited. The company was founded 7 years ago and was given the registration number 10685524. The firm's registered office is in SOUTHAMPTON. You can find them at The Catalyst Centre 2 Venture Road, Southampton Science Park, Chilworth, Southampton, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | RENOVOS BIOLOGICS LIMITED |
---|---|---|
Company Number | : | 10685524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Catalyst Centre 2 Venture Road, Southampton Science Park, Chilworth, Southampton, United Kingdom, SO16 7NP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Catalyst Centre, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, United Kingdom, SO16 7NP | Director | 26 June 2023 | Active |
The Catalyst Centre, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, United Kingdom, SO16 7NP | Director | 01 September 2022 | Active |
The Catalyst Centre, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, United Kingdom, SO16 7NP | Director | 22 March 2017 | Active |
The Catalyst Centre, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, United Kingdom, SO16 7NP | Director | 22 March 2017 | Active |
The Catalyst Centre, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, United Kingdom, SO16 7NP | Director | 17 April 2019 | Active |
Lockerley House, Cooks Lane, Lockerley, England, SO51 0JD | Director | 19 December 2017 | Active |
University Of Southampton Holdings Limited | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 37 Finance Department, University Of Southampton, Southampton, England, SO17 1BJ |
Nature of control | : |
|
Prof Richard Oreffo | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Catalyst Centre, 2 Venture Road, Southampton, United Kingdom, SO16 7NP |
Nature of control | : |
|
Jonathan Dawson | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Catalyst Centre, 2 Venture Road, Southampton, United Kingdom, SO16 7NP |
Nature of control | : |
|
Otter James | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Catalyst Centre, 2 Venture Road, Southampton, United Kingdom, SO16 7NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Second filing of director appointment with name. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-11 | Capital | Capital allotment shares. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-11 | Incorporation | Memorandum articles. | Download |
2023-07-11 | Resolution | Resolution. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-02 | Capital | Capital allotment shares. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-10-12 | Capital | Capital allotment shares. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Resolution | Resolution. | Download |
2021-09-03 | Capital | Capital allotment shares. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Capital | Capital allotment shares. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.