UKBizDB.co.uk

RENOVOS BIOLOGICS LIMITED

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

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.

Company Information

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:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Catalyst Centre, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, United Kingdom, SO16 7NP

Director26 June 2023Active
The Catalyst Centre, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, United Kingdom, SO16 7NP

Director01 September 2022Active
The Catalyst Centre, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, United Kingdom, SO16 7NP

Director22 March 2017Active
The Catalyst Centre, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, United Kingdom, SO16 7NP

Director22 March 2017Active
The Catalyst Centre, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, United Kingdom, SO16 7NP

Director17 April 2019Active
Lockerley House, Cooks Lane, Lockerley, England, SO51 0JD

Director19 December 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2023-12-05Officers

Second filing of director appointment with name.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-11Capital

Capital allotment shares.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-11Incorporation

Memorandum articles.

Download
2023-07-11Resolution

Resolution.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-02Capital

Capital allotment shares.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-12Capital

Capital allotment shares.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Resolution

Resolution.

Download
2021-09-03Capital

Capital allotment shares.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Capital

Capital allotment shares.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.