RENEURON GROUP PLC

Company Documents

DateDescription
30/07/2530 July 2025 NewGroup of companies' accounts made up to 2024-03-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

09/06/259 June 2025 Confirmation statement made on 2024-06-07 with no updates

View Document

28/03/2528 March 2025 Notice of end of Administration

View Document

27/03/2527 March 2025 Appointment of Mr Keith John Parrish as a secretary on 2025-03-27

View Document

27/03/2527 March 2025 Termination of appointment of Martin Charles Walton as a director on 2025-03-24

View Document

27/03/2527 March 2025 Termination of appointment of Michael John Owen as a director on 2025-03-21

View Document

26/03/2526 March 2025 Appointment of Mr Randolph Lee Corteling as a director on 2025-03-21

View Document

25/03/2525 March 2025 Registered office address changed from C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2025-03-25

View Document

27/02/2527 February 2025 Termination of appointment of Hadley Chilton as a secretary on 2024-09-02

View Document

28/10/2428 October 2024 Administrator's progress report

View Document

13/06/2413 June 2024 Result of meeting of creditors

View Document

31/05/2431 May 2024 Termination of appointment of John Michael Hawkins as a director on 2024-05-07

View Document

24/05/2424 May 2024 Statement of administrator's proposal

View Document

17/05/2417 May 2024 Appointment of Hadley Chilton as a secretary on 2024-05-08

View Document

16/05/2416 May 2024 Termination of appointment of John Michael Hawkins as a secretary on 2024-03-08

View Document

14/05/2414 May 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

02/04/242 April 2024 Registered office address changed from Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY Wales to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 2024-04-02

View Document

02/04/242 April 2024 Appointment of an administrator

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

25/07/2325 July 2023 Group of companies' accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Catherine Ann Isted as a director on 2022-12-31

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Memorandum and Articles of Association

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

16/09/2216 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Appointment of Mr John Michael Hawkins as a director on 2022-09-14

View Document

01/03/221 March 2022 Termination of appointment of Olav Hellebo as a director on 2022-02-28

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

18/10/2118 October 2021 Termination of appointment of Christopher Evans as a director on 2021-10-16

View Document

18/10/2118 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Appointment of Ms Catherine Ann Isted as a director on 2021-10-11

View Document

20/07/2120 July 2021 Appointment of Mr Iain Gladstone Ross as a director on 2021-07-01

View Document

16/07/2116 July 2021 Appointment of Ms Barbara Staehelin as a director on 2021-07-14

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

11/12/1911 December 2019 10/12/19 STATEMENT OF CAPITAL GBP 318337.7

View Document

25/10/1925 October 2019 NOTIFICATION OF PSC STATEMENT ON 25/10/2019

View Document

18/10/1918 October 2019 CESSATION OF WOODFORD INVESTMENT MANAGEMENT LTD AS A PSC

View Document

11/09/1911 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 22/07/19 STATEMENT OF CAPITAL GBP 318322.7

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

06/06/196 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 318046.17

View Document

23/05/1923 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 318016.17

View Document

10/05/1910 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 317996.17

View Document

02/05/192 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 317338.25

View Document

18/04/1918 April 2019 18/04/19 STATEMENT OF CAPITAL GBP 317129.21

View Document

12/04/1912 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 316586.64

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 ADOPT ARTICLES 12/09/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 CONSOLIDATION SUB-DIVISION 23/01/18

View Document

09/02/189 February 2018 23/01/18 STATEMENT OF CAPITAL GBP 316461.86

View Document

09/02/189 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1831 January 2018 ALTER ARTICLES 23/01/2018

View Document

31/01/1831 January 2018 ARTICLES OF ASSOCIATION

View Document

17/01/1817 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 31646186

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED DR CLAUDIA D'AUGUSTA

View Document

13/09/1713 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HARPER

View Document

04/09/174 September 2017 SECOND FILING OF AP01 FOR OLAV HELLEBO

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODFORD INVESTMANT MANAGEMENT LTD

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / WOODFORD INVESTMANT MANAGEMENT LTD / 06/04/2016

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

06/10/166 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

20/09/1620 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/168 July 2016 07/06/16 NO MEMBER LIST

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD HARPER / 29/02/2016

View Document

07/07/167 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HUNT / 29/02/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELLIOTT HUNT / 29/02/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN OWEN / 29/02/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER EVANS / 29/02/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HENRY CORN / 29/02/2016

View Document

25/06/1625 June 2016 DIRECTOR APPOINTED DR MICHAEL JOHN OWEN

View Document

22/06/1622 June 2016 SECOND FILING FOR FORM AP01

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 10 NUGENT ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7AF

View Document

19/10/1519 October 2015 OTHER BUSINESS 24/09/2015

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SINDEN

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DOCHERTY

View Document

07/09/157 September 2015 24/08/15 STATEMENT OF CAPITAL GBP 18288277.00

View Document

07/09/157 September 2015 25/08/15 STATEMENT OF CAPITAL GBP 31562396.39

View Document

07/09/157 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1520 July 2015 07/06/15 NO MEMBER LIST

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN MORTON

View Document

17/09/1417 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1417 September 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HUNT

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED CEO OLAV HELLEBO

View Document

16/09/1416 September 2014 SECRETARY APPOINTED MR MICHAEL HUNT

View Document

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MOULSON / 12/09/2014

View Document

16/09/1416 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/07/144 July 2014 07/06/14 NO MEMBER LIST

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MR RICHARD MOULSON

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK HUGGINS

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED SIR CHRISTOPHER EVANS

View Document

19/09/1319 September 2013 ADOPT ACCTS/ REAPP DIR/AUD 13/09/2013

View Document

27/08/1327 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 08/08/13 STATEMENT OF CAPITAL GBP 8038607.00

View Document

22/08/1322 August 2013 09/08/13 STATEMENT OF CAPITAL GBP 17888277.00

View Document

22/08/1322 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1312 June 2013 07/06/13 NO MEMBER LIST

View Document

25/09/1225 September 2012 RECEIVE & ADOPT ANNUAL REPORT/RE APPOINT DIRECTORS & AUDITORS 11/09/2012

View Document

14/08/1214 August 2012 07/06/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED TIMOTHY HENRY CORN

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES

View Document

11/05/1211 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 7748277.00

View Document

11/05/1211 May 2012 24/04/12 STATEMENT OF CAPITAL GBP 7748277.00

View Document

11/05/1211 May 2012 23/04/12 STATEMENT OF CAPITAL GBP 6324030.84

View Document

11/05/1211 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 7748277.00

View Document

11/05/1211 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1211 May 2012 25/04/12 STATEMENT OF CAPITAL GBP 7748277.00

View Document

12/04/1212 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 6234030.84

View Document

03/04/123 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 6232153.00

View Document

20/09/1120 September 2011 ADOPT ARTICLES 15/09/2011

View Document

11/08/1111 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR SIMON CHRISTOPHER CARTMELL

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR JOHN EDWARD BERRIMAN

View Document

22/07/1122 July 2011 07/06/11 BULK LIST

View Document

28/01/1128 January 2011 25/01/11 STATEMENT OF CAPITAL GBP 6198819.67

View Document

11/01/1111 January 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/01/1111 January 2011 30/12/10 STATEMENT OF CAPITAL GBP 6198792.89

View Document

06/01/116 January 2011 20/12/10 STATEMENT OF CAPITAL GBP 5243157.91

View Document

30/12/1030 December 2010 17/12/10 STATEMENT OF CAPITAL GBP 4452334.69

View Document

16/12/1016 December 2010 20/05/10 STATEMENT OF CAPITAL GBP 4380311.07

View Document

15/11/1015 November 2010 08/06/10 BULK LIST

View Document

14/09/1014 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/101 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/08/1023 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM C/O COMPUTERSHARE SERVICES PLC THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE ENGLAND

View Document

01/06/101 June 2010 SECRETARY APPOINTED MR PATRICK HUGGINS

View Document

21/05/1021 May 2010 SETTLEMENT AGREEMENT 13/05/2010

View Document

15/04/1015 April 2010 GEN BIS ACTS. 15/03/2009

View Document

30/03/1030 March 2010 19/03/10 STATEMENT OF CAPITAL GBP 81033095.71

View Document

30/03/1030 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 3601096

View Document

17/03/1017 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010

View Document

25/02/1025 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 3433095.71

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD SURREY GU2 7AF

View Document

15/12/0915 December 2009 03/12/09 STATEMENT OF CAPITAL GBP 3417551

View Document

24/09/0924 September 2009 ARTICLES OF ASSOCIATION

View Document

24/09/0924 September 2009 REAPP DIR AND AUD, 17/09/2009

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 07/06/09; BULK LIST AVAILABLE SEPARATELY

View Document

14/04/0914 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0914 April 2009 MEMORANDUM OF ASSOCIATION

View Document

14/04/0914 April 2009 GBP NC 32500000/33533333.33 03/04/2009

View Document

14/04/0914 April 2009 NC INC ALREADY ADJUSTED 03/04/09

View Document

14/04/0914 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED BRYAN MORTON

View Document

23/09/0823 September 2008 GBP NC 30000000/32500000 19/09/2008

View Document

23/09/0823 September 2008 ARTICLES OF ASSOCIATION

View Document

23/09/0823 September 2008 MEMORANDUM OF ASSOCIATION

View Document

23/09/0823 September 2008 NC INC ALREADY ADJUSTED 19/09/08

View Document

12/08/0812 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 07/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/0713 September 2007 MEMORANDUM OF ASSOCIATION

View Document

13/09/0713 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/078 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/078 August 2007 NC INC ALREADY ADJUSTED 28/04/06

View Document

08/08/078 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/08/078 August 2007 NC INC ALREADY ADJUSTED 28/04/06

View Document

30/07/0730 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 SHARES AGREEMENT OTC

View Document

22/02/0722 February 2007 SHARES AGREEMENT OTC

View Document

22/02/0722 February 2007 SHARES AGREEMENT OTC

View Document

22/02/0722 February 2007 SHARES AGREEMENT OTC

View Document

26/10/0626 October 2006 £ IC 9960470/996047 21/09/06 £ SR [email protected]=8964423

View Document

05/10/065 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 S-DIV 21/09/06

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 ARTICLES OF ASSOCIATION

View Document

04/08/064 August 2006 RETURN MADE UP TO 07/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/0610 July 2006 SHARES AGREEMENT OTC

View Document

07/03/067 March 2006 SHARES AGREEMENT OTC

View Document

07/03/067 March 2006 SHARES AGREEMENT OTC

View Document

07/03/067 March 2006 SHARES AGREEMENT OTC

View Document

24/02/0624 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/054 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/054 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 SHARES AGREEMENT OTC

View Document

06/09/056 September 2005 SHARES AGREEMENT OTC

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED MF59657 PLC CERTIFICATE ISSUED ON 23/06/05

View Document

22/06/0522 June 2005 AUDITORS' REPORT

View Document

22/06/0522 June 2005 AUDITORS' STATEMENT

View Document

22/06/0522 June 2005 BALANCE SHEET

View Document

22/06/0522 June 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/06/0522 June 2005 REREG PRI-PLC 21/06/05

View Document

22/06/0522 June 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/06/0522 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0522 June 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/06/0522 June 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company