TISSUE REGENIX GROUP PLC

Company Documents

DateDescription
31/07/2531 July 2025 NewResolutions

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

03/04/243 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

13/05/2313 May 2023 Sub-division of shares on 2023-04-27

View Document

13/05/2313 May 2023 Consolidation of shares on 2023-04-27

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-18

View Document

28/03/2328 March 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Registration of charge 059692710005, created on 2023-01-27

View Document

31/01/2331 January 2023 Registration of charge 059692710004, created on 2023-01-27

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

28/06/2128 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

14/08/2014 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/2010 July 2020 09/06/20 STATEMENT OF CAPITAL GBP 11719482.822

View Document

06/07/206 July 2020 23/06/20 STATEMENT OF CAPITAL GBP 5861244.832

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

22/06/2022 June 2020 SUB-DIVISION 09/06/20

View Document

22/06/2022 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL

View Document

23/12/1923 December 2019 SECRETARY APPOINTED MISS KIRSTEN MARY LUND

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY GARETH JONES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

25/10/1925 October 2019 CESSATION OF WOODFORD INVESTMENT MANAGEMENT LTD AS A PSC

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059692710003

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR MICHAEL DENIS BARKER

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN COULDWELL

View Document

09/07/199 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1926 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059692710002

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059692710001

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY PAUL BELOW

View Document

31/01/1931 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/10/2018

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODFORD INVESTMENT MANAGEMENT LTD

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVESCO LIMITED

View Document

12/11/1812 November 2018 SECRETARY APPOINTED MR GARETH HYWEL JONES

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR GARETH HYWEL JONES

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DEVLIN

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY PAUL DEVLIN

View Document

01/02/181 February 2018 21/12/17 STATEMENT OF CAPITAL GBP 5854954.62

View Document

01/02/181 February 2018 SECRETARY APPOINTED MR PAUL BELOW

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY ODELL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

29/09/1729 September 2017 30/08/17 STATEMENT OF CAPITAL GBP 5805343.775

View Document

04/09/174 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/172 September 2017 09/08/17 STATEMENT OF CAPITAL GBP 5805343.775

View Document

21/07/1721 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1728 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 07/03/17 STATEMENT OF CAPITAL GBP 3807099.480892

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR PAUL JOHN DEVLIN

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL BARKER

View Document

06/01/176 January 2017 SECRETARY APPOINTED MR PAUL DEVLIN

View Document

25/11/1625 November 2016 SECRETARY APPOINTED MR MICHAEL DENIS BARKER

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN JEFFERSON

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY IAN JEFFERSON

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

11/07/1611 July 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

07/07/167 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/162 June 2016 DIRECTOR APPOINTED PROF SHERVANTHI HOMER VANNIASINKAM

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM THE BIOCENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5NY

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR JONATHAN MARTIN GLENN

View Document

19/11/1519 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 47249.88

View Document

18/11/1518 November 2015 05/03/15 STATEMENT OF CAPITAL GBP 21333.31

View Document

12/11/1512 November 2015 17/10/15 NO MEMBER LIST

View Document

26/06/1526 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1524 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON FIELDING

View Document

04/03/154 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/154 March 2015 10/02/15 STATEMENT OF CAPITAL GBP 3797064.265

View Document

31/10/1431 October 2014 17/10/14 NO MEMBER LIST

View Document

04/07/144 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1426 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

13/06/1413 June 2014 SECTION 519

View Document

07/03/147 March 2014 13/01/14 STATEMENT OF CAPITAL GBP 3267436.80

View Document

29/10/1329 October 2013 17/10/13 NO MEMBER LIST

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR STEVEN COULDWELL

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR RANDEEP SINGH GREWAL

View Document

26/06/1326 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

19/06/1319 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEVENSON

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRETHERTON

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN AUBREY

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED DR ALISON MARGARET FIELDING

View Document

30/10/1230 October 2012 17/10/12 NO MEMBER LIST

View Document

29/10/1229 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

11/07/1211 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

14/06/1214 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1224 February 2012 AUDITOR'S RESIGNATION

View Document

09/02/129 February 2012 07/02/12 STATEMENT OF CAPITAL GBP 3264125.095

View Document

06/01/126 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/126 January 2012 28/12/11 STATEMENT OF CAPITAL GBP 3261900.235

View Document

09/11/119 November 2011 17/10/11 NO MEMBER LIST

View Document

16/08/1116 August 2011 26/07/11 STATEMENT OF CAPITAL GBP 2352809325

View Document

19/07/1119 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

12/07/1112 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 2348671.395

View Document

16/06/1116 June 2011 SECRETARY APPOINTED IAN DAVID JEFFERSON

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED IAN DAVID JEFFERSON

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL BRETHERTON

View Document

08/06/118 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1120 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/05/1120 May 2011 SAIL ADDRESS CREATED

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BRETHERTON / 11/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES STEVENSON / 11/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN AUBREY / 11/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONATHAN RICHARD MILLER / 11/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WALTER SAMUEL / 11/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY RUBEN ODELL / 11/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BRETHERTON / 11/05/2011

View Document

29/11/1029 November 2010 22/11/10 STATEMENT OF CAPITAL GBP 2345493.025

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 5TH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU

View Document

22/11/1022 November 2010 29/06/10 STATEMENT OF CAPITAL GBP 2342989.515

View Document

11/11/1011 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 29/06/10 STATEMENT OF CAPITAL GBP 23335640

View Document

09/07/109 July 2010 CONSOLIDATION 28/06/10

View Document

09/07/109 July 2010 29/06/10 STATEMENT OF CAPITAL GBP 2342989.51

View Document

08/07/108 July 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/106 July 2010 21/12/06 STATEMENT OF CAPITAL GBP 900000000.00

View Document

01/07/101 July 2010 ACQUISITION AGREEMENT 28/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BRETHERTON / 29/06/2010

View Document

30/06/1030 June 2010 SECRETARY APPOINTED MR MICHAEL ANTHONY BRETHERTON

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARDS

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR ANTONY RUBEN ODELL

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR ALAN JOHN AUBREY

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR JOHN ANDREW WALTER SAMUEL

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON HALL

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR ALAN JONATHAN RICHARD MILLER

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL GORDON

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR ALEXANDER JAMES STEVENSON

View Document

28/06/1028 June 2010 COMPANY NAME CHANGED OXECO PLC CERTIFICATE ISSUED ON 28/06/10

View Document

28/06/1028 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1029 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/03/1029 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

30/11/0930 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED GORDON HALL

View Document

22/05/0922 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0922 May 2009 ARTICLES OF ASSOCIATION

View Document

23/04/0923 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR JUSSI WESTERGREN

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIES / 20/02/2009

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID NORWOOD

View Document

12/11/0812 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0813 June 2008 ARTICLES OF ASSOCIATION

View Document

12/06/0812 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0815 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

27/12/0727 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 SHARES AGREEMENT OTC

View Document

24/08/0724 August 2007 SHARES AGREEMENT OTC

View Document

31/07/0731 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/01/08

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 ACQU. AGREEMENT ETC 25/06/07

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/01/07

View Document

12/12/0612 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/061 November 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/11/061 November 2006 APPLICATION COMMENCE BUSINESS

View Document

31/10/0631 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 COMPANY NAME CHANGED OXECO TWO PLC CERTIFICATE ISSUED ON 19/10/06

View Document

17/10/0617 October 2006 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