RENASCI LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
RENASCI LIMITED is a Private Limited Company from NOTTINGHAM UNITED KINGDOM and has the status: Active.
RENASCI LIMITED was incorporated 21 years ago on 17/03/2003 and has the registered number: 04698942. The accounts status is DORMANT and accounts are next due on 31/12/2024.
RENASCI LIMITED was incorporated 21 years ago on 17/03/2003 and has the registered number: 04698942. The accounts status is DORMANT and accounts are next due on 31/12/2024.
RENASCI LIMITED - NOTTINGHAM
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE DISCOVERY BUILDING BIOCITY
NOTTINGHAM
NG1 1GR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
RENASCI DEVELOPMENTS LIMITED (until 17/11/2010)
RENASCI DEVELOPMENTS LIMITED (until 17/11/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LOUISA ELIZABETH JORDISON | Oct 1978 | British | Director | 2021-11-01 | CURRENT |
DR JONATHAN GARETH WILLIAMS | Feb 1963 | British | Director | 2018-07-04 | CURRENT |
PAUL OVERTON | Oct 1965 | British | Director | 2021-01-01 | CURRENT |
DR SIMON CHRISTOPHER HIRST | Apr 1964 | British | Director | 2018-07-04 | CURRENT |
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 2003-03-17 UNTIL 2003-03-17 | RESIGNED | ||
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 2003-03-17 UNTIL 2003-03-17 | RESIGNED | ||
MRS VICTORIA JANE TABINER | Sep 1971 | British | Director | 2018-07-04 UNTIL 2021-10-31 | RESIGNED |
DR. JOHN SETTLE | Nov 1952 | British | Director | 2003-03-28 UNTIL 2010-03-02 | RESIGNED |
DAVID JOHN HEAL | May 1950 | British | Director | 2003-03-17 UNTIL 2020-03-31 | RESIGNED |
DR ROBERT BRIAN JONES | Jan 1951 | Director | 2003-03-28 UNTIL 2020-03-31 | RESIGNED | |
MS SHARON CRAWFORD CHEETHAM | Aug 1961 | Stateless | Director | 2003-03-28 UNTIL 2021-04-29 | RESIGNED |
DR PAUL JONATHAN CLEWLOW | Sep 1959 | British | Director | 2018-07-04 UNTIL 2021-01-01 | RESIGNED |
MR MICHAEL STEWART MILLER | Secretary | 2013-04-08 UNTIL 2014-01-30 | RESIGNED | ||
DR ROBERT BRIAN JONES | Jan 1951 | Secretary | 2003-03-17 UNTIL 2020-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Evergreen Holdco 1 Limited | 2018-07-04 | Nottingham Nottinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dr Robert Brian Jones | 2016-04-06 - 2018-07-04 | 1/1951 | Nottingham Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr David John Heal | 2016-04-06 - 2018-07-04 | 5/1950 | Nottingham Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Sharon Crawford Cheetham | 2016-04-06 - 2018-07-04 | 8/1961 | Nottingham Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RenaSci Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-06 | 31-03-2018 | £1,020,284 Cash £2,458,835 equity |
RenaSci Limited - Accounts to registrar - small 17.2 | 2017-08-02 | 31-03-2017 | £396,334 Cash £1,492,572 equity |
RenaSci Limited - Abbreviated accounts 16.1 | 2016-10-21 | 31-03-2016 | £546,585 Cash £967,443 equity |
RenaSci Limited - Limited company - abbreviated - 11.6 | 2015-10-01 | 31-03-2015 | £624,236 Cash £1,500,265 equity |
RenaSci Limited - Limited company - abbreviated - 11.0.0 | 2014-08-15 | 31-03-2014 | £822,236 Cash £1,333,223 equity |