TISSUE REGENIX GROUP PLC - LEEDS


Company Profile Company Filings

Overview

TISSUE REGENIX GROUP PLC is a Public Limited Company from LEEDS ENGLAND and has the status: Active.
TISSUE REGENIX GROUP PLC was incorporated 17 years ago on 17/10/2006 and has the registered number: 05969271. The accounts status is GROUP and accounts are next due on 30/06/2024.

TISSUE REGENIX GROUP PLC - LEEDS

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

UNIT 3, PHOENIX COURT LOTHERTON WAY
LEEDS
LS25 2GY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
OXECO PLC (until 28/06/2010)
OXECO TWO PLC (until 19/10/2006)

Confirmation Statements

Last Statement Next Statement Due
17/10/2023 31/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS KIRSTEN MARY LUND Secretary 2019-12-20 CURRENT
MR JONATHAN MARTIN GLENN Nov 1968 British Director 2016-01-19 CURRENT
PROFESSOR SHERVANTHI HOMER VANNIASINKAM Apr 1958 British Director 2016-06-01 CURRENT
MR DANIEL LEE Mar 1961 American Director 2020-11-16 CURRENT
MR GEORGE BRIAN PHILLIPS Apr 1960 British Director 2021-01-05 CURRENT
DR TREVOR MICHAEL PHILLIPS May 1961 British,American Director 2021-01-05 CURRENT
MR DAVID CLAIBORNE COCKE Apr 1965 American Director 2021-01-21 CURRENT
JUSSI PEKKA WESTERGREN Jun 1971 Finnish Director 2007-06-29 UNTIL 2009-03-18 RESIGNED
IAN DAVID JEFFERSON Nov 1970 British Director 2011-06-13 UNTIL 2016-11-21 RESIGNED
MR ALEXANDER JAMES STEVENSON Mar 1971 British Director 2010-06-29 UNTIL 2013-03-08 RESIGNED
MR JOHN ANDREW WALTER SAMUEL Mar 1952 British Director 2010-06-29 UNTIL 2020-03-20 RESIGNED
NIGEL RAYMOND GORDON Jun 1963 British Director 2006-10-17 UNTIL 2006-11-28 RESIGNED
PROFESSOR WILLIAM GRAHAM RICHARDS Oct 1939 British Director 2006-11-28 UNTIL 2010-06-29 RESIGNED
MR ANTONY RUBEN ODELL Aug 1961 British Director 2010-06-29 UNTIL 2017-10-31 RESIGNED
MR MICHAEL DENIS BARKER Secretary 2016-11-21 UNTIL 2017-01-06 RESIGNED
IAN DAVID JEFFERSON British Secretary 2011-06-13 UNTIL 2016-11-21 RESIGNED
NIGEL RAYMOND GORDON Jun 1963 British Secretary 2006-10-17 UNTIL 2010-06-29 RESIGNED
MR MICHAEL ANTHONY BRETHERTON Secretary 2010-06-29 UNTIL 2011-06-13 RESIGNED
MR PAUL DEVLIN Secretary 2017-01-06 UNTIL 2018-01-20 RESIGNED
MR GARETH HYWEL JONES Secretary 2018-10-29 UNTIL 2019-12-20 RESIGNED
MR PAUL BELOW Secretary 2018-01-20 UNTIL 2019-04-19 RESIGNED
DAVID ROBERT NORWOOD Oct 1968 British Director 2006-11-28 UNTIL 2008-12-31 RESIGNED
MR ALAN JONATHAN RICHARD MILLER Dec 1963 British Director 2010-06-29 UNTIL 2020-12-03 RESIGNED
GARETH HYWEL JONES Mar 1968 British Director 2018-10-29 UNTIL 2020-11-24 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Director 2006-10-17 UNTIL 2006-10-17 RESIGNED
GORDON JAMES HALL Aug 1942 British Director 2009-06-02 UNTIL 2010-06-29 RESIGNED
MR RANDEEP SINGH GREWAL Jan 1967 British Director 2013-07-10 UNTIL 2020-12-03 RESIGNED
MR STEVEN COULDWELL Feb 1960 British Director 2013-07-17 UNTIL 2019-07-31 RESIGNED
MR PAUL JOHN DEVLIN Jul 1966 British Director 2017-01-06 UNTIL 2018-01-31 RESIGNED
PROFESSOR STEPHEN GRAHAM DAVIES May 1950 British Director 2007-06-29 UNTIL 2009-07-23 RESIGNED
DR ALISON MARGARET FIELDING Aug 1964 British Director 2012-12-01 UNTIL 2015-02-26 RESIGNED
MR MICHAEL ANTHONY BRETHERTON Dec 1955 British Director 2006-10-17 UNTIL 2013-02-08 RESIGNED
MICHAEL DENIS BARKER Apr 1976 British Director 2019-08-28 UNTIL 2019-11-30 RESIGNED
MR ALAN JOHN AUBREY Apr 1961 British Director 2010-06-29 UNTIL 2012-11-30 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2006-10-17 UNTIL 2006-10-17 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2006-10-17 UNTIL 2006-10-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Invesco Limited 2017-07-24 - 2019-11-12 Henley On Thames   Oxfordshire Ownership of shares 25 to 50 percent
Woodford Investment Management Ltd 2017-07-24 - 2019-10-15 Oxford   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D & R BULL LIMITED TEWKESBURY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SURGICAL INNOVATIONS GROUP PLC LEEDS Active GROUP 32500 - Manufacture of medical and dental instruments and supplies
BESPAK FINANCE LIMITED KING'S LYNN ENGLAND Dissolved... DORMANT 74990 - Non-trading company
THE MEDICAL HOUSE GROUP LIMITED KING'S LYNN ENGLAND Dissolved... FULL 70100 - Activities of head offices
MEDICAL HOUSE PRODUCTS LIMITED KING'S LYNN ENGLAND ... FULL 32500 - Manufacture of medical and dental instruments and supplies
BESPAK EUROPE LIMITED KING'S LYNN ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
THE MEDICAL HOUSE LIMITED KING'S LYNN ENGLAND ... FULL 70100 - Activities of head offices
BESPAK HOLDINGS LIMITED KING'S LYNN ENGLAND Active FULL 70100 - Activities of head offices
PHARMARON MANUFACTURING SERVICES (UK) LTD CRAMLINGTON ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
BINX HEALTH LIMITED TROWBRIDGE ENGLAND Active GROUP 72110 - Research and experimental development on biotechnology
AESICA TRUSTEE COMPANY LIMITED CRAMLINGTON ENGLAND Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
AESICA FORMULATION DEVELOPMENT LIMITED CRAMLINGTON ENGLAND Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
MEDICAL HOUSE (ASI) LIMITED KING'S LYNN ENGLAND ... FULL 32500 - Manufacture of medical and dental instruments and supplies
INTEGRATED ALUMINIUM COMPONENTS LIMITED CHESTER UNITED KINGDOM Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
AESICA QUEENBOROUGH LIMITED QUEENBOROUGH ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
CONSORT MEDICAL FINANCE 2010 LIMITED KING'S LYNN ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AESICA BC LIMITED CRAMLINGTON ENGLAND Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
AESICA M2 LIMITED CRAMLINGTON ENGLAND Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
AESICA M1 LIMITED CRAMLINGTON ENGLAND Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
AESICA HOLDCO LIMITED CRAMLINGTON ENGLAND Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TISSUE REGENIX LIMITED LEEDS ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
TRX WOUND CARE LIMITED LEEDS ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
TRX CARDIAC LIMITED LEEDS ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
TRX ORTHOPAEDICS LIMITED LEEDS ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
TISSUE REGENIX HOLDINGS LIMITED LEEDS ENGLAND Active FULL 72110 - Research and experimental development on biotechnology