Company NameVoisin Consulting Life Sciences, UK Ltd
DirectorsEmmanuelle Marie Voisin-Lestringant and Pierre-Yves Jacques Paul Lestringant
Company StatusActive
Company Number03760042
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Previous NameRegulatory Resources Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Emmanuelle Marie Voisin-Lestringant
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed26 April 2013(14 years after company formation)
Appointment Duration10 years, 12 months
RoleCheif Executive Officer
Country of ResidenceFrance
Correspondence Address95 Boulevard De Montmorency
75016
Paris
France
Director NameMr Pierre-Yves Jacques Paul Lestringant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed05 March 2024(24 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Mercer & Hole Llp 21 Lombard Street
London
EC3V 9AH
Director NameDiane Bromley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleAdmin Executive
Correspondence Address31 Redcrest Gardens
Camberley
Surrey
GU15 2DU
Director NameEluned Mary Ferguson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleRegulatory Affairs Consultant
Correspondence Address7 Abbotswood
Guildford
Surrey
GU1 1UT
Director NameMs Jennifer Mary Lamport
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleRegulatory Affairs Consultant
Correspondence Address12 Balfour Place
Marlow
Buckinghamshire
SL7 3TB
Director NameTacye Ann Connolly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(2 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2015)
RoleRegulatory Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDell Cottage
Menin Way
Farnham
Surrey
GU9 8DY
Director NameMr Shaun Stapleton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 August 2015)
RoleRegulatory Affairs Consultant
Country of ResidenceEngland
Correspondence Address77 Heath Park Drive
Windlesham
Surrey
GU20 6AR
Director NameDavid Jean Paul Uguen
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed26 April 2013(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2015)
RoleExecutive Director
Country of ResidenceFrance
Correspondence Address38 Rue De La Cote
78220
Viroflay
France
Director NameDr Anne Marie Paule Dupraz-Poiseau
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed26 April 2013(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2016)
RoleExecutive Director
Country of ResidenceFrance
Correspondence Address5 Rue Du Champ Cerisier
35850
Geveze
France
Director NameDaniel Muscionico
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2016(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMercer & Hole Fleet Place House
2 Fleet Place
London
EC4M 7RF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameScotia Services Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address69 High Street
Bagshot
Surrey
GU19 5AH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.rrgconsultancy.com
Email address[email protected]
Telephone01276 671166
Telephone regionCamberley

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£490,809
Cash£90,983
Current Liabilities£176,650

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Charges

12 June 2009Delivered on: 18 June 2009
Satisfied on: 21 May 2013
Persons entitled: Jennifer Lamport

Classification: Debenture
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

13 June 2023Accounts for a small company made up to 31 December 2022 (9 pages)
12 May 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
19 December 2022Notification of Emmanuelle Marie Voisin-Lestringant as a person with significant control on 26 October 2021 (2 pages)
19 December 2022Cessation of Rrg Consultancy Limited as a person with significant control on 26 October 2021 (1 page)
9 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
11 May 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
2 July 2021Accounts for a small company made up to 31 December 2020 (10 pages)
28 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
27 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
2 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
(3 pages)
6 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
8 May 2019Accounts for a small company made up to 30 September 2018 (10 pages)
1 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
29 November 2018Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London Uk EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC4M 7RF on 29 November 2018 (1 page)
29 November 2018Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 29 November 2018 (1 page)
27 November 2018Current accounting period shortened from 30 September 2019 to 31 December 2018 (1 page)
3 July 2018Accounts for a small company made up to 30 September 2017 (10 pages)
14 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
18 December 2017Termination of appointment of Daniel Muscionico as a director on 14 December 2017 (1 page)
18 December 2017Termination of appointment of Daniel Muscionico as a director on 14 December 2017 (1 page)
5 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
25 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Termination of appointment of Anne Marie Paule Dupraz-Poiseau as a director on 31 August 2016 (1 page)
11 May 2017Termination of appointment of Anne Marie Paule Dupraz-Poiseau as a director on 31 August 2016 (1 page)
29 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
6 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 9
(5 pages)
6 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 9
(5 pages)
5 January 2016Appointment of Daniel Muscionico as a director on 1 January 2016 (3 pages)
5 January 2016Termination of appointment of David Jean Paul Uguen as a director on 5 June 2015 (2 pages)
5 January 2016Termination of appointment of Tacye Ann Connolly as a director on 31 December 2015 (2 pages)
5 January 2016Termination of appointment of Tacye Ann Connolly as a director on 31 December 2015 (2 pages)
5 January 2016Appointment of Daniel Muscionico as a director on 1 January 2016 (3 pages)
5 January 2016Termination of appointment of David Jean Paul Uguen as a director on 5 June 2015 (2 pages)
14 August 2015Termination of appointment of Shaun Stapleton as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Shaun Stapleton as a director on 14 August 2015 (1 page)
2 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
2 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
12 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 9
(7 pages)
12 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 9
(7 pages)
26 September 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
26 September 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
4 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 9
(7 pages)
4 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 9
(7 pages)
5 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
5 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
6 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
31 May 2013Termination of appointment of Eluned Ferguson as a director (2 pages)
31 May 2013Termination of appointment of Eluned Ferguson as a director (2 pages)
28 May 2013Appointment of David Jean Paul Uguen as a director (3 pages)
28 May 2013Registered office address changed from Innovation House Albany Park Camberley Surrey GU16 7PL United Kingdom on 28 May 2013 (2 pages)
28 May 2013Appointment of Dr Anne Marie Paule Dupraz-Poiseau as a director (2 pages)
28 May 2013Appointment of Dr Anne Marie Paule Dupraz-Poiseau as a director (2 pages)
28 May 2013Appointment of David Jean Paul Uguen as a director (3 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 May 2013Appointment of Dr Emmanuelle Marie Voisin-Lestringant as a director (3 pages)
28 May 2013Appointment of Dr Emmanuelle Marie Voisin-Lestringant as a director (3 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 May 2013Registered office address changed from Innovation House Albany Park Camberley Surrey GU16 7PL United Kingdom on 28 May 2013 (2 pages)
21 May 2013Satisfaction of charge 1 in full (3 pages)
21 May 2013Satisfaction of charge 1 in full (3 pages)
16 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
12 September 2011Termination of appointment of Scotia Services Limited as a secretary (1 page)
12 September 2011Termination of appointment of Scotia Services Limited as a secretary (1 page)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
2 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2009Appointment terminated director jennifer lamport (1 page)
18 June 2009Appointment terminated director jennifer lamport (1 page)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2009Return made up to 27/04/09; full list of members (4 pages)
2 June 2009Return made up to 27/04/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 July 2008Registered office changed on 17/07/2008 from tulya house 69 high street bagshot surrey GU19 5AH united kingdom (1 page)
17 July 2008Registered office changed on 17/07/2008 from tulya house 69 high street bagshot surrey GU19 5AH united kingdom (1 page)
1 July 2008Registered office changed on 01/07/2008 from innovation house albany park camberley surrey GU16 7PL (1 page)
1 July 2008Registered office changed on 01/07/2008 from innovation house albany park camberley surrey GU16 7PL (1 page)
26 June 2008Return made up to 27/04/08; full list of members (4 pages)
26 June 2008Return made up to 27/04/08; full list of members (4 pages)
25 June 2008Director appointed mr shaun stapleton (1 page)
25 June 2008Director appointed mr shaun stapleton (1 page)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 May 2007Return made up to 27/04/07; full list of members (3 pages)
10 May 2007Return made up to 27/04/07; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 May 2006Return made up to 27/04/06; full list of members (8 pages)
31 May 2006Return made up to 27/04/06; full list of members (8 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
25 April 2005Return made up to 27/04/05; full list of members (7 pages)
25 April 2005Return made up to 27/04/05; full list of members (7 pages)
10 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
10 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
8 May 2004Return made up to 27/04/04; full list of members (7 pages)
8 May 2004Return made up to 27/04/04; full list of members (7 pages)
1 April 2004Registered office changed on 01/04/04 from: st albans house 40 lynchford road, farnborough hampshire GU14 6EF (1 page)
1 April 2004Registered office changed on 01/04/04 from: st albans house 40 lynchford road, farnborough hampshire GU14 6EF (1 page)
30 June 2003Return made up to 27/04/03; full list of members (8 pages)
30 June 2003Return made up to 27/04/03; full list of members (8 pages)
27 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 July 2002£ ic 30/21 11/06/02 £ sr 9@1=9 (1 page)
18 July 2002£ ic 30/21 11/06/02 £ sr 9@1=9 (1 page)
1 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
21 May 2002Return made up to 27/04/02; full list of members (8 pages)
21 May 2002Return made up to 27/04/02; full list of members (8 pages)
17 May 2001Return made up to 27/04/01; full list of members (8 pages)
17 May 2001Return made up to 27/04/01; full list of members (8 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
21 February 2001Accounts for a small company made up to 31 August 2000 (4 pages)
21 February 2001Accounts for a small company made up to 31 August 2000 (4 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
17 May 2000Return made up to 27/04/00; full list of members (8 pages)
17 May 2000Return made up to 27/04/00; full list of members (8 pages)
9 March 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
9 March 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
25 August 1999Ad 17/08/99--------- £ si 28@1=28 £ ic 2/30 (2 pages)
25 August 1999Ad 17/08/99--------- £ si 28@1=28 £ ic 2/30 (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999Secretary resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999Secretary resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
27 April 1999Incorporation (20 pages)
27 April 1999Incorporation (20 pages)