Company NameReneuron Holdings Limited
DirectorsJohn Michael Hawkins and Iain Gladstone Ross
Company StatusIn Administration
Company Number04697300
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 2 months ago)
Previous NameSt James's Mgp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr John Michael Hawkins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMr Iain Gladstone Ross
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMr Mark Rowland Clement
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameMr Mark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Director NameWilliam Edge
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTriboges House
Berries Road
Cookham
Berkshire
SL6 9SD
Secretary NameDr Jane Elizabeth Whitrow
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gun Lane
Knebworth
Hertfordshire
SG3 6BH
Secretary NameJeffrey Michael Iliffe
NationalityBritish
StatusResigned
Appointed07 October 2003(6 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 18 March 2004)
RoleCompany Director
Correspondence Address30 Greenhill Road
Otford
Kent
TN14 5RS
Director NameProf Trevor Mervyn Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nugent Road
Surrey Research Park
Guildford
Surrey
GU2 7AF
Director NameDr John David Sinden
Date of BirthMay 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 2004(1 year, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Director NameMichael Elliott Hunt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(1 year, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Secretary NameMichael Elliott Hunt
NationalityBritish
StatusResigned
Appointed05 May 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nugent Road
Guildford
Surrey
GU2 7AF
Secretary NameMr Patrick Huggins
StatusResigned
Appointed01 May 2010(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2013)
RoleCompany Director
Correspondence Address10 Nugent Road
Surrey Research Park
Guildford
Surrey
GU2 7AF
Secretary NameMr Richard Moulson
StatusResigned
Appointed05 November 2013(10 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 October 2014)
RoleCompany Director
Correspondence Address10 Nugent Road
Surrey Research Park
Guildford
Surrey
GU2 7AF
Director NameMr Olav Hellebo
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed09 November 2016(13 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Director NameMs Catherine Ann Isted
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales

Contact

Websitereneuron.com
Email address[email protected]
Telephone01483 302560
Telephone regionGuildford

Location

Registered AddressC/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£905,000
Current Liabilities£3,040,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 months, 1 week ago)
Next Return Due23 March 2025 (10 months, 1 week from now)

Charges

29 November 2004Delivered on: 10 December 2004
Satisfied on: 10 September 2005
Persons entitled: Merlin Biosciences Fund L.P. Acting by Its Managing Partner Merlin General Partner Ii Limitedand Merlin Biosciences Fund Gbr Acting by Its Managing Partner Merlin General Partner Ii Limited

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All. Undertaking and all property and assets.
Fully Satisfied

Filing History

21 August 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
3 January 2023Appointment of Mr Iain Gladstone Ross as a director on 31 December 2022 (2 pages)
3 January 2023Appointment of Mr John Michael Hawkins as a director on 31 December 2022 (2 pages)
3 January 2023Termination of appointment of Catherine Ann Isted as a director on 31 December 2022 (1 page)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Olav Hellebo as a director on 28 February 2022 (1 page)
4 November 2021Accounts for a small company made up to 31 March 2021 (13 pages)
14 October 2021Appointment of Ms Catherine Ann Isted as a director on 11 October 2021 (2 pages)
1 June 2021Termination of appointment of Michael Elliott Hunt as a director on 31 May 2021 (1 page)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
4 September 2020Accounts for a small company made up to 31 March 2020 (13 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
11 September 2019Accounts for a small company made up to 31 March 2019 (14 pages)
22 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 March 2018 (13 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
26 October 2017Full accounts made up to 31 March 2017 (12 pages)
26 October 2017Full accounts made up to 31 March 2017 (12 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
8 January 2017Full accounts made up to 31 March 2016 (12 pages)
8 January 2017Full accounts made up to 31 March 2016 (12 pages)
23 November 2016Appointment of Mr Olav Hellebo as a director on 9 November 2016 (2 pages)
23 November 2016Appointment of Mr Olav Hellebo as a director on 9 November 2016 (2 pages)
10 November 2016Termination of appointment of John David Sinden as a director on 9 November 2016 (1 page)
10 November 2016Termination of appointment of John David Sinden as a director on 9 November 2016 (1 page)
25 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,587,470.5
(3 pages)
25 April 2016Director's details changed for Michael Elliott Hunt on 29 February 2016 (2 pages)
25 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,587,470.5
(3 pages)
25 April 2016Director's details changed for Dr John David Sinden on 29 February 2016 (2 pages)
25 April 2016Director's details changed for Dr John David Sinden on 29 February 2016 (2 pages)
25 April 2016Director's details changed for Michael Elliott Hunt on 29 February 2016 (2 pages)
29 February 2016Registered office address changed from 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF to Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF to Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY on 29 February 2016 (1 page)
19 December 2015Full accounts made up to 31 March 2015 (12 pages)
19 December 2015Full accounts made up to 31 March 2015 (12 pages)
9 April 2015Termination of appointment of Richard Moulson as a secretary on 1 October 2014 (1 page)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,587,470.5
(4 pages)
9 April 2015Termination of appointment of Richard Moulson as a secretary on 1 October 2014 (1 page)
9 April 2015Termination of appointment of Richard Moulson as a secretary on 1 October 2014 (1 page)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,587,470.5
(4 pages)
16 August 2014Full accounts made up to 31 March 2014 (12 pages)
16 August 2014Full accounts made up to 31 March 2014 (12 pages)
25 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3,587,470.5
(4 pages)
25 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3,587,470.5
(4 pages)
12 February 2014Termination of appointment of Mark Docherty as a director (1 page)
12 February 2014Termination of appointment of Mark Docherty as a director (1 page)
12 November 2013Appointment of Mr Richard Moulson as a secretary (1 page)
12 November 2013Appointment of Mr Richard Moulson as a secretary (1 page)
11 November 2013Termination of appointment of Patrick Huggins as a secretary (1 page)
11 November 2013Termination of appointment of Patrick Huggins as a secretary (1 page)
27 August 2013Full accounts made up to 31 March 2013 (18 pages)
27 August 2013Full accounts made up to 31 March 2013 (18 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 March 2012 (17 pages)
16 July 2012Full accounts made up to 31 March 2012 (17 pages)
10 July 2012Termination of appointment of Trevor Jones as a director (2 pages)
10 July 2012Termination of appointment of Trevor Jones as a director (2 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
11 August 2011Full accounts made up to 31 March 2011 (18 pages)
11 August 2011Full accounts made up to 31 March 2011 (18 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
31 August 2010Full accounts made up to 31 March 2010 (19 pages)
31 August 2010Full accounts made up to 31 March 2010 (19 pages)
1 June 2010Appointment of Mr Patrick Huggins as a secretary (1 page)
1 June 2010Appointment of Mr Patrick Huggins as a secretary (1 page)
1 June 2010Termination of appointment of Michael Hunt as a secretary (1 page)
1 June 2010Termination of appointment of Michael Hunt as a secretary (1 page)
13 April 2010Director's details changed for Michael Elliott Hunt on 13 March 2010 (2 pages)
13 April 2010Director's details changed for Michael Elliott Hunt on 13 March 2010 (2 pages)
13 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Trevor Mervyn Jones on 13 March 2010 (2 pages)
13 April 2010Director's details changed for Trevor Mervyn Jones on 13 March 2010 (2 pages)
13 April 2010Director's details changed for Dr John David Sinden on 13 March 2010 (2 pages)
13 April 2010Director's details changed for Dr John David Sinden on 13 March 2010 (2 pages)
29 July 2009Full accounts made up to 31 March 2009 (18 pages)
29 July 2009Full accounts made up to 31 March 2009 (18 pages)
23 March 2009Return made up to 13/03/09; full list of members (4 pages)
23 March 2009Return made up to 13/03/09; full list of members (4 pages)
6 August 2008Full accounts made up to 31 March 2008 (18 pages)
6 August 2008Full accounts made up to 31 March 2008 (18 pages)
12 April 2008Return made up to 13/03/08; full list of members (8 pages)
12 April 2008Return made up to 13/03/08; full list of members (8 pages)
30 July 2007Full accounts made up to 31 March 2007 (14 pages)
30 July 2007Full accounts made up to 31 March 2007 (14 pages)
30 March 2007Return made up to 13/03/07; full list of members (11 pages)
30 March 2007Return made up to 13/03/07; full list of members (11 pages)
30 August 2006Full accounts made up to 31 March 2006 (15 pages)
30 August 2006Full accounts made up to 31 March 2006 (15 pages)
19 April 2006Return made up to 13/03/06; full list of members (15 pages)
19 April 2006Return made up to 13/03/06; full list of members (15 pages)
15 November 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
15 November 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Return made up to 13/03/05; full list of members (11 pages)
20 May 2005Return made up to 13/03/05; full list of members (11 pages)
20 May 2005Director resigned (1 page)
5 April 2005Ad 13/10/04--------- £ si 11535@1=11535 £ ic 3586317/3597852 (3 pages)
5 April 2005Ad 13/10/04--------- £ si 11535@1=11535 £ ic 3586317/3597852 (3 pages)
5 April 2005Statement of affairs (24 pages)
5 April 2005Statement of affairs (24 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 October 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
12 October 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
28 September 2004Ad 16/08/04--------- £ si [email protected] £ ic 3586317/3586317 (2 pages)
28 September 2004Ad 16/08/04--------- £ si [email protected] £ ic 3586317/3586317 (2 pages)
14 June 2004Company name changed st james's mgp LIMITED\certificate issued on 14/06/04 (6 pages)
14 June 2004Company name changed st james's mgp LIMITED\certificate issued on 14/06/04 (6 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
17 May 2004Registered office changed on 17/05/04 from: 33 king street st jamess london SW1Y 6RJ (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 33 king street st jamess london SW1Y 6RJ (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
6 May 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2004Ad 16/05/03-24/07/03 £ si [email protected]=156840 £ ic 3429465/3586305 (2 pages)
21 April 2004Ad 16/05/03-24/07/03 £ si [email protected]=156840 £ ic 3429465/3586305 (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: 12 st james's square london SW1Y 4RB (1 page)
6 June 2003Registered office changed on 06/06/03 from: 12 st james's square london SW1Y 4RB (1 page)
5 June 2003Statement of affairs (74 pages)
5 June 2003Ad 06/05/03--------- £ si [email protected]=3429376 £ ic 89/3429465 (4 pages)
5 June 2003Ad 06/05/03--------- £ si [email protected]=3429376 £ ic 89/3429465 (4 pages)
5 June 2003Statement of affairs (74 pages)
4 April 2003Ad 24/03/03--------- £ si [email protected]=88 £ ic 1/89 (2 pages)
4 April 2003£ nc 1000/13000000 24/03/03 (1 page)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 April 2003£ nc 1000/13000000 24/03/03 (1 page)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 April 2003Ad 24/03/03--------- £ si [email protected]=88 £ ic 1/89 (2 pages)
13 March 2003Incorporation (25 pages)
13 March 2003Incorporation (25 pages)