Advanced company searchLink opens in new window

RENEURON GROUP PLC

Company number 05474163

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Jul 2016 AR01 Annual return made up to 7 June 2016 no member list
Statement of capital on 2016-07-08
  • GBP 31,646,185
07 Jul 2016 CH01 Director's details changed for Michael Elliott Hunt on 29 February 2016
07 Jul 2016 CH01 Director's details changed for Dr Michael John Owen on 29 February 2016
07 Jul 2016 CH01 Director's details changed for Sir Christopher Evans on 29 February 2016
07 Jul 2016 CH01 Director's details changed for Timothy Henry Corn on 29 February 2016
07 Jul 2016 CH01 Director's details changed for Paul Bernard Harper on 29 February 2016
07 Jul 2016 CH03 Secretary's details changed for Mr Michael Hunt on 29 February 2016
25 Jun 2016 AP01 Appointment of Dr Michael John Owen as a director on 4 December 2015
22 Jun 2016 RP04 Second filing of AP01 previously delivered to Companies House
29 Feb 2016 AD01 Registered 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
19 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other business 24/09/2015
04 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
28 Sep 2015 TM01 Termination of appointment of Mark James Docherty as a director on 24 September 2015
28 Sep 2015 TM01 Termination of appointment of John David Sinden as a director on 24 September 2015
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 August 2015
  • GBP 31,562,396.39
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 18,288,277.00
07 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 21/08/2015
20 Jul 2015 AR01 Annual return made up to 7 June 2015 no member list
Statement of capital on 2015-07-20
  • GBP 17,888,277
19 Apr 2015 TM01 Termination of appointment of Bryan Geoffrey Morton as a director on 31 March 2015
17 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 02/09/2014
16 Sep 2014 AP01 Appointment of Ceo Olav Hellebo as a director on 8 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 04/09/2017.
16 Sep 2014 TM02 Termination of appointment of Michael Hunt as a secretary on 16 September 2014
16 Sep 2014 AP03 Appointment of Mr Michael Hunt as a secretary on 12 September 2014
16 Sep 2014 CH03 Secretary's details changed for Mr Richard Moulson on 12 September 2014