Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENEURON GROUP PLC
Company Information for

RENEURON GROUP PLC

C/O CORK GULLY LLP, 40 VILLIERS STREET, LONDON, WC2N 6NJ,
Company Registration Number
05474163
Public Limited Company
In Administration

Company Overview

About Reneuron Group Plc
RENEURON GROUP PLC was founded on 2005-06-07 and has its registered office in London. The organisation's status is listed as "In Administration". Reneuron Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RENEURON GROUP PLC
 
Legal Registered Office
C/O CORK GULLY LLP
40 VILLIERS STREET
LONDON
WC2N 6NJ
Other companies in GU2
 
Previous Names
MF59657 PLC23/06/2005
Filing Information
Company Number 05474163
Company ID Number 05474163
Date formed 2005-06-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 07:13:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENEURON GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RENEURON GROUP PLC

Current Directors
Officer Role Date Appointed
MICHAEL HUNT
Company Secretary 2014-09-12
JOHN EDWARD BERRIMAN
Director 2011-07-19
SIMON CHRISTOPHER CARTMELL
Director 2011-07-19
TIMOTHY HENRY CORN
Director 2012-06-26
CLAUDIA D'AUGUSTA
Director 2017-09-06
CHRISTOPHER EVANS
Director 2013-08-09
OLAV HELLEBO
Director 2014-09-08
MICHAEL ELLIOTT HUNT
Director 2005-06-07
MICHAEL JOHN OWEN
Director 2015-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BERNARD HARPER
Director 2005-07-15 2017-09-06
MARK JAMES DOCHERTY
Director 2005-06-21 2015-09-24
JOHN DAVID SINDEN
Director 2005-06-07 2015-09-24
BRYAN GEOFFREY MORTON
Director 2008-11-24 2015-03-31
RICHARD MOULSON
Company Secretary 2013-11-05 2014-09-16
PATRICK HUGGINS
Company Secretary 2010-05-01 2013-11-05
TREVOR MERVYN JONES
Director 2005-06-21 2012-06-26
MICHAEL ELLIOTT HUNT
Company Secretary 2005-06-07 2010-05-01
MARK ROWLAND CLEMENT
Director 2005-06-21 2005-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-06-07 2005-06-07
INSTANT COMPANIES LIMITED
Nominated Director 2005-06-07 2005-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHRISTOPHER CARTMELL AIMIM LIMITED Director 2015-04-23 CURRENT 2007-11-23 Liquidation
SIMON CHRISTOPHER CARTMELL VERYAN MEDICAL LIMITED Director 2015-01-14 CURRENT 2003-06-10 Active
SIMON CHRISTOPHER CARTMELL VERYAN HOLDINGS LIMITED Director 2015-01-14 CURRENT 2007-11-13 Active
SIMON CHRISTOPHER CARTMELL HABERDASHERS' ASKE'S ELSTREE SCHOOLS LIMITED Director 2014-11-06 CURRENT 2014-09-12 Active
SIMON CHRISTOPHER CARTMELL ROUTE2 ADVISORS LTD Director 2012-05-02 CURRENT 2012-05-02 Active
SIMON CHRISTOPHER CARTMELL OSSPRAY LIMITED Director 2005-07-18 CURRENT 2004-02-04 Dissolved 2014-04-28
MICHAEL ELLIOTT HUNT RENEURON HOLDINGS LIMITED Director 2004-05-05 CURRENT 2003-03-13 In Administration
MICHAEL ELLIOTT HUNT RENEURON LIMITED Director 2001-01-23 CURRENT 1997-05-23 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13Liquidation creditors meeting
2024-05-24Statement of administrator's proposal
2024-04-02Appointment of an administrator
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY Wales
2023-09-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN ISTED
2022-12-1616/12/22 STATEMENT OF CAPITAL GBP 571737.6
2022-09-23MEM/ARTSARTICLES OF ASSOCIATION
2022-09-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 09/09/2022
  • Resolution of adoption of Articles of Association
2022-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-14DIRECTOR APPOINTED MR JOHN MICHAEL HAWKINS
2022-09-14AP01DIRECTOR APPOINTED MR JOHN MICHAEL HAWKINS
2022-08-19SH0102/08/22 STATEMENT OF CAPITAL GBP 571458.93
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-03-23AP01DIRECTOR APPOINTED MR MARTIN CHARLES WALTON
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HENRY CORN
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR OLAV HELLEBO
2021-10-28SH0128/10/21 STATEMENT OF CAPITAL GBP 570636.23
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2021-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-14AP01DIRECTOR APPOINTED MS CATHERINE ANN ISTED
2021-07-20AP01DIRECTOR APPOINTED MR IAIN GLADSTONE ROSS
2021-07-16AP01DIRECTOR APPOINTED MS BARBARA STAEHELIN
2021-06-10SH0110/06/21 STATEMENT OF CAPITAL GBP 568767.05
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIOTT HUNT
2021-06-01AP03Appointment of Mr John Michael Hawkins as company secretary on 2021-05-31
2021-06-01TM02Termination of appointment of Michael Hunt on 2021-05-31
2021-04-21SH0121/04/21 STATEMENT OF CAPITAL GBP 568637.05
2021-01-28SH0127/01/21 STATEMENT OF CAPITAL GBP 568557.05
2021-01-15SH0114/01/21 STATEMENT OF CAPITAL GBP 568507.05
2020-12-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-16SH0108/10/20 STATEMENT OF CAPITAL GBP 318763.24
2020-09-24AP01DIRECTOR APPOINTED MR MARK EVANS
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA D'AUGUSTA
2020-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-13SH0107/08/20 STATEMENT OF CAPITAL GBP 318743.24
2020-07-22SH0122/07/20 STATEMENT OF CAPITAL GBP 318482.04
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-12-11SH0110/12/19 STATEMENT OF CAPITAL GBP 318337.7
2019-10-25PSC08Notification of a person with significant control statement
2019-10-18PSC07CESSATION OF WOODFORD INVESTMENT MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-22SH0122/07/19 STATEMENT OF CAPITAL GBP 318322.7
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-06-06SH0105/06/19 STATEMENT OF CAPITAL GBP 318046.17
2019-05-23SH0121/05/19 STATEMENT OF CAPITAL GBP 318016.17
2019-05-10SH0109/05/19 STATEMENT OF CAPITAL GBP 317996.17
2019-05-02SH0102/05/19 STATEMENT OF CAPITAL GBP 317338.25
2019-04-18SH0118/04/19 STATEMENT OF CAPITAL GBP 317129.21
2019-04-12SH0112/04/19 STATEMENT OF CAPITAL GBP 316586.64
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-26RES13Resolutions passed:
  • Company business 12/09/2018
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 316461.86
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 31646186
2018-04-30SH02Consolidation and sub-division of shares on 2018-01-23
2018-03-19SH08Change of share class name or designation
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 316461.86
2018-02-09SH06Cancellation of shares. Statement of capital on 2018-01-23 GBP 316,461.86
2018-02-09SH03Purchase of own shares
2018-01-31MEM/ARTSARTICLES OF ASSOCIATION
2018-01-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-31RES01ALTER ARTICLES 23/01/2018
2018-01-31RES13Resolutions passed:
  • Subdiv/ consolidation. Authority to make off market purchases 23/01/2018
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2018-01-23EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600106969Y2018 ASIN: GB00B0DZML60
2018-01-17SH0111/01/18 STATEMENT OF CAPITAL GBP 31646186
2018-01-05EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600106969Y2018 ASIN: GB00B0DZML60
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-19AP01DIRECTOR APPOINTED DR CLAUDIA D'AUGUSTA
2017-09-13RES13DIRECTOR RE-APPINTED 06/06/2017
2017-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARPER
2017-09-04RP04AP01SECOND FILING OF AP01 FOR OLAV HELLEBO
2017-09-04ANNOTATIONClarification
2017-08-01PSC05PSC'S CHANGE OF PARTICULARS / WOODFORD INVESTMANT MANAGEMENT LTD / 06/04/2016
2017-08-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODFORD INVESTMANT MANAGEMENT LTD
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES
2016-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 31646185
2016-07-08AR0107/06/16 NO MEMBER LIST
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELLIOTT HUNT / 29/02/2016
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN OWEN / 29/02/2016
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HENRY CORN / 29/02/2016
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CHRISTOPHER EVANS / 29/02/2016
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD HARPER / 29/02/2016
2016-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HUNT / 29/02/2016
2016-06-25AP01DIRECTOR APPOINTED DR MICHAEL JOHN OWEN
2016-06-22RP04SECOND FILING FOR FORM AP01
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 10 NUGENT ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7AF
2015-10-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-19RES13OTHER BUSINESS 24/09/2015
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOCHERTY
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINDEN
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 31562396.39
2015-09-07SH0125/08/15 STATEMENT OF CAPITAL GBP 31562396.39
2015-09-07SH0124/08/15 STATEMENT OF CAPITAL GBP 18288277.00
2015-09-07RES13COMPANY BUSINESS 21/08/2015
2015-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-20AR0107/06/15 NO MEMBER LIST
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MORTON
2014-09-17RES13COMPANY BUSINESS 02/09/2014
2014-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-16AP01DIRECTOR APPOINTED CEO OLAV HELLEBO
2014-09-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HUNT
2014-09-16AP03SECRETARY APPOINTED MR MICHAEL HUNT
2014-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MOULSON / 12/09/2014
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-16AP01DIRECTOR APPOINTED CEO OLAV HELLEBO
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 17888277
2014-07-04AR0107/06/14 NO MEMBER LIST
2013-11-12AP03SECRETARY APPOINTED MR RICHARD MOULSON
2013-11-11TM02APPOINTMENT TERMINATED, SECRETARY PATRICK HUGGINS
2013-09-24AP01DIRECTOR APPOINTED SIR CHRISTOPHER EVANS
2013-09-19RES01ALTER ARTICLES 13/09/2013
2013-09-19RES13ADOPT ACCTS/ REAPP DIR/AUD 13/09/2013
2013-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-22SH0109/08/13 STATEMENT OF CAPITAL GBP 17888277.00
2013-08-22SH0108/08/13 STATEMENT OF CAPITAL GBP 8038607.00
2013-06-12AR0107/06/13 NO MEMBER LIST
2012-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-25RES13RECEIVE & ADOPT ANNUAL REPORT/RE APPOINT DIRECTORS & AUDITORS 11/09/2012
2012-08-14AR0107/06/12 NO MEMBER LIST
2012-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-24AP01DIRECTOR APPOINTED TIMOTHY HENRY CORN
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES
2012-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-11SH0103/05/12 STATEMENT OF CAPITAL GBP 7748277.00
2012-05-11SH0125/04/12 STATEMENT OF CAPITAL GBP 7748277.00
2012-05-11SH0124/04/12 STATEMENT OF CAPITAL GBP 7748277.00
2012-05-11SH0123/04/12 STATEMENT OF CAPITAL GBP 6324030.84
2012-05-11SH0103/05/12 STATEMENT OF CAPITAL GBP 7748277.00
2012-04-12SH0129/03/12 STATEMENT OF CAPITAL GBP 6234030.84
2012-04-03SH0128/03/12 STATEMENT OF CAPITAL GBP 6232153.00
2011-09-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-20RES01ADOPT ARTICLES 15/09/2011
2011-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-27AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER CARTMELL
2011-07-27AP01DIRECTOR APPOINTED MR JOHN EDWARD BERRIMAN
2011-07-22AR0107/06/11 BULK LIST
2011-01-28SH0125/01/11 STATEMENT OF CAPITAL GBP 6198819.67
2011-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-11SH0130/12/10 STATEMENT OF CAPITAL GBP 6198792.89
2011-01-06SH0120/12/10 STATEMENT OF CAPITAL GBP 5243157.91
2010-12-30SH0117/12/10 STATEMENT OF CAPITAL GBP 4452334.69
2010-12-16SH0120/05/10 STATEMENT OF CAPITAL GBP 4380311.07
2010-11-15AR0108/06/10 BULK LIST
2010-09-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-23AR0107/06/10 FULL LIST
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM C/O COMPUTERSHARE SERVICES PLC THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE ENGLAND
2010-06-01AP03SECRETARY APPOINTED MR PATRICK HUGGINS
2010-05-21RES13SETTLEMENT AGREEMENT 13/05/2010
2010-04-15RES13GEN BIS ACTS. 15/03/2009
2010-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010
2009-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-18AD02SAIL ADDRESS CREATED
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD SURREY GU2 7AF
2009-09-24MEM/ARTSARTICLES OF ASSOCIATION
2009-09-24RES01ALTER ARTICLES 17/09/2009
2009-09-24RES13REAPP DIR AND AUD, 17/09/2009
2009-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-30363aRETURN MADE UP TO 07/06/09; BULK LIST AVAILABLE SEPARATELY
2009-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-14RES04GBP NC 32500000/33533333.33 03/04/2009
2009-04-14123NC INC ALREADY ADJUSTED 03/04/09
2009-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-05288aDIRECTOR APPOINTED BRYAN MORTON
2008-09-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-09-23MEM/ARTSARTICLES OF ASSOCIATION
2008-09-23RES01ALTER ARTICLES 19/09/2008
2008-09-23RES04GBP NC 30000000/32500000 19/09/2008
2008-09-23123NC INC ALREADY ADJUSTED 19/09/08
2008-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-07-21363sRETURN MADE UP TO 07/06/08; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to RENEURON GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Members2024-05-14
Appointment of Administrators2024-03-25
Fines / Sanctions
No fines or sanctions have been issued against RENEURON GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENEURON GROUP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Intangible Assets
Patents
We have not found any records of RENEURON GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RENEURON GROUP PLC
Trademarks
We have not found any records of RENEURON GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENEURON GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as RENEURON GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where RENEURON GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENEURON GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENEURON GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name RENE
Listed Since 12-Aug-05
Market Sector Pharmaceuticals & Biotechnology
Market Sub Sector Biotechnology
Market Capitalisation £59.9206M
Shares Issues 1,788,673,486.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.