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

TISSUE REGENIX GROUP PLC

UNIT 3, PHOENIX COURT LOTHERTON WAY, GARFORTH, LEEDS, LS25 2GY,
Company Registration Number
05969271
Public Limited Company
Active

Company Overview

About Tissue Regenix Group Plc
TISSUE REGENIX GROUP PLC was founded on 2006-10-17 and has its registered office in Leeds. The organisation's status is listed as "Active". Tissue Regenix Group Plc is a Public Limited Company registered in ENGLAND 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
TISSUE REGENIX GROUP PLC
 
Legal Registered Office
UNIT 3, PHOENIX COURT LOTHERTON WAY
GARFORTH
LEEDS
LS25 2GY
Other companies in YO10
 
Previous Names
OXECO PLC28/06/2010
OXECO TWO PLC19/10/2006
Filing Information
Company Number 05969271
Company ID Number 05969271
Date formed 2006-10-17
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB927328509  
Last Datalog update: 2024-05-05 16:47:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TISSUE REGENIX 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 TISSUE REGENIX GROUP PLC

Current Directors
Officer Role Date Appointed
PAUL BELOW
Company Secretary 2018-01-20
STEVEN COULDWELL
Director 2013-07-17
JONATHAN MARTIN GLENN
Director 2016-01-19
RANDEEP SINGH GREWAL
Director 2013-07-10
SHERVANTHI HOMER VANNIASINKAM
Director 2016-06-01
ALAN JONATHAN RICHARD MILLER
Director 2010-06-29
JOHN ANDREW WALTER SAMUEL
Director 2010-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN DEVLIN
Director 2017-01-06 2018-01-31
PAUL DEVLIN
Company Secretary 2017-01-06 2018-01-20
ANTONY RUBEN ODELL
Director 2010-06-29 2017-10-31
MICHAEL DENIS BARKER
Company Secretary 2016-11-21 2017-01-06
IAN DAVID JEFFERSON
Company Secretary 2011-06-13 2016-11-21
IAN DAVID JEFFERSON
Director 2011-06-13 2016-11-21
ALISON MARGARET FIELDING
Director 2012-12-01 2015-02-26
ALEXANDER JAMES STEVENSON
Director 2010-06-29 2013-03-08
MICHAEL ANTHONY BRETHERTON
Director 2006-10-17 2013-02-08
ALAN JOHN AUBREY
Director 2010-06-29 2012-11-30
MICHAEL ANTHONY BRETHERTON
Company Secretary 2010-06-29 2011-06-13
NIGEL RAYMOND GORDON
Company Secretary 2006-10-17 2010-06-29
GORDON JAMES HALL
Director 2009-06-02 2010-06-29
WILLIAM GRAHAM RICHARDS
Director 2006-11-28 2010-06-29
STEPHEN GRAHAM DAVIES
Director 2007-06-29 2009-07-23
JUSSI PEKKA WESTERGREN
Director 2007-06-29 2009-03-18
DAVID ROBERT NORWOOD
Director 2006-11-28 2008-12-31
NIGEL RAYMOND GORDON
Director 2006-10-17 2006-11-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-10-17 2006-10-17
WATERLOW NOMINEES LIMITED
Nominated Director 2006-10-17 2006-10-17
WATERLOW SECRETARIES LIMITED
Nominated Director 2006-10-17 2006-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARTIN GLENN BINX HEALTH LIMITED Director 2016-03-23 CURRENT 2005-07-19 Active
JONATHAN MARTIN GLENN CONSORT MEDICAL FINANCE LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA TRUSTEE COMPANY LIMITED Director 2014-11-12 CURRENT 2005-12-08 Active - Proposal to Strike off
JONATHAN MARTIN GLENN PHARMARON MANUFACTURING SERVICES (UK) LTD Director 2014-11-12 CURRENT 2004-07-23 Active
JONATHAN MARTIN GLENN AESICA FORMULATION DEVELOPMENT LIMITED Director 2014-11-12 CURRENT 2005-12-22 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA BC LIMITED Director 2014-11-12 CURRENT 2011-07-15 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA M2 LIMITED Director 2014-11-12 CURRENT 2011-08-10 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA M1 LIMITED Director 2014-11-12 CURRENT 2011-08-10 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA HOLDCO LIMITED Director 2014-11-12 CURRENT 2011-08-23 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA QUEENBOROUGH LIMITED Director 2014-11-12 CURRENT 2007-08-22 Active
JONATHAN MARTIN GLENN CONSORT MEDICAL FINANCE 2010 LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
JONATHAN MARTIN GLENN THE MEDICAL HOUSE GROUP LIMITED Director 2009-11-17 CURRENT 1995-09-01 Active - Proposal to Strike off
JONATHAN MARTIN GLENN MEDICAL HOUSE PRODUCTS LIMITED Director 2009-11-17 CURRENT 1998-01-26 Liquidation
JONATHAN MARTIN GLENN THE MEDICAL HOUSE LIMITED Director 2009-11-17 CURRENT 2000-04-06 Liquidation
JONATHAN MARTIN GLENN MEDICAL HOUSE (ASI) LIMITED Director 2009-11-17 CURRENT 2006-09-21 Liquidation
JONATHAN MARTIN GLENN BESPAK FINANCE LIMITED Director 2009-02-27 CURRENT 1992-01-20 Active - Proposal to Strike off
JONATHAN MARTIN GLENN BESPAK EUROPE LIMITED Director 2009-02-27 CURRENT 1998-02-24 Active
JONATHAN MARTIN GLENN BESPAK HOLDINGS LIMITED Director 2009-02-27 CURRENT 2000-04-14 Active
JONATHAN MARTIN GLENN INTEGRATED ALUMINIUM COMPONENTS LIMITED Director 2009-02-27 CURRENT 2007-07-13 Active
JONATHAN MARTIN GLENN CONSORT MEDICAL LIMITED Director 2006-09-11 CURRENT 1946-03-22 Active
RANDEEP SINGH GREWAL BELLEVUE HEALTHCARE TRUST PLC Director 2016-11-02 CURRENT 2016-10-07 Active
ALAN JONATHAN RICHARD MILLER TRUE AND FAIR CALCULATOR LIMITED Director 2013-04-01 CURRENT 2013-01-25 Active - Proposal to Strike off
ALAN JONATHAN RICHARD MILLER TRUEBLAZE LIMITED Director 2010-03-12 CURRENT 2010-03-08 Active
ALAN JONATHAN RICHARD MILLER PHARMINOX LIMITED Director 2008-06-05 CURRENT 2001-12-28 Active - Proposal to Strike off
ALAN JONATHAN RICHARD MILLER TISSUE REGENIX LIMITED Director 2007-12-20 CURRENT 2006-05-05 Active
JOHN ANDREW WALTER SAMUEL XEROS TECHNOLOGY GROUP PLC Director 2014-03-17 CURRENT 2013-09-10 Active
JOHN ANDREW WALTER SAMUEL TRX VASCULAR LIMITED Director 2012-07-30 CURRENT 2012-07-30 Active - Proposal to Strike off
JOHN ANDREW WALTER SAMUEL TRX WOUND CARE LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
JOHN ANDREW WALTER SAMUEL TRX CARDIAC LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
JOHN ANDREW WALTER SAMUEL TRX ORTHOPAEDICS LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
JOHN ANDREW WALTER SAMUEL XEROS LIMITED Director 2011-09-22 CURRENT 2006-09-12 Active
JOHN ANDREW WALTER SAMUEL TISSUE REGENIX LIMITED Director 2008-04-11 CURRENT 2006-05-05 Active

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
2024-05-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-05-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2024-04-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-09-2001/09/23 STATEMENT OF CAPITAL GBP 11723896.707
2023-05-13Consolidation of shares on
2023-05-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Consolidation of shares/sub-division 27/04/2023<li>Resolution passed adopt articles</ul>
2023-05-13Change of share class name or designation
2023-05-13Memorandum articles filed
2023-04-2118/04/23 STATEMENT OF CAPITAL GBP 11723680.188
2023-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 059692710004
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 059692710005
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-06-2121/06/22 STATEMENT OF CAPITAL GBP 11723680.178
2022-06-21SH0121/06/22 STATEMENT OF CAPITAL GBP 11723680.178
2022-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2022-05-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-05-15AD03Registers moved to registered inspection location of Link Group, 10th Floor Central Square 29, Wellington Street Leeds LS1 4DL
2021-05-15AD02Register inspection address changed to Link Group, 10th Floor Central Square 29, Wellington Street Leeds LS1 4DL
2021-02-03AP01DIRECTOR APPOINTED MR DAVID CLAIBORNE COCKE
2021-01-18SH0131/12/20 STATEMENT OF CAPITAL GBP 75018660.278
2021-01-06AP01DIRECTOR APPOINTED DR TREVOR MICHAEL PHILLIPS
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RANDEEP SINGH GREWAL
2020-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HYWEL JONES
2020-11-30AP01DIRECTOR APPOINTED MR DANIEL LEE
2020-11-23PSC08Notification of a person with significant control statement
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES
2020-11-04PSC07CESSATION OF INVESCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/20 FROM Unit 1 and 2 Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT England
2020-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-07-10SH0109/06/20 STATEMENT OF CAPITAL GBP 11719482.822
2020-07-06SH0123/06/20 STATEMENT OF CAPITAL GBP 5861244.832
2020-06-22SH02Sub-division of shares on 2020-06-09
2020-06-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-22MEM/ARTSARTICLES OF ASSOCIATION
2020-06-22SH08Change of share class name or designation
2020-05-21DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.005 for COAF: UK600131709Y2020 ASIN: GB00B5SGVL29
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW WALTER SAMUEL
2019-12-23TM02Termination of appointment of Gareth Hywel Jones on 2019-12-20
2019-12-23AP03Appointment of Miss Kirsten Mary Lund as company secretary on 2019-12-20
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENIS BARKER
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-10-25PSC07CESSATION OF WOODFORD INVESTMENT MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 059692710003
2019-09-09AP01DIRECTOR APPOINTED MR MICHAEL DENIS BARKER
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN COULDWELL
2019-07-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059692710002
2019-05-03TM02Termination of appointment of Paul Below on 2019-04-19
2019-01-31RP04CS01Second filing of Confirmation Statement dated 17/10/2018
2019-01-24PSC02Notification of Invesco Limited as a person with significant control on 2017-07-24
2018-11-12AP03Appointment of Mr Gareth Hywel Jones as company secretary on 2018-10-29
2018-11-12AP01DIRECTOR APPOINTED MR GARETH HYWEL JONES
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN DEVLIN
2018-02-01TM02Termination of appointment of Paul Devlin on 2018-01-20
2018-02-01AP03Appointment of Mr Paul Below as company secretary on 2018-01-20
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 5854954.62
2018-02-01SH0121/12/17 STATEMENT OF CAPITAL GBP 5854954.62
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY RUBEN ODELL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 5805343.775
2017-09-29SH0130/08/17 STATEMENT OF CAPITAL GBP 5805343.775
2017-09-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-09-02LATEST SOC02/09/17 STATEMENT OF CAPITAL;GBP 5805343.775
2017-09-02SH0109/08/17 STATEMENT OF CAPITAL GBP 5805343.775
2017-07-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 3807099.480892
2017-04-07SH0107/03/17 STATEMENT OF CAPITAL GBP 3807099.480892
2017-01-10AP01DIRECTOR APPOINTED MR PAUL JOHN DEVLIN
2017-01-06AP03SECRETARY APPOINTED MR PAUL DEVLIN
2017-01-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BARKER
2016-11-25AP03SECRETARY APPOINTED MR MICHAEL DENIS BARKER
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFERSON
2016-11-24TM02APPOINTMENT TERMINATED, SECRETARY IAN JEFFERSON
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-07-11AA01CURRSHO FROM 31/01/2017 TO 31/12/2016
2016-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-02AP01DIRECTOR APPOINTED PROF SHERVANTHI HOMER VANNIASINKAM
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2016 FROM THE BIOCENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5NY
2016-03-18AP01DIRECTOR APPOINTED MR JONATHAN MARTIN GLENN
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 47249.88
2015-11-19SH0105/11/15 STATEMENT OF CAPITAL GBP 47249.88
2015-11-18SH0105/03/15 STATEMENT OF CAPITAL GBP 21333.31
2015-11-12AR0117/10/15 NO MEMBER LIST
2015-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FIELDING
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 3797064.265
2015-03-04SH0110/02/15 STATEMENT OF CAPITAL GBP 3797064.265
2015-03-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 3267436.785
2014-10-31AR0117/10/14 NO MEMBER LIST
2014-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-06-13MISCSECTION 519
2014-03-07SH0113/01/14 STATEMENT OF CAPITAL GBP 3267436.80
2013-10-29AR0117/10/13 NO MEMBER LIST
2013-08-19AP01DIRECTOR APPOINTED MR STEVEN COULDWELL
2013-08-16AP01DIRECTOR APPOINTED MR RANDEEP SINGH GREWAL
2013-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-06-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEVENSON
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRETHERTON
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN AUBREY
2012-12-19AP01DIRECTOR APPOINTED DR ALISON MARGARET FIELDING
2012-10-30AR0117/10/12 NO MEMBER LIST
2012-10-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-06-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-24AUDAUDITOR'S RESIGNATION
2012-02-09SH0107/02/12 STATEMENT OF CAPITAL GBP 3264125.095
2012-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-06SH0128/12/11 STATEMENT OF CAPITAL GBP 3261900.235
2011-11-09AR0117/10/11 NO MEMBER LIST
2011-08-16SH0126/07/11 STATEMENT OF CAPITAL GBP 2352809325
2011-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-07-12SH0130/06/11 STATEMENT OF CAPITAL GBP 2348671.395
2011-06-16AP03SECRETARY APPOINTED IAN DAVID JEFFERSON
2011-06-16AP01DIRECTOR APPOINTED IAN DAVID JEFFERSON
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BRETHERTON
2011-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BRETHERTON / 11/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES STEVENSON / 11/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WALTER SAMUEL / 11/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY RUBEN ODELL / 11/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONATHAN RICHARD MILLER / 11/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BRETHERTON / 11/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN AUBREY / 11/05/2011
2011-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-05-20AD02SAIL ADDRESS CREATED
2010-11-29SH0122/11/10 STATEMENT OF CAPITAL GBP 2345493.025
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 5TH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU
2010-11-22SH0129/06/10 STATEMENT OF CAPITAL GBP 2342989.515
2010-11-11AR0117/10/10 FULL LIST
2010-10-27SH0129/06/10 STATEMENT OF CAPITAL GBP 23335640
2010-07-09SH02CONSOLIDATION 28/06/10
2010-07-09SH0129/06/10 STATEMENT OF CAPITAL GBP 2342989.51
2010-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-07-06SH0121/12/06 STATEMENT OF CAPITAL GBP 900000000.00
2010-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-01RES13ACQUISITION AGREEMENT 28/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BRETHERTON / 29/06/2010
2010-06-30AP03SECRETARY APPOINTED MR MICHAEL ANTHONY BRETHERTON
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY NIGEL GORDON
2010-06-29AP01DIRECTOR APPOINTED MR JOHN ANDREW WALTER SAMUEL
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARDS
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HALL
2010-06-29AP01DIRECTOR APPOINTED MR ALAN JONATHAN RICHARD MILLER
2010-06-29AP01DIRECTOR APPOINTED MR ALAN JOHN AUBREY
2010-06-29AP01DIRECTOR APPOINTED MR ALEXANDER JAMES STEVENSON
2010-06-29AP01DIRECTOR APPOINTED MR ANTONY RUBEN ODELL
2010-06-28RES15CHANGE OF NAME 28/06/2010
2010-06-28CERTNMCOMPANY NAME CHANGED OXECO PLC CERTIFICATE ISSUED ON 28/06/10
2010-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2009-11-30AR0117/10/09 FULL LIST
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES
2009-07-17288aDIRECTOR APPOINTED GORDON HALL
2009-05-22MEM/ARTSARTICLES OF ASSOCIATION
2009-05-22RES01ALTER ARTICLES 20/05/2009
2009-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TISSUE REGENIX GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TISSUE REGENIX GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TISSUE REGENIX GROUP PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TISSUE REGENIX GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TISSUE REGENIX GROUP PLC
Trademarks

Trademark applications by TISSUE REGENIX GROUP PLC

TISSUE REGENIX GROUP PLC is the Original Applicant for the trademark REGENERATION BEGINS WITHIN ™ (86302233) through the USPTO on the 2014-06-06
Replacement materials for animal and human tissue, namely, biological tissues, namely, skin, skin grafts, ureter tissue, bladders, tendons, cartilage, ligaments, blood vessels, nerves, soft tissue for use in the heart and pericardium intended for subsequent implantation; Replacement materials for animal and human tissue, namely, implants comprising living tissue or comprising biological tissue cultures or comprising processed tissues derived from humans and animals intended for subsequent implantation comprising bone, skin, skin grafts, ureters, bladders, tendons, cartilage, ligaments, blood vessels, nerves, soft tissue for use in the heart and pericardium; surgical implants comprising living tissue; surgical implants comprising living tissue, namely, vascular patches, meniscus, aortic heart valves, blood vessels, ligaments, cartilage, bone; tissue regeneration materials, namely, human allograft or autograft tissue; Biological implants, namely, a vital processed human or animal connective tissue, namely, xenograft tissue; biological implants for guided tissue regeneration, namely, a vital processed human or animal connective tissue; arterial vascular grafts; human allograft tissue formed for use as a surgical patch; Biological implants, namely, a vital processed human or animal connective tissue, namely, heart valve implants comprising human or animal tissues; small diameter skin grafts
Income
Government Income
We have not found government income sources for TISSUE REGENIX 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 (82990 - Other business support service activities n.e.c.) as TISSUE REGENIX GROUP PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TISSUE REGENIX 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.
Import/Export of Goods
Goods imported/exported by TISSUE REGENIX GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0030019020Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s.
2018-08-0030019020Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s.
2018-03-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2018-03-0030019020Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s.
2018-03-0030019020Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s.
2016-10-0030012010Extracts of glands or other organs or of their secretions, of human origin, for organo-therapeutic uses
2016-09-0029209085Esters of inorganic acids of non-metals and their salts; their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. esters of hydrogen halides, phosphoric esters, sulphuric esters, carbonic esters and thiophosphoric esters "phosphorothioates" and their salts, and their halogenated, sulphonated, nitrated or nitrosated derivatives, dimethyl phosphonate "dimethyl phosphite", trimethyl phosphite "trimethoxyphosphine", triethyl phosphite and diethyl phosphonate "diethyl hydrogenphosphi
2016-08-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2014-09-0105119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)
2014-09-0130012010Extracts of glands or other organs or of their secretions, of human origin, for organo-therapeutic uses
2014-09-0130019020Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s.
2013-09-0139
2013-09-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2013-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TISSUE REGENIX 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 TISSUE REGENIX GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name TRX
Listed Since 29-Jun-10
Market Sector Pharmaceuticals & Biotechnology
Market Sub Sector Biotechnology
Market Capitalisation £177.258M
Shares Issues 653,487,357.00
Share Type ORD GBP0.005
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.