Active
Company Information for RYGENERA RESEARCH LIMITED
32 SANDSTONE ROAD, LONDON, SE12 0UU,
|
Company Registration Number
06845554
Private Limited Company
Active |
Company Name | |
---|---|
RYGENERA RESEARCH LIMITED | |
Legal Registered Office | |
32 SANDSTONE ROAD LONDON SE12 0UU Other companies in E14 | |
Company Number | 06845554 | |
---|---|---|
Company ID Number | 06845554 | |
Date formed | 2009-03-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 23:58:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FINICO AGENTS LIMITED |
||
SAMUELA SONZINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALO SERVICES LIMITED |
Director | ||
DEAN ROBERTSON BRAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERGLOBO CONSULTING & SERVICES LIMITED | Company Secretary | 2008-05-12 | CURRENT | 2008-05-12 | Dissolved 2016-01-19 | |
CORIK LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Active | |
VAROZ CORPORATION LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2006-06-27 | Dissolved 2015-12-15 | |
GRAPHIC FINISHING SOLUTIONS LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-06-21 | Dissolved 2014-07-08 | |
MARS REAL ESTATE LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2006-02-22 | Active - Proposal to Strike off | |
SAMU KJ LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Dissolved 2015-07-14 | |
CPI CHINA PROPERTY INVESTMENT LIMITED | Company Secretary | 2005-07-25 | CURRENT | 2005-07-25 | Active | |
MGS GROUP REAL ESTATE INVESTMENT LIMITED | Company Secretary | 2004-10-22 | CURRENT | 2004-10-22 | Dissolved 2013-08-13 | |
GLOBAL WORLD HOLDING LIMITED | Company Secretary | 2004-04-05 | CURRENT | 2004-04-05 | Active | |
SELPAT COMPANY LIMITED | Company Secretary | 2003-11-05 | CURRENT | 2003-11-05 | Dissolved 2015-05-19 | |
GENERAL TEST LIMITED | Company Secretary | 2003-10-27 | CURRENT | 1998-04-17 | Dissolved 2018-01-16 | |
FABA HOLDING LTD | Company Secretary | 2003-10-27 | CURRENT | 1999-04-23 | Active | |
WEST EUROPE REAL ESTATE LIMITED | Company Secretary | 2003-09-18 | CURRENT | 2003-09-18 | Dissolved 2015-01-13 | |
XETEN LIMITED | Company Secretary | 2003-03-10 | CURRENT | 2003-03-10 | Dissolved 2015-08-25 | |
REAL ESTIMATE LIMITED | Company Secretary | 2001-10-18 | CURRENT | 1996-12-24 | Dissolved 2014-11-18 | |
PERTWEE SERVICES LIMITED | Company Secretary | 2001-10-18 | CURRENT | 1997-05-30 | Dissolved 2015-09-22 | |
WALLINK LIMITED | Company Secretary | 2001-10-18 | CURRENT | 1996-06-25 | Dissolved 2015-12-29 | |
ECT EUROPEAN CHEMICAL TRADING LTD | Company Secretary | 2001-10-18 | CURRENT | 1997-01-02 | Active | |
EWDALE LIMITED | Company Secretary | 2001-10-08 | CURRENT | 1994-02-11 | Active | |
ICOFIN (UK) LIMITED | Company Secretary | 2001-10-04 | CURRENT | 1995-09-28 | Active | |
M3 PROJECT AND ARCHITECTURE DEVELOPMENT LTD | Director | 2017-03-02 | CURRENT | 2017-03-02 | Active - Proposal to Strike off | |
VROOMERZ LIMITED | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active | |
ECT EUROPEAN CHEMICAL TRADING LTD | Director | 2016-04-15 | CURRENT | 1997-01-02 | Active | |
ICOFIN (UK) LIMITED | Director | 2014-09-09 | CURRENT | 1995-09-28 | Active | |
CITYLOFT REAL ESTATE LTD. | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
1881 REAL ESTATE INVESTMENTS LIMITED | Director | 2013-09-27 | CURRENT | 2001-05-11 | Active - Proposal to Strike off | |
V3RAW LIMITED | Director | 2013-06-21 | CURRENT | 2013-02-15 | Active - Proposal to Strike off | |
SCOTT INVESTMENTS & SECURITIES LIMITED | Director | 2012-09-21 | CURRENT | 2008-11-17 | Dissolved 2015-01-30 | |
ENGLISH POINT SERVICE LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Dissolved 2014-11-04 | |
REAL ESTIMATE LIMITED | Director | 2008-03-26 | CURRENT | 1996-12-24 | Dissolved 2014-11-18 | |
GLOBAL WORLD HOLDING LIMITED | Director | 2008-03-26 | CURRENT | 2004-04-05 | Active | |
SAMU KJ LIMITED | Director | 2008-03-17 | CURRENT | 2005-12-06 | Dissolved 2015-07-14 | |
XETEN LIMITED | Director | 2008-03-17 | CURRENT | 2003-03-10 | Dissolved 2015-08-25 | |
SPORTING TWIN LIMITED | Director | 2008-03-17 | CURRENT | 2007-03-02 | Dissolved 2016-04-12 | |
FABA HOLDING LTD | Director | 2008-03-17 | CURRENT | 1999-04-23 | Active | |
VAROZ CORPORATION LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Dissolved 2015-12-15 | |
MARS REAL ESTATE LIMITED | Director | 2006-02-22 | CURRENT | 2006-02-22 | Active - Proposal to Strike off | |
CPI CHINA PROPERTY INVESTMENT LIMITED | Director | 2005-09-19 | CURRENT | 2005-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/12/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 28/09/22 FROM 14 Rothesay Court Cumberland Place London SE6 1NB England | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/09/22 FROM 14 Rothesay Court Cumberland Place London SE6 1NB England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUELA SONZINI | |
PSC07 | CESSATION OF SAMUELA SONZINI AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/21 FROM 1st Floor 7 Lanark Square London E14 9RE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Finico Agents Limited on 2020-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUELA SONZINI | |
PSC07 | CESSATION OF ANDREA CIOMMIENTO AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALO SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALO SERVICES LIMITED | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS SAMUELA SONZINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN BRAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN BRAND | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALO SERVICES LIMITED / 12/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINICO AGENTS LIMITED / 12/04/2010 | |
225 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RYGENERA RESEARCH LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as RYGENERA RESEARCH LIMITED are:
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. |