Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

RENALYTIX PLC

2 LEMAN STREET, LONDON, E1W 9US,
Company Registration Number
11257655
Public Limited Company
Active

Company Overview

About Renalytix Plc
RENALYTIX PLC was founded on 2018-03-15 and has its registered office in London. The organisation's status is listed as "Active". Renalytix Plc is a Public Limited Company registered in UNITED KINGDOM 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
RENALYTIX PLC
 
Legal Registered Office
2 LEMAN STREET
LONDON
E1W 9US
 
Previous Names
RENALYTIX AI PLC23/06/2021
Filing Information
Company Number 11257655
Company ID Number 11257655
Date formed 2018-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 
Return next due 12/04/2019
Type of accounts GROUP
VAT Number /Sales tax ID GB296770940  
Last Datalog update: 2024-05-05 07:14:01
Primary Source:Companies House
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.
Companies with same name RENALYTIX PLC
The following companies were found which have the same name as RENALYTIX PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RENALYTIX AI LIMITED 29 LOWER PATRICK STREET R95 NXR0 IRELAND CO. KILKENNY, KILKENNY, IRELAND Active Company formed on the 2020-08-31

Company Officers of RENALYTIX PLC

Current Directors
Officer Role Date Appointed
SALIM GULAMABBAS HAMIR
Company Secretary 2018-03-15
JULIAN HUW BAINES
Director 2018-03-15
RICHARD EVANS
Director 2018-03-15
FERGUS FLEMING
Director 2018-03-15
JAMES MCCULLOUGH
Director 2018-03-15
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2018-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN HUW BAINES EKF DIAGNOSTICS LIMITED Director 2015-12-31 CURRENT 2001-07-26 Active - Proposal to Strike off
JULIAN HUW BAINES 360 GENOMICS LIMITED Director 2013-03-01 CURRENT 2007-07-23 Active - Proposal to Strike off
JULIAN HUW BAINES EKF MOLECULAR DIAGNOSTICS LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
JULIAN HUW BAINES QUOTIENT DIAGNOSTICS LIMITED Director 2010-10-04 CURRENT 2002-12-06 Active - Proposal to Strike off
JULIAN HUW BAINES EKF DIAGNOSTICS HOLDINGS PLC Director 2009-11-26 CURRENT 2002-01-07 Active
JULIAN HUW BAINES J & K (CARDIFF) LIMITED Director 2009-09-10 CURRENT 2009-09-10 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIGBLU BROADBAND PLC Director 2018-05-23 CURRENT 2014-09-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS AUGEAN LIMITED Director 2017-10-16 CURRENT 2004-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS SOURCEBIO INTERNATIONAL LIMITED Director 2016-07-13 CURRENT 2016-07-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS EKF DIAGNOSTICS HOLDINGS PLC Director 2016-04-08 CURRENT 2002-01-07 Active
CHRISTOPHER HARWOOD BERNARD MILLS ARGENTIS GROUP LTD Director 2016-03-29 CURRENT 2003-12-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS COVENTBRIDGE GROUP LIMITED Director 2016-03-04 CURRENT 2016-03-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS JAGUAR HOLDINGS LIMITED Director 2016-02-08 CURRENT 2016-02-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS AGRISENSE INDUSTRIAL MONITORING LIMITED Director 2016-01-01 CURRENT 2015-10-01 Active
CHRISTOPHER HARWOOD BERNARD MILLS B&G (EUROPE) HOLDING LTD Director 2015-09-16 CURRENT 2015-09-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS JOURNEY GROUP LIMITED Director 2015-01-05 CURRENT 1985-09-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS MJ GLEESON PLC Director 2014-12-19 CURRENT 2014-10-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (MOUSE NO.1) LIMITED Director 2014-08-20 CURRENT 2013-06-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD MULTI MANAGER LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (ANTHONY) LIMITED Director 2013-11-25 CURRENT 2013-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
CHRISTOPHER HARWOOD BERNARD MILLS STRATIFER LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2015-02-24
CHRISTOPHER HARWOOD BERNARD MILLS KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-03-19 CURRENT 2013-02-07 Dissolved 2017-06-16
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL NOMINEES LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIOQUELL LIMITED Director 2012-12-18 CURRENT 1925-06-02 Liquidation
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD REAL ESTATE LIMITED Director 2011-12-13 CURRENT 2009-06-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS CCH ADVISERS LIMITED Director 2011-10-26 CURRENT 2006-09-28 Dissolved 2015-01-27
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL MANAGEMENT LIMITED Director 2011-10-26 CURRENT 2011-06-13 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (UK) LIMITED Director 2011-08-21 CURRENT 1979-12-18 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (HOLDINGS) LIMITED Director 2011-08-21 CURRENT 1999-05-28 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS ASSETCO PLC Director 2011-03-23 CURRENT 2003-11-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS VALIANT SPORTS HOLDINGS LIMITED Director 2009-04-06 CURRENT 2009-03-11 Dissolved 2014-09-05
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA HOLDINGS LIMITED Director 2008-11-26 CURRENT 2005-06-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS 62 PONT STREET (FREEHOLD) LIMITED Director 2008-06-17 CURRENT 2005-11-11 Active
CHRISTOPHER HARWOOD BERNARD MILLS SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2008-01-17 CURRENT 1985-08-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALTERNATEPORT LIMITED Director 2007-12-10 CURRENT 2000-12-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS 01285055 LIMITED Director 2007-11-27 CURRENT 1976-11-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA GROUP PLC Director 2007-06-01 CURRENT 2000-03-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HAMPTON INVESTMENT PROPERTIES LIMITED Director 2007-01-24 CURRENT 2001-11-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE CAPITAL PLC Director 2006-07-28 CURRENT 1991-09-06 Dissolved 2017-06-06
CHRISTOPHER HARWOOD BERNARD MILLS JARVIS PORTER (PROPERTY HOLDINGS) LIMITED Director 2006-06-15 CURRENT 1929-08-01 Dissolved 2015-01-13
CHRISTOPHER HARWOOD BERNARD MILLS IR MEDIA GROUP LIMITED Director 1999-03-12 CURRENT 1999-02-25 Active
CHRISTOPHER HARWOOD BERNARD MILLS CROSS-BORDER PUBLISHING (LONDON) LIMITED Director 1999-03-12 CURRENT 1993-05-07 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD HOLDCO LIMITED Director 1998-10-01 CURRENT 1998-09-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS GROWTH FINANCIAL SERVICES LIMITED Director 1992-12-15 CURRENT 1983-01-19 Active
CHRISTOPHER HARWOOD BERNARD MILLS CONSOLIDATED VENTURE FINANCE LIMITED Director 1992-05-02 CURRENT 1982-04-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Director 1991-05-02 CURRENT 1973-01-18 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
2024-05-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
2024-03-29CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-03-2214/03/24 STATEMENT OF CAPITAL GBP 299790.47
2024-03-19Memorandum articles filed
2024-01-0815/12/23 STATEMENT OF CAPITAL GBP 249825.39
2023-12-13APPOINTMENT TERMINATED, DIRECTOR CHIRAG PARIKH
2023-08-2304/08/23 STATEMENT OF CAPITAL GBP 237548.6
2023-07-2419/07/23 STATEMENT OF CAPITAL GBP 237084.75
2023-07-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-05DIRECTOR APPOINTED MRS CATHERINE HAVLIK COSTE
2023-06-15Director's details changed for Dr Erik Kristian Lium on 2023-06-15
2023-03-1510/03/23 STATEMENT OF CAPITAL GBP 234453.7
2023-03-15CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-02-1110/02/23 STATEMENT OF CAPITAL GBP 234037.01
2023-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2022-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-09-27APPOINTMENT TERMINATED, DIRECTOR ANN ELYSE BERMAN
2022-09-2712/09/22 STATEMENT OF CAPITAL GBP 187229.61
2022-06-09SH0106/04/22 STATEMENT OF CAPITAL GBP 186844.05
2022-04-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-03-30AP01DIRECTOR APPOINTED MR TIMOTHY SCANNELL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-11-01SH0101/11/21 STATEMENT OF CAPITAL GBP 180772.33
2021-09-14SH0113/09/21 STATEMENT OF CAPITAL GBP 180601.765
2021-09-01AP01DIRECTOR APPOINTED MR DANIEL LEVANGIE
2021-08-12CH01Director's details changed for Fergus Fleming on 2021-08-12
2021-08-12CH03SECRETARY'S DETAILS CHNAGED FOR SALIM GULAMABBAS HAMIR on 2021-08-12
2021-08-02AP01DIRECTOR APPOINTED MRS ANN ELYSE BERMAN
2021-07-19SH0105/07/21 STATEMENT OF CAPITAL GBP 180561.965
2021-07-04SH0124/06/21 STATEMENT OF CAPITAL GBP 180493.215
2021-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA THERESE MURPHY
2021-06-23CERTNMCompany name changed renalytix ai PLC\certificate issued on 23/06/21
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM Avon House 19 Stanwell Road Penarth Cardiff CF64 2EZ United Kingdom
2021-06-05AD02Register inspection address changed from The Registry 34, Beckenham Road Beckenham BR3 4TU England to Link Group 10th Floor 29 Wellington Street Leeds LS1 4DL
2021-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-03-05SH0104/03/21 STATEMENT OF CAPITAL GBP 180118.215
2020-12-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-08-04SH0127/07/20 STATEMENT OF CAPITAL GBP 180074.085
2020-07-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY EVANS
2020-07-06SH19Statement of capital on 2020-07-06 GBP 148,540.3350
2020-07-06CERT21Certificate of capital reduction of share premium
2020-07-06OC138Reduction of iss capital and minute (oc)
2020-06-26RES13Resolutions passed:
  • Cancel share prem a/c 15/05/2020
2020-05-15SOFFLondon Stock Exchange corporate action. Spin-Off of ORD GBP0.0025 REG S for COAF: UK600130946Y2020 ASIN: GB00BYWL4Y04
2020-05-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-05CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0025 REG S for COAF: UK600131054Y2020 ASIN: GB00BYWL4Y04
2020-04-28SOFFLondon Stock Exchange corporate action. Spin-Off of ORD GBP0.0025 REG S for COAF: UK600130946Y2020 ASIN: GB00BYWL4Y04
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-17SH0129/07/19 STATEMENT OF CAPITAL GBP 148540.335
2019-11-14AP01DIRECTOR APPOINTED DOCTOR CHIRAG PARIKH
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-07-29RES13Resolutions passed:
  • Business purchase agreement 23/10/2018
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-06-03PSC08Notification of a person with significant control statement
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-03-20PSC07CESSATION OF EKF DIAGNOSTICS HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-03-20AD03Registers moved to registered inspection location of The Registry 34, Beckenham Road Beckenham BR3 4TU
2019-03-20AD02Register inspection address changed to The Registry 34, Beckenham Road Beckenham BR3 4TU
2019-01-10AA01Current accounting period extended from 31/03/19 TO 30/06/19
2018-11-23SH0106/11/18 STATEMENT OF CAPITAL GBP 134540.33
2018-11-21SH0123/10/18 STATEMENT OF CAPITAL GBP 88569.26
2018-11-21SH02Sub-division of shares on 2018-10-23
2018-11-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-11-07AP01DIRECTOR APPOINTED DOCTOR BARBARA THERESE MURPHY
2018-08-28PSC05Change of details for Ekf Diagnostics Holdings Plc as a person with significant control on 2018-05-30
2018-06-11SH02Sub-division of shares on 2018-05-04
2018-06-04RES13Resolutions passed:
  • Sub division 04/05/2018
2018-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-17RES01ADOPT ARTICLES 03/05/2018
2018-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-27CERT8ACOMMENCE BUSINESS AND BORROW
2018-04-27SH50Application for trading certificate
2018-03-15CH01Director's details changed for Fergus Flemming on 2018-03-15
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 50000
2018-03-15NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RENALYTIX 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 RENALYTIX PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENALYTIX PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of RENALYTIX PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RENALYTIX PLC
Trademarks
We have not found any records of RENALYTIX PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENALYTIX 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 (74909 - Other professional, scientific and technical activities n.e.c.) as RENALYTIX PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where RENALYTIX 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 RENALYTIX 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 RENALYTIX PLC any grants or awards.
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.