Regenerys Limited

DataGardener
dissolved
Unknown

Regenerys Limited

07695786Private Limited With Share Capital

Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE18AL
Incorporated

06/07/2011

Company Age

14 years

Directors

1

Employees

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Regenerys Limited (07695786) is a private limited with share capital incorporated on 06/07/2011 (14 years old) and registered in newcastle upon tyne, NE18AL. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Unknown
Incorporated 06/07/2011
NE18AL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

28

Shareholders

2

Patents

3

CCJs

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:06-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-12-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-10-2020
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:11-10-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:11-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-08-2019
Resolution
Category:Resolution
Date:13-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2017
Termination Director Company
Category:Officers
Date:28-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2017
Capital Allotment Shares
Category:Capital
Date:27-09-2017
Capital Alter Shares Consolidation
Category:Capital
Date:27-09-2017
Capital Allotment Shares
Category:Capital
Date:27-09-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:27-09-2017
Resolution
Category:Resolution
Date:27-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2016
Capital Allotment Shares
Category:Capital
Date:13-09-2016
Resolution
Category:Resolution
Date:15-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2015
Capital Allotment Shares
Category:Capital
Date:08-10-2015
Capital Allotment Shares
Category:Capital
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:05-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Appoint Corporate Director Company With Name Date
Category:Officers
Date:14-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2014
Capital Allotment Shares
Category:Capital
Date:11-08-2014
Capital Allotment Shares
Category:Capital
Date:11-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2014
Termination Director Company With Name
Category:Officers
Date:20-02-2014
Termination Director Company With Name
Category:Officers
Date:19-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Capital Allotment Shares
Category:Capital
Date:06-09-2013
Capital Allotment Shares
Category:Capital
Date:29-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:02-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:26-02-2013
Change Of Name Notice
Category:Change Of Name
Date:26-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-09-2012
Termination Director Company With Name
Category:Officers
Date:24-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2012
Resolution
Category:Resolution
Date:10-01-2012
Capital Allotment Shares
Category:Capital
Date:10-01-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-01-2012
Capital Allotment Shares
Category:Capital
Date:15-12-2011
Termination Director Company With Name
Category:Officers
Date:16-11-2011
Resolution
Category:Resolution
Date:11-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:24-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-10-2011
Capital Allotment Shares
Category:Capital
Date:08-09-2011
Resolution
Category:Resolution
Date:08-09-2011

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2019
Filing Date28/06/2018
Latest Accounts31/12/2017

Trading Addresses

Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, Ne1 8Al, NE18ALRegistered

Contact

01143830858
info@regenerys.com
regenerys.com
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE18AL