Repositive Limited

DataGardener
repositive limited
dissolved
Unknown

Repositive Limited

08820538Private Limited With Share Capital

1580 Parkway, Whiteley, Fareham, PO157AG
Incorporated

19/12/2013

Company Age

12 years

Directors

3

Employees

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Repositive Limited (08820538) is a private limited with share capital incorporated on 19/12/2013 (12 years old) and registered in fareham, PO157AG. The company operates under SIC code 62012 and is classified as Unknown.

Repositive is committed to accelerating the development of precision cancer therapies to the clinic by working with biopharmas and contract research organisations (cros) to improve the predictivity of pre-clinical cancer research. through its cancer models scout service, repositive is helping biopha...

Private Limited With Share Capital
SIC: 62012
Unknown
Incorporated 19/12/2013
PO157AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

85

Shareholders

1

PSCs

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

98
Gazette Dissolved Liquidation
Category:Gazette
Date:05-09-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:24-11-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-11-2021
Resolution
Category:Resolution
Date:22-11-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2020
Resolution
Category:Resolution
Date:08-09-2020
Memorandum Articles
Category:Incorporation
Date:04-09-2020
Capital Name Of Class Of Shares
Category:Capital
Date:04-09-2020
Capital Allotment Shares
Category:Capital
Date:19-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2020
Capital Allotment Shares
Category:Capital
Date:16-06-2020
Capital Allotment Shares
Category:Capital
Date:16-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2020
Capital Allotment Shares
Category:Capital
Date:29-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-08-2019
Capital Allotment Shares
Category:Capital
Date:22-08-2019
Resolution
Category:Resolution
Date:27-06-2019
Capital Allotment Shares
Category:Capital
Date:26-06-2019
Capital Allotment Shares
Category:Capital
Date:19-06-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-06-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2019
Capital Allotment Shares
Category:Capital
Date:08-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Capital Allotment Shares
Category:Capital
Date:12-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2017
Resolution
Category:Resolution
Date:27-03-2017
Capital Allotment Shares
Category:Capital
Date:28-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Capital Allotment Shares
Category:Capital
Date:29-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Capital Allotment Shares
Category:Capital
Date:23-02-2016
Capital Allotment Shares
Category:Capital
Date:23-02-2016
Capital Allotment Shares
Category:Capital
Date:23-02-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2015
Resolution
Category:Resolution
Date:24-04-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:10-04-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:09-04-2015
Resolution
Category:Resolution
Date:09-04-2015
Capital Allotment Shares
Category:Capital
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2015
Capital Allotment Shares
Category:Capital
Date:24-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Capital Allotment Shares
Category:Capital
Date:05-01-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2014
Incorporation Company
Category:Incorporation
Date:19-12-2013

Innovate Grants

2

This company received a grant of £20978.0 for Querying And Access To Molecular Data On Patient Derived Xenograft Modelsmpact Our Online Platform For Querying And Access To Molecular Data On Patient Derived Xenograft Models.. The project started on 01/01/2017 and ended on 31/03/2017.

This company received a grant of £52292.0 for Secure Querying Of Confidential Genomics Databasesy Preserving Query Engine” – For Secure Querying Of Confidential Genomics Databases, To Enable Efficient And Ethical Data Sharing For Precision Medicine, Disease Diagnosis And Genomics Research.. The project started on 01/08/2015 and ended on 31/01/2016.

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date06/05/2021
Latest Accounts31/12/2020

Trading Addresses

1580 Parkway, Whiteley, Fareham, PO157AGRegistered
The Hive, Kings Hedges Road Future Business C, Cambridge, Cambridgeshire, CB42HY

Contact