Advanced company searchLink opens in new window

REPROGENETICS UK LIMITED

Company number 06537730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2019 DS01 Application to strike the company off the register
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
11 Apr 2019 PSC05 Change of details for Coopersurgical Holdings Limited as a person with significant control on 31 May 2016
05 Apr 2019 TM01 Termination of appointment of Alan Thompson Tucker as a director on 15 March 2019
28 Mar 2019 AP01 Appointment of Mr John Joseph Calcagno as a director on 15 March 2019
25 Mar 2019 AD01 Registered office address changed from Institute of Reproductive Sciences 8000 Oxford Business Park North Oxford Oxfordshire OX4 2HW to Delta Park Concorde Way Segensworth North Fareham Hampshire PO15 5RL on 25 March 2019
28 Aug 2018 AP01 Appointment of Mr Brian George Andrews as a director on 8 August 2018
28 Aug 2018 AP01 Appointment of Alan Thompson Tucker as a director on 8 August 2018
28 Aug 2018 AP01 Appointment of Mr Randal Louis Golden as a director on 8 August 2018
20 Aug 2018 TM01 Termination of appointment of Carol Rose Kaufman as a director on 8 August 2018
20 Aug 2018 TM01 Termination of appointment of Jeannett Hvidkjaer as a director on 16 May 2018
21 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
29 Jan 2018 AA Full accounts made up to 31 October 2016
06 Oct 2017 AP01 Appointment of Mr Agostino Ricupati as a director on 2 October 2017
06 Oct 2017 TM01 Termination of appointment of Albert George White Iii as a director on 2 October 2017
15 May 2017 TM01 Termination of appointment of Dagan Wells as a director on 31 January 2017
15 May 2017 TM02 Termination of appointment of Dagan Wells as a secretary on 31 January 2017
15 May 2017 AP01 Appointment of David Truels Hansen as a director on 2 May 2017
15 May 2017 AP01 Appointment of Jeannett Hvidkjaer as a director on 2 May 2017
15 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
06 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 October 2016