About

Registered Number: 06815501
Date of Incorporation: 10/02/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: Medtech Centre Greenheys, Manchester Science Park, Pencroft Way, Manchester, M15 6JJ

 

Renephra Ltd was registered on 10 February 2009 with its registered office in Manchester, it has a status of "Active". Renephra Ltd has 8 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITRA, Sandip, Dr 10 February 2009 - 1
BRENCHLEY, Paul Ernest Charles, Prof 10 February 2009 22 February 2018 1
CHARLTON, Philip Ridley 10 May 2010 14 January 2013 1
RAHN, Mark Dieter 20 March 2012 08 October 2019 1
SMITH, Ian Geoffrey, Dr 01 February 2018 14 May 2020 1
TAYLOR, Alistair 27 April 2012 22 February 2018 1
ULIJN, Rein Vincent 10 February 2009 05 August 2010 1
NWF4B DIRECTORS LIMITED 07 February 2013 19 December 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 30 December 2019
AA01 - Change of accounting reference date 28 November 2019
TM01 - Termination of appointment of director 18 October 2019
RESOLUTIONS - N/A 20 September 2019
SH08 - Notice of name or other designation of class of shares 20 September 2019
SH01 - Return of Allotment of shares 10 September 2019
PSC02 - N/A 09 September 2019
PSC09 - N/A 09 September 2019
CS01 - N/A 08 April 2019
RESOLUTIONS - N/A 04 December 2018
SH01 - Return of Allotment of shares 26 November 2018
PSC07 - N/A 12 July 2018
AA - Annual Accounts 07 June 2018
PSC02 - N/A 11 April 2018
CS01 - N/A 10 April 2018
RESOLUTIONS - N/A 05 March 2018
SH01 - Return of Allotment of shares 22 February 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
MR04 - N/A 21 December 2017
AA - Annual Accounts 04 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 12 December 2016
AP01 - Appointment of director 13 July 2016
SH01 - Return of Allotment of shares 26 April 2016
RESOLUTIONS - N/A 20 April 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 08 December 2015
SH01 - Return of Allotment of shares 10 August 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 12 December 2014
AD01 - Change of registered office address 06 August 2014
AP01 - Appointment of director 25 July 2014
SH01 - Return of Allotment of shares 31 March 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 17 January 2014
RESOLUTIONS - N/A 09 January 2014
RESOLUTIONS - N/A 09 January 2014
SH01 - Return of Allotment of shares 09 January 2014
MR01 - N/A 07 January 2014
AA - Annual Accounts 19 December 2013
AP02 - Appointment of corporate director 06 March 2013
SH01 - Return of Allotment of shares 05 March 2013
AR01 - Annual Return 27 February 2013
RESOLUTIONS - N/A 21 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 07 November 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 29 March 2012
AR01 - Annual Return 20 March 2012
SH01 - Return of Allotment of shares 05 March 2012
AA - Annual Accounts 19 December 2011
RESOLUTIONS - N/A 01 September 2011
SH01 - Return of Allotment of shares 01 September 2011
RESOLUTIONS - N/A 16 June 2011
SH01 - Return of Allotment of shares 16 June 2011
RESOLUTIONS - N/A 07 April 2011
RESOLUTIONS - N/A 07 April 2011
SH01 - Return of Allotment of shares 07 April 2011
CC01 - Notice of restriction on the company's articles 07 April 2011
SH08 - Notice of name or other designation of class of shares 07 April 2011
SH01 - Return of Allotment of shares 07 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2011
CC04 - Statement of companies objects 07 April 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 10 November 2010
AP01 - Appointment of director 01 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
NEWINC - New incorporation documents 10 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.