ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reprogenetics UK Limited

Reprogenetics UK Limited is a dissolved company incorporated on 18 March 2008 with the registered office located in Fareham, Hampshire. Reprogenetics UK Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 12 November 2019 (5 years ago)
Was 11 years old at the time of dissolution
Via voluntary strike-off
Company No
06537730
Private limited company
Age
17 years
Incorporated 18 March 2008
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Delta Park Concorde Way
Segensworth North
Fareham
Hampshire
PO15 5RL
England
Same address for the past 6 years
Telephone
01865782862
Email
Available in Endole App
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Corporate Executive • American • Lives in United States • Born in Jan 1967
Director • Corporate Executive • American • Lives in United States • Born in Nov 1958
Director • President & Managing Director • Danish • Lives in Denmark • Born in Jul 1967
Director • Corporate Executive • American • Lives in United States • Born in May 1978
Director • Executive Vice President & Chief Medical • American • Lives in United States • Born in Apr 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Origio Limited
Agostino Ricupati, Brian George Andrews, and 1 more are mutual people.
Active
Research Instruments Limited
Agostino Ricupati, Brian George Andrews, and 1 more are mutual people.
Active
Coopersurgical Holdings Limited
Agostino Ricupati, Brian George Andrews, and 1 more are mutual people.
Active
Invitro Genetics Limited
Agostino Ricupati, Brian George Andrews, and 1 more are mutual people.
Active
Coopervision Lens Care Limited
Agostino Ricupati and Brian George Andrews are mutual people.
Active
No. 7 Contact Lens Laboratory Limited
Agostino Ricupati and Brian George Andrews are mutual people.
Active
Coopervision Manufacturing Limited
Agostino Ricupati and Brian George Andrews are mutual people.
Active
Coopervision Limited
Agostino Ricupati and Brian George Andrews are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2016)
Period Ended
31 Oct 2016
For period 31 Mar31 Oct 2016
Traded for 7 months
Cash in Bank
£397.08K
Increased by £322.86K (+435%)
Turnover
£1.17M
Decreased by £303.94K (-21%)
Employees
12
Increased by 2 (+20%)
Total Assets
£993.05K
Increased by £91.46K (+10%)
Total Liabilities
-£223.22K
Decreased by £51.85K (-19%)
Net Assets
£769.83K
Increased by £143.31K (+23%)
Debt Ratio (%)
22%
Decreased by 8.03% (-26%)
Latest Activity
Voluntarily Dissolution
5 Years Ago on 12 Nov 2019
Voluntary Gazette Notice
6 Years Ago on 27 Aug 2019
Application To Strike Off
6 Years Ago on 15 Aug 2019
Compulsory Gazette Notice
6 Years Ago on 23 Jul 2019
Confirmation Submitted
6 Years Ago on 12 Apr 2019
Registered Address Changed
6 Years Ago on 25 Mar 2019
Alan Thompson Tucker Resigned
6 Years Ago on 15 Mar 2019
Mr John Joseph Calcagno Appointed
6 Years Ago on 15 Mar 2019
Mr Randal Louis Golden Appointed
7 Years Ago on 8 Aug 2018
Coopersurgical Holdings Limited (PSC) Details Changed
9 Years Ago on 31 May 2016
Get Credit Report
Discover Reprogenetics UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Nov 2019
First Gazette notice for voluntary strike-off
Submitted on 27 Aug 2019
Application to strike the company off the register
Submitted on 15 Aug 2019
First Gazette notice for compulsory strike-off
Submitted on 23 Jul 2019
Confirmation statement made on 18 March 2019 with no updates
Submitted on 12 Apr 2019
Change of details for Coopersurgical Holdings Limited as a person with significant control on 31 May 2016
Submitted on 11 Apr 2019
Termination of appointment of Alan Thompson Tucker as a director on 15 March 2019
Submitted on 5 Apr 2019
Appointment of Mr John Joseph Calcagno as a director on 15 March 2019
Submitted on 28 Mar 2019
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
Submitted on 25 Mar 2019
Appointment of Mr Brian George Andrews as a director on 8 August 2018
Submitted on 28 Aug 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year