ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renaissance Pharma Ltd

Renaissance Pharma Ltd is an active company incorporated on 2 December 2022 with the registered office located in Egham, Surrey. Renaissance Pharma Ltd was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14519863
Private limited company
Age
2 years 9 months
Incorporated 2 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (9 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 2 Dec31 Dec 2023 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
8a Crabtree Road
Egham
Surrey
TW20 8RN
England
Address changed on 3 Apr 2024 (1 year 5 months ago)
Previous address was Unit 8a 7 Egham Business Village Crabtree Road Egham TW20 8RN England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in England • Born in Jan 1981
Director • Pharmaceutical Physician • British • Lives in UK • Born in Jun 1961
Director • Solicitor • British • Lives in England • Born in Jun 1983
Director • Cfo • British • Lives in England • Born in Jun 1981
Mr Guy Semmens
PSC • British • Lives in Switzerland • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chemidex Pharma Limited
Emma Jane Johnson, Benjamin Matthew ASH, and 1 more are mutual people.
Active
Chemidex Generics Limited
Emma Jane Johnson, Benjamin Matthew ASH, and 1 more are mutual people.
Active
Essential Pharmaceuticals Limited
Emma Jane Johnson, Benjamin Matthew ASH, and 1 more are mutual people.
Active
Essential Pharma Limited
Emma Jane Johnson, Benjamin Matthew ASH, and 1 more are mutual people.
Active
Tarus Laboratories Limited
Emma Jane Johnson, Benjamin Matthew ASH, and 1 more are mutual people.
Active
Yorkdale Pharma Limited
Emma Jane Johnson, Benjamin Matthew ASH, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 1 Dec31 Dec 2023
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£636.75K
Total Liabilities
-£409.92K
Net Assets
£226.83K
Debt Ratio (%)
64%
Latest Activity
Benjamin Matthew Ash Resigned
2 Months Ago on 27 Jun 2025
Liz Mary Holmes Resigned
3 Months Ago on 23 May 2025
New Charge Registered
5 Months Ago on 31 Mar 2025
Confirmation Submitted
8 Months Ago on 9 Jan 2025
Micro Accounts Submitted
9 Months Ago on 2 Dec 2024
Dr Liz Mary Holmes Appointed
9 Months Ago on 28 Nov 2024
Accounting Period Extended
10 Months Ago on 6 Nov 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Apr 2024
Guy Semmens (PSC) Appointed
1 Year 5 Months Ago on 22 Mar 2024
Mr Benjamin Matthew Ash Appointed
1 Year 5 Months Ago on 22 Mar 2024
Get Credit Report
Discover Renaissance Pharma Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Benjamin Matthew Ash as a director on 27 June 2025
Submitted on 8 Jul 2025
Termination of appointment of Liz Mary Holmes as a director on 23 May 2025
Submitted on 23 May 2025
Registration of charge 145198630001, created on 31 March 2025
Submitted on 2 Apr 2025
Confirmation statement made on 1 December 2024 with updates
Submitted on 9 Jan 2025
Appointment of Dr Liz Mary Holmes as a director on 28 November 2024
Submitted on 10 Dec 2024
Micro company accounts made up to 31 December 2023
Submitted on 2 Dec 2024
Current accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 6 Nov 2024
Notification of Guy Semmens as a person with significant control on 22 March 2024
Submitted on 10 Apr 2024
Registered office address changed from Unit 8a 7 Egham Business Village Crabtree Road Egham TW20 8RN England to 8a Crabtree Road Egham Surrey TW20 8RN on 3 April 2024
Submitted on 3 Apr 2024
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 22 March 2024
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year