Background WavePink WaveYellow Wave

SYNAIRGEN RESEARCH LIMITED (04793696)

SYNAIRGEN RESEARCH LIMITED (04793696) is an active UK company. incorporated on 10 June 2003. with registered office in General Hospital Tremona Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. SYNAIRGEN RESEARCH LIMITED has been registered for 22 years. Current directors include COLLIVER, Joseph Tregonning, PARRY-BILLINGS, Mark, Dr.

Company Number
04793696
Status
active
Type
ltd
Incorporated
10 June 2003
Age
22 years
Address
Mailpoint 810 Level F, General Hospital Tremona Road, SO16 6YD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
COLLIVER, Joseph Tregonning, PARRY-BILLINGS, Mark, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNAIRGEN RESEARCH LIMITED

SYNAIRGEN RESEARCH LIMITED is an active company incorporated on 10 June 2003 with the registered office located in General Hospital Tremona Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. SYNAIRGEN RESEARCH LIMITED was registered 22 years ago.(SIC: 72110)

Status

active

Active since 22 years ago

Company No

04793696

LTD Company

Age

22 Years

Incorporated 10 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

SYNAIRGEN LIMITED
From: 10 June 2003To: 12 October 2004
Contact
Address

Mailpoint 810 Level F South Block Southampton General Hospital Tremona Road, SO16 6YD,

Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COLLIVER, Joseph Tregonning

Active
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Secretary
Appointed 06 Nov 2023

COLLIVER, Joseph Tregonning

Active
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born March 1980
Director
Appointed 06 Nov 2023

PARRY-BILLINGS, Mark, Dr

Active
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born May 1964
Director
Appointed 24 Jul 2025

BROOKS, John Reginald

Resigned
8 Amberslade Walk, SouthamptonSO45 4NW
Secretary
Appointed 02 Feb 2004
Resigned 19 Oct 2004

WARD, John Christopher William

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Secretary
Appointed 19 Oct 2004
Resigned 03 Nov 2023

HALE AND DORR SECRETARIES LIMITED

Resigned
5th Floor Alder Castle, LondonEC2V 7QJ
Corporate secretary
Appointed 10 Jun 2003
Resigned 02 Feb 2004

HOLGATE, Stephen Townley, Professor

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born May 1947
Director
Appointed 10 Jun 2003
Resigned 16 Jan 2025

MARSDEN, Richard James

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born January 1967
Director
Appointed 07 Jun 2004
Resigned 01 Jul 2025

MONK, Phillip David, Dr

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born April 1969
Director
Appointed 03 Sept 2009
Resigned 06 Sept 2024

NORWOOD, David Robert

Resigned
11 Dock Street, LondonE1 8JN
Born October 1968
Director
Appointed 01 Aug 2003
Resigned 22 Oct 2004

SHAW, Simon James Blouet

Resigned
Church House, WaterloovillePO8 0TE
Born February 1965
Director
Appointed 03 Jul 2003
Resigned 22 Oct 2004

SUNDSTROM, Susan Margaret

Resigned
Malt House Kiln Lane, AlresfordSO24 9DU
Born May 1957
Director
Appointed 10 Jun 2003
Resigned 22 Oct 2004

WARD, John Christopher William

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born January 1961
Director
Appointed 22 Oct 2004
Resigned 03 Nov 2023

Persons with significant control

1

Tremona Road, SouthamptonSO16 6YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
10 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
27 August 2008
288cChange of Particulars
Legacy
22 August 2008
123Notice of Increase in Nominal Capital
Resolution
22 August 2008
RESOLUTIONSResolutions
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
17 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Legacy
31 August 2005
288cChange of Particulars
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2004
88(2)R88(2)R
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
8 September 2003
88(2)R88(2)R
Legacy
8 September 2003
88(2)R88(2)R
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
88(2)R88(2)R
Legacy
5 September 2003
88(2)R88(2)R
Incorporation Company
10 June 2003
NEWINCIncorporation