Background WavePink WaveYellow Wave

RENALYTIX PLC (11257655)

RENALYTIX PLC (11257655) is an active UK company. incorporated on 15 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RENALYTIX PLC has been registered for 8 years. Current directors include BAINES, Julian Huw, COSTE, Catherine Havlik, FLEMING, Fergus and 4 others.

Company Number
11257655
Status
active
Type
plc
Incorporated
15 March 2018
Age
8 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAINES, Julian Huw, COSTE, Catherine Havlik, FLEMING, Fergus, LIUM, Erik Kristian, Dr, MCCULLOUGH, James, MILLS, Christopher Harwood Bernard, NAYLOR, Robert Graham
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENALYTIX PLC

RENALYTIX PLC is an active company incorporated on 15 March 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RENALYTIX PLC was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11257655

PLC Company

Age

8 Years

Incorporated 15 March 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 22 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

RENALYTIX AI PLC
From: 15 March 2018To: 23 June 2021
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 7 June 2021To: 4 April 2024
, Avon House 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ, United Kingdom
From: 15 March 2018To: 7 June 2021
Timeline

53 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Share Issue
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Nov 18
Share Issue
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Owner Exit
Mar 19
Director Joined
Nov 19
Funding Round
Mar 20
Capital Update
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Funding Round
Aug 20
Funding Round
Mar 21
Funding Round
Jul 21
Director Left
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Director Joined
Mar 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Sept 22
Director Left
Sept 22
Funding Round
Feb 23
Funding Round
Mar 23
Director Joined
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Aug 24
Funding Round
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Nov 24
Director Joined
Dec 24
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
35
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

ONE ADVISORY LIMITED

Active
Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 01 Jan 2026

BAINES, Julian Huw

Active
Leman Street, LondonE1W 9US
Born June 1964
Director
Appointed 04 Nov 2024

COSTE, Catherine Havlik

Active
Leman Street, LondonE1W 9US
Born April 1966
Director
Appointed 30 Jun 2023

FLEMING, Fergus

Active
Leman Street, LondonE1W 9US
Born April 1967
Director
Appointed 15 Mar 2018

LIUM, Erik Kristian, Dr

Active
Leman Street, LondonE1W 9US
Born March 1968
Director
Appointed 06 Nov 2018

MCCULLOUGH, James

Active
Leman Street, LondonE1W 9US
Born January 1968
Director
Appointed 15 Mar 2018

MILLS, Christopher Harwood Bernard

Active
Leman Street, LondonE1W 9US
Born November 1952
Director
Appointed 15 Mar 2018

NAYLOR, Robert Graham

Active
Leman Street, LondonE1W 9US
Born November 1974
Director
Appointed 02 Dec 2024

HAMIR, Salim Gulamabbas

Resigned
Leman Street, LondonE1W 9US
Secretary
Appointed 15 Mar 2018
Resigned 01 Jan 2026

BAINES, Julian Huw

Resigned
19 Stanwell Road, CardiffCF64 2EZ
Born June 1964
Director
Appointed 15 Mar 2018
Resigned 16 Jul 2020

BERMAN, Ann Elyse

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born July 1952
Director
Appointed 28 Jul 2021
Resigned 19 Sept 2022

EVANS, Richard Anthony

Resigned
19 Stanwell Road, CardiffCF64 2EZ
Born June 1957
Director
Appointed 15 Mar 2018
Resigned 16 Jul 2020

LEVANGIE, Daniel

Resigned
Leman Street, LondonE1W 9US
Born August 1950
Director
Appointed 31 Aug 2021
Resigned 31 Oct 2024

MURPHY, Barbara Therese, Dr

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born October 1964
Director
Appointed 06 Nov 2018
Resigned 29 Jun 2021

PARIKH, Chirag, Doctor

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born September 1973
Director
Appointed 14 Oct 2019
Resigned 08 Dec 2023

SCANNELL, Timothy

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born August 1964
Director
Appointed 30 Mar 2022
Resigned 18 Oct 2023

Persons with significant control

1

0 Active
1 Ceased
19 Stanwell Road, CardiffCF64 2EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2018
Ceased 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
2 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Resolution
30 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Resolution
28 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Resolution
26 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Resolution
20 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Memorandum Articles
19 March 2024
MAMA
Resolution
21 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
6 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Resolution
18 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
11 February 2023
SH01Allotment of Shares
Resolution
10 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Resolution
13 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Capital Allotment Shares
4 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Certificate Change Of Name Company
23 June 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
5 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Resolution
23 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Resolution
29 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
6 July 2020
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
6 July 2020
CERT21CERT21
Legacy
6 July 2020
OC138OC138
Resolution
26 June 2020
RESOLUTIONSResolutions
Resolution
7 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Resolution
29 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
3 June 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
20 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 March 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
10 January 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 November 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
9 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
28 August 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
11 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
4 June 2018
RESOLUTIONSResolutions
Resolution
17 May 2018
RESOLUTIONSResolutions
Legacy
27 April 2018
CERT8ACERT8A
Application Trading Certificate
27 April 2018
SH50SH50
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Incorporation Company
15 March 2018
NEWINCIncorporation