Background WavePink WaveYellow Wave

RENEWVAX LIMITED (13878327)

RENEWVAX LIMITED (13878327) is an active UK company. incorporated on 28 January 2022. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. RENEWVAX LIMITED has been registered for 4 years. Current directors include CRUWYS, Simon, Dr, HORROCKS, Carolyn, Dr, MURRAY, Neil David.

Company Number
13878327
Status
active
Type
ltd
Incorporated
28 January 2022
Age
4 years
Address
Liverpool Science Park, Liverpool, L3 5TF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CRUWYS, Simon, Dr, HORROCKS, Carolyn, Dr, MURRAY, Neil David
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWVAX LIMITED

RENEWVAX LIMITED is an active company incorporated on 28 January 2022 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. RENEWVAX LIMITED was registered 4 years ago.(SIC: 72110)

Status

active

Active since 4 years ago

Company No

13878327

LTD Company

Age

4 Years

Incorporated 28 January 2022

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 2 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

ZAPVAX LIMITED
From: 28 January 2022To: 15 June 2022
Contact
Address

Liverpool Science Park 131 Mount Pleasant Liverpool, L3 5TF,

Previous Addresses

C/O Fairhurst Accountants, Douglas Bank House Wigan Lane Wigan WN1 2TB England
From: 5 August 2022To: 3 July 2025
C/O University of Liverpool, 1st Floor, Block D, the Waterhouse Building 3 Brownlow Street Liverpool L69 3GL United Kingdom
From: 28 January 2022To: 5 August 2022
Timeline

26 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
May 22
New Owner
May 22
New Owner
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Share Issue
May 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
May 24
Owner Exit
May 24
Director Left
Sept 24
Share Issue
Oct 24
Funding Round
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Left
Apr 25
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Jan 26
Funding Round
Jan 26
9
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CRUWYS, Simon, Dr

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born July 1965
Director
Appointed 17 Dec 2024

HORROCKS, Carolyn, Dr

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born August 1964
Director
Appointed 17 Dec 2024

MURRAY, Neil David

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born August 1963
Director
Appointed 09 May 2022

BICKERSTAFF, Roger

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Secretary
Appointed 28 Jan 2022
Resigned 26 Jan 2026

JONES, Shona Marie Bernice

Resigned
Wigan Lane, WiganWN1 2TB
Born April 1978
Director
Appointed 09 May 2022
Resigned 26 Sept 2022

KADIOGLU, Aras

Resigned
Wigan Lane, WiganWN1 2TB
Born November 1968
Director
Appointed 09 May 2022
Resigned 13 Sept 2024

NOLAN, Emma

Resigned
Wigan Lane, WiganWN1 2TB
Born October 1969
Director
Appointed 26 Sept 2022
Resigned 17 Dec 2024

NOLAN, Emma

Resigned
1st Floor, Block D, The Waterhouse Building, LiverpoolL69 3GL
Born October 1969
Director
Appointed 28 Jan 2022
Resigned 09 May 2022

O'BRIEN, Marie

Resigned
Wigan Lane, WiganWN1 2TB
Born May 1977
Director
Appointed 09 May 2022
Resigned 05 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Marie O'Brien

Ceased
Wigan Lane, WiganWN1 2TB
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2022
Ceased 18 Oct 2024

Aras Kadioglu

Ceased
Wigan Lane, WiganWN1 2TB
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2022
Ceased 28 Mar 2024

University Of Liverpool

Active
Brownlow Hill, LiverpoolL69 7ZX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2026
TM02Termination of Secretary
Legacy
25 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 November 2024
RESOLUTIONSResolutions
Memorandum Articles
13 November 2024
MAMA
Capital Allotment Shares
10 November 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 October 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 June 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Capital Alter Shares Subdivision
12 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Change To A Person With Significant Control
11 May 2022
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Incorporation Company
28 January 2022
NEWINCIncorporation