Background WavePink WaveYellow Wave

PIG REGEN LIMITED (NI063168)

PIG REGEN LIMITED (NI063168) is an active UK company. incorporated on 16 February 2007. with registered office in Bangor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. PIG REGEN LIMITED has been registered for 19 years. Current directors include ANDERSON, Gary Alexander, ANDERSON, William John, FERGUSON, Robert Edmund and 11 others.

Company Number
NI063168
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2007
Age
19 years
Address
658 Gransha Road, Bangor, BT19 7PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ANDERSON, Gary Alexander, ANDERSON, William John, FERGUSON, Robert Edmund, HALL, Derek Stephen, KEYS, Malcolm Frederick Charles, MCCREA, Andrew Robert Alexander, MCGOWAN, Andrew James, MILLAR, Cyril Moody, MILLAR, James Kells, MILLIGAN, Lyndon Woolsey, ROBSON, Alan Norman, SHIELDS, Samuel James, WALKER, Philip, WRIGHT, Jim, Mr.
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIG REGEN LIMITED

PIG REGEN LIMITED is an active company incorporated on 16 February 2007 with the registered office located in Bangor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. PIG REGEN LIMITED was registered 19 years ago.(SIC: 72110)

Status

active

Active since 19 years ago

Company No

NI063168

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 16 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

658 Gransha Road Bangor, BT19 7PX,

Previous Addresses

Hmt Consultancy 658 Gransha Road Bangor Co Down BT19 9PX
From: 15 February 2010To: 26 April 2010
15 Broad Street Magherafelt Co Londonderry BT45 6EB
From: 16 February 2007To: 15 February 2010
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Dec 10
Director Joined
Jan 12
Director Joined
Dec 12
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Dec 18
Owner Exit
May 19
New Owner
May 19
Director Left
May 24
Director Left
Nov 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

15 Active
10 Resigned

MILLIGAN, Lyndon Woolsey

Active
Ashtree Hill, CraigavonBT62 2LH
Secretary
Appointed 26 Jun 2010

ANDERSON, Gary Alexander

Active
30 Lisboy Rd, Co TyroneBT71 5LP
Born June 1968
Director
Appointed 09 Oct 2007

ANDERSON, William John

Active
Terryhoogan Road, Portadown, CraigavonBT63 6NF
Born February 1950
Director
Appointed 07 Dec 2011

FERGUSON, Robert Edmund

Active
Lisboy Road, DungannonBT71 5LP
Born August 1961
Director
Appointed 09 Dec 2016

HALL, Derek Stephen

Active
Gransha Road, BangorBT19 7PX
Born January 1980
Director
Appointed 29 Aug 2012

KEYS, Malcolm Frederick Charles

Active
Annagh Road, ClogherBT76 0UX
Born December 1962
Director
Appointed 23 Feb 2010

MCCREA, Andrew Robert Alexander

Active
Coagh Road, DungannonBT71 5LW
Born June 1979
Director
Appointed 31 Mar 2010

MCGOWAN, Andrew James

Active
28 King Street, HuntlyAB54 8DG
Born January 1973
Director
Appointed 09 Dec 2016

MILLAR, Cyril Moody

Active
Glenleary, Co LondonderryBT51 3QY
Born August 1943
Director
Appointed 03 Dec 2007

MILLAR, James Kells

Active
Lismoney Road, CookstownBT80 8RH
Born January 1970
Director
Appointed 05 Dec 2018

MILLIGAN, Lyndon Woolsey

Active
7 Ashtree Hill, Co ArmaghBT67 7LH
Born November 1963
Director
Appointed 09 Oct 2007

ROBSON, Alan Norman

Active
Kilbride Farm, BallyclareBT39 0PX
Born May 1966
Director
Appointed 09 Oct 2007

SHIELDS, Samuel James

Active
1 Dougan's Road, Co DownBT34 4HN
Born December 1959
Director
Appointed 09 Oct 2007

WALKER, Philip

Active
Castlefarm Rd, StewartstownBT71 5LE
Born April 1969
Director
Appointed 23 Feb 2010

WRIGHT, Jim, Mr.

Active
52 Cortynan Rd, Co ArmaghBT60 4QZ
Born March 1971
Director
Appointed 09 Oct 2007

ANDERSON, Gary Alexander

Resigned
Gransha Road, BangorBT19 7PX
Secretary
Appointed 23 Feb 2010
Resigned 24 Jun 2010

MURESAN, Bernadette Noeleen

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Secretary
Appointed 16 Feb 2007
Resigned 03 Dec 2007

SMITH, Colin Lindsay

Resigned
49 Browns Bay Road, LarneBT40 3RX
Secretary
Appointed 27 Feb 2008
Resigned 23 Feb 2010

CARSON, William Edward

Resigned
189 Ballynoe Rd, Co DownBT30 8HT
Born April 1951
Director
Appointed 09 Oct 2007
Resigned 03 Dec 2013

CAUGHEY, Eoin

Resigned
1 Carrickree Mews, NewryBT34 3UG
Born August 1982
Director
Appointed 16 Feb 2007
Resigned 01 Apr 2009

CUDDY, Samuel Glenn

Resigned
Kilnaslee, DungannonBT70 3BQ
Born November 1966
Director
Appointed 09 Dec 2016
Resigned 22 May 2024

FERGUSON, William Alexander Ivor

Resigned
Gransha Road, BangorBT19 7PX
Born September 1949
Director
Appointed 25 Sept 2013
Resigned 31 May 2025

MURESAN, Bernadette Noeleen

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born December 1958
Director
Appointed 16 Feb 2007
Resigned 03 Dec 2007

OVEREND, Robert

Resigned
2 Drumanee Road, MagherafeltBT45 8LE
Born November 1930
Director
Appointed 09 Oct 2007
Resigned 23 Feb 2010

POGUE, Raymond William Charles

Resigned
5 Donnellyshill Rd, DungannonBT71 7NL
Born August 1965
Director
Appointed 09 Nov 2007
Resigned 23 Feb 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Gary Alexander Anderson

Active
Gransha Road, BangorBT19 7PX
Born June 1968

Nature of Control

Significant influence or control
Notified 14 May 2019

Mr Derek Stephen Hall

Ceased
Old Carrick Road, NewtownabbeyBT37 0UE
Born January 1980

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 14 May 2019
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Resolution
14 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Legacy
10 March 2009
371S(NI)371S(NI)
Legacy
3 February 2009
AC(NI)AC(NI)
Legacy
6 January 2009
233(NI)233(NI)
Legacy
27 May 2008
296(NI)296(NI)
Legacy
20 March 2008
296(NI)296(NI)
Legacy
22 February 2008
295(NI)295(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
25 January 2008
296(NI)296(NI)
Incorporation Company
16 February 2007
NEWINCIncorporation