Warning: file_put_contents(c/82440bcedbd33b9c3719f5d244288ab8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Collagen Solutions Plc, EC4M 8AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLLAGEN SOLUTIONS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Collagen Solutions Plc. The company was founded 11 years ago and was given the registration number 08446337. The firm's registered office is in LONDON. You can find them at Condor House, 10 St. Paul's Churchyard, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COLLAGEN SOLUTIONS PLC
Company Number:08446337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8101 34th Avenue South, Ste. 400, Bloomington, United States,

Director17 November 2020Active
8101 34th Avenue South, Ste. 400, Bloomington, United States,

Director17 November 2020Active
8101 34th Avenue South, Ste. 400, Bloomington, United States,

Director17 November 2020Active
C/O Shepherd And Wedderburn Llp,, Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Director03 May 2016Active
3, Robroyston Oval, Nova Technology Park, Glasgow, Scotland, G33 1AP

Secretary03 March 2014Active
C/O Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA

Secretary22 March 2013Active
3, Robroyston Oval, Nova Business Park, Glasgow, Scotland, G33 1AP

Secretary30 March 2020Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Secretary15 March 2013Active
Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL

Director10 December 2014Active
3, Robroyston Oval, Nova Technology Park, Glasgow, Scotland, G33 1AP

Director03 March 2014Active
Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL

Director01 January 2018Active
Condor House, 10 St. Paul's Churchyard, London, England, EC4M 8AL

Director22 March 2013Active
Condor House, 10 St. Paul's Churchyard, London, England, EC4M 8AL

Director22 March 2013Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Director15 March 2013Active
3, Robroyston Oval, Nova Business Park, Glasgow, Scotland, G33 1AP

Director03 September 2018Active
8101 34th Avenue South, Ste. 400, Bloomington, United States,

Director17 November 2020Active
C/O Shepherd And Wedderburn Llp,, Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Director06 June 2019Active
Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL

Director03 September 2018Active
C/O Shepherd And Wedderburn Llp,, Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Director03 January 2018Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Director15 March 2013Active
3, Robroyston Oval, Nova Technology Park, Glasgow, Scotland, G33 1AP

Director02 January 2014Active
Condor House, 10 St. Paul's Churchyard, London, England, EC4M 8AL

Director22 March 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Termination director company with name termination date.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-09-16Accounts

Accounts with accounts type group.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Capital

Capital statement capital company with date currency figure.

Download
2022-01-27Capital

Legacy.

Download
2022-01-27Insolvency

Legacy.

Download
2022-01-27Resolution

Resolution.

Download
2021-09-28Capital

Capital statement capital company with date currency figure.

Download
2021-09-28Capital

Legacy.

Download
2021-09-28Insolvency

Legacy.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-02Accounts

Accounts with accounts type group.

Download
2021-06-16Officers

Termination secretary company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-09Address

Change registered office address company with date old address new address.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Change of name

Certificate re registration public limited company to private.

Download
2021-03-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.