UKBizDB.co.uk

CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED

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

This company is commonly known as Concept Life Sciences (holdings) Limited. The company was founded 10 years ago and was given the registration number 09046553. The firm's registered office is in EGHAM. You can find them at Heritage House, Church Road, Egham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED
Company Number:09046553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Heritage House, Church Road, Egham, England, TW20 9QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Concept Life Sciences, Frith Knoll Road, Chapel-En-Le-Frith, England, SK23 0PG

Director31 March 2023Active
Limerston Capital, 12-18 Grosvenor Gardens, London, England, SW1W 0DH

Director31 March 2023Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Secretary05 July 2014Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary19 May 2014Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director30 August 2022Active
C/O Concept Life Sciences, Block 35s Alderley Park, Cheshire, United Kingdom, SK10 4TG

Director05 August 2019Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director02 June 2014Active
Heritage House, Church Road, Egham, England, TW20 9QD

Director05 August 2019Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director19 May 2014Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director18 September 2020Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director05 July 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director02 June 2014Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director05 July 2014Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director25 January 2018Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director05 July 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director19 May 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director19 May 2014Active

People with Significant Control

Woodford Bidco Limited
Notified on:31 March 2023
Status:Active
Country of residence:United Kingdom
Address:Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spectris Group Holdings Limited
Notified on:25 January 2018
Status:Active
Country of residence:England
Address:Heritage House, Church Road, Egham, England, TW20 9QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.