UKBizDB.co.uk

CONCEPT LIFE SCIENCES (MIDCO) LIMITED

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

This company is commonly known as Concept Life Sciences (midco) Limited. The company was founded 10 years ago and was given the registration number 09046568. 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 (MIDCO) LIMITED
Company Number:09046568
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 1st Floor, 19 Spring Gardens, Manchester, United Kingdom, M2 1FB

Director31 August 2018Active
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

Director03 June 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
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

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

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

Concept Life Sciences (Holdings) Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:One, St. Peters Square, Manchester, England, M2 3DE
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 (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
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-13Accounts

Legacy.

Download
2023-12-13Other

Legacy.

Download
2023-12-13Other

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-11-10Other

Legacy.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Address

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

Download
2023-04-04Address

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

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-16Capital

Capital allotment shares.

Download
2022-09-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-09Accounts

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Address

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

Download

Copyright © 2024. All rights reserved.