Company NameCollagen Solutions (UK) Limited
DirectorsJamal David Rushdy and Richard Earl Mulford Jr.
Company StatusActive
Company Number08419577
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 1 month ago)
Previous NameCollbio Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Jamal David Rushdy
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressC/O Shepherd And Wedderburn Llp, Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Richard Earl Mulford Jr.
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8101 34th Avenue South
Ste. 400
Bloomington
Minnesota Mn 55425
United States
Director NameMr Alexander James Clarkson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDelphian House New Bailey Street
Manchester
M3 5FS
Director NameMr David Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Farm House
Righead Farm Kincardine
Alloa
Clackmannanshire
FK10 4AT
Scotland
Director NameMr Stewart White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2017)
RoleScientist
Country of ResidenceScotland
Correspondence Address3 Robroyston Oval
Glasgow
G33 1AP
Scotland
Director NameMs Gillian Nancy Black
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(1 year after company formation)
Appointment Duration6 years (resigned 30 March 2020)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address3 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Director NameMr Thomas Patrick Hyland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 January 2020)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address3 Robroyston Oval Nova Business Park
Glasgow
G33 1AP
Scotland
Director NameMs Hilary Gray Spence
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2019(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2021)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressC/O Shepherd And Wedderburn Llp, Octagon Point
5 Cheapside
London
EC2V 6AA
Secretary NameMs Hilary Gray Spence
StatusResigned
Appointed30 March 2020(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2021)
RoleCompany Director
Correspondence Address3 Robroyston Oval
Nova Business Park
Glasgow
G33 1AP
Scotland

Contact

Websitecollagensolutions.co.uk
Email address[email protected]
Telephone0141 5589838
Telephone regionGlasgow

Location

Registered AddressC/O Shepherd And Wedderburn Llp, Octagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

164.8k at £0.1Collagen Solutions PLC
100.00%
Ordinary

Financials

Year2014
Turnover£130,071
Gross Profit£99,803
Net Worth-£529,754
Cash£49,234
Current Liabilities£82,858

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return24 February 2024 (1 month, 4 weeks ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

14 February 2017Delivered on: 14 February 2017
Persons entitled: Norgine Ventures Fund I S.C.A. Sicar

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 February 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (3 pages)
30 March 2020Termination of appointment of Gillian Nancy Black as a director on 30 March 2020 (1 page)
30 March 2020Appointment of Ms Hilary Gray Spence as a secretary on 30 March 2020 (2 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Thomas Patrick Hyland as a director on 8 January 2020 (1 page)
31 December 2019Full accounts made up to 31 March 2019 (30 pages)
20 November 2019Appointment of Mrs Hilary Gray Spence as a director on 18 November 2019 (2 pages)
7 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (28 pages)
6 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
10 October 2017Full accounts made up to 31 March 2017 (28 pages)
10 October 2017Full accounts made up to 31 March 2017 (28 pages)
17 July 2017Termination of appointment of Stewart White as a director on 30 June 2017 (1 page)
17 July 2017Termination of appointment of Stewart White as a director on 30 June 2017 (1 page)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
14 February 2017Registration of charge 084195770001, created on 14 February 2017 (31 pages)
14 February 2017Registration of charge 084195770001, created on 14 February 2017 (31 pages)
14 October 2016Appointment of Mr Jamal David Rushdy as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr Jamal David Rushdy as a director on 1 October 2016 (2 pages)
29 September 2016Full accounts made up to 31 March 2016 (25 pages)
29 September 2016Full accounts made up to 31 March 2016 (25 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 16,480
(5 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 16,480
(5 pages)
17 September 2015Appointment of Mr Thomas Patrick Hyland as a director on 4 September 2015 (2 pages)
17 September 2015Appointment of Mr Thomas Patrick Hyland as a director on 4 September 2015 (2 pages)
17 September 2015Appointment of Mr Thomas Patrick Hyland as a director on 4 September 2015 (2 pages)
15 September 2015Full accounts made up to 31 March 2015 (25 pages)
15 September 2015Full accounts made up to 31 March 2015 (25 pages)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 16,480
(4 pages)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 16,480
(4 pages)
18 September 2014Full accounts made up to 31 March 2014 (24 pages)
18 September 2014Full accounts made up to 31 March 2014 (24 pages)
2 July 2014Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom on 2 July 2014 (1 page)
4 June 2014Termination of appointment of David Evans as a director (1 page)
4 June 2014Termination of appointment of David Evans as a director (1 page)
10 April 2014Registered office address changed from Delphian House New Bailey Street Manchester M3 5FS on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Delphian House New Bailey Street Manchester M3 5FS on 10 April 2014 (1 page)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 16,480
(6 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 16,480
(6 pages)
11 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
11 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
6 March 2014Appointment of Gillian Nancy Black as a director (2 pages)
6 March 2014Appointment of Gillian Nancy Black as a director (2 pages)
19 February 2014Change of name notice (2 pages)
19 February 2014Company name changed collbio LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
(2 pages)
19 February 2014Company name changed collbio LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
(2 pages)
19 February 2014Change of name notice (2 pages)
10 January 2014Termination of appointment of Alexander Clarkson as a director (1 page)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 January 2014Termination of appointment of Alexander Clarkson as a director (1 page)
30 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 16,480.00
(4 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 16,480.00
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 12,000.0
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 12,000.0
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 11,000
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 11,000
(4 pages)
19 March 2013Appointment of Mr Stewart White as a director (2 pages)
19 March 2013Appointment of Mr David Eric Evans as a director (2 pages)
19 March 2013Appointment of Mr Stewart White as a director (2 pages)
19 March 2013Appointment of Mr David Eric Evans as a director (2 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)