5 Cheapside
London
EC2V 6AA
Director Name | Mr Richard Earl Mulford Jr. |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 May 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 8101 34th Avenue South Ste. 400 Bloomington Minnesota Mn 55425 United States |
Director Name | Mr Alexander James Clarkson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Delphian House New Bailey Street Manchester M3 5FS |
Director Name | Mr David Eric Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Farm House Righead Farm Kincardine Alloa Clackmannanshire FK10 4AT Scotland |
Director Name | Mr Stewart White |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2017) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | 3 Robroyston Oval Glasgow G33 1AP Scotland |
Director Name | Ms Gillian Nancy Black |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(1 year after company formation) |
Appointment Duration | 6 years (resigned 30 March 2020) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 3 Robroyston Oval Nova Technology Park Glasgow G33 1AP Scotland |
Director Name | Mr Thomas Patrick Hyland |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 January 2020) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Robroyston Oval Nova Business Park Glasgow G33 1AP Scotland |
Director Name | Ms Hilary Gray Spence |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 2019(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 2021) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | C/O Shepherd And Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA |
Secretary Name | Ms Hilary Gray Spence |
---|---|
Status | Resigned |
Appointed | 30 March 2020(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2021) |
Role | Company Director |
Correspondence Address | 3 Robroyston Oval Nova Business Park Glasgow G33 1AP Scotland |
Website | collagensolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5589838 |
Telephone region | Glasgow |
Registered Address | C/O Shepherd And Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
164.8k at £0.1 | Collagen Solutions PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £130,071 |
Gross Profit | £99,803 |
Net Worth | -£529,754 |
Cash | £49,234 |
Current Liabilities | £82,858 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 24 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
14 February 2017 | Delivered on: 14 February 2017 Persons entitled: Norgine Ventures Fund I S.C.A. Sicar Classification: A registered charge Particulars: None. Outstanding |
---|
26 February 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (3 pages) |
---|---|
30 March 2020 | Termination of appointment of Gillian Nancy Black as a director on 30 March 2020 (1 page) |
30 March 2020 | Appointment of Ms Hilary Gray Spence as a secretary on 30 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Thomas Patrick Hyland as a director on 8 January 2020 (1 page) |
31 December 2019 | Full accounts made up to 31 March 2019 (30 pages) |
20 November 2019 | Appointment of Mrs Hilary Gray Spence as a director on 18 November 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
6 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
17 July 2017 | Termination of appointment of Stewart White as a director on 30 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Stewart White as a director on 30 June 2017 (1 page) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
14 February 2017 | Registration of charge 084195770001, created on 14 February 2017 (31 pages) |
14 February 2017 | Registration of charge 084195770001, created on 14 February 2017 (31 pages) |
14 October 2016 | Appointment of Mr Jamal David Rushdy as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Jamal David Rushdy as a director on 1 October 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 September 2015 | Appointment of Mr Thomas Patrick Hyland as a director on 4 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Thomas Patrick Hyland as a director on 4 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Thomas Patrick Hyland as a director on 4 September 2015 (2 pages) |
15 September 2015 | Full accounts made up to 31 March 2015 (25 pages) |
15 September 2015 | Full accounts made up to 31 March 2015 (25 pages) |
20 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
18 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
18 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
2 July 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of David Evans as a director (1 page) |
4 June 2014 | Termination of appointment of David Evans as a director (1 page) |
10 April 2014 | Registered office address changed from Delphian House New Bailey Street Manchester M3 5FS on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Delphian House New Bailey Street Manchester M3 5FS on 10 April 2014 (1 page) |
26 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 March 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
11 March 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
6 March 2014 | Appointment of Gillian Nancy Black as a director (2 pages) |
6 March 2014 | Appointment of Gillian Nancy Black as a director (2 pages) |
19 February 2014 | Change of name notice (2 pages) |
19 February 2014 | Company name changed collbio LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Company name changed collbio LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Change of name notice (2 pages) |
10 January 2014 | Termination of appointment of Alexander Clarkson as a director (1 page) |
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
10 January 2014 | Termination of appointment of Alexander Clarkson as a director (1 page) |
30 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
30 July 2013 | Resolutions
|
30 July 2013 | Resolutions
|
30 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
19 March 2013 | Appointment of Mr Stewart White as a director (2 pages) |
19 March 2013 | Appointment of Mr David Eric Evans as a director (2 pages) |
19 March 2013 | Appointment of Mr Stewart White as a director (2 pages) |
19 March 2013 | Appointment of Mr David Eric Evans as a director (2 pages) |
26 February 2013 | Incorporation
|
26 February 2013 | Incorporation
|
26 February 2013 | Incorporation
|