Company NameCollagen Solutions Limited
Company StatusActive
Company Number08446337
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)
Previous NameHealthcare Investment Opportunities Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jamal David Rushdy
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Shepherd And Wedderburn Llp, Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameWade John Rosen
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed06 June 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Shepherd And Wedderburn Llp, Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr David Eli Krawitz
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySouth African
StatusCurrent
Appointed17 November 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8101 34th Avenue South Ste. 400
Bloomington
Minnesota Mn 55425
United States
Director NameMr David Mathew Jagodzinske
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8101 34th Avenue South Ste. 400
Bloomington
Minnesota Mn 55425
United States
Director NameMr Ryan Andrew Hergert
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address8101 34th Avenue South Ste. 400
Bloomington
Minnesota Mn 55425
United States
Director NameMr Richard Earl Mulford Jr.
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8101 34th Avenue South Ste. 400
Bloomington
Minnesota Mn 55425
United States
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameMuriel Shona Thorne
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Malcolm John Gillies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL
Director NameMr David Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(1 week after company formation)
Appointment Duration6 years, 3 months (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL
Director NameKevin William Wilson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL
Secretary NameMalcolm John Gillies
StatusResigned
Appointed22 March 2013(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameDr Stewart White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(9 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Director NameMs Gillian Nancy Black
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 2018)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address3 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Secretary NameMrs Gillian Nancy Black
StatusResigned
Appointed03 March 2014(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 30 March 2020)
RoleCompany Director
Correspondence Address3 Robroyston Oval
Nova Technology Park
Glasgow
G33 1AP
Scotland
Director NameBrian Geoffrey Bennett
Date of BirthApril 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 December 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL
Director NameMr Jamal David Rushdy
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 22 April 2024)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Shepherd And Wedderburn Llp, Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Christopher David Brinsmead
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL
Director NameMs Hilary Gray Spence
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed03 January 2018(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 2021)
RoleFinance Director / Cfo
Country of ResidenceScotland
Correspondence AddressC/O Shepherd And Wedderburn Llp, Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Louis Tarquinio Ruggiero
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2018(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2020)
RoleChief Business Officer
Country of ResidenceUnited States
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL
Director NameMr Thomas Patrick Hyland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2020)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address3 Robroyston Oval
Nova Business Park
Glasgow
G33 1AP
Scotland
Director NameWade John Rosen
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2019(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceUnited States
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 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
Director NameMr David Eli Krawitz
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed17 November 2020(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8101 34th Avenue South Ste. 400
Bloomington
Minnesota Mn 55425
United States

Contact

Websitewww.collagensolutions.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

Financials

Year2014
Turnover£972,846
Gross Profit£758,926
Net Worth-£65,645
Cash£3,391,356
Current Liabilities£421,269

Accounts

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

Returns

Latest Return24 February 2024 (2 months 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
30 September 2014Delivered on: 6 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2021Re-registration of Memorandum and Articles (27 pages)
3 March 2021Re-registration from a public company to a private limited company (2 pages)
3 March 2021Certificate of re-registration from Public Limited Company to Private (1 page)
3 March 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 February 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (3 pages)
23 November 2020Appointment of Mr Ryan Andrew Hergert as a director on 17 November 2020 (2 pages)
23 November 2020Termination of appointment of Christopher David Brinsmead as a director on 17 November 2020 (1 page)
23 November 2020Appointment of Mr David Mathew Jagodzinske as a director on 17 November 2020 (2 pages)
23 November 2020Appointment of Mr Richard Earl Mulford Jr. as a director on 17 November 2020 (2 pages)
23 November 2020Appointment of Mr David Eli Krawitz as a director on 17 November 2020 (2 pages)
23 November 2020Termination of appointment of Malcolm John Gillies as a director on 17 November 2020 (1 page)
23 November 2020Termination of appointment of Brian Geoffrey Bennett as a director on 17 November 2020 (1 page)
3 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 October 2020Statement of capital following an allotment of shares on 21 October 2020
  • GBP 46,827,967.4
(3 pages)
31 August 2020Statement of capital following an allotment of shares on 12 August 2020
  • GBP 4,513,789.1
(3 pages)
30 March 2020Appointment of Ms Hilary Gray Spence as a secretary on 30 March 2020 (2 pages)
30 March 2020Termination of appointment of Gillian Nancy Black as a secretary on 30 March 2020 (1 page)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Louis Tarquinio Ruggiero as a director on 8 January 2020 (1 page)
8 January 2020Termination of appointment of Thomas Patrick Hyland as a director on 8 January 2020 (1 page)
27 September 2019Group of companies' accounts made up to 31 March 2019 (96 pages)
12 July 2019Termination of appointment of David Eric Evans as a director on 8 July 2019 (1 page)
22 June 2019Statement of capital following an allotment of shares on 5 June 2019
  • GBP 4,481,829.81
(3 pages)
19 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Maxium number of directors shall be nine(unless and until determined by company in general meeting) and any failure to comply with article 20.1 of articles of association is approved 05/06/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2019Appointment of Wade John Rosen as a director on 6 June 2019 (2 pages)
22 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
28 September 2018Appointment of Mr Louis Tarquinio Ruggiero as a director on 3 September 2018 (2 pages)
27 September 2018Appointment of Mr Thomas Patrick Hyland as a director on 3 September 2018 (2 pages)
25 September 2018Group of companies' accounts made up to 31 March 2018 (71 pages)
23 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
5 January 2018Termination of appointment of Gillian Nancy Black as a director on 3 January 2018 (1 page)
5 January 2018Appointment of Mr Christopher David Brinsmead as a director on 1 January 2018 (2 pages)
5 January 2018Director's details changed for Malcolm John Gillies on 1 January 2018 (2 pages)
5 January 2018Director's details changed for Brian Geoffrey Bennett on 1 January 2018 (2 pages)
5 January 2018Appointment of Mrs Hilary Gray Spence as a director on 3 January 2018 (2 pages)
11 October 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 3,290,165.52
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 3,290,165.52
(3 pages)
28 September 2017Group of companies' accounts made up to 31 March 2017 (53 pages)
28 September 2017Group of companies' accounts made up to 31 March 2017 (53 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Notification of a person with significant control statement (2 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)
30 May 2017Second filing for the appointment of David Eric Evans as a director (6 pages)
30 May 2017Second filing for the appointment of David Eric Evans as a director (6 pages)
23 May 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 3,287,990.77
(3 pages)
23 May 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 3,287,990.77
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 3,207,990.77
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 3,207,990.77
(4 pages)
27 March 2017Confirmation statement made on 15 March 2017 with no updates (3 pages)
27 March 2017Confirmation statement made on 15 March 2017 with no updates (3 pages)
16 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 February 2017Registration of charge 084463370002, created on 14 February 2017 (31 pages)
14 February 2017Registration of charge 084463370002, created on 14 February 2017 (31 pages)
13 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 1,841,212.9
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 1,841,212.9
(3 pages)
31 August 2016Group of companies' accounts made up to 31 March 2016 (50 pages)
31 August 2016Group of companies' accounts made up to 31 March 2016 (50 pages)
5 May 2016Appointment of Mr Jamal David Rushdy as a director on 3 May 2016 (2 pages)
5 May 2016Appointment of Mr Jamal David Rushdy as a director on 3 May 2016 (2 pages)
7 April 2016Annual return made up to 15 March 2016 no member list
Statement of capital on 2016-04-07
  • GBP 1,759,038.15
(8 pages)
7 April 2016Director's details changed for Brian Geoffrey Bennett on 18 November 2015 (2 pages)
7 April 2016Director's details changed for Brian Geoffrey Bennett on 18 November 2015 (2 pages)
7 April 2016Annual return made up to 15 March 2016 no member list
Statement of capital on 2016-04-07
  • GBP 1,759,038.15
(8 pages)
12 January 2016Statement of capital following an allotment of shares on 11 September 2015
  • GBP 1,759,038.15
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 11 September 2015
  • GBP 1,759,038.15
(3 pages)
28 November 2015Termination of appointment of Kevin William Wilson as a director on 20 November 2015 (1 page)
28 November 2015Termination of appointment of Kevin William Wilson as a director on 20 November 2015 (1 page)
15 September 2015Group of companies' accounts made up to 31 March 2015 (60 pages)
15 September 2015Group of companies' accounts made up to 31 March 2015 (60 pages)
8 May 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,754,688.65
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,754,688.65
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,754,688.65
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,754,688.65
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,754,688.65
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,754,688.65
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,754,688.65
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,754,688.65
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,754,688.65
(4 pages)
10 April 2015Annual return made up to 15 March 2015 no member list
Statement of capital on 2015-04-10
  • GBP 1,754,688.65
(9 pages)
10 April 2015Annual return made up to 15 March 2015 no member list
Statement of capital on 2015-04-10
  • GBP 1,754,688.65
(9 pages)
17 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 December 2014Appointment of Brian Geoffrey Bennett as a director on 10 December 2014 (2 pages)
16 December 2014Appointment of Brian Geoffrey Bennett as a director on 10 December 2014 (2 pages)
6 October 2014Registration of charge 084463370001, created on 30 September 2014 (4 pages)
6 October 2014Registration of charge 084463370001, created on 30 September 2014 (4 pages)
5 September 2014Group of companies' accounts made up to 31 March 2014 (50 pages)
5 September 2014Group of companies' accounts made up to 31 March 2014 (50 pages)
2 July 2014Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA 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 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 on 2 July 2014 (1 page)
10 April 2014Annual return made up to 15 March 2014 no member list
Statement of capital on 2014-04-10
  • GBP 638,260.07
(7 pages)
10 April 2014Annual return made up to 15 March 2014 no member list
Statement of capital on 2014-04-10
  • GBP 638,260.07
(7 pages)
6 March 2014Termination of appointment of Malcolm Gillies as a secretary (1 page)
6 March 2014Appointment of Gillian Nancy Black as a director (2 pages)
6 March 2014Appointment of Mrs Gillian Nancy Black as a secretary (2 pages)
6 March 2014Appointment of Mrs Gillian Nancy Black as a secretary (2 pages)
6 March 2014Appointment of Gillian Nancy Black as a director (2 pages)
6 March 2014Termination of appointment of Malcolm Gillies as a secretary (1 page)
12 February 2014Appointment of Dr Stewart White as a director (2 pages)
12 February 2014Appointment of Dr Stewart White as a director (2 pages)
10 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 638,260.07
(4 pages)
10 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 638,260.07
(4 pages)
10 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 638,260.07
(4 pages)
30 December 2013Company name changed healthcare investment opportunities PLC\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-27
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2013Company name changed healthcare investment opportunities PLC\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-27
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 450,000.00
(5 pages)
29 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 450,000.00
(5 pages)
29 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 450,000.00
(5 pages)
15 April 2013Change of share class name or designation (2 pages)
15 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 28/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
15 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 28/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
15 April 2013Sub-division of shares on 28 March 2013 (6 pages)
15 April 2013Change of share class name or designation (2 pages)
15 April 2013Sub-division of shares on 28 March 2013 (6 pages)
4 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 50,000.00
(4 pages)
4 April 2013Sub-division of shares on 26 March 2013 (5 pages)
4 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 50,000.00
(4 pages)
4 April 2013Sub-division of shares on 26 March 2013 (5 pages)
4 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 22/03/2013 for Kevin William Wilson
(5 pages)
28 March 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 22/03/2013 for Kevin William Wilson
(5 pages)
27 March 2013Commence business and borrow (1 page)
27 March 2013Commence business and borrow (1 page)
27 March 2013Trading certificate for a public company (3 pages)
27 March 2013Trading certificate for a public company (3 pages)
22 March 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 22 March 2013 (1 page)
22 March 2013Termination of appointment of Muriel Thorne as a director (1 page)
22 March 2013Appointment of Malcolm John Gillies as a director (2 pages)
22 March 2013Termination of appointment of Michael Harris as a director (1 page)
22 March 2013Appointment of Malcolm John Gillies as a secretary (1 page)
22 March 2013Appointment of Malcolm John Gillies as a director (2 pages)
22 March 2013Appointment of Keith William Wilson as a director
  • ANNOTATION A Second Filed AP01 was registered on 28/03/2013
(3 pages)
22 March 2013Termination of appointment of Muriel Thorne as a director (1 page)
22 March 2013Appointment of David Eric Evans as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2017.
(3 pages)
22 March 2013Appointment of Malcolm John Gillies as a secretary (1 page)
22 March 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 22 March 2013 (1 page)
22 March 2013Termination of appointment of Muriel Thorne as a secretary (1 page)
22 March 2013Termination of appointment of Michael Harris as a director (1 page)
22 March 2013Termination of appointment of Muriel Thorne as a secretary (1 page)
22 March 2013Appointment of David Eric Evans as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2017.
(3 pages)
22 March 2013Appointment of David Eric Evans as a director (2 pages)
22 March 2013Appointment of Keith William Wilson as a director
  • ANNOTATION A Second Filed AP01 was registered on 28/03/2013
(3 pages)
15 March 2013Incorporation (61 pages)
15 March 2013Incorporation (61 pages)