5 Cheapside
London
EC2V 6AA
Director Name | Wade John Rosen |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 June 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Shepherd And Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr David Eli Krawitz |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | South African |
Status | Current |
Appointed | 17 November 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 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 David Mathew Jagodzinske |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 November 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 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 Ryan Andrew Hergert |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 November 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 8101 34th Avenue South Ste. 400 Bloomington Minnesota Mn 55425 United States |
Director Name | Mr Richard Earl Mulford Jr. |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 November 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 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 Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Secretary Name | Muriel Shona Thorne |
---|---|
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Malcolm John Gillies |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Condor House 10 St. Paul's Churchyard London EC4M 8AL |
Director Name | Mr David Eric Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House 10 St. Paul's Churchyard London EC4M 8AL |
Director Name | Kevin William Wilson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House 10 St. Paul's Churchyard London EC4M 8AL |
Secretary Name | Malcolm John Gillies |
---|---|
Status | Resigned |
Appointed | 22 March 2013(1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Dr Stewart White |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Robroyston Oval Nova Technology Park 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(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 2018) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 3 Robroyston Oval Nova Technology Park Glasgow G33 1AP Scotland |
Secretary Name | Mrs Gillian Nancy Black |
---|---|
Status | Resigned |
Appointed | 03 March 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 March 2020) |
Role | Company Director |
Correspondence Address | 3 Robroyston Oval Nova Technology Park Glasgow G33 1AP Scotland |
Director Name | Brian Geoffrey Bennett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 December 2014(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Condor House 10 St. Paul's Churchyard London EC4M 8AL |
Director Name | Mr Jamal David Rushdy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2016(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 April 2024) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O Shepherd And Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Christopher David Brinsmead |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House 10 St. Paul's Churchyard London EC4M 8AL |
Director Name | Ms Hilary Gray Spence |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 January 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 2021) |
Role | Finance Director / Cfo |
Country of Residence | Scotland |
Correspondence Address | C/O Shepherd And Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Louis Tarquinio Ruggiero |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 2020) |
Role | Chief Business Officer |
Country of Residence | United States |
Correspondence Address | Condor House 10 St. Paul's Churchyard London EC4M 8AL |
Director Name | Mr Thomas Patrick Hyland |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 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 | Wade John Rosen |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2019(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | United States |
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 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 |
Director Name | Mr David Eli Krawitz |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 November 2020(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 8101 34th Avenue South Ste. 400 Bloomington Minnesota Mn 55425 United States |
Website | www.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 |
Year | 2014 |
---|---|
Turnover | £972,846 |
Gross Profit | £758,926 |
Net Worth | -£65,645 |
Cash | £3,391,356 |
Current Liabilities | £421,269 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 24 February 2024 (2 months 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 |
---|---|
30 September 2014 | Delivered on: 6 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 March 2021 | Re-registration of Memorandum and Articles (27 pages) |
---|---|
3 March 2021 | Re-registration from a public company to a private limited company (2 pages) |
3 March 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 March 2021 | Resolutions
|
26 February 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (3 pages) |
23 November 2020 | Appointment of Mr Ryan Andrew Hergert as a director on 17 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Christopher David Brinsmead as a director on 17 November 2020 (1 page) |
23 November 2020 | Appointment of Mr David Mathew Jagodzinske as a director on 17 November 2020 (2 pages) |
23 November 2020 | Appointment of Mr Richard Earl Mulford Jr. as a director on 17 November 2020 (2 pages) |
23 November 2020 | Appointment of Mr David Eli Krawitz as a director on 17 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Malcolm John Gillies as a director on 17 November 2020 (1 page) |
23 November 2020 | Termination of appointment of Brian Geoffrey Bennett as a director on 17 November 2020 (1 page) |
3 November 2020 | Resolutions
|
28 October 2020 | Statement of capital following an allotment of shares on 21 October 2020
|
31 August 2020 | Statement of capital following an allotment of shares on 12 August 2020
|
30 March 2020 | Appointment of Ms Hilary Gray Spence as a secretary on 30 March 2020 (2 pages) |
30 March 2020 | Termination of appointment of Gillian Nancy Black as a secretary on 30 March 2020 (1 page) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Louis Tarquinio Ruggiero as a director on 8 January 2020 (1 page) |
8 January 2020 | Termination of appointment of Thomas Patrick Hyland as a director on 8 January 2020 (1 page) |
27 September 2019 | Group of companies' accounts made up to 31 March 2019 (96 pages) |
12 July 2019 | Termination of appointment of David Eric Evans as a director on 8 July 2019 (1 page) |
22 June 2019 | Statement of capital following an allotment of shares on 5 June 2019
|
19 June 2019 | Resolutions
|
7 June 2019 | Appointment of Wade John Rosen as a director on 6 June 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
28 September 2018 | Appointment of Mr Louis Tarquinio Ruggiero as a director on 3 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Thomas Patrick Hyland as a director on 3 September 2018 (2 pages) |
25 September 2018 | Group of companies' accounts made up to 31 March 2018 (71 pages) |
23 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
5 January 2018 | Termination of appointment of Gillian Nancy Black as a director on 3 January 2018 (1 page) |
5 January 2018 | Appointment of Mr Christopher David Brinsmead as a director on 1 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Malcolm John Gillies on 1 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Brian Geoffrey Bennett on 1 January 2018 (2 pages) |
5 January 2018 | Appointment of Mrs Hilary Gray Spence as a director on 3 January 2018 (2 pages) |
11 October 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
28 September 2017 | Group of companies' accounts made up to 31 March 2017 (53 pages) |
28 September 2017 | Group of companies' accounts made up to 31 March 2017 (53 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Notification of a person with significant control statement (2 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) |
30 May 2017 | Second filing for the appointment of David Eric Evans as a director (6 pages) |
30 May 2017 | Second filing for the appointment of David Eric Evans as a director (6 pages) |
23 May 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
23 May 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
27 March 2017 | Confirmation statement made on 15 March 2017 with no updates (3 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with no updates (3 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
14 February 2017 | Registration of charge 084463370002, created on 14 February 2017 (31 pages) |
14 February 2017 | Registration of charge 084463370002, created on 14 February 2017 (31 pages) |
13 October 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
31 August 2016 | Group of companies' accounts made up to 31 March 2016 (50 pages) |
31 August 2016 | Group of companies' accounts made up to 31 March 2016 (50 pages) |
5 May 2016 | Appointment of Mr Jamal David Rushdy as a director on 3 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Jamal David Rushdy as a director on 3 May 2016 (2 pages) |
7 April 2016 | Annual return made up to 15 March 2016 no member list Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Brian Geoffrey Bennett on 18 November 2015 (2 pages) |
7 April 2016 | Director's details changed for Brian Geoffrey Bennett on 18 November 2015 (2 pages) |
7 April 2016 | Annual return made up to 15 March 2016 no member list Statement of capital on 2016-04-07
|
12 January 2016 | Statement of capital following an allotment of shares on 11 September 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 11 September 2015
|
28 November 2015 | Termination of appointment of Kevin William Wilson as a director on 20 November 2015 (1 page) |
28 November 2015 | Termination of appointment of Kevin William Wilson as a director on 20 November 2015 (1 page) |
15 September 2015 | Group of companies' accounts made up to 31 March 2015 (60 pages) |
15 September 2015 | Group of companies' accounts made up to 31 March 2015 (60 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
8 May 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
8 May 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
8 May 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
8 May 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
8 May 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
8 May 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
8 May 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
8 May 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
10 April 2015 | Annual return made up to 15 March 2015 no member list Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 15 March 2015 no member list Statement of capital on 2015-04-10
|
17 December 2014 | Resolutions
|
16 December 2014 | Appointment of Brian Geoffrey Bennett as a director on 10 December 2014 (2 pages) |
16 December 2014 | Appointment of Brian Geoffrey Bennett as a director on 10 December 2014 (2 pages) |
6 October 2014 | Registration of charge 084463370001, created on 30 September 2014 (4 pages) |
6 October 2014 | Registration of charge 084463370001, created on 30 September 2014 (4 pages) |
5 September 2014 | Group of companies' accounts made up to 31 March 2014 (50 pages) |
5 September 2014 | Group of companies' accounts made up to 31 March 2014 (50 pages) |
2 July 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 15 March 2014 no member list Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 15 March 2014 no member list Statement of capital on 2014-04-10
|
6 March 2014 | Termination of appointment of Malcolm Gillies as a secretary (1 page) |
6 March 2014 | Appointment of Gillian Nancy Black as a director (2 pages) |
6 March 2014 | Appointment of Mrs Gillian Nancy Black as a secretary (2 pages) |
6 March 2014 | Appointment of Mrs Gillian Nancy Black as a secretary (2 pages) |
6 March 2014 | Appointment of Gillian Nancy Black as a director (2 pages) |
6 March 2014 | Termination of appointment of Malcolm Gillies as a secretary (1 page) |
12 February 2014 | Appointment of Dr Stewart White as a director (2 pages) |
12 February 2014 | Appointment of Dr Stewart White as a director (2 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
30 December 2013 | Company name changed healthcare investment opportunities PLC\certificate issued on 30/12/13
|
30 December 2013 | Company name changed healthcare investment opportunities PLC\certificate issued on 30/12/13
|
29 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
15 April 2013 | Change of share class name or designation (2 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
15 April 2013 | Sub-division of shares on 28 March 2013 (6 pages) |
15 April 2013 | Change of share class name or designation (2 pages) |
15 April 2013 | Sub-division of shares on 28 March 2013 (6 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
4 April 2013 | Sub-division of shares on 26 March 2013 (5 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
4 April 2013 | Sub-division of shares on 26 March 2013 (5 pages) |
4 April 2013 | Resolutions
|
28 March 2013 | Second filing of AP01 previously delivered to Companies House
|
28 March 2013 | Second filing of AP01 previously delivered to Companies House
|
27 March 2013 | Commence business and borrow (1 page) |
27 March 2013 | Commence business and borrow (1 page) |
27 March 2013 | Trading certificate for a public company (3 pages) |
27 March 2013 | Trading certificate for a public company (3 pages) |
22 March 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Termination of appointment of Muriel Thorne as a director (1 page) |
22 March 2013 | Appointment of Malcolm John Gillies as a director (2 pages) |
22 March 2013 | Termination of appointment of Michael Harris as a director (1 page) |
22 March 2013 | Appointment of Malcolm John Gillies as a secretary (1 page) |
22 March 2013 | Appointment of Malcolm John Gillies as a director (2 pages) |
22 March 2013 | Appointment of Keith William Wilson as a director
|
22 March 2013 | Termination of appointment of Muriel Thorne as a director (1 page) |
22 March 2013 | Appointment of David Eric Evans as a director
|
22 March 2013 | Appointment of Malcolm John Gillies as a secretary (1 page) |
22 March 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Termination of appointment of Muriel Thorne as a secretary (1 page) |
22 March 2013 | Termination of appointment of Michael Harris as a director (1 page) |
22 March 2013 | Termination of appointment of Muriel Thorne as a secretary (1 page) |
22 March 2013 | Appointment of David Eric Evans as a director
|
22 March 2013 | Appointment of David Eric Evans as a director (2 pages) |
22 March 2013 | Appointment of Keith William Wilson as a director
|
15 March 2013 | Incorporation (61 pages) |
15 March 2013 | Incorporation (61 pages) |