About

Registered Number: 09046580
Date of Incorporation: 19/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: Heritage House, Church Road, Egham, TW20 9QD,

 

Concept Life Sciences (Environmental Consulting) Ltd was founded on 19 May 2014 and has its registered office in Egham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCLUSKEY, Paul 05 July 2014 01 June 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 July 2020
TM02 - Termination of appointment of secretary 19 June 2020
CS01 - N/A 19 May 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 13 October 2019
PARENT_ACC - N/A 13 October 2019
GUARANTEE2 - N/A 13 October 2019
AGREEMENT2 - N/A 13 October 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
CS01 - N/A 07 June 2018
MR04 - N/A 06 February 2018
MR04 - N/A 06 February 2018
PSC05 - N/A 20 October 2017
CH04 - Change of particulars for corporate secretary 20 October 2017
CH01 - Change of particulars for director 19 October 2017
CH01 - Change of particulars for director 19 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 26 May 2017
AD01 - Change of registered office address 20 February 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 12 May 2016
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 23 September 2015
TM02 - Termination of appointment of secretary 24 June 2015
AR01 - Annual Return 09 June 2015
CERTNM - Change of name certificate 06 January 2015
CONNOT - N/A 06 January 2015
AP01 - Appointment of director 28 August 2014
AP03 - Appointment of secretary 28 August 2014
RESOLUTIONS - N/A 30 July 2014
TM01 - Termination of appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AA01 - Change of accounting reference date 11 July 2014
MR01 - N/A 10 July 2014
MR01 - N/A 08 July 2014
CERTNM - Change of name certificate 30 May 2014
NEWINC - New incorporation documents 19 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2014 Fully Satisfied

N/A

A registered charge 05 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.