About

Registered Number: 02514788
Date of Incorporation: 22/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Heritage House, Church Road, Egham, TW20 9QD,

 

Concept Life Sciences Analytical & Development Services Ltd was founded on 22 June 1990 with its registered office in Egham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mccluskey, Paul, Blyth, Jayne, Wood, Christina at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Jayne 30 June 2010 05 July 2014 1
WOOD, Christina 30 June 2010 05 July 2014 1
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
CS01 - N/A 22 June 2020
TM01 - Termination of appointment of director 28 May 2020
SH08 - Notice of name or other designation of class of shares 26 May 2020
CC04 - Statement of companies objects 26 May 2020
MA - Memorandum and Articles 26 May 2020
RESOLUTIONS - N/A 22 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 22 May 2020
AA - Annual Accounts 30 December 2019
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 06 September 2018
CS01 - N/A 05 July 2018
TM01 - Termination of appointment of director 30 May 2018
MR04 - N/A 06 February 2018
MR04 - N/A 06 February 2018
TM01 - Termination of appointment of director 26 January 2018
CH01 - Change of particulars for director 19 October 2017
CH01 - Change of particulars for director 19 October 2017
AP01 - Appointment of director 17 August 2017
RESOLUTIONS - N/A 31 July 2017
CONNOT - N/A 31 July 2017
PSC02 - N/A 21 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 26 May 2017
AD01 - Change of registered office address 20 February 2017
AP01 - Appointment of director 24 November 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 12 May 2016
TM01 - Termination of appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 17 July 2015
TM01 - Termination of appointment of director 25 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
AUD - Auditor's letter of resignation 29 May 2015
AUD - Auditor's letter of resignation 26 February 2015
RESOLUTIONS - N/A 21 January 2015
SH01 - Return of Allotment of shares 21 January 2015
AD01 - Change of registered office address 17 December 2014
AP01 - Appointment of director 09 October 2014
AA - Annual Accounts 06 October 2014
TM02 - Termination of appointment of secretary 30 September 2014
AP03 - Appointment of secretary 30 September 2014
AP01 - Appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
SH01 - Return of Allotment of shares 05 September 2014
RESOLUTIONS - N/A 30 July 2014
MR04 - N/A 30 July 2014
AR01 - Annual Return 25 July 2014
MR04 - N/A 11 July 2014
MR04 - N/A 11 July 2014
MR01 - N/A 10 July 2014
MR01 - N/A 08 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 05 October 2012
SH01 - Return of Allotment of shares 24 August 2012
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 24 August 2012
CH01 - Change of particulars for director 24 August 2012
CH01 - Change of particulars for director 24 August 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
AA - Annual Accounts 03 October 2011
SH01 - Return of Allotment of shares 05 July 2011
AR01 - Annual Return 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 09 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 22 June 2010
AUD - Auditor's letter of resignation 29 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 07 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 30 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
363s - Annual Return 09 July 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 28 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 24 August 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
395 - Particulars of a mortgage or charge 26 November 2002
AA - Annual Accounts 19 November 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 10 August 2001
RESOLUTIONS - N/A 24 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 18 August 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 28 August 1996
MEM/ARTS - N/A 02 July 1996
287 - Change in situation or address of Registered Office 24 May 1996
RESOLUTIONS - N/A 15 May 1996
RESOLUTIONS - N/A 15 May 1996
RESOLUTIONS - N/A 15 May 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 16 August 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 13 April 1994
RESOLUTIONS - N/A 19 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1994
363s - Annual Return 14 June 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 28 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1992
363b - Annual Return 24 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1991
395 - Particulars of a mortgage or charge 31 July 1990
288 - N/A 04 July 1990
NEWINC - New incorporation documents 22 June 1990

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

All assets debenture 27 January 2012 Fully Satisfied

N/A

Mortgage debenture 12 November 2002 Fully Satisfied

N/A

Mortgage debenture 24 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.