Company Information for TISSUE STORAGE ESCROW LIMITED
Kelly Park, St Dominick, Saltash, CORNWALL, PL12 6SQ,
|
Company Registration Number
07386671
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
TISSUE STORAGE ESCROW LIMITED | ||
Legal Registered Office | ||
Kelly Park St Dominick Saltash CORNWALL PL12 6SQ Other companies in PL12 | ||
Previous Names | ||
|
Company Number | 07386671 | |
---|---|---|
Company ID Number | 07386671 | |
Date formed | 2010-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-09-24 | |
Return next due | 2024-10-08 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-28 11:15:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANN-MARIE MYERS |
||
GRAHAM DAVID WILKINS |
||
GRAHAM DAVID WILKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN-MARIE MYERS |
Director | ||
IAN FRASER MACKENZIE |
Director | ||
PAUL GILES |
Company Secretary | ||
ANN-MARIE DAVIES |
Company Secretary | ||
GRAHAM WILKINS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIOVAULT FAMILY LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Dissolved 2013-11-05 | |
BIOVAULT LIMITED | Director | 2002-08-14 | CURRENT | 2002-08-14 | Liquidation | |
THIRD MILLENNIUM CONSULTANTS LIMITED | Director | 1998-11-09 | CURRENT | 1998-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR WILLIAM ROBERT BARCLAY | ||
DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWE | ||
CESSATION OF ANN-MARIE MYERS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ROBERT ZEBULON BAGGOTT AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GRAHAM DAVID WILKINS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
DIRECTOR APPOINTED MR ROBERT ZEBULON BAGGOTT | ||
CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Ann-Marie Myers on 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Ann-Marie Myers on 2022-09-30 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS ANN-MARIE MYERS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ZEBULON BAGGOTT | |
PSC04 | Change of details for Mr Graham David Wilkins as a person with significant control on 2019-11-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES | |
AP03 | Appointment of Mrs Ann-Marie Myers as company secretary on 2018-05-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE MYERS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mrs Ann-Marie Myers on 2016-11-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ANN-MARIE MYERS | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 07/05/2015 | |
CERTNM | Company name changed biovault escrow LIMITED\certificate issued on 08/05/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FRASER MACKENZIE | |
AD04 | Register(s) moved to registered office address Kelly Park St Dominick Saltash Cornwall PL12 6SQ | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 24 Brest Road Plymouth PL6 5XP | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
CH01 | Director's details changed for Dr Ian Fraser Mackenzie on 2012-05-28 | |
AP03 | Appointment of Mr Graham David Wilkins as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL GILES | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/12 NO MEMBER LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR IAN FRASER MACKENZIE | |
AP03 | SECRETARY APPOINTED PAUL GILES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN-MARIE DAVIES | |
AR01 | 24/09/11 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM WILKINS | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM WILKINS | |
AP03 | SECRETARY APPOINTED ANN-MARIE DAVIES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 30/09/2011 TO 31/12/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TISSUE STORAGE ESCROW LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TISSUE STORAGE ESCROW LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |