Background WavePink WaveYellow Wave

TISSUE STORAGE ESCROW LIMITED (07386671)

TISSUE STORAGE ESCROW LIMITED (07386671) is an active UK company. incorporated on 24 September 2010. with registered office in Saltash. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. TISSUE STORAGE ESCROW LIMITED has been registered for 15 years. Current directors include BAGGOTT, Robert Zebulon, BARCLAY, William Robert, ROWE, Richard Alexander and 1 others.

Company Number
07386671
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2010
Age
15 years
Address
Kelly Park, Saltash, PL12 6SQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAGGOTT, Robert Zebulon, BARCLAY, William Robert, ROWE, Richard Alexander, WILKINS, Graham David
SIC Codes
82990, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TISSUE STORAGE ESCROW LIMITED

TISSUE STORAGE ESCROW LIMITED is an active company incorporated on 24 September 2010 with the registered office located in Saltash. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. TISSUE STORAGE ESCROW LIMITED was registered 15 years ago.(SIC: 82990, 86900)

Status

active

Active since 15 years ago

Company No

07386671

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 24 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

BIOVAULT ESCROW LIMITED
From: 24 September 2010To: 8 May 2015
Contact
Address

Kelly Park St Dominick Saltash, PL12 6SQ,

Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jan 12
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Jun 17
New Owner
Nov 19
New Owner
Nov 19
Director Joined
May 20
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

WILKINS, Graham David

Active
St Dominick, SaltashPL12 6SQ
Secretary
Appointed 10 Apr 2013

BAGGOTT, Robert Zebulon

Active
St Dominick, SaltashPL12 6SQ
Born January 1951
Director
Appointed 28 May 2024

BARCLAY, William Robert

Active
St Dominick, SaltashPL12 6SQ
Born March 1948
Director
Appointed 28 May 2024

ROWE, Richard Alexander

Active
St Dominick, SaltashPL12 6SQ
Born April 1960
Director
Appointed 28 May 2024

WILKINS, Graham David

Active
St Dominick, SaltashPL12 6SQ
Born October 1955
Director
Appointed 24 Sept 2010

DAVIES, Ann-Marie

Resigned
St Dominick, SaltashPL12 6SQ
Secretary
Appointed 07 Jul 2011
Resigned 24 Nov 2011

GILES, Paul

Resigned
St Dominick, SaltashPL12 6SQ
Secretary
Appointed 24 Nov 2011
Resigned 10 Apr 2013

MYERS, Ann-Marie

Resigned
St Dominick, SaltashPL12 6SQ
Secretary
Appointed 14 May 2018
Resigned 30 Sept 2022

WILKINS, Graham

Resigned
St Dominick, SaltashPL12 6SQ
Secretary
Appointed 24 Sept 2010
Resigned 07 Jul 2011

MACKENZIE, Ian Fraser, Dr

Resigned
St Dominick, SaltashPL12 6SQ
Born January 1951
Director
Appointed 26 Jan 2012
Resigned 16 Apr 2015

MYERS, Ann-Marie

Resigned
St Dominick, SaltashPL12 6SQ
Born June 1973
Director
Appointed 07 May 2020
Resigned 28 May 2024

MYERS, Ann-Marie

Resigned
St Dominick, SaltashPL12 6SQ
Born June 1973
Director
Appointed 20 Nov 2015
Resigned 05 Jun 2017

Persons with significant control

3

0 Active
3 Ceased

Mr Robert Zebulon Baggott

Ceased
St Dominick, SaltashPL12 6SQ
Born January 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Nov 2019
Ceased 28 May 2024

Mrs Ann-Marie Myers

Ceased
St Dominick, SaltashPL12 6SQ
Born June 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Nov 2019
Ceased 28 May 2024

Mr Graham David Wilkins

Ceased
St Dominick, SaltashPL12 6SQ
Born October 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2024
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Certificate Change Of Name Company
8 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Move Registers To Registered Office Company With New Address
24 September 2014
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Move Registers To Sail Company With New Address
24 September 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Move Registers To Registered Office Company
24 September 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Move Registers To Sail Company
28 September 2011
AD03Change of Location of Company Records
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Change Sail Address Company
27 September 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
27 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2010
NEWINCIncorporation