Background WavePink WaveYellow Wave

CONCEPT LIFE SCIENCES (MIDCO) LIMITED (09046568)

CONCEPT LIFE SCIENCES (MIDCO) LIMITED (09046568) is an active UK company. incorporated on 19 May 2014. with registered office in Chapel-En-Le-Frith. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONCEPT LIFE SCIENCES (MIDCO) LIMITED has been registered for 11 years.

Company Number
09046568
Status
active
Type
ltd
Incorporated
19 May 2014
Age
11 years
Address
Concept Life Sciences, Chapel-En-Le-Frith, SK23 0PG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT LIFE SCIENCES (MIDCO) LIMITED

CONCEPT LIFE SCIENCES (MIDCO) LIMITED is an active company incorporated on 19 May 2014 with the registered office located in Chapel-En-Le-Frith. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONCEPT LIFE SCIENCES (MIDCO) LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09046568

LTD Company

Age

11 Years

Incorporated 19 May 2014

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 19 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

PROJECT ELIZABETH MIDCO LIMITED
From: 30 May 2014To: 6 January 2015
AGHOCO 1222 LIMITED
From: 19 May 2014To: 30 May 2014
Contact
Address

Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith, SK23 0PG,

Previous Addresses

Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England
From: 4 April 2023To: 24 April 2023
Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England
From: 13 April 2022To: 4 April 2023
Heritage House Church Road Egham TW20 9QD England
From: 31 July 2020To: 13 April 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 20 February 2017To: 31 July 2020
100 Barbirolli Square Manchester M2 3AB
From: 19 May 2014To: 20 February 2017
Timeline

40 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Dec 15
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Oct 20
Capital Update
Oct 20
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Capital Update
Dec 25
Owner Exit
Dec 25
Director Left
Jan 26
4
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2026
AAAnnual Accounts
Legacy
19 February 2026
PARENT_ACCPARENT_ACC
Legacy
19 February 2026
AGREEMENT2AGREEMENT2
Legacy
12 February 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Memorandum Articles
3 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
22 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2025
AAAnnual Accounts
Legacy
27 March 2025
PARENT_ACCPARENT_ACC
Legacy
27 March 2025
GUARANTEE2GUARANTEE2
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Legacy
22 November 2023
AGREEMENT2AGREEMENT2
Legacy
22 November 2023
GUARANTEE2GUARANTEE2
Legacy
10 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Legacy
27 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 October 2020
SH19Statement of Capital
Legacy
27 October 2020
CAP-SSCAP-SS
Resolution
27 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2020
AAAnnual Accounts
Legacy
28 September 2020
PARENT_ACCPARENT_ACC
Legacy
28 September 2020
AGREEMENT2AGREEMENT2
Legacy
28 September 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2019
AAAnnual Accounts
Legacy
10 October 2019
PARENT_ACCPARENT_ACC
Legacy
10 October 2019
AGREEMENT2AGREEMENT2
Legacy
10 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
20 October 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Certificate Change Of Name Company
6 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 January 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
22 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Resolution
30 July 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 July 2014
MR01Registration of a Charge
Certificate Change Of Name Company
30 May 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 2014
NEWINCIncorporation