Background WavePink WaveYellow Wave

AMALGAMATED LABORATORY SOLUTIONS LIMITED (11021690)

AMALGAMATED LABORATORY SOLUTIONS LIMITED (11021690) is an active UK company. incorporated on 19 October 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. AMALGAMATED LABORATORY SOLUTIONS LIMITED has been registered for 8 years.

Company Number
11021690
Status
active
Type
ltd
Incorporated
19 October 2017
Age
8 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMALGAMATED LABORATORY SOLUTIONS LIMITED

AMALGAMATED LABORATORY SOLUTIONS LIMITED is an active company incorporated on 19 October 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. AMALGAMATED LABORATORY SOLUTIONS LIMITED was registered 8 years ago.(SIC: 32500)

Status

active

Active since 8 years ago

Company No

11021690

LTD Company

Age

8 Years

Incorporated 19 October 2017

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

, 22 Great James Street, London, WC1N 3ES, England
From: 4 March 2019To: 16 October 2020
, Gordons Partnership Llp Gordons Partnership Llp, 22 Great James Street, London, WC1N 3ES, England
From: 11 February 2019To: 4 March 2019
, the Kensington Centre 66 Hammersmith Road, London, W14 8UD, United Kingdom
From: 19 October 2017To: 11 February 2019
Timeline

54 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Apr 19
Capital Update
Oct 19
Funding Round
Dec 19
Share Issue
Jan 20
Director Joined
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
May 21
Director Joined
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Loan Secured
Jun 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Capital Reduction
Jan 23
Capital Update
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Share Issue
Feb 23
Loan Secured
Mar 23
Owner Exit
Apr 23
Loan Secured
Dec 23
Loan Secured
Oct 24
43
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
7 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
15 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
1 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 July 2023
MAMA
Resolution
4 July 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
10 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
8 February 2023
SH19Statement of Capital
Resolution
8 February 2023
RESOLUTIONSResolutions
Legacy
6 February 2023
SH20SH20
Legacy
6 February 2023
CAP-SSCAP-SS
Capital Cancellation Shares
23 January 2023
SH06Cancellation of Shares
Capital Name Of Class Of Shares
20 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 January 2023
MAMA
Resolution
17 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
2 September 2022
AAAnnual Accounts
Resolution
11 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Memorandum Articles
7 August 2020
MAMA
Resolution
7 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
7 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Legacy
7 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2019
SH19Statement of Capital
Legacy
7 October 2019
CAP-SSCAP-SS
Resolution
7 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Incorporation Company
19 October 2017
NEWINCIncorporation