SGS CAMBRIDGE LIMITED
Overview
| Company Name | SGS CAMBRIDGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02514788 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SGS CAMBRIDGE LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SGS CAMBRIDGE LIMITED located?
| Registered Office Address | Rossmore Business Park Ellesmere Port CH65 3EN South Wirral Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SGS CAMBRIDGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONCEPT LIFE SCIENCES ANALYTICAL & DEVELOPMENT SERVICES LIMITED | Jul 31, 2017 | Jul 31, 2017 |
| SCIENTIFIC ANALYSIS LABORATORIES LIMITED | Jun 22, 1990 | Jun 22, 1990 |
What are the latest accounts for SGS CAMBRIDGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SGS CAMBRIDGE LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for SGS CAMBRIDGE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 22, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
Statement of capital on Mar 28, 2024
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed concept life sciences analytical & development services LIMITED\certificate issued on 27/01/21 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Michael Boyd as a director on Jan 06, 2021 | 2 pages | AP01 | ||||||||||||||
Notification of Sgs Holding Uk Ltd as a person with significant control on Jan 06, 2021 | 2 pages | PSC02 | ||||||||||||||
Registered office address changed from Heritage House Church Road Egham TW20 9QD England to Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN on Jan 06, 2021 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr James Mcgurk as a director on Jan 06, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Catherine Aldag as a secretary on Jan 06, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Steven Francis Axtell Horder as a director on Jan 06, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Carnegie-Brown as a director on Jan 06, 2021 | 1 pages | TM01 | ||||||||||||||
Cessation of Concept Life Sciences (Laboratories) Limited as a person with significant control on Jan 06, 2021 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of SGS CAMBRIDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALDAG, Catherine | Secretary | Ellesmere Port CH65 3EN South Wirral Rossmore Business Park Cheshire England | 278260360001 | |||||||
| BOYD, Michael | Director | Ellesmere Port CH65 3EN South Wirral Rossmore Business Park Cheshire England | England | British | 100032540001 | |||||
| MCGURK, James | Director | Ellesmere Port CH65 3EN South Wirral Rossmore Business Park Cheshire England | England | British | 248246900001 | |||||
| BLYTH, David | Secretary | Lathom Close Ash Brow Newburgh WN8 7NG Wigan Lancashire | British | 14725400002 | ||||||
| MCCLUSKEY, Paul | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom | British | 191385220001 | ||||||
| MOSS, Karl Alan | Secretary | 9 Hadfield Street Cornbrook M16 9FE Old Trafford Hadfield House Manchester United Kingdom | British | 126779970001 | ||||||
| BLYTH, David | Director | 9 Hadfield Street Cornbrook M16 9FE Old Trafford Hadfield House Manchester United Kingdom | England | British | 14725400005 | |||||
| BLYTH, Jayne | Director | 9 Hadfield Street Cornbrook M16 9FE Old Trafford Hadfield House Manchester United Kingdom | United Kingdom | British | 158382590001 | |||||
| CARNEGIE-BROWN, Mark, Dr | Director | Block 35s Alderley Park SK10 4TG Cheshire C/O Concept Life Sciences United Kingdom | United Kingdom | British | 224430380001 | |||||
| FORT, Michael John | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | 189303790003 | |||||
| HANDLEY, John William | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | 236950100001 | |||||
| HANSON, Matthew James | Director | Church Road TW20 9QD Egham Heritage House England | United Kingdom | British | 276583410001 | |||||
| HORDER, Steven Francis Axtell | Director | Church Road TW20 9QD Egham Heritage House England | England | British | 271429910001 | |||||
| MCCLUSKEY, Paul | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | 156519370001 | |||||
| MORGAN, Alan Stuart | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | 72916280001 | |||||
| MOSS, Karl Alan | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 126779970001 | |||||
| PARR, Victor Carl | Director | 9 Hadfield Street Cornbrook M16 9FE Old Trafford Hadfield House Manchester United Kingdom | England | British | 14725380001 | |||||
| WATSON, David George | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | 81735370003 | |||||
| WOOD, Christina | Director | 9 Hadfield Street Cornbrook M16 9FE Old Trafford Hadfield House Manchester United Kingdom | United Kingdom | British | 158510060001 | |||||
| WOOD, David | Director | M2 3DE Manchester One St Peter's Square United Kingdom | England | British | 24194630001 |
Who are the persons with significant control of SGS CAMBRIDGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sgs Holding Uk Ltd | Jan 06, 2021 | Ellesmere Port CH65 3EN South Wirral Rossmore Business Park Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Concept Life Sciences (Laboratories) Limited | Aug 01, 2016 | St. Peters Square M2 3DE Manchester One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0