SGS CAMBRIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSGS CAMBRIDGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02514788
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SGS CAMBRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONCEPT LIFE SCIENCES ANALYTICAL & DEVELOPMENT SERVICES LIMITEDJul 31, 2017Jul 31, 2017
    SCIENTIFIC ANALYSIS LABORATORIES LIMITEDJun 22, 1990Jun 22, 1990

    What are the latest accounts for SGS CAMBRIDGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SGS CAMBRIDGE LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for SGS CAMBRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 22, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Statement of capital on Mar 28, 2024

    • Capital: GBP 0.000043
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 28/03/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    25 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Jun 22, 2021 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed concept life sciences analytical & development services LIMITED\certificate issued on 27/01/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 27, 2021

    Change of name notice

    CONNOT

    Appointment of Mr Michael Boyd as a director on Jan 06, 2021

    2 pagesAP01

    Notification of Sgs Holding Uk Ltd as a person with significant control on Jan 06, 2021

    2 pagesPSC02

    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 pagesAD01

    Appointment of Mr James Mcgurk as a director on Jan 06, 2021

    2 pagesAP01

    Appointment of Catherine Aldag as a secretary on Jan 06, 2021

    2 pagesAP03

    Termination of appointment of Steven Francis Axtell Horder as a director on Jan 06, 2021

    1 pagesTM01

    Termination of appointment of Mark Carnegie-Brown as a director on Jan 06, 2021

    1 pagesTM01

    Cessation of Concept Life Sciences (Laboratories) Limited as a person with significant control on Jan 06, 2021

    1 pagesPSC07

    Who are the officers of SGS CAMBRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDAG, Catherine
    Ellesmere Port
    CH65 3EN South Wirral
    Rossmore Business Park
    Cheshire
    England
    Secretary
    Ellesmere Port
    CH65 3EN South Wirral
    Rossmore Business Park
    Cheshire
    England
    278260360001
    BOYD, Michael
    Ellesmere Port
    CH65 3EN South Wirral
    Rossmore Business Park
    Cheshire
    England
    Director
    Ellesmere Port
    CH65 3EN South Wirral
    Rossmore Business Park
    Cheshire
    England
    EnglandBritish100032540001
    MCGURK, James
    Ellesmere Port
    CH65 3EN South Wirral
    Rossmore Business Park
    Cheshire
    England
    Director
    Ellesmere Port
    CH65 3EN South Wirral
    Rossmore Business Park
    Cheshire
    England
    EnglandBritish248246900001
    BLYTH, David
    Lathom Close Ash Brow
    Newburgh
    WN8 7NG Wigan
    Lancashire
    Secretary
    Lathom Close Ash Brow
    Newburgh
    WN8 7NG Wigan
    Lancashire
    British14725400002
    MCCLUSKEY, Paul
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    British191385220001
    MOSS, Karl Alan
    9 Hadfield Street
    Cornbrook
    M16 9FE Old Trafford
    Hadfield House
    Manchester
    United Kingdom
    Secretary
    9 Hadfield Street
    Cornbrook
    M16 9FE Old Trafford
    Hadfield House
    Manchester
    United Kingdom
    British126779970001
    BLYTH, David
    9 Hadfield Street
    Cornbrook
    M16 9FE Old Trafford
    Hadfield House
    Manchester
    United Kingdom
    Director
    9 Hadfield Street
    Cornbrook
    M16 9FE Old Trafford
    Hadfield House
    Manchester
    United Kingdom
    EnglandBritish14725400005
    BLYTH, Jayne
    9 Hadfield Street
    Cornbrook
    M16 9FE Old Trafford
    Hadfield House
    Manchester
    United Kingdom
    Director
    9 Hadfield Street
    Cornbrook
    M16 9FE Old Trafford
    Hadfield House
    Manchester
    United Kingdom
    United KingdomBritish158382590001
    CARNEGIE-BROWN, Mark, Dr
    Block 35s Alderley Park
    SK10 4TG Cheshire
    C/O Concept Life Sciences
    United Kingdom
    Director
    Block 35s Alderley Park
    SK10 4TG Cheshire
    C/O Concept Life Sciences
    United Kingdom
    United KingdomBritish224430380001
    FORT, Michael John
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritish189303790003
    HANDLEY, John William
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritish236950100001
    HANSON, Matthew James
    Church Road
    TW20 9QD Egham
    Heritage House
    England
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    England
    United KingdomBritish276583410001
    HORDER, Steven Francis Axtell
    Church Road
    TW20 9QD Egham
    Heritage House
    England
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    England
    EnglandBritish271429910001
    MCCLUSKEY, Paul
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritish156519370001
    MORGAN, Alan Stuart
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    EnglandBritish72916280001
    MOSS, Karl Alan
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish126779970001
    PARR, Victor Carl
    9 Hadfield Street
    Cornbrook
    M16 9FE Old Trafford
    Hadfield House
    Manchester
    United Kingdom
    Director
    9 Hadfield Street
    Cornbrook
    M16 9FE Old Trafford
    Hadfield House
    Manchester
    United Kingdom
    EnglandBritish14725380001
    WATSON, David George
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritish81735370003
    WOOD, Christina
    9 Hadfield Street
    Cornbrook
    M16 9FE Old Trafford
    Hadfield House
    Manchester
    United Kingdom
    Director
    9 Hadfield Street
    Cornbrook
    M16 9FE Old Trafford
    Hadfield House
    Manchester
    United Kingdom
    United KingdomBritish158510060001
    WOOD, David
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    EnglandBritish24194630001

    Who are the persons with significant control of SGS CAMBRIDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sgs Holding Uk Ltd
    Ellesmere Port
    CH65 3EN South Wirral
    Rossmore Business Park
    Cheshire
    England
    Jan 06, 2021
    Ellesmere Port
    CH65 3EN South Wirral
    Rossmore Business Park
    Cheshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For England And Wales
    Registration Number03662386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Aug 01, 2016
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9046586
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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