Company NameThe Intelligent Tissue Group Limited
Company StatusActive
Company NumberSC503022
CategoryPrivate Limited Company
Incorporation Date10 April 2015(9 years ago)
Previous NameTSL Newco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Miguel Bernard Tobin
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(6 years after company formation)
Appointment Duration3 years
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameAdam Friedman
Date of BirthDecember 1990 (Born 33 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleVice President
Country of ResidenceUnited States
Correspondence Address251 Little Falls Drive New Castle County
Wilmington
Delaware 19808
United States
Director NameMr Piyush Lalit Shukla
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RolePartner, Private Equity Investments
Country of ResidenceUnited States
Correspondence Address251 Little Falls Drive New Castle County
Wilmington
Delaware 19808
United States
Director NameMr Richard John Haigh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameMs Laurie Fuller
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2023(8 years, 2 months after company formation)
Appointment Duration10 months
RoleHuman Resources
Country of ResidenceUnited States
Correspondence Address1450 S.Rolling Road
Baltimore
Md 21227
Director NameAndrea Romoli
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2023(8 years, 2 months after company formation)
Appointment Duration10 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address123 Frost St. Suite 115
Westbury
New York
Ny 11590
United States
Director NameDr Morag McFarlane
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, Fleming Pavilion Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
Director NameDr Philip James Harris
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address105 Cockburn Street
Falkirk
FK1 1DL
Scotland
Director NameMr Simon Mark Goulding
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGround Floor, Fleming Pavilion Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
Director NameMr Derek Wilson McFerran
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 2021)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressGround Floor, Fleming Pavilion Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
Director NameMr Jeffrey Gatz
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2021(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address123 Frost St. Suite 115 Westbury
New York
Ny 11590
Director NameMr William Tempone
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2021(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address123 Frost St. Suite 115
Westbury
Ny 11590

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 April 2024 (1 week, 3 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

1 July 2015Delivered on: 6 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

29 November 2023Director's details changed for Mr. Miguel Bernard Tobin on 29 November 2023 (2 pages)
29 November 2023Director's details changed for Mr Richard John Haigh on 29 November 2023 (2 pages)
21 July 2023Termination of appointment of William Tempone as a director on 22 June 2023 (1 page)
21 July 2023Appointment of Ms. Laurie Fuller as a director on 22 June 2023 (2 pages)
21 July 2023Appointment of Andrea Romoli as a director on 22 June 2023 (2 pages)
19 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
19 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 April 2023Confirmation statement made on 10 April 2023 with no updates (2 pages)
7 February 2023Statement of capital following an allotment of shares on 15 September 2019
  • GBP 0.032302
(7 pages)
2 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages)
2 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
16 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
16 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
17 October 2022Appointment of Mr Richard John Haigh as a director on 28 September 2022 (2 pages)
17 October 2022Termination of appointment of Jeffrey Gatz as a director on 28 September 2022 (1 page)
17 October 2022Previous accounting period shortened from 9 April 2022 to 31 December 2021 (1 page)
9 June 2022Confirmation statement made on 10 April 2022 with updates (12 pages)
12 May 2022Total exemption full accounts made up to 9 April 2021 (16 pages)
29 April 2022Statement of capital following an allotment of shares on 8 April 2021
  • GBP 0.011083
(9 pages)
19 January 2022Previous accounting period shortened from 10 April 2021 to 9 April 2021 (1 page)
17 November 2021Previous accounting period shortened from 31 December 2021 to 10 April 2021 (1 page)
11 November 2021Appointment of Piyush Lalit Shukla as a director on 1 October 2021 (2 pages)
10 November 2021Appointment of Adam Friedman as a director on 1 October 2021 (2 pages)
1 September 2021Registered office address changed from Ground Floor, Fleming Pavilion Todd Campus West of Scotland Science Park Glasgow G20 0XA Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 1 September 2021 (1 page)
7 June 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
21 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
23 April 2021Resolutions
  • RES13 ‐ Conflict situations disclosed sect 172-174/transfer agreement approved section 197 08/04/2021
(3 pages)
16 April 2021Cessation of Morag Mcfarlane as a person with significant control on 9 April 2021 (1 page)
16 April 2021Appointment of Mr. William Tempone as a director on 9 April 2021 (2 pages)
16 April 2021Notification of Sera Laboratories International Limited as a person with significant control on 9 April 2021 (2 pages)
14 April 2021Termination of appointment of Simon Mark Goulding as a director on 9 April 2021 (1 page)
14 April 2021Appointment of Mr. Miguel Bernard Tobin as a director on 9 April 2021 (2 pages)
14 April 2021Appointment of Mr. Jeffrey Gatz as a director on 9 April 2021 (2 pages)
14 April 2021Termination of appointment of Morag Mcfarlane as a director on 9 April 2021 (1 page)
14 April 2021Termination of appointment of Derek Wilson Mcferran as a director on 9 April 2021 (1 page)
19 January 2021Total exemption full accounts made up to 30 September 2020 (17 pages)
8 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2020Registered office address changed from Suite 1.2 First Floor Fleming Pavilion, Todd Campus West of Scotland Science Park Glasgow G20 0XA Scotland to Ground Floor, Fleming Pavilion Todd Campus West of Scotland Science Park Glasgow G20 0XA on 2 September 2020 (1 page)
1 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
26 May 2020Termination of appointment of Philip James Harris as a director on 21 May 2020 (1 page)
21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
14 January 2020Satisfaction of charge SC5030220001 in full (1 page)
13 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
11 April 2019Confirmation statement made on 10 April 2019 with updates (6 pages)
16 January 2019Change of share class name or designation (2 pages)
7 November 2018Appointment of Mr Derek Wilson Mcferran as a director on 1 November 2018 (2 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
3 January 2018Registered office address changed from Block 6, Unit 3 West of Scotland Science Park Kelvin Campus Glasgow G20 0SP Scotland to Suite 1.2 First Floor Fleming Pavilion, Todd Campus West of Scotland Science Park Glasgow G20 0XA on 3 January 2018 (1 page)
21 September 2017Appointment of Mr Simon Mark Goulding as a director on 21 September 2017 (2 pages)
21 September 2017Appointment of Mr Simon Mark Goulding as a director on 21 September 2017 (2 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 January 2017Appointment of Mr Philip James Harris as a director on 13 January 2017 (2 pages)
26 January 2017Appointment of Mr Philip James Harris as a director on 13 January 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 0.010557
(8 pages)
17 November 2016Change of share class name or designation (2 pages)
17 November 2016Change of share class name or designation (2 pages)
17 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 0.010557
(8 pages)
17 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 May 2016Director's details changed for Dr Morag Mcfarlane on 29 April 2016 (2 pages)
6 May 2016Director's details changed for Dr Morag Mcfarlane on 29 April 2016 (2 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP .011
(4 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP .011
(4 pages)
29 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
29 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
29 April 2016Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland to Block 6, Unit 3 West of Scotland Science Park Kelvin Campus Glasgow G20 0SP on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland to Block 6, Unit 3 West of Scotland Science Park Kelvin Campus Glasgow G20 0SP on 29 April 2016 (1 page)
29 April 2016Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
29 April 2016Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
16 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of conflicts of interest declared by directors 14/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of conflicts of interest declared by directors 14/07/2015
(20 pages)
14 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 0.01
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 0.01
(3 pages)
9 July 2015Sub-division of shares on 7 July 2015 (8 pages)
9 July 2015Sub-division of shares on 7 July 2015 (8 pages)
9 July 2015Sub-division of shares on 7 July 2015 (8 pages)
9 July 2015Resolutions
  • RES13 ‐ Subdivision into 10000 ordinary shares of £0.000001 07/07/2015
(2 pages)
6 July 2015Registration of charge SC5030220001, created on 1 July 2015 (19 pages)
6 July 2015Registration of charge SC5030220001, created on 1 July 2015 (19 pages)
6 July 2015Registration of charge SC5030220001, created on 1 July 2015 (19 pages)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP .01
(27 pages)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP .01
(27 pages)