Warning: file_put_contents(c/f7078e1b94e042959cbd032ce291201d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8e45a206253204605ca47ec8415af463.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Affymetrix, Uk Ltd., WA14 2DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AFFYMETRIX, UK LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Affymetrix, Uk Ltd.. The company was founded 26 years ago and was given the registration number 03588144. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AFFYMETRIX, UK LTD.
Company Number:03588144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary27 May 2016Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary27 May 2016Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director27 May 2016Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
Voyager, Mercury Park Wycombe Lane, Wooburn Green, HP10 0HH

Secretary21 November 2003Active
100, New Bridge Street, London, EC4V 6JA

Corporate Secretary15 October 2009Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary25 June 1998Active
Voyager Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, HP10 0HH

Director23 March 2010Active
Voyager, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, HP10 0HH

Director01 October 2007Active
The Granary, Frogmill Court, Black Boy Lane, Hurley, Maidenhead, SL6 5NS

Director03 November 2006Active
2842 Filbert Street, San Franscisco, Usa,

Director25 October 2001Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director25 June 1998Active
Nightingale Barn, Home Farm, Rotherwick, Basingstoke, RG27 9AX

Director11 February 2003Active
Voyager, Mercury Park, Wycombe, Lane, Wooburn Green, High Wycombe, HP10 0HH

Director19 December 2012Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director27 May 2016Active
14850 Las Flores Lane, Los Gatos, United States,

Director11 May 2007Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director27 May 2016Active
71 Rittenhouse Avenue, Atherton, California, Usa,

Director04 September 1998Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director27 May 2016Active
16 Wrenswood Drive, Worsley, Manchester, M28 7GS

Director21 November 2003Active
3 Greenwood Close, Stable Lane Seer Green, Beaconsfield, HP9 2SL

Director14 March 2001Active
557 Carlisle Way, Sunnyvale, United States,

Director11 May 2007Active
865 Waverley Street, Palo Alto, United States,

Director26 November 2004Active
230 Wooded View Drive, Los Gatos, United States,

Director06 January 2003Active
618 Azevedo Court, Santa Clara, California, Usa,

Director04 September 1998Active
15685 Oak Knoll Drive, Monte Sereno, California, Usa,

Director04 September 1998Active
Voyager Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Uk, HP10 0HH

Director01 June 2014Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director25 June 1998Active
22115 South Penman Road, Oregon City, Usa,

Director25 October 2001Active
1 Woodhurst Road, Maidenhead, SL6 8TG

Director21 November 2003Active
3420, Central Expressway, Santa Clara, Usa, 95051

Director11 July 2008Active

People with Significant Control

Erie N2 Uk Limited
Notified on:24 October 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Invitrogen Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Fountain Drive, Paisley, United Kingdom, PA4 9RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.