UKBizDB.co.uk

DIONEX (UK) LIMITED

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

This company is commonly known as Dionex (uk) Limited. The company was founded 44 years ago and was given the registration number 01478505. 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:DIONEX (UK) LIMITED
Company Number:01478505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1980
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, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary10 September 2015Active
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT

Corporate Secretary01 July 2011Active
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

Director16 November 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
54 School Lane, Addlestone, KT15 1TA

Secretary16 February 2005Active
4 Albany Court, Camberley, Surrey, GU16 7QL

Secretary19 March 2010Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Secretary01 July 2011Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary27 December 1992Active
4030 Luxor Lane, Granite Bay, Usa, 95746

Director01 September 2007Active
10508 Chace Drive, Cupertino, Usa, 95014

Director15 July 1996Active
1228 Titan Way, Sunnyvale, Usa,

Director-Active
348 Bachman Court, Los Gatos, California 95030, Usa,

Director25 October 2002Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director01 July 2011Active
Via Lilivi 2, Pove Del Grappa, Italy,

Director10 November 2005Active
10 Prior Road, Camberley, GU15 1DA

Director-Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
8 Willow Lane, Boxgrove Road, Guildford, GU1 2NH

Director01 September 2003Active
1414 Pitman Avenue, Palo Alto, Usa,

Director-Active
9 Cookridge Drive, Cookridge, Leeds, LS16 7LS

Director03 February 1998Active
3, Oceanside Way, Redwood City, United States,

Director30 June 2009Active
10 Trendland Cove, Sandy, Ut 84092, United States,

Director27 October 1999Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2006Active
Oberlon 15 Ch-4616, Kappel, Switzerland,

Director01 September 2003Active
1402 Post Street, San Francisco, 94109

Director29 July 1993Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 July 2011Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 July 2011Active

People with Significant Control

Thermo Fisher Scientific Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:108, Lakeland Avenue, Dover, United States, 19901
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type small.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type small.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type small.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-04-17Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-07-05Capital

Legacy.

Download
2018-07-05Capital

Capital statement capital company with date currency figure.

Download
2018-07-05Insolvency

Legacy.

Download
2018-07-05Resolution

Resolution.

Download
2018-05-22Accounts

Accounts with accounts type full.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-22Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.