UKBizDB.co.uk

FISHER MAYBRIDGE HOLDINGS LIMITED

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

This company is commonly known as Fisher Maybridge Holdings Limited. The company was founded 21 years ago and was given the registration number 04572230. 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 70100 - Activities of head offices.

Company Information

Name:FISHER MAYBRIDGE HOLDINGS LIMITED
Company Number:04572230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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 November 2009Active
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
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Secretary08 February 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary01 February 2007Active
14th Floor, Tower 42, Old Broad Street, London, EC2N 1HQ

Corporate Secretary27 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 2002Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director09 November 2006Active
53 Emerson Road, Winchester, Usa,

Director27 November 2002Active
11 Hunter Drive, Hampton Nh, Usa,

Director27 November 2002Active
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
Fisher Scientific, Bishop Meadow Road, Loughborough, U, LE11 5RG

Director18 August 2006Active
Unit 2, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, SK9 3LP

Director18 August 2006Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
10936 Pine Drive, Parker, Usa,

Director11 May 2005Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director25 July 2007Active
Thermo Fisher Scientific, Langhurstwood Road, Horsham, RH12 4QD

Director09 November 2006Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 December 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 October 2002Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type small.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type small.

Download
2021-11-03Confirmation 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
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type small.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type full.

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
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type full.

Download
2015-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.