This company is commonly known as Fisher Scientific Uk Holding Company Limited. The company was founded 24 years ago and was given the registration number 03947481. 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.
Name | : | FISHER SCIENTIFIC UK HOLDING COMPANY LIMITED |
---|---|---|
Company Number | : | 03947481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 10 September 2015 | Active |
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 23 March 2020 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 October 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 16 November 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 November 2018 | Active |
C/O Fisher Scientific U.K.Ltd, Bishop Meadow Road, Loughborough, LE11 5RG | Secretary | 14 July 2000 | Active |
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ | Secretary | 08 February 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 01 February 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 14 March 2000 | Active |
14th Floor, Tower 42, Old Broad Street, London, EC2N 1HQ | Corporate Secretary | 15 March 2005 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 09 November 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 14 March 2000 | Active |
53 Emerson Road, Winchester, Usa, | Director | 14 July 2000 | Active |
11 Hunter Drive, Hampton Nh, Usa, | Director | 14 July 2000 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 07 February 2013 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 10 September 2015 | Active |
Fisher Scientific, Bishop Meadow Road, Loughborough, U, LE11 5RG | Director | 18 August 2006 | Active |
Unit 2, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, SK9 3LP | Director | 18 August 2006 | Active |
19 Ship Rock Road, North Hampton, Usa, | Director | 14 July 2000 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 18 April 2012 | Active |
10936 Pine Drive, Parker, Usa, | Director | 11 May 2005 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 26 September 2007 | Active |
Thermo Fisher Scientific, Langhurstwood Road, Horsham, RH12 4QD | Director | 09 November 2006 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 01 December 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 14 March 2000 | Active |
Thermo Fisher Scientific Inc. | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1675, South State Street, Dover, United States, 19901 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Auditors | Auditors resignation company. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-16 | Accounts | Accounts with accounts type full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.