This company is commonly known as Fluidigm Uk Limited. The company was founded 16 years ago and was given the registration number 06612614. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | FLUIDIGM UK LIMITED |
---|---|---|
Company Number | : | 06612614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 New Fetter Lane, London, United Kingdom, EC4A 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Corporate Secretary | 12 March 2015 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 28 October 2022 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 15 May 2023 | Active |
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 05 June 2008 | Active |
Carmelite, 50 Victoria Embankment,, Blackfriars, London, EC4Y 0DX | Director | 05 June 2008 | Active |
Carmelite, 50 Victoria Embankment,, Blackfriars, London, EC4Y 0DX | Director | 05 June 2008 | Active |
Fluidigm Corporation, Suite 2000, 2 Tower Place, South San Francisco, United States, 94080 | Director | 05 June 2008 | Active |
7000, Shoreline Court, Suite 100, South San Francisco, United States, 94080 | Director | 14 December 2016 | Active |
1, Avenue De L'Atlantique, Les Conquerants, Les Ulis, France, 91940 | Director | 10 March 2017 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 10 March 2020 | Active |
1, Avenue De L'Atlantique, Bat Kilimanjaro/Les Conquerants, Les Ulis, France, 91940 | Director | 01 October 2013 | Active |
Fluidigm Corporation, 7000 Shoreline Court, Suite 100, South San Francisco, Usa, 94080 | Director | 05 June 2008 | Active |
Standard Biotools Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Suite 2000, 2 Tower Place, South San Francisco, United States, 94080 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-28 | Change of name | Certificate change of name company. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type small. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.