UKBizDB.co.uk

PERKINELMER (UK) PENSION TRUSTEES LIMITED

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

This company is commonly known as Perkinelmer (uk) Pension Trustees Limited. The company was founded 42 years ago and was given the registration number 01564486. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Chalfont Road Seer Green, Beaconsfield, Buckinghamshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PERKINELMER (UK) PENSION TRUSTEES LIMITED
Company Number:01564486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1981
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Chalfont Road Seer Green, Beaconsfield, Buckinghamshire, HP9 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Chalfont Road, Seer Green, Beaconsfield, HP9 2YG

Director01 September 2004Active
Llantrisant Business Park, Llantrisant, Pontyclun, CF72 8YW

Director07 March 2023Active
32 Kitsbury Road, Berkhamsted, HP4 3EA

Secretary10 October 2000Active
Llantrisant Business Park, Llantrisant, Pontyclun, CF72 8YW

Secretary28 September 2020Active
14 Chalfont Road, Seer Green, Beaconsfield, HP9 2FX

Secretary28 May 2004Active
22 Meadowside, Tilehurst, Reading, RG31 5QE

Secretary06 October 1997Active
9 Langtons Meadow, Farnham Common, Slough, SL2 3NQ

Secretary14 April 2003Active
Grace Cottage 5 Home Meadow, Farnham Royal, Slough, SL2 3BR

Secretary14 October 2002Active
Firtree Cottage Puttenham Heath Road, Compton, Guildford, GU3 1DY

Secretary01 July 1992Active
26 Green Drive, Clitheroe, BB7 2BB

Secretary13 June 1996Active
Twin Gables, Vache Lane, Chalfont St Giles, HP8 4SB

Secretary-Active
Chalfont Road Seer Green, Beaconsfield, Buckinghamshire, HP9 2FX

Director13 April 2017Active
608 Cheese Spring Road, New Canaan, Connecticut 06840, Usa, FOREIGN

Director07 February 1992Active
31 Hancock Street, Lexington, U.S.A.,

Director10 October 2000Active
Chalfont Road, Seer Green, Beaconsfield, HP9 2FX

Director31 December 2000Active
Knowle Rise, Calvin Close, Camberley, GU15 1DN

Director-Active
32 Kitsbury Road, Berkhamsted, HP4 3EA

Director10 October 2000Active
53 West Park Drive, Porthcawl, CF36 3RL

Director10 June 1997Active
Chalfont Road, Seer Green, Beaconsfield, HP9 2FX

Director10 October 2000Active
940 Winter Street, Waltham, Usa,

Director01 December 2005Active
Chalfont Road Seer Green, Beaconsfield, Buckinghamshire, HP9 2FX

Director23 February 2011Active
940 Winter Street, Reservoir Woods, Waltham, United States,

Director20 May 2019Active
940 Winter Street, Reservoir Woods, Waltham, United States,

Director26 September 2008Active
96 Norrans Ridge Drive Ridgefield, 06877 Connecticut, Usa,

Director25 February 1998Active
940 Winter Street, Waltham, Usa,

Director19 September 2005Active
940 Winter Street, Reservoir Woods, Waltham, United States,

Director20 May 2019Active
17 Beechwood Drive, Cobham, KT11 2DX

Director22 July 1993Active
1 Gwynfryn Terrace, Llantwit Fardre, Pontypridd, CF38 2EL

Director31 December 2000Active
14 Chalfont Road, Seer Green, Beaconsfield, HP9 2FX

Director01 February 2004Active
3, Viale Dell'Innovazione, Milan 20126, Italy,

Director20 May 2019Active
22 Meadowside, Tilehurst, Reading, RG31 5QE

Director22 October 1999Active
9 Langtons Meadow, Farnham Common, Slough, SL2 3NQ

Director14 October 2002Active
14 Pythias Circle, Needham, Ma02492, FOREIGN

Director24 June 1999Active
540 Warner Hill Road, Southport Connecticut, Usa, FOREIGN

Director22 July 1993Active
11 Summerville Gardens, Stockton Heath, Warrington, WA4 2EG

Director13 June 1996Active

People with Significant Control

Perkinelmer Limited
Notified on:03 October 2022
Status:Active
Country of residence:England
Address:Perkinelmer Limited, Chalfont Road, Beaconsfield, England, HP9 2FX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-31Dissolution

Dissolution application strike off company.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination secretary company with name termination date.

Download
2023-03-06Address

Change registered office address company with date old address new address.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Change corporate director company with change date.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Change corporate director company with change date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Appoint person secretary company with name date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.