DIONEX (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameDIONEX (UK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01478505
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DIONEX (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DIONEX (UK) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of DIONEX (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGIBUS EIGHTY-TWO LIMITEDFeb 11, 1980Feb 11, 1980

    What are the latest accounts for DIONEX (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DIONEX (UK) LIMITED?

    Last Confirmation Statement Made Up ToDec 27, 2025
    Next Confirmation Statement DueJan 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2024
    OverdueNo

    What are the latest filings for DIONEX (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Removal of liquidator by court order

    9 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    pagesLIQ01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Confirmation statement made on Dec 27, 2024 with updates

    4 pagesCS01

    Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on Dec 31, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2024

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Anthony Hugh Smith as a director on Dec 09, 2024

    1 pagesTM01

    Termination of appointment of Georgina Adams Green as a director on Dec 06, 2024

    1 pagesTM01

    Termination of appointment of Alison Jane Starr as a director on Dec 06, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Statement of capital on Apr 25, 2024

    • Capital: GBP 1.001649
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Georgina Adams Green as a director on Apr 18, 2024

    2 pagesAP01

    Appointment of Alison Jane Starr as a director on Apr 18, 2024

    2 pagesAP01

    Termination of appointment of David John Norman as a director on Apr 18, 2024

    1 pagesTM01

    Confirmation statement made on Dec 27, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Dec 27, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Who are the officers of DIONEX (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGG, Rhona
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    201057980001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Secretary
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    AHMED, Syed Waqas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishNone268411960001
    CAMERON, Euan Daney Ross
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishDirector252060100001
    FLYNN, Maurice
    54 School Lane
    KT15 1TA Addlestone
    Surrey
    Secretary
    54 School Lane
    KT15 1TA Addlestone
    Surrey
    IrishAccountant57920030002
    ROLLO, Maurizio
    4 Albany Court
    Camberley
    GU16 7QL Surrey
    Secretary
    4 Albany Court
    Camberley
    GU16 7QL Surrey
    155756250001
    WARD, Nicola Jane
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Secretary
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    161545510001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    BARTON, Bruce
    4030 Luxor Lane
    95746 Granite Bay
    Ca
    Usa
    Director
    4030 Luxor Lane
    95746 Granite Bay
    Ca
    Usa
    UsaUsaVp126019640001
    BARTON, Bruce Layton
    10508 Chace Drive
    95014 Cupertino
    California
    Usa
    Director
    10508 Chace Drive
    95014 Cupertino
    California
    Usa
    UsaManager50638470001
    BOWMAN, Arthur Blaine
    1228 Titan Way
    Sunnyvale
    California 94086
    Usa
    Director
    1228 Titan Way
    Sunnyvale
    California 94086
    Usa
    Us CitizenCompany Director32596580001
    BRAUNSCHWEILER, Lukas
    348 Bachman Court
    Los Gatos
    California 95030
    Usa
    Director
    348 Bachman Court
    Los Gatos
    California 95030
    Usa
    SwissDirector86434710001
    COLEY, James Robert Ewen
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    United KingdomBritishSolicitor161571300001
    FIOR, Gianni
    Via Lilivi 2
    Pove Del Grappa
    36020
    Italy
    Director
    Via Lilivi 2
    Pove Del Grappa
    36020
    Italy
    ItalianConsultant109406260001
    GEORGE, Roger Charles
    10 Prior Road
    GU15 1DA Camberley
    Surrey
    Director
    10 Prior Road
    GU15 1DA Camberley
    Surrey
    BritishEngineer53378460001
    GRANT, Lucie Mary Katja
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishSolicitor175111280003
    GREEN, Georgina Adams
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    Director
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    United KingdomBritishTax Director322219950001
    INCE, Nicholas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishAccountant201068090001
    JOHANSEN, Jakob Gudbrand
    8 Willow Lane
    Boxgrove Road
    GU1 2NH Guildford
    Surrey
    Director
    8 Willow Lane
    Boxgrove Road
    GU1 2NH Guildford
    Surrey
    DanishGeneral Manager92480720002
    KELLER, Eric Jan
    1414 Pitman Avenue
    Palo Alto
    California 94301
    Usa
    Director
    1414 Pitman Avenue
    Palo Alto
    California 94301
    Usa
    Us CitizenCorporate Finance Manager32596600001
    MASTERS, Michael Barry
    9 Cookridge Drive
    Cookridge
    LS16 7LS Leeds
    Yorkshire
    Director
    9 Cookridge Drive
    Cookridge
    LS16 7LS Leeds
    Yorkshire
    BritishUk Operations Manager57430130001
    MCCOLLAM, Craig
    Oceanside Way
    Redwood City
    3
    California 94065
    United States
    Director
    Oceanside Way
    Redwood City
    3
    California 94065
    United States
    UsaUnited StatesDirector Cfo139407550001
    MIDDLETON, Brent James
    10 Trendland Cove
    Sandy
    Ut 84092
    United States
    Director
    10 Trendland Cove
    Sandy
    Ut 84092
    United States
    AmericanManager68234540002
    MOODIE, Iain Alasdair Keith
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    EnglandBritishSolicitor226426120003
    NORMAN, David John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant202822400001
    RABY, Alison
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    United KingdomBritishDirector112384060001
    SMITH, Anthony Hugh
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmericanVice President, Tax And Treasury238725090001
    STARR, Alison Jane
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    United KingdomBritishChartered Accountant/ Chartered Tax Adviser317241880001
    TROST, Rene
    Oberlon 15 Ch-4616
    Kappel
    Switzerland
    Director
    Oberlon 15 Ch-4616
    Kappel
    Switzerland
    SwissVice President92481030001
    WEBB, Brian Robert
    1402 Post Street
    94109 San Francisco
    California
    Director
    1402 Post Street
    94109 San Francisco
    California
    BritishHuman Resources Director36009020001
    WHEELER, Kevin Neil
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishTax Manager80845970007
    WRIGHT, Katie Rose
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishAccountant156438380002

    Who are the persons with significant control of DIONEX (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thermo Fisher Scientific Inc.
    Lakeland Avenue
    19901 Dover
    108
    De
    United States
    Apr 06, 2016
    Lakeland Avenue
    19901 Dover
    108
    De
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware Division Of Corporations
    Registration Number0558016
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DIONEX (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 27, 2016Mar 27, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does DIONEX (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2024Commencement of winding up
    Dec 19, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0