DIONEX (UK) LIMITED
Overview
| Company Name | DIONEX (UK) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01478505 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DIONEX (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGIBUS EIGHTY-TWO LIMITED | Feb 11, 1980 | Feb 11, 1980 |
What are the latest accounts for DIONEX (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DIONEX (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 27, 2025 |
| Next Confirmation Statement Due | Jan 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 27, 2024 |
| Overdue | Yes |
What are the latest filings for DIONEX (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | pages | LIQ01 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||
Confirmation statement made on Dec 27, 2024 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Anthony Hugh Smith as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Georgina Adams Green as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Jane Starr as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Statement of capital on Apr 25, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Georgina Adams Green as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Alison Jane Starr as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Norman as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Who are the officers of DIONEX (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 201057980001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire |
| 146358090001 | ||||||||||
| AHMED, Syed Waqas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 268411960001 | |||||||||
| CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 252060100001 | |||||||||
| FLYNN, Maurice | Secretary | 54 School Lane KT15 1TA Addlestone Surrey | Irish | 57920030002 | ||||||||||
| ROLLO, Maurizio | Secretary | 4 Albany Court Camberley GU16 7QL Surrey | 155756250001 | |||||||||||
| WARD, Nicola Jane | Secretary | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | 161545510001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| BARTON, Bruce | Director | 4030 Luxor Lane 95746 Granite Bay Ca Usa | Usa | Usa | 126019640001 | |||||||||
| BARTON, Bruce Layton | Director | 10508 Chace Drive 95014 Cupertino California Usa | Usa | 50638470001 | ||||||||||
| BOWMAN, Arthur Blaine | Director | 1228 Titan Way Sunnyvale California 94086 Usa | Us Citizen | 32596580001 | ||||||||||
| BRAUNSCHWEILER, Lukas | Director | 348 Bachman Court Los Gatos California 95030 Usa | Swiss | 86434710001 | ||||||||||
| COLEY, James Robert Ewen | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | United Kingdom | British | 161571300001 | |||||||||
| FIOR, Gianni | Director | Via Lilivi 2 Pove Del Grappa 36020 Italy | Italian | 109406260001 | ||||||||||
| GEORGE, Roger Charles | Director | 10 Prior Road GU15 1DA Camberley Surrey | British | 53378460001 | ||||||||||
| GRANT, Lucie Mary Katja | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 175111280003 | |||||||||
| GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | 322219950001 | |||||||||
| INCE, Nicholas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 201068090001 | |||||||||
| JOHANSEN, Jakob Gudbrand | Director | 8 Willow Lane Boxgrove Road GU1 2NH Guildford Surrey | Danish | 92480720002 | ||||||||||
| KELLER, Eric Jan | Director | 1414 Pitman Avenue Palo Alto California 94301 Usa | Us Citizen | 32596600001 | ||||||||||
| MASTERS, Michael Barry | Director | 9 Cookridge Drive Cookridge LS16 7LS Leeds Yorkshire | British | 57430130001 | ||||||||||
| MCCOLLAM, Craig | Director | Oceanside Way Redwood City 3 California 94065 United States | Usa | United States | 139407550001 | |||||||||
| MIDDLETON, Brent James | Director | 10 Trendland Cove Sandy Ut 84092 United States | American | 68234540002 | ||||||||||
| MOODIE, Iain Alasdair Keith | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | England | British | 226426120003 | |||||||||
| NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 202822400001 | |||||||||
| RABY, Alison | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | United Kingdom | British | 112384060001 | |||||||||
| SMITH, Anthony Hugh | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | 238725090001 | |||||||||
| STARR, Alison Jane | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited United Kingdom | United Kingdom | British | 317241880001 | |||||||||
| TROST, Rene | Director | Oberlon 15 Ch-4616 Kappel Switzerland | Swiss | 92481030001 | ||||||||||
| WEBB, Brian Robert | Director | 1402 Post Street 94109 San Francisco California | British | 36009020001 | ||||||||||
| WHEELER, Kevin Neil | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 80845970007 | |||||||||
| WRIGHT, Katie Rose | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 156438380002 |
Who are the persons with significant control of DIONEX (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thermo Fisher Scientific Inc. | Apr 06, 2016 | Lakeland Avenue 19901 Dover 108 De United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DIONEX (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 27, 2016 | Mar 27, 2018 | The 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 Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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