NORMEC LATIS SCIENTIFIC LIMITED

NORMEC LATIS SCIENTIFIC LIMITED

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

    Company NameNORMEC LATIS SCIENTIFIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01737587
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NORMEC LATIS SCIENTIFIC LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is NORMEC LATIS SCIENTIFIC LIMITED located?

    Registered Office Address
    Unit C1 Acorn Industrial Park, Crayford Road
    Crayford
    DA1 4AL Dartford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORMEC LATIS SCIENTIFIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    LATIS SCIENTIFIC LIMITEDDec 10, 2009Dec 10, 2009
    G. R. MICRO LIMITEDAug 16, 1983Aug 16, 1983
    EVENMINK LIMITEDJul 07, 1983Jul 07, 1983

    What are the latest accounts for NORMEC LATIS SCIENTIFIC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NORMEC LATIS SCIENTIFIC LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for NORMEC LATIS SCIENTIFIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robert Marcel Wolff as a director on Feb 01, 2026

    1 pagesTM01

    Termination of appointment of Kirk Bridgewood as a director on Sep 16, 2025

    1 pagesTM01

    Appointment of Katy Maynard as a director on Sep 10, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    42 pagesAA

    Director's details changed for Robert Marcel Wolff on May 19, 2025

    2 pagesCH01

    Director's details changed for Mariska Henrica Maria Van Schaik on May 19, 2025

    2 pagesCH01

    Director's details changed for Britt Denise Schuurs on May 19, 2025

    2 pagesCH01

    Director's details changed for Kirk Bridgewood on May 19, 2025

    2 pagesCH01

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Change of details for Normec Environmental Testing Limited as a person with significant control on Dec 14, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    45 pagesAA

    Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

    1 pagesAD03

    Register inspection address has been changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

    1 pagesAD02

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 15, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company name change 25/01/2024
    RES13

    Certificate of change of name

    Company name changed latis scientific LIMITED\certificate issued on 27/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 27, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 26, 2024

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Appointment of Kirk Bridgewood as a director on Nov 28, 2023

    2 pagesAP01

    Termination of appointment of Rogier Petrus Hendrikus Epping as a director on Nov 28, 2023

    1 pagesTM01

    Appointment of Robert Marcel Wolff as a director on Nov 28, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Appointment of Rogier Petrus Hendrikus Epping as a director on Oct 17, 2023

    2 pagesAP01

    Who are the officers of NORMEC LATIS SCIENTIFIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYNARD, Katy
    Acorn Industrial Park, Crayford Road
    Crayford
    DA1 4AL Dartford
    Unit C1
    England
    Director
    Acorn Industrial Park, Crayford Road
    Crayford
    DA1 4AL Dartford
    Unit C1
    England
    United KingdomBritish340025290001
    SCHUURS, Britt Denise
    1071 Dc
    Amsterdam
    Honthorststraat 3
    Netherlands
    Director
    1071 Dc
    Amsterdam
    Honthorststraat 3
    Netherlands
    NetherlandsDutch314866200001
    VAN SCHAIK, Mariska Henrica Maria
    1071 Dc
    Amsterdam
    Honthorststraat 3
    Netherlands
    Director
    1071 Dc
    Amsterdam
    Honthorststraat 3
    Netherlands
    NetherlandsDutch314865880001
    BURROUGHS, Nicholas John
    Hfl Limited
    Newmarket Road
    CB4 2DT Fordham
    Cambridgeshire
    Secretary
    Hfl Limited
    Newmarket Road
    CB4 2DT Fordham
    Cambridgeshire
    British105820590002
    CAMERON, Gordon Biggart
    Newmarket Road
    CB7 5WW Fordham
    Cambridgeshire
    Secretary
    Newmarket Road
    CB7 5WW Fordham
    Cambridgeshire
    United Kingdom126030290001
    DANT, Elizabeth Karen
    Newmarket Road
    CB7 5WW Fordham
    Quotient Bioresearch
    Cambridgeshire
    Secretary
    Newmarket Road
    CB7 5WW Fordham
    Quotient Bioresearch
    Cambridgeshire
    Other128589050001
    KNIGHT, Joan
    c/o Legal Department
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Secretary
    c/o Legal Department
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    224862920001
    PANNETT, Thomas Dalton John
    Greenwich Centre Business Park
    Norman Road
    SE10 9QF London
    Unit 20
    England
    Secretary
    Greenwich Centre Business Park
    Norman Road
    SE10 9QF London
    Unit 20
    England
    149802660001
    RIDGWAY, Geoffrey Lindsay, Dr
    Overdown 23 Richmond Road
    New Barnet
    EN5 1SA Barnet
    Hertfordshire
    Secretary
    Overdown 23 Richmond Road
    New Barnet
    EN5 1SA Barnet
    Hertfordshire
    British14419710001
    TEREN, Hilton
    11 Ashfields
    IG10 1SB Loughton
    Essex
    Secretary
    11 Ashfields
    IG10 1SB Loughton
    Essex
    British35320130001
    ATHENAEUM SECRETARIES LIMITED
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Secretary
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03970737
    83098630001
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    BARRETT, Lewis James
    c/o Legal Department
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Director
    c/o Legal Department
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    EnglandBritish235828390001
    BRIDGEWOOD, Kirk
    1071 Dc
    Amsterdam
    Honthorststraat 3
    Netherlands
    Director
    1071 Dc
    Amsterdam
    Honthorststraat 3
    Netherlands
    United KingdomBritish316717640001
    BROWN, Andrew Charles
    c/o Legal Department
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Director
    c/o Legal Department
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    EnglandBritish236634690001
    CALVERT, Janice Susan
    Greenwich Centre Business Park
    Norman Road
    SE10 9QF London
    Unit 20
    England
    Director
    Greenwich Centre Business Park
    Norman Road
    SE10 9QF London
    Unit 20
    England
    EnglandBritish18542700001
    CAMERON, Gordon Biggart
    Newmarket Road
    CB7 5WW Fordham
    Cambridgeshire
    Director
    Newmarket Road
    CB7 5WW Fordham
    Cambridgeshire
    United KingdomUnited Kingdom126030290001
    CAMPOS-CALLAO, Carlos
    Acorn Industrial Park, Crayford Road
    Crayford
    DA1 4AL Dartford
    Unit C1
    England
    Director
    Acorn Industrial Park, Crayford Road
    Crayford
    DA1 4AL Dartford
    Unit C1
    England
    SpainSpanish268636900001
    CARPENTER, Christopher Paul
    Aztec West
    BS32 4SY Bristol
    290
    England
    Director
    Aztec West
    BS32 4SY Bristol
    290
    England
    EnglandBritish191865190001
    CATALAN CUENCA, Vicente, Dr
    Acorn Industrial Park, Crayford Road
    Crayford
    DA1 4AL Dartford
    Unit C1
    England
    Director
    Acorn Industrial Park, Crayford Road
    Crayford
    DA1 4AL Dartford
    Unit C1
    England
    SpainSpanish268609370001
    COWAN, Desmond Joseph Paul Edward
    Newmarket Road
    CB7 5WW Fordham
    Quotient Bioscience Limited
    Cambridgeshire
    United Kingdom
    Director
    Newmarket Road
    CB7 5WW Fordham
    Quotient Bioscience Limited
    Cambridgeshire
    United Kingdom
    SwitzerlandBritish118883800002
    CROFT, David Alan
    8 St Leonards Terrace
    SW3 4QB London
    Director
    8 St Leonards Terrace
    SW3 4QB London
    United KingdomBritish43268630002
    EPPING, Rogier Petrus Hendrikus
    6n
    Utrecht
    Winthontlaan
    3526kv
    Netherlands
    Director
    6n
    Utrecht
    Winthontlaan
    3526kv
    Netherlands
    NetherlandsDutch314925470001
    FARRELL, David John, Dr
    Flat 9 Convent Court
    Cobbetts Ride
    HP23 4BU Tring
    Director
    Flat 9 Convent Court
    Cobbetts Ride
    HP23 4BU Tring
    British85687210002
    FELMINGHAM, David
    Hammerfest
    Arrow Lane Hartley Wintney
    RG27 8LR Hook
    Hampshire
    Director
    Hammerfest
    Arrow Lane Hartley Wintney
    RG27 8LR Hook
    Hampshire
    British14419720002
    GRUNEBERG, Reuben Naphtali, Dr
    67 Cholmeley Crescent
    N6 5EX London
    Director
    67 Cholmeley Crescent
    N6 5EX London
    British14419730001
    HICHENS, Mark
    CB7 5WW Fordham
    Newmarket Road
    Cambridgeshire
    Director
    CB7 5WW Fordham
    Newmarket Road
    Cambridgeshire
    EnglandBritish147803890001
    LEIGH, Donald Albert, Dr
    Mortimer House 109 Eskdale Avenue
    HP5 3BD Chesham
    Buckinghamshire
    Director
    Mortimer House 109 Eskdale Avenue
    HP5 3BD Chesham
    Buckinghamshire
    British13536140001
    LEWIS, Peter
    8 Strangways Terrace
    W14 8NE London
    Director
    8 Strangways Terrace
    W14 8NE London
    EnglandBritish73690860002
    MANN, Peter
    Greenwich Centre Business Park
    Norman Road
    SE10 9QF London
    Unit 20
    England
    Director
    Greenwich Centre Business Park
    Norman Road
    SE10 9QF London
    Unit 20
    England
    EnglandBritish147506470001
    MAXFIELD, Rosemary Margaret
    31 Northcroft Road
    Ealing
    W13 9SR London
    Director
    31 Northcroft Road
    Ealing
    W13 9SR London
    British111368640001
    MORRISSEY, Ian, Dr
    41 Sheering Mill Lane
    CM21 9LW Sawbridgeworth
    Hertfordshire
    Director
    41 Sheering Mill Lane
    CM21 9LW Sawbridgeworth
    Hertfordshire
    EnglandBritish85695110001
    NEILSON, William Robert, Dr
    45 King George's Square
    TW10 6LF Richmond
    Surrey
    Director
    45 King George's Square
    TW10 6LF Richmond
    Surrey
    United KingdomBritish55951270002
    REEVE, David Terry
    Acorn Industrial Park, Crayford Road
    Crayford
    DA1 4AL Dartford
    Unit C1
    England
    Director
    Acorn Industrial Park, Crayford Road
    Crayford
    DA1 4AL Dartford
    Unit C1
    England
    EnglandBritish126135660001
    RIDGWAY, Geoffrey Lindsay, Dr
    Overdown 23 Richmond Road
    New Barnet
    EN5 1SA Barnet
    Hertfordshire
    Director
    Overdown 23 Richmond Road
    New Barnet
    EN5 1SA Barnet
    Hertfordshire
    British14419710001

    Who are the persons with significant control of NORMEC LATIS SCIENTIFIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Senate Court
    Southernhay Gardens
    EX1 1NT Exeter
    C/O Foot Anstey
    United Kingdom
    Oct 17, 2023
    Senate Court
    Southernhay Gardens
    EX1 1NT Exeter
    C/O Foot Anstey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15187923
    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.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05687775
    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.

    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