HOLOGIC LTD.

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

    Company NameHOLOGIC LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02722343
    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 HOLOGIC LTD.?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is HOLOGIC LTD. located?

    Registered Office Address
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLOGIC LTD.?

    Previous Company Names
    Company NameFromUntil
    GEN-PROBE LIFE SCIENCES LTD.Apr 15, 2009Apr 15, 2009
    TEPNEL DIAGNOSTICS PLCAug 18, 1992Aug 18, 1992
    FARAS DIAGNOSTICS PLCJun 11, 1992Jun 11, 1992

    What are the latest accounts for HOLOGIC LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HOLOGIC LTD.?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for HOLOGIC LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    35 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Michelangelo Stefani on Jan 01, 2024

    2 pagesCH01

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mr James Joseph O'sullivan as a director on Dec 04, 2024

    2 pagesAP01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Director's details changed for Michelangelo Stefani on Jun 01, 2023

    2 pagesCH01

    Termination of appointment of Jan Valeer Verstreken as a director on Dec 04, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    33 pagesAA

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 027223430008 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2022

    34 pagesAA

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    35 pagesAA

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Appointment of Joseph John Kisby as a secretary on Mar 11, 2022

    2 pagesAP03

    Appointment of Joseph John Kisby as a director on Mar 11, 2022

    2 pagesAP01

    Termination of appointment of Tanja Lynaire Brycker as a director on Feb 18, 2022

    1 pagesTM01

    Termination of appointment of Andrew Lee Chard as a director on Feb 18, 2022

    1 pagesTM01

    Termination of appointment of Andrew Lee Chard as a secretary on Feb 18, 2022

    1 pagesTM02

    Full accounts made up to Sep 30, 2020

    33 pagesAA

    Confirmation statement made on Apr 21, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Tanja Lynaire Brycker as a director on May 05, 2020

    2 pagesAP01

    Appointment of Mr Andrew Lee Chard as a director on May 05, 2020

    2 pagesAP01

    Who are the officers of HOLOGIC LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KISBY, Joseph John
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Secretary
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    293897260001
    KISBY, Joseph John
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    EnglandBritish293897130001
    O'SULLIVAN, James Joseph
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    United KingdomBritish330496050001
    STEFANI, Michelangelo
    13c
    6300 Zug
    Industriestrasse
    Switzerland
    Director
    13c
    6300 Zug
    Industriestrasse
    Switzerland
    SwitzerlandItalian218188130010
    CHARD, Andrew Lee
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Secretary
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    269562160001
    CRAIG, Ian Alexander, Mr
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    Secretary
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    British17019070002
    CRAIG, Ian Alexander, Mr
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    Secretary
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    British17019070002
    FFOULKES DAVIES, Goronwy Philip
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    Secretary
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    British79348050002
    GREENHALGH, Andrew Stephen Paul
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Secretary
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    British151113210001
    LEE, Jeremy Stephen William
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    Secretary
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    British98814590001
    O'SHEA, John Joseph
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Secretary
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    241505660001
    SALKIN, Daniel
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House Oak Business Park
    Secretary
    Crewe Road
    Wythenshawe
    M23 9HZ Manchester
    Heron House Oak Business Park
    British190732940001
    SLATER, Michael Keith
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Secretary
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    British127520220001
    WARBURTON, Anthony
    Ashfields
    Leigh Sinton
    WR13 5DH Malvern
    Secretary
    Ashfields
    Leigh Sinton
    WR13 5DH Malvern
    British22545650001
    BERRENDORF, Hans Michael Herbert
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    GermanyGerman150998950001
    BILLINGHAM, Michael Dennis
    Brownhills Cottage
    Brownhills Road
    CW6 9BQ Rushton Tarporley
    Cheshire
    Director
    Brownhills Cottage
    Brownhills Road
    CW6 9BQ Rushton Tarporley
    Cheshire
    British58322080002
    BOWEN, Robert William
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    United StatesAmerican92112170002
    BRYCKER, Tanja Lynaire
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    United KingdomAustralian269599480001
    CAMPBELL, John
    1905
    Mulsanne Dr
    46077 Zionsville
    Indiana
    Usa
    Director
    1905
    Mulsanne Dr
    46077 Zionsville
    Indiana
    Usa
    British46873770001
    CASEY, Mark Joseph
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    UsaAmerican176556400001
    CHARD, Andrew Lee
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    EnglandBritish192298760001
    CLARK, Andrew John Matthew
    Dears End Farm
    51 Park Lane
    SG3 6PH Knebworth
    Hertfordshire
    Director
    Dears End Farm
    51 Park Lane
    SG3 6PH Knebworth
    Hertfordshire
    EnglandBritish105881430001
    COLLEY, Terence
    45 Park Lane
    DY12 2EU Bewdley
    Worcestershire
    Director
    45 Park Lane
    DY12 2EU Bewdley
    Worcestershire
    British3802520001
    CRAIG, Ian Alexander, Mr
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    Director
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    EnglandBritish17019070002
    DOUGLAS, Simon Gordon, Dr
    19 Aylesbury Close
    WA16 8AE Knutsford
    Cheshire
    Director
    19 Aylesbury Close
    WA16 8AE Knutsford
    Cheshire
    EnglandBritish114475090001
    EGSTRAND, Claus
    Napier Way
    RH10 9RA Crawley
    Unit A2, Link 10
    West Sussex
    United Kingdom
    Director
    Napier Way
    RH10 9RA Crawley
    Unit A2, Link 10
    West Sussex
    United Kingdom
    EnglandDanish174690510001
    FFOULKES DAVIES, Goronwy Philip
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    Director
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    EnglandBritish79348050002
    HARDING, David Paul
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    UsaAmerican149831430001
    HATTON, Andrew Keith
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    EnglandBritish194206480001
    HEYNEN, Ian
    Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Heron House
    Manchester
    United Kingdom
    Director
    Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Heron House
    Manchester
    United Kingdom
    Vp, Finance International, Divisional President/GmCanada206829850001
    HIGHFIELD, Peter Edmund, Dr
    Iona 28 Hollin Lane
    Styal
    SK9 4JH Wilmslow
    Cheshire
    Director
    Iona 28 Hollin Lane
    Styal
    SK9 4JH Wilmslow
    Cheshire
    British44440070002
    HULL, Carl William
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    UsaUnited States137821960001
    IBERT, Hilja, Dr
    c/o Hologic Deutschland Gmbh
    Ring 15
    65205 Wiesbaden
    Otto Von Guericke
    Germany
    Director
    c/o Hologic Deutschland Gmbh
    Ring 15
    65205 Wiesbaden
    Otto Von Guericke
    Germany
    GermanyGerman183570310001
    LEE, Jeremy Stephen William
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    Director
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    United KingdomBritish98814590001
    LESAGE, Antoine Leon
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Business Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    BelgiumBelgium176558770001

    Who are the persons with significant control of HOLOGIC LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hologic Inc
    250 Campus Drive
    MA 01752 Marlborough
    Hologic Inc Headquarter
    United States
    Apr 06, 2016
    250 Campus Drive
    MA 01752 Marlborough
    Hologic Inc Headquarter
    United States
    No
    Legal FormIncorporated
    Country RegisteredUsa
    Legal AuthorityUnited States
    Place RegisteredUnited States
    Registration Number549300dyp6f5zjl0lb74
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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