APOGENT UK LIMITED

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

    Company NameAPOGENT UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02849520
    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 APOGENT UK LIMITED?

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

    Where is APOGENT UK LIMITED located?

    Registered Office Address
    3rd Floor, 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of APOGENT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYBRON U.K. LIMITEDSep 24, 1993Sep 24, 1993
    STATUSPRICE LIMITEDSep 01, 1993Sep 01, 1993

    What are the latest accounts for APOGENT UK 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 APOGENT UK LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for APOGENT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    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 Sep 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020

    2 pagesAP01

    Termination of appointment of Lucie Mary Katja Grant as a director on Dec 03, 2019

    1 pagesTM01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Appointment of Anthony Hugh Smith as a director on Nov 12, 2018

    2 pagesAP01

    Appointment of Euan Daney Ross Cameron as a director on Oct 31, 2018

    2 pagesAP01

    Termination of appointment of Nicholas Ince as a director on Oct 31, 2018

    1 pagesTM01

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Who are the officers of APOGENT 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
    201056280001
    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 KingdomBritish268411960001
    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 KingdomBritish252060100001
    GREEN, Georgina Adams
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    Director
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    United KingdomBritish322219950001
    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 StatesAmerican238725090001
    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 KingdomBritish317241880001
    COOPER, Barry John
    4 Oak Avenue
    RM14 2LB Upminster
    Essex
    Secretary
    4 Oak Avenue
    RM14 2LB Upminster
    Essex
    British53830350002
    GARRETT, Edward Reginald
    16 Brackenwood
    Orton Wistow
    PE2 6YP Peterborough
    Cambridgeshire
    Secretary
    16 Brackenwood
    Orton Wistow
    PE2 6YP Peterborough
    Cambridgeshire
    British2397480001
    WARD, Nicola Jane
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    Secretary
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    British68596390003
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRESSON, Michael Kelly
    69 Gosport Road
    03801 Portsmouth
    New Hampshire
    Usa
    Director
    69 Gosport Road
    03801 Portsmouth
    New Hampshire
    Usa
    American75768520002
    BROWN, Dennis
    1471 White Oak Road
    60045 Lake Forest
    Illinois
    Usa
    Director
    1471 White Oak Road
    60045 Lake Forest
    Illinois
    Usa
    American33409290001
    BROWN, Dennis
    1471 White Oak Road
    60045 Lake Forest
    Illinois
    Usa
    Director
    1471 White Oak Road
    60045 Lake Forest
    Illinois
    Usa
    American33409290001
    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 KingdomBritish68949300008
    COOPER, Barry John
    4 Oak Avenue
    RM14 2LB Upminster
    Essex
    Director
    4 Oak Avenue
    RM14 2LB Upminster
    Essex
    British53830350002
    COOPER, Nicholas Ian
    79 Ox Lane
    Harpenden
    Herts
    Nominee Director
    79 Ox Lane
    Harpenden
    Herts
    British900006060001
    DELLAPA, John Anthony
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Director
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Us Citizen70052090002
    GARRETT, Edward Reginald
    16 Brackenwood
    Orton Wistow
    PE2 6YP Peterborough
    Cambridgeshire
    Director
    16 Brackenwood
    Orton Wistow
    PE2 6YP Peterborough
    Cambridgeshire
    British2397480001
    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 KingdomBritish175111280003
    GREEN, Allen Robert
    19 Hafod Road
    HR1 1SG Hereford
    Director
    19 Hafod Road
    HR1 1SG Hereford
    United KingdomBritish18661770002
    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 KingdomBritish201068090001
    JELLINEK, Frank Henry
    70 Sea Road
    FOREIGN Rye Beach
    New Hampshire 03871
    Usa
    Director
    70 Sea Road
    FOREIGN Rye Beach
    New Hampshire 03871
    Usa
    American75544280001
    JONES, Trevor Lewis
    Red Ridges
    Church Lane, Attenborough
    NH8 6AS Nottingham
    Nottinghamshire
    Director
    Red Ridges
    Church Lane, Attenborough
    NH8 6AS Nottingham
    Nottinghamshire
    EnglandBritish173079290001
    KING, Michael John
    148 Prittlewell Chase
    SS0 0RB Westcliff On Sea
    Essex
    Director
    148 Prittlewell Chase
    SS0 0RB Westcliff On Sea
    Essex
    British85956970001
    LEATHE, Jeffrey Coffin
    26 State Road
    Eliot
    Maine 03903
    Usa
    Director
    26 State Road
    Eliot
    Maine 03903
    Usa
    Us Citizen75017370001
    LEWIS, Michael Geoffrey
    9 Rosary Gardens
    Bushey Heath
    WD2 3GH Watford
    Hertfordshire
    Director
    9 Rosary Gardens
    Bushey Heath
    WD2 3GH Watford
    Hertfordshire
    British59791010001
    MEHTA, Chetan Praful
    Unit 2, Lower Meadow Road
    Brooke Park, Handforth
    SK9 3LP Wilmslow
    Cheshire
    Director
    Unit 2, Lower Meadow Road
    Brooke Park, Handforth
    SK9 3LP Wilmslow
    Cheshire
    American116261820001
    MICHAUD, Michael Kenneth
    One Deer Run Road
    North Hampton
    New Hampshire 03862
    Usa
    Director
    One Deer Run Road
    North Hampton
    New Hampshire 03862
    Usa
    American87137750001
    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
    EnglandBritish226426120003
    NEAL, Leon
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    Nominee Director
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    British900008140001
    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 KingdomBritish202822400001
    SMILLIE, James Alexander
    Highland Lodge
    4 The Crescent
    B91 1JP Solihull
    West Midlands
    Director
    Highland Lodge
    4 The Crescent
    B91 1JP Solihull
    West Midlands
    British46250140002

    Who are the persons with significant control of APOGENT UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4170101
    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