FISHER SCIENTIFIC U.K., LIMITED

FISHER SCIENTIFIC U.K., LIMITED

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

    Company NameFISHER SCIENTIFIC U.K., LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02883961
    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 FISHER SCIENTIFIC U.K., LIMITED?

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

    Where is FISHER SCIENTIFIC U.K., LIMITED located?

    Registered Office Address
    Bishop Meadow Road
    Loughborough
    LE11 5RG Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of FISHER SCIENTIFIC U.K., LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARLOW LIMITEDDec 24, 1993Dec 24, 1993

    What are the latest accounts for FISHER SCIENTIFIC U.K., 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 FISHER SCIENTIFIC U.K., LIMITED?

    Last Confirmation Statement Made Up ToDec 24, 2026
    Next Confirmation Statement DueJan 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 24, 2025
    OverdueNo

    What are the latest filings for FISHER SCIENTIFIC U.K., LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rhona Gregg as a secretary on Mar 31, 2026

    1 pagesTM02

    Confirmation statement made on Dec 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    51 pagesAA

    Confirmation statement made on Dec 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard Lawrence Spoor as a director on Aug 21, 2024

    1 pagesTM01

    Appointment of John Brian Sabo as a director on Nov 04, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    51 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

    Termination of appointment of Thomas Arthur Nicholson as a director on Mar 15, 2024

    1 pagesTM01

    Confirmation statement made on Dec 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    48 pagesAA

    Confirmation statement made on Dec 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    46 pagesAA

    Confirmation statement made on Dec 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    46 pagesAA

    Confirmation statement made on Dec 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    45 pagesAA

    Appointment of Richard Lawrence Spoor as a director on Sep 01, 2020

    2 pagesAP01

    Termination of appointment of Monica Del Carmen Manotas Urueta as a director on Sep 01, 2020

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Dec 24, 2019 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    43 pagesAA

    Who are the officers of FISHER SCIENTIFIC U.K., LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    SABO, John Brian
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmerican329142070001
    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
    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
    201056350001
    REYNOLDS, Sally
    C/O Fisher Scientific U.K.Ltd
    Bishop Meadow Road
    LE11 5RG Loughborough
    Leicestershire
    Secretary
    C/O Fisher Scientific U.K.Ltd
    Bishop Meadow Road
    LE11 5RG Loughborough
    Leicestershire
    British49551420004
    WARD, Nicola Jane
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Secretary
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    British68596390003
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    COMAT REGISTRARS LIMITED
    8 Gray's Inn Square
    Gray's Inn
    WC1R 5JQ London
    Secretary
    8 Gray's Inn Square
    Gray's Inn
    WC1R 5JQ London
    71916190001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    DEBEVOISE & PLIMPTON SERVICES LTD
    14th Floor
    Tower 42, Old Broad Street
    EC2N 1HQ London
    Secretary
    14th Floor
    Tower 42, Old Broad Street
    EC2N 1HQ London
    119842370001
    BLOCK, Pierre-Francois
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    FranceFrench186433600001
    CLARK, Kevin Patrick
    Fisher Scientific
    Bishop Meadow Road
    LE11 5RG Loughborough
    Leicestershire
    Director
    Fisher Scientific
    Bishop Meadow Road
    LE11 5RG Loughborough
    Leicestershire
    American113355110001
    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
    DELLAPA, John Anthony
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Director
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Us Citizen70052090002
    DUCHENE, Todd Michael
    11 Hunter Drive
    Hampton Nh
    Rockingham 03842
    Usa
    Director
    11 Hunter Drive
    Hampton Nh
    Rockingham 03842
    Usa
    American86111680001
    FRISINA, Louis Rocco
    43 Ancient County Way Extension
    MA 01944 Manchester By The Sea
    U S A
    Director
    43 Ancient County Way Extension
    MA 01944 Manchester By The Sea
    U S A
    American38124250001
    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
    HARPER, Michael John
    C/O Fisher Scientific U.K.Ltd
    Bishop Meadow Road
    LE11 5RG Loughborough
    Leicestershire
    Director
    C/O Fisher Scientific U.K.Ltd
    Bishop Meadow Road
    LE11 5RG Loughborough
    Leicestershire
    British45331840002
    HODGES, James William
    4 Brookside Drive
    Apartment 8
    EX6 6DE Exeter
    New Hampshire
    Director
    4 Brookside Drive
    Apartment 8
    EX6 6DE Exeter
    New Hampshire
    American39006580001
    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
    LUKIANUK, Richard Allan
    21 Heritage Way
    03833 Exeter
    New Hampshire
    Usa
    Director
    21 Heritage Way
    03833 Exeter
    New Hampshire
    Usa
    American41809450001
    MAIORANI, Denis
    PO BOX 685
    Groton
    Ma 01450
    Usa
    Director
    PO BOX 685
    Groton
    Ma 01450
    Usa
    American67125250001
    MANOTAS URUETA, Monica Del Carmen
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    FranceAmerican245199220001
    MCCONNELL, Sarah Hlavinka
    Bishop Meadow Road
    LE11 5RG Loughborough
    Fisher Scientific
    Leicestershire
    U
    Director
    Bishop Meadow Road
    LE11 5RG Loughborough
    Fisher Scientific
    Leicestershire
    U
    American110507100001
    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
    MEISTER, Paul
    19 Ship Rock Road
    North Hampton
    New Hampshire 03862
    Usa
    Director
    19 Ship Rock Road
    North Hampton
    New Hampshire 03862
    Usa
    American86571170001
    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
    NICHOLSON, Thomas Arthur
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor,
    Cheshire
    England
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor,
    Cheshire
    England
    United StatesBritish245199210001
    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
    READ, Dean Andrew
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor,
    Cheshire
    England
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor,
    Cheshire
    England
    United KingdomBritish186433730001
    SAGGERS, Michael Terry
    7 Globe Court
    Bengeo Street Bengeo
    SG14 3HA Hertford
    Hertfordshire
    Director
    7 Globe Court
    Bengeo Street Bengeo
    SG14 3HA Hertford
    Hertfordshire
    British33600740001

    Who are the persons with significant control of FISHER SCIENTIFIC U.K., LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thermo Fisher Scientific Inc.
    South State Street
    Ste B
    19901 Dover
    1675
    Delaware
    United States
    Apr 06, 2016
    South State Street
    Ste B
    19901 Dover
    1675
    Delaware
    United States
    Yes
    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 25% but not more than 50% of the shares in the company.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2888275
    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 FISHER SCIENTIFIC U.K., LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 24, 2016Sep 03, 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

    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