FISHER SCIENTIFIC U.K., LIMITED
Overview
| Company Name | FISHER SCIENTIFIC U.K., LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02883961 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FISHER SCIENTIFIC U.K., LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARLOW LIMITED | Dec 24, 1993 | Dec 24, 1993 |
What are the latest accounts for FISHER SCIENTIFIC U.K., LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FISHER SCIENTIFIC U.K., LIMITED?
| Last Confirmation Statement Made Up To | Dec 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 24, 2025 |
| Overdue | No |
What are the latest filings for FISHER SCIENTIFIC U.K., LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Rhona Gregg as a secretary on Mar 31, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Dec 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 51 pages | AA | ||
Confirmation statement made on Dec 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Lawrence Spoor as a director on Aug 21, 2024 | 1 pages | TM01 | ||
Appointment of John Brian Sabo as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 51 pages | AA | ||
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 | ||
Termination of appointment of Thomas Arthur Nicholson as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 48 pages | AA | ||
Confirmation statement made on Dec 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||
Confirmation statement made on Dec 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 46 pages | AA | ||
Confirmation statement made on Dec 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 45 pages | AA | ||
Appointment of Richard Lawrence Spoor as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Monica Del Carmen Manotas Urueta as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 24, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lucie Mary Katja Grant as a director on Dec 03, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 43 pages | AA | ||
Who are the officers of FISHER SCIENTIFIC U.K., LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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 | |||||||||
| GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | 322219950001 | |||||||||
| SABO, John Brian | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | 329142070001 | |||||||||
| 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 | |||||||||
| GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 201056350001 | |||||||||||
| REYNOLDS, Sally | Secretary | C/O Fisher Scientific U.K.Ltd Bishop Meadow Road LE11 5RG Loughborough Leicestershire | British | 49551420004 | ||||||||||
| WARD, Nicola Jane | Secretary | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | British | 68596390003 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| COMAT REGISTRARS LIMITED | Secretary | 8 Gray's Inn Square Gray's Inn WC1R 5JQ London | 71916190001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| DEBEVOISE & PLIMPTON SERVICES LTD | Secretary | 14th Floor Tower 42, Old Broad Street EC2N 1HQ London | 119842370001 | |||||||||||
| BLOCK, Pierre-Francois | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | France | French | 186433600001 | |||||||||
| CLARK, Kevin Patrick | Director | Fisher Scientific Bishop Meadow Road LE11 5RG Loughborough Leicestershire | American | 113355110001 | ||||||||||
| COLEY, James Robert Ewen | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | United Kingdom | British | 68949300008 | |||||||||
| DELLAPA, John Anthony | Director | 53 Emerson Road Winchester 01890 Massachussetts Usa | Us Citizen | 70052090002 | ||||||||||
| DUCHENE, Todd Michael | Director | 11 Hunter Drive Hampton Nh Rockingham 03842 Usa | American | 86111680001 | ||||||||||
| FRISINA, Louis Rocco | Director | 43 Ancient County Way Extension MA 01944 Manchester By The Sea U S A | American | 38124250001 | ||||||||||
| GRANT, Lucie Mary Katja | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 175111280003 | |||||||||
| HARPER, Michael John | Director | C/O Fisher Scientific U.K.Ltd Bishop Meadow Road LE11 5RG Loughborough Leicestershire | British | 45331840002 | ||||||||||
| HODGES, James William | Director | 4 Brookside Drive Apartment 8 EX6 6DE Exeter New Hampshire | American | 39006580001 | ||||||||||
| INCE, Nicholas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 201068090001 | |||||||||
| LUKIANUK, Richard Allan | Director | 21 Heritage Way 03833 Exeter New Hampshire Usa | American | 41809450001 | ||||||||||
| MAIORANI, Denis | Director | PO BOX 685 Groton Ma 01450 Usa | American | 67125250001 | ||||||||||
| MANOTAS URUETA, Monica Del Carmen | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | France | American | 245199220001 | |||||||||
| MCCONNELL, Sarah Hlavinka | Director | Bishop Meadow Road LE11 5RG Loughborough Fisher Scientific Leicestershire U | American | 110507100001 | ||||||||||
| MEHTA, Chetan Praful | Director | Unit 2, Lower Meadow Road Brooke Park, Handforth SK9 3LP Wilmslow Cheshire | American | 116261820001 | ||||||||||
| MEISTER, Paul | Director | 19 Ship Rock Road North Hampton New Hampshire 03862 Usa | American | 86571170001 | ||||||||||
| MOODIE, Iain Alasdair Keith | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | England | British | 226426120003 | |||||||||
| NICHOLSON, Thomas Arthur | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor, Cheshire England | United States | British | 245199210001 | |||||||||
| NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 202822400001 | |||||||||
| READ, Dean Andrew | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor, Cheshire England | United Kingdom | British | 186433730001 | |||||||||
| SAGGERS, Michael Terry | Director | 7 Globe Court Bengeo Street Bengeo SG14 3HA Hertford Hertfordshire | British | 33600740001 |
Who are the persons with significant control of FISHER SCIENTIFIC U.K., LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thermo Fisher Scientific Inc. | Apr 06, 2016 | South State Street Ste B 19901 Dover 1675 Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fisher Scientific Holding U.K., Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FISHER SCIENTIFIC U.K., LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 24, 2016 | Sep 03, 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 |
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