FISHER SCIENTIFIC HOLDING U.K., LIMITED

FISHER SCIENTIFIC HOLDING U.K., LIMITED

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

    Company NameFISHER SCIENTIFIC HOLDING U.K., LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02888275
    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 HOLDING U.K., LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

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

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

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

    Previous Company Names
    Company NameFromUntil
    LYMAIN LIMITEDJan 17, 1994Jan 17, 1994

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

    Last Confirmation Statement Made Up ToJan 17, 2027
    Next Confirmation Statement DueJan 31, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2026
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM02

    Confirmation statement made on Jan 17, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 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 Jan 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01

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

    1 pagesTM01

    legacy

    4 pagesSH20

    Statement of capital on Nov 26, 2019

    • Capital: GBP 12,058,978.50
    3 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Who are the officers of FISHER SCIENTIFIC HOLDING 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
    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
    201057990001
    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
    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
    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
    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
    4 Bridle Path Lane
    MA 01915 Beverley Farms
    U S A
    Director
    4 Bridle Path Lane
    MA 01915 Beverley Farms
    U S A
    American38124250002
    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
    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
    LUKIANUK, Richard Allan
    21 Heritage Way
    03833 Exeter
    New Hampshire
    Usa
    Director
    21 Heritage Way
    03833 Exeter
    New Hampshire
    Usa
    American41809450001
    MAIORANI, Denis
    40 Sea Road
    Rye 03871
    FOREIGN New Hampshire Usa
    Director
    40 Sea Road
    Rye 03871
    FOREIGN New Hampshire Usa
    Usa67125250002
    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
    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
    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
    UNDERBERG, Mark Alan
    Apt 60
    180 Riverside Drive
    NY 10024 New York
    U S A
    Director
    Apt 60
    180 Riverside Drive
    NY 10024 New York
    U S A
    American38124380001
    VAN DEN EYNDE, Jan Jozef Elisa
    Eikenstraat 119 2440 Geel
    FOREIGN Belgium
    Director
    Eikenstraat 119 2440 Geel
    FOREIGN Belgium
    Belgium39157350001
    WHEELER, Kevin Neil
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritish80845970007
    WHITE, Sylvia
    Thermo Fisher Scientific
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    Director
    Thermo Fisher Scientific
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    United KingdomBritish117376730001
    WRIGHT, Katie Rose
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritish156438380002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    United Kingdom
    Apr 06, 2016
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3947481
    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