LIFE TECHNOLOGIES BPD UK LIMITED
Overview
| Company Name | LIFE TECHNOLOGIES BPD UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03721319 |
| 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 LIFE TECHNOLOGIES BPD UK LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is LIFE TECHNOLOGIES BPD UK LIMITED located?
| Registered Office Address | 3rd Floor, 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIFE TECHNOLOGIES BPD UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYCLONE UK LIMITED | Mar 24, 1999 | Mar 24, 1999 |
| ACEMEXICO LIMITED | Feb 25, 1999 | Feb 25, 1999 |
What are the latest accounts for LIFE TECHNOLOGIES BPD UK 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 LIFE TECHNOLOGIES BPD UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2026 |
| Overdue | No |
What are the latest filings for LIFE TECHNOLOGIES BPD UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 25, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 38 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 | ||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Thermo Fisher Scientific Inc. as a person with significant control on Nov 12, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Nicole Aspinall as a director on Mar 22, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Thermo Fisher Scientific Inc. as a person with significant control on Aug 30, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Feb 25, 2020 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 | 29 pages | AA | ||
Confirmation statement made on Feb 25, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Nicole Aspinall as a director on Feb 21, 2019 | 2 pages | AP01 | ||
Who are the officers of LIFE TECHNOLOGIES BPD UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 201056650001 | |||||||||||
| 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 | |||||||||
| 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 | |||||||||
| ADAMSON, Mark Duncan | Secretary | 6 Hutton Close DH3 3QU Chester Le Street County Durham | British | 63593570001 | ||||||||||
| CHARLTON, Caroline Margaret Rose | Secretary | 140 Hilda Park DH2 2JY Chester Le Street County Durham | British | 74399620001 | ||||||||||
| GOVAERT, Hilde | Secretary | Kareelstraat 120/7 Aalst 9300 Belgium | Belgian | 94244770001 | ||||||||||
| WARD, Nicola Jane | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | 68596390003 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| DEBEVOISE & PLIMPTON SERVICES LTD | Secretary | 14th Floor Tower 42, Old Broad Street EC2N 1HQ London | 119842370001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADAMSON, Mark Duncan | Director | 6 Hutton Close DH3 3QU Chester Le Street County Durham | United Kingdom | British | 63593570001 | |||||||||
| ASPINALL, Nicole | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 255684240001 | |||||||||
| 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 | ||||||||||
| FOSTER, Leland George, Doctor | Director | 1542 East 1540 North 84321 Logan Utah Usa | American | 33678380001 | ||||||||||
| GRANT, Lucie Mary Katja | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 175111280003 | |||||||||
| INCE, Nicholas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 201068090001 | |||||||||
| 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 | ||||||||||
| MOODIE, Iain Alasdair Keith | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | England | British | 226426120003 | |||||||||
| NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 202822400001 | |||||||||
| ROBINSON, Peter | Director | 6 Goldspink Lane NE2 1NQ Newcastle Upon Tyne Tyne & Wear | British | 70500110001 | ||||||||||
| ROELLIG, Mark Douglas | Director | 10936 Pine Drive Parker Co80138 Usa | American | 107653480001 | ||||||||||
| STRIJBOS, Marcus Ludhvicus Maria | Director | 16 Rue Victor Lefeure FOREIGN Brussels Be1030 Belguim | Dutch | 89207530001 | ||||||||||
| WHEELER, Kevin Neil | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 80845970007 | |||||||||
| WHITE, Sylvia | Director | Thermo Fisher Scientific Langhurstwood Road RH12 4QD Horsham West Sussex | United Kingdom | British | 117376730001 | |||||||||
| WILKINSON, Richard | Director | 821 East 300 North Hyde Park Utah 84318 Usa | American | 63593720002 | ||||||||||
| WRIGHT, Katie Rose | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 156438380002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LIFE TECHNOLOGIES BPD UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thermo Fisher Scientific Inc. | Apr 06, 2016 | Lakeland Avenue 19901 Dover 108 De United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LIFE TECHNOLOGIES BPD UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 13, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Feb 25, 2017 | 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