LIFE TECHNOLOGIES BPD UK LIMITED

LIFE TECHNOLOGIES BPD UK 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 NameLIFE TECHNOLOGIES BPD UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03721319
    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 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 AddressNo

    What were the previous names of LIFE TECHNOLOGIES BPD UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYCLONE UK LIMITEDMar 24, 1999Mar 24, 1999
    ACEMEXICO LIMITEDFeb 25, 1999Feb 25, 1999

    What are the latest accounts for LIFE TECHNOLOGIES BPD 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 LIFE TECHNOLOGIES BPD UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 25, 2027
    Next Confirmation Statement DueMar 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2026
    OverdueNo

    What are the latest filings for LIFE TECHNOLOGIES BPD UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 25, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Confirmation statement made on Feb 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Full accounts made up to Dec 31, 2022

    38 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 Feb 25, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Thermo Fisher Scientific Inc. as a person with significant control on Nov 12, 2018

    1 pagesPSC07

    Termination of appointment of Nicole Aspinall as a director on Mar 22, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

    Change of details for Thermo Fisher Scientific Inc. as a person with significant control on Aug 30, 2021

    2 pagesPSC05

    Confirmation statement made on Feb 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Feb 25, 2020 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

    29 pagesAA

    Confirmation statement made on Feb 25, 2019 with no updates

    3 pagesCS01

    Appointment of Nicole Aspinall as a director on Feb 21, 2019

    2 pagesAP01

    Who are the officers of LIFE TECHNOLOGIES BPD 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
    201056650001
    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
    ADAMSON, Mark Duncan
    6 Hutton Close
    DH3 3QU Chester Le Street
    County Durham
    Secretary
    6 Hutton Close
    DH3 3QU Chester Le Street
    County Durham
    British63593570001
    CHARLTON, Caroline Margaret Rose
    140 Hilda Park
    DH2 2JY Chester Le Street
    County Durham
    Secretary
    140 Hilda Park
    DH2 2JY Chester Le Street
    County Durham
    British74399620001
    GOVAERT, Hilde
    Kareelstraat 120/7
    Aalst
    9300
    Belgium
    Secretary
    Kareelstraat 120/7
    Aalst
    9300
    Belgium
    Belgian94244770001
    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
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMSON, Mark Duncan
    6 Hutton Close
    DH3 3QU Chester Le Street
    County Durham
    Director
    6 Hutton Close
    DH3 3QU Chester Le Street
    County Durham
    United KingdomBritish63593570001
    ASPINALL, Nicole
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish255684240001
    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
    FOSTER, Leland George, Doctor
    1542 East
    1540 North
    84321 Logan
    Utah
    Usa
    Director
    1542 East
    1540 North
    84321 Logan
    Utah
    Usa
    American33678380001
    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
    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
    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
    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
    ROBINSON, Peter
    6 Goldspink Lane
    NE2 1NQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 Goldspink Lane
    NE2 1NQ Newcastle Upon Tyne
    Tyne & Wear
    British70500110001
    ROELLIG, Mark Douglas
    10936 Pine Drive
    Parker
    Co80138
    Usa
    Director
    10936 Pine Drive
    Parker
    Co80138
    Usa
    American107653480001
    STRIJBOS, Marcus Ludhvicus Maria
    16 Rue Victor Lefeure
    FOREIGN Brussels
    Be1030
    Belguim
    Director
    16 Rue Victor Lefeure
    FOREIGN Brussels
    Be1030
    Belguim
    Dutch89207530001
    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
    WILKINSON, Richard
    821 East 300 North
    Hyde Park
    Utah
    84318
    Usa
    Director
    821 East 300 North
    Hyde Park
    Utah
    84318
    Usa
    American63593720002
    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
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LIFE TECHNOLOGIES BPD UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thermo Fisher Scientific Inc.
    Lakeland Avenue
    19901 Dover
    108
    De
    United States
    Apr 06, 2016
    Lakeland Avenue
    19901 Dover
    108
    De
    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 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 LIFE TECHNOLOGIES BPD UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 13, 2022The 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, 2017Sep 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