AGILENT TECHNOLOGIES UK LIMITED

AGILENT TECHNOLOGIES UK LIMITED

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

    Company NameAGILENT TECHNOLOGIES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03844711
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AGILENT TECHNOLOGIES UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AGILENT TECHNOLOGIES UK LIMITED located?

    Registered Office Address
    5500 Lakeside
    Cheadle Royal Business Park
    SK8 3GR Cheadle
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AGILENT TECHNOLOGIES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGILENT FINANCE LIMITEDSep 15, 1999Sep 15, 1999

    What are the latest accounts for AGILENT TECHNOLOGIES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for AGILENT TECHNOLOGIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    5 pagesAA

    Confirmation statement made on Sep 15, 2017 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Sep 25, 2017

    2 pagesPSC09

    Notification of Agilent Technologies Lda Uk Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Accounts for a dormant company made up to Oct 31, 2016

    5 pagesAA

    Termination of appointment of Charles Howard Davies as a director on Dec 31, 2016

    1 pagesTM01

    Confirmation statement made on Sep 15, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2015

    5 pagesAA

    Annual return made up to Sep 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 100,000
    SH01

    Appointment of Mr James Philip Wright as a secretary on Jul 23, 2015

    2 pagesAP03

    Accounts for a dormant company made up to Oct 31, 2014

    5 pagesAA

    Director's details changed for Cahrles Howard Davies on Jun 09, 2015

    2 pagesCH01

    Registered office address changed from 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on Apr 02, 2015

    2 pagesAD01

    Annual return made up to Sep 15, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 100,000
    SH01

    Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR on Mar 17, 2015

    2 pagesAD01

    Appointment of Cahrles Howard Davies as a director on Aug 04, 2014

    3 pagesAP01

    Termination of appointment of Nicholas Johnson as a director on Aug 04, 2014

    2 pagesTM01

    Appointment of Mr Neil Watkin Rees as a director on Aug 04, 2014

    3 pagesAP01

    Registered office address changed from 610 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP United Kingdom to Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on Aug 19, 2014

    2 pagesAD01

    Certificate of change of name

    Company name changed agilent finance LIMITED\certificate issued on 01/08/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of AGILENT TECHNOLOGIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, James Philip
    Lakeside
    Cheadle Royal Business Park
    SK8 3GR Cheadle
    5500
    Cheshire
    Secretary
    Lakeside
    Cheadle Royal Business Park
    SK8 3GR Cheadle
    5500
    Cheshire
    199646110001
    REES, Neil Watkin
    Lakeside
    Cheadle Royal Business Park
    SK8 3GR Cheadle
    5500
    Cheshire
    Director
    Lakeside
    Cheadle Royal Business Park
    SK8 3GR Cheadle
    5500
    Cheshire
    EnglandBritish142239180001
    SIMPSON, Robert Laver
    The Ferns
    98 Charlton Village
    SP10 4AN Andover
    Hampshire
    Secretary
    The Ferns
    98 Charlton Village
    SP10 4AN Andover
    Hampshire
    British65944400001
    DAVIES, Charles Howard
    Lakeside
    Cheadle Royal Business Park
    SK8 3GR Cheadle
    5500
    Cheshire
    Director
    Lakeside
    Cheadle Royal Business Park
    SK8 3GR Cheadle
    5500
    Cheshire
    United KingdomBritish183669080001
    JIRGAL, Sven Uwe
    58 Route De Drize
    1227 Carouge
    Switzerland
    Director
    58 Route De Drize
    1227 Carouge
    Switzerland
    SwitzerlandGerman209058610001
    JOHNSON, Nicholas
    Cheadle Royal Business Park
    SK8 3GR Cheadle
    Lakeside
    Cheshire
    Director
    Cheadle Royal Business Park
    SK8 3GR Cheadle
    Lakeside
    Cheshire
    United KingdomBritish127578170001
    MACKIE, Yvonne Margaret
    Wharfedale Road
    Iq Winnersh
    RG41 5TP Wokingham
    610
    Berkshire
    United Kingdom
    Director
    Wharfedale Road
    Iq Winnersh
    RG41 5TP Wokingham
    610
    Berkshire
    United Kingdom
    United KingdomBritish102098450001
    STEWART, James
    14 The Knowe
    Dalgety Bay
    KY11 9SW Dunfermline
    Fife
    Director
    14 The Knowe
    Dalgety Bay
    KY11 9SW Dunfermline
    Fife
    British66099680001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Agilent Technologies Lda Uk Limited
    Lakeside
    Cheadle Royal Business Park
    SK8 3GR Cheadle
    5500
    Cheshire
    England
    Apr 06, 2016
    Lakeside
    Cheadle Royal Business Park
    SK8 3GR Cheadle
    5500
    Cheshire
    England
    No
    Legal FormPrivate Limited Company.
    Country RegisteredEngland
    Legal AuthorityEngland And Wales - Companies Act 2006
    Place RegisteredCompanies House - England And Wales
    Registration Number08815891
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for AGILENT TECHNOLOGIES UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 15, 2016Sep 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or 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