FISHER SCIENTIFIC UK HOLDING COMPANY 2

FISHER SCIENTIFIC UK HOLDING COMPANY 2

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

    Company NameFISHER SCIENTIFIC UK HOLDING COMPANY 2
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03977334
    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 UK HOLDING COMPANY 2?

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

    Where is FISHER SCIENTIFIC UK HOLDING COMPANY 2 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 UK HOLDING COMPANY 2?

    Previous Company Names
    Company NameFromUntil
    OXOID GROUP HOLDINGSJul 06, 2000Jul 06, 2000
    2116TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITEDApr 20, 2000Apr 20, 2000

    What are the latest accounts for FISHER SCIENTIFIC UK HOLDING COMPANY 2?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FISHER SCIENTIFIC UK HOLDING COMPANY 2?

    Last Confirmation Statement Made Up ToApr 19, 2026
    Next Confirmation Statement DueMay 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2025
    OverdueNo

    What are the latest filings for FISHER SCIENTIFIC UK HOLDING COMPANY 2?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Apr 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 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

    Confirmation statement made on Apr 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David John Norman as a director on Apr 18, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

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

    2 pagesAP01

    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

    21 pagesAA

    Confirmation statement made on Apr 19, 2019 with no updates

    3 pagesCS01

    Appointment of Anthony Hugh Smith as a director on Nov 12, 2018

    2 pagesAP01

    Appointment of Euan Daney Ross Cameron as a director on Oct 31, 2018

    2 pagesAP01

    Termination of appointment of Nicholas Ince as a director on Oct 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Who are the officers of FISHER SCIENTIFIC UK HOLDING COMPANY 2?

    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
    201056530001
    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 KingdomBritishNone268411960001
    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 KingdomBritishDirector252060100001
    GREEN, Georgina Adams
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    Director
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    United KingdomBritishTax Director322219950001
    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 StatesAmericanVice President, Tax And Treasury238725090001
    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 KingdomBritishChartered Accountant/ Chartered Tax Adviser317241880001
    HIXON, Ian Christopher
    210 Kempshott Lane
    Kempshott
    RG22 5LR Basingstoke
    Hampshire
    Secretary
    210 Kempshott Lane
    Kempshott
    RG22 5LR Basingstoke
    Hampshire
    BritishDirector & Secretary51095390002
    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
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BEST, Robin James
    The Old Orchard
    Tunworth Road, Mapledurwell
    RG25 2LU Basingstoke
    Hampshire
    Director
    The Old Orchard
    Tunworth Road, Mapledurwell
    RG25 2LU Basingstoke
    Hampshire
    BritishCompany Director53637430002
    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 KingdomBritishSolicitor68949300008
    DELLAPA, John Anthony
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Director
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Us CitizenDirector70052090002
    DUCHENE, Todd Michael
    11 Hunter Drive
    Hampton Nh
    Rockingham 03842
    Usa
    Director
    11 Hunter Drive
    Hampton Nh
    Rockingham 03842
    Usa
    AmericanCompany Director86111680001
    FLANAGAN, Sally Deborah
    25 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    Director
    25 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    BritishChartered Accountant4505120002
    FLOYD, Thomas Henry
    Clover Farm
    Shaldon
    GU34 4DU Alton
    Hampshire
    Director
    Clover Farm
    Shaldon
    GU34 4DU Alton
    Hampshire
    BritishManager88734790001
    FRYER, Alan Richmond
    Lower Weeke Farm
    Weeke Hill
    TQ6 0JT Dartmouth
    Devon
    Director
    Lower Weeke Farm
    Weeke Hill
    TQ6 0JT Dartmouth
    Devon
    UkBritishCompany Director9290002
    FULLBRUN, Hermann Georg
    Am Lippeglacis 4
    46483 Wesel
    Germany
    Director
    Am Lippeglacis 4
    46483 Wesel
    Germany
    GermanCompany Director51297870001
    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 KingdomBritishSolicitor175111280003
    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 KingdomBritishAccountant201068090001
    MACDOUGALL, Neil Patrick
    The Old Farm House
    Frithsden
    HP1 3DG Hemel Hempstead
    Director
    The Old Farm House
    Frithsden
    HP1 3DG Hemel Hempstead
    EnglandBritishInvestment Manager51809630004
    MADDEN, Christopher John Frank
    Tall Trees
    Chipstead Lane Chipstead
    TN13 2RF Sevenoaks
    Kent
    Director
    Tall Trees
    Chipstead Lane Chipstead
    TN13 2RF Sevenoaks
    Kent
    BritishHealthcare Consutlant33509140001
    MCCONNELL, Sarah Hlavinka
    Bishop Meadow Road
    LE11 5RG Loughborough
    Fisher Scientific
    Leicestershire
    U
    Director
    Bishop Meadow Road
    LE11 5RG Loughborough
    Fisher Scientific
    Leicestershire
    U
    AmericanLawyer110507100001
    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
    AmericanBusinessman116261820001
    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
    EnglandBritishSolicitor226426120003
    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 KingdomBritishChartered Accountant202822400001
    PAPILLON, Jean Pierre
    12 Quai General Sarrail
    Lyon F69006
    FOREIGN France
    Director
    12 Quai General Sarrail
    Lyon F69006
    FOREIGN France
    FrenchCompany Director51044220001
    ROBERTS, Patrick Blake
    25 Heron Park
    Lychpit
    RG24 8UJ Basingstoke
    Hampshire
    Director
    25 Heron Park
    Lychpit
    RG24 8UJ Basingstoke
    Hampshire
    BritishCompany Director51041970002
    ROELLIG, Mark Douglas
    10936 Pine Drive
    Parker
    Co80138
    Usa
    Director
    10936 Pine Drive
    Parker
    Co80138
    Usa
    AmericanLawyer/Businessman107653480001
    SMITH, Michael John
    29 The Dell
    Kingsclere
    RG20 5NL Newbury
    Berkshire
    Director
    29 The Dell
    Kingsclere
    RG20 5NL Newbury
    Berkshire
    BritishCompany Director51041820001
    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 KingdomBritishTax Manager80845970007
    WHITE, Sylvia
    Thermo Fisher Scientific
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    Director
    Thermo Fisher Scientific
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    United KingdomBritishSolicitor117376730001
    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 KingdomBritishAccountant156438380002

    Who are the persons with significant control of FISHER SCIENTIFIC UK HOLDING COMPANY 2?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    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.

    What are the latest statements on persons with significant control for FISHER SCIENTIFIC UK HOLDING COMPANY 2?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 19, 2017Jul 26, 2016The 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