THERMO FISHER DIAGNOSTICS LIMITED

THERMO FISHER DIAGNOSTICS 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 NameTHERMO FISHER DIAGNOSTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05018976
    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 THERMO FISHER DIAGNOSTICS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is THERMO FISHER DIAGNOSTICS LIMITED located?

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

    What were the previous names of THERMO FISHER DIAGNOSTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHADIA LTDJun 06, 2006Jun 06, 2006
    SWEDEN DIAGNOSTICS (UK) LTDFeb 24, 2004Feb 24, 2004
    RAINBOWDEW LIMITEDJan 19, 2004Jan 19, 2004

    What are the latest accounts for THERMO FISHER DIAGNOSTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THERMO FISHER DIAGNOSTICS LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2026
    Next Confirmation Statement DueFeb 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025
    OverdueNo

    What are the latest filings for THERMO FISHER DIAGNOSTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 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 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Thermo Fisher Scientific Inc. as a person with significant control on Oct 05, 2020

    1 pagesPSC07

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

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

    2 pagesPSC05

    Confirmation statement made on Jan 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Jan 19, 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

    31 pagesAA

    Confirmation statement made on Jan 19, 2019 with no updates

    3 pagesCS01

    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

    Notification of Thermo Fisher Scientific Inc. as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 05, 2018

    2 pagesPSC09

    Who are the officers of THERMO FISHER DIAGNOSTICS 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
    201056840001
    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
    KELLY, Mark
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishCountry Manager208255200001
    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
    MACLACHLAN, Kenneth Ian
    Presley Way
    Crownhill
    MK8 0ES Milton Keynes
    Media House
    United Kingdom
    Secretary
    Presley Way
    Crownhill
    MK8 0ES Milton Keynes
    Media House
    United Kingdom
    BritishManager97800430001
    TURNER, Matthew Charles
    Springfield Hall
    Star Lane Knowl Hill
    RG10 9UR Reading
    Berkshire
    Secretary
    Springfield Hall
    Star Lane Knowl Hill
    RG10 9UR Reading
    Berkshire
    BritishCompany Director115927000001
    WARD, Nicola Jane
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Secretary
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    165391240001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    AGUIAR, Newton Xavier
    155 Castelnau
    SW13 9EW London
    Director
    155 Castelnau
    SW13 9EW London
    UkUnited StatesCompany Director115960600001
    ANDREWS, Susan Jane
    In Der Roete 18
    Freiburg
    79104
    Germany
    Director
    In Der Roete 18
    Freiburg
    79104
    Germany
    BritishRegional And General Manager97800490001
    FERGUSON, Stephen Ronan
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishCountry Manager174876570002
    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
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MACLACHLAN, Kenneth Ian
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    United KingdomBritishManager97800430002
    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
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor162620820001
    PULIDO, Santiago
    Presley Way
    Crownhill
    MK8 0ES Milton Keynes
    Media House
    United Kingdom
    Director
    Presley Way
    Crownhill
    MK8 0ES Milton Keynes
    Media House
    United Kingdom
    SpainSpanishDirector122218580001
    TURNER, Matthew Charles
    Springfield Hall
    Star Lane Knowl Hill
    RG10 9UR Reading
    Berkshire
    Director
    Springfield Hall
    Star Lane Knowl Hill
    RG10 9UR Reading
    Berkshire
    United KingdomBritishCompany Director115927000001
    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
    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 THERMO FISHER DIAGNOSTICS 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 THERMO FISHER DIAGNOSTICS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 19, 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
    Jan 19, 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