THERMO FISHER DIAGNOSTICS LIMITED
Overview
Company Name | THERMO FISHER DIAGNOSTICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05018976 |
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 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 Address | No |
What were the previous names of THERMO FISHER DIAGNOSTICS LIMITED?
Company Name | From | Until |
---|---|---|
PHADIA LTD | Jun 06, 2006 | Jun 06, 2006 |
SWEDEN DIAGNOSTICS (UK) LTD | Feb 24, 2004 | Feb 24, 2004 |
RAINBOWDEW LIMITED | Jan 19, 2004 | Jan 19, 2004 |
What are the latest accounts for THERMO FISHER DIAGNOSTICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THERMO FISHER DIAGNOSTICS LIMITED?
Last Confirmation Statement Made Up To | Jan 19, 2026 |
---|---|
Next Confirmation Statement Due | Feb 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 19, 2025 |
Overdue | No |
What are the latest filings for THERMO FISHER DIAGNOSTICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 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 Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 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 Oct 05, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
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 Jan 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jan 19, 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 | 31 pages | AA | ||
Confirmation statement made on Jan 19, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Euan Daney Ross Cameron as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Ince as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Notification of Thermo Fisher Scientific Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Sep 05, 2018 | 2 pages | PSC09 | ||
Who are the officers of THERMO FISHER DIAGNOSTICS 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 | 201056840001 | |||||||||||
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 | None | 268411960001 | ||||||||
CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Director | 252060100001 | ||||||||
GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | Tax Director | 322219950001 | ||||||||
KELLY, Mark | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Country Manager | 208255200001 | ||||||||
SMITH, Anthony Hugh | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | Vice President, Tax And Treasury | 238725090001 | ||||||||
STARR, Alison Jane | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited United Kingdom | United Kingdom | British | Chartered Accountant/ Chartered Tax Adviser | 317241880001 | ||||||||
MACLACHLAN, Kenneth Ian | Secretary | Presley Way Crownhill MK8 0ES Milton Keynes Media House United Kingdom | British | Manager | 97800430001 | |||||||||
TURNER, Matthew Charles | Secretary | Springfield Hall Star Lane Knowl Hill RG10 9UR Reading Berkshire | British | Company Director | 115927000001 | |||||||||
WARD, Nicola Jane | Secretary | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | 165391240001 | |||||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
AGUIAR, Newton Xavier | Director | 155 Castelnau SW13 9EW London | Uk | United States | Company Director | 115960600001 | ||||||||
ANDREWS, Susan Jane | Director | In Der Roete 18 Freiburg 79104 Germany | British | Regional And General Manager | 97800490001 | |||||||||
FERGUSON, Stephen Ronan | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | Country Manager | 174876570002 | ||||||||
GRANT, Lucie Mary Katja | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | Solicitor | 175111280003 | ||||||||
INCE, Nicholas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Accountant | 201068090001 | ||||||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||||||
MACLACHLAN, Kenneth Ian | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | United Kingdom | British | Manager | 97800430002 | ||||||||
MOODIE, Iain Alasdair Keith | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | England | British | Solicitor | 226426120003 | ||||||||
NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 202822400001 | ||||||||
PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 162620820001 | ||||||||
PULIDO, Santiago | Director | Presley Way Crownhill MK8 0ES Milton Keynes Media House United Kingdom | Spain | Spanish | Director | 122218580001 | ||||||||
TURNER, Matthew Charles | Director | Springfield Hall Star Lane Knowl Hill RG10 9UR Reading Berkshire | United Kingdom | British | Company Director | 115927000001 | ||||||||
WHEELER, Kevin Neil | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | Tax Manager | 80845970007 | ||||||||
WRIGHT, Katie Rose | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | Accountant | 156438380002 |
Who are the persons with significant control of THERMO FISHER DIAGNOSTICS 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 THERMO FISHER DIAGNOSTICS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 19, 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 | |
Jan 19, 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