AXIS-SHIELD DIAGNOSTICS LIMITED
Overview
| Company Name | AXIS-SHIELD DIAGNOSTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC077359 |
| Jurisdiction | Scotland |
| 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 AXIS-SHIELD DIAGNOSTICS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is AXIS-SHIELD DIAGNOSTICS LIMITED located?
| Registered Office Address | The Technology Park Dundee DD2 1XA |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AXIS-SHIELD DIAGNOSTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHIELD DIAGNOSTICS LIMITED | May 03, 1988 | May 03, 1988 |
| SHIELD IMMUNOLOGICALS LIMITED | Jan 28, 1982 | Jan 28, 1982 |
What are the latest accounts for AXIS-SHIELD DIAGNOSTICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AXIS-SHIELD DIAGNOSTICS LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for AXIS-SHIELD DIAGNOSTICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Andrew Koewler as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Karen Ann Krammer as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Andrew Bond on Sep 19, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Andrew Bond on Sep 12, 2023 | 2 pages | CH01 | ||
Termination of appointment of Fiona Mullins as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Appointment of Karen Ann Krammer as a director on Oct 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Edward Oosterbaan as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Fiona Mullins as a director on May 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Mcniven as a director on May 02, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG Scotland to Axis-Shield Diagnostics Limited the Technology Park Dundee DD2 1XA | 1 pages | AD02 | ||
Register(s) moved to registered office address The Technology Park Dundee DD2 1XA | 1 pages | AD04 | ||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Register(s) moved to registered inspection location C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG | 1 pages | AD03 | ||
Register inspection address has been changed to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG | 1 pages | AD02 | ||
Who are the officers of AXIS-SHIELD DIAGNOSTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOND, David Andrew | Director | Dundee Technology Park DD2 1XA Dundee 17 Luna Place Angus, Scotland United Kingdom | England | British | 179367120001 | |||||
| KOEWLER, Mark Andrew | Director | The Technology Park Dundee DD2 1XA | United States | American | 339726130001 | |||||
| ROBBIE, Duncan Douglas | Director | Luna Place DD2 1XA Dundee Axis-Shield Diagnostics Limited United Kingdom | United Kingdom | British | 265247170001 | |||||
| AMEYE, Veronique | Secretary | The Technology Park Dundee DD2 1XA | 166114110001 | |||||||
| COWIE, John Michael | Secretary | Glasgow Road PH2 0LU Perth 123 Perthshire | British | 543350001 | ||||||
| EVANS, David Eric | Secretary | Holly Lodge,No 6 Auchenkiln Holdings Chapelton Road G67 4HA Condorrat | British | 82946970002 | ||||||
| GARVEY, Paul Maurice | Secretary | 2a Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | British | 70932160001 | ||||||
| HERMANSEN, Ronny | Secretary | Uxbridge Road Ealing W5 2SS London 203 Cavalier House United Kingdom | Norwegian | 120394860002 | ||||||
| ROCHE, Martin John | Secretary | Hazeldene Clusterbolts SG14 3ND Stapleford Herts | British | 7813980001 | ||||||
| ZAJICEK, George Thomas | Secretary | Upper Gate House The Green NN7 1DQ Denton Northamptonshire | British | 35465270001 | ||||||
| BARRY, Douglas | Director | The Technology Park Dundee DD2 1XA | Usa | American | 200056000001 | |||||
| BATTEN, Jane Ann, Doctor | Director | 52 Wild Herons RG27 9SF Hook Hampshire | British | 70026930001 | ||||||
| BRIDGEN, John | Director | Luna Place Dundee Technology Park DD2 1XA Dundee The Technology Park Scotland | Usa | American | 185249970001 | |||||
| COOKSON, Christopher Ian | Director | Priory Road DD6 8RT Gauldry 25 Fife | British | 132307910001 | ||||||
| EVANS, David Eric | Director | Holly Lodge,No 6 Auchenkiln Holdings Chapelton Road G67 4HA Condorrat | British | 82946970002 | ||||||
| FISTER, Julius C | Director | The Technology Park Dundee DD2 1XA | Usa | American | 200056100001 | |||||
| FOSTER, John Peter | Director | The Smithy Dykehead Cortachy DD8 4QN Kirriemuir Angus | British | 166090004 | ||||||
| GILHAM, Ian David, Dr | Director | 52 Gurnells Road HP9 2XJ Seer Green Buckinghamshire | United Kingdom | British | 78858670003 | |||||
| HALE, Arthur James, Doctor | Director | Millstream Mill Lane RG9 4HB Henley On Thames Oxfordshire | British | 37648880001 | ||||||
| HALL, Gordon James | Director | 5 Hillside Station Road Purton SN5 9AL Swindon Wiltshire | British | 56289410001 | ||||||
| HORNE, David Norman | Director | The Technology Park Dundee DD2 1XA | England | British | 56289520002 | |||||
| JAMES, Michael | Director | 12 West Common Way AL5 2LF Harpenden Herts | British | 25710310001 | ||||||
| KARWOSKI, Jane Catherine | Director | 2b Belford Park EH4 3DP Edinburgh | American | 54275930002 | ||||||
| KEEN, Nigel John | Director | 19 Pembroke Square W8 6PA London | England | British | 166130001 | |||||
| KING, Colin | Director | The Technology Park Dundee DD2 1XA | United Kingdom | British | 125740670001 | |||||
| KING, Colin | Director | Flintry Place Broughty Ferry DD5 3BG Dundee 15 Scotland | United Kingdom | British | 125740670001 | |||||
| KRAMMER, Karen Ann | Director | The Technology Park Dundee DD2 1XA | United States | American | 302246890001 | |||||
| MCANDREW, George Gordon | Director | 365 Blackness Road DD2 1ST Dundee Tayside | British | 166110001 | ||||||
| MCNAMARA, Joseph Patrick | Director | Sawyer Road Suite 200 MA 02453 Waltham 51 Usa | Usa | American | 190480700001 | |||||
| MCNIVEN, Andrew | Director | Corkstown Road Ottawa Abt Poc Canada, 185 Ontario, K2h 8v4 Canada | Canada | Canadian | 240618070001 | |||||
| MORGAN, Philip William | Director | 115 St Marys Road KT13 9QA Weybridge Surrey | British | 40800620001 | ||||||
| MULLINS, Fiona | Director | The Technology Park Dundee DD2 1XA | United States | Irish | 295480190001 | |||||
| OOSTERBAAN, Benjamin Edward | Director | Abbott Park Lane Abbott Park Abbott Laboratories, 100 Il 60064-6011 United States | United States | American | 240614810001 | |||||
| PITHER, Martyn Robert | Director | The Technology Park Dundee DD2 1XA | England | English | 159783410001 | |||||
| REID, Brian | Director | Melfort, 4 Duntrune Terrace Broughty Ferry DD5 1LF Dundee Angus | British | 126178650001 |
Who are the persons with significant control of AXIS-SHIELD DIAGNOSTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Axis-Shield Limited | Jun 02, 2016 | The Technology Park DD2 1XA Dundee The Technology Park Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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