AXIS-SHIELD DIAGNOSTICS LIMITED

AXIS-SHIELD DIAGNOSTICS LIMITED

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

    Company NameAXIS-SHIELD DIAGNOSTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC077359
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of AXIS-SHIELD DIAGNOSTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHIELD DIAGNOSTICS LIMITEDMay 03, 1988May 03, 1988
    SHIELD IMMUNOLOGICALS LIMITEDJan 28, 1982Jan 28, 1982

    What are the latest accounts for AXIS-SHIELD 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 AXIS-SHIELD DIAGNOSTICS LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2025
    Next Confirmation Statement DueOct 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2024
    OverdueNo

    What are the latest filings for AXIS-SHIELD DIAGNOSTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr David Andrew Bond on Sep 19, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David Andrew Bond on Sep 12, 2023

    2 pagesCH01

    Termination of appointment of Fiona Mullins as a director on Dec 30, 2022

    1 pagesTM01

    Appointment of Karen Ann Krammer as a director on Oct 28, 2022

    2 pagesAP01

    Termination of appointment of Benjamin Edward Oosterbaan as a director on Oct 28, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Appointment of Fiona Mullins as a director on May 02, 2022

    2 pagesAP01

    Termination of appointment of Andrew Mcniven as a director on May 02, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    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 pagesAD02

    Register(s) moved to registered office address The Technology Park Dundee DD2 1XA

    1 pagesAD04

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Register(s) moved to registered inspection location C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG

    1 pagesAD03

    Register inspection address has been changed to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG

    1 pagesAD02

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Duncan Douglas Robbie as a director on Dec 09, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Who are the officers of AXIS-SHIELD DIAGNOSTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, David Andrew
    Dundee Technology Park
    DD2 1XA Dundee
    17 Luna Place
    Angus, Scotland
    United Kingdom
    Director
    Dundee Technology Park
    DD2 1XA Dundee
    17 Luna Place
    Angus, Scotland
    United Kingdom
    EnglandBritishFinancial Controller179367120001
    KRAMMER, Karen Ann
    The Technology Park
    Dundee
    DD2 1XA
    Director
    The Technology Park
    Dundee
    DD2 1XA
    United StatesAmericanDivisional Vp Controller Rmdx302246890001
    ROBBIE, Duncan Douglas
    Luna Place
    DD2 1XA Dundee
    Axis-Shield Diagnostics Limited
    United Kingdom
    Director
    Luna Place
    DD2 1XA Dundee
    Axis-Shield Diagnostics Limited
    United Kingdom
    United KingdomBritishSite Director265247170001
    AMEYE, Veronique
    The Technology Park
    Dundee
    DD2 1XA
    Secretary
    The Technology Park
    Dundee
    DD2 1XA
    166114110001
    COWIE, John Michael
    Glasgow Road
    PH2 0LU Perth
    123
    Perthshire
    Secretary
    Glasgow Road
    PH2 0LU Perth
    123
    Perthshire
    British543350001
    EVANS, David Eric
    Holly Lodge,No 6 Auchenkiln Holdings
    Chapelton Road
    G67 4HA Condorrat
    Secretary
    Holly Lodge,No 6 Auchenkiln Holdings
    Chapelton Road
    G67 4HA Condorrat
    British82946970002
    GARVEY, Paul Maurice
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Secretary
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    British70932160001
    HERMANSEN, Ronny
    Uxbridge Road
    Ealing
    W5 2SS London
    203 Cavalier House
    United Kingdom
    Secretary
    Uxbridge Road
    Ealing
    W5 2SS London
    203 Cavalier House
    United Kingdom
    NorwegianFinance Director120394860002
    ROCHE, Martin John
    Hazeldene
    Clusterbolts
    SG14 3ND Stapleford
    Herts
    Secretary
    Hazeldene
    Clusterbolts
    SG14 3ND Stapleford
    Herts
    British7813980001
    ZAJICEK, George Thomas
    Upper Gate House
    The Green
    NN7 1DQ Denton
    Northamptonshire
    Secretary
    Upper Gate House
    The Green
    NN7 1DQ Denton
    Northamptonshire
    BritishCompany Director35465270001
    BARRY, Douglas
    The Technology Park
    Dundee
    DD2 1XA
    Director
    The Technology Park
    Dundee
    DD2 1XA
    UsaAmericanAssociate General Counsel200056000001
    BATTEN, Jane Ann, Doctor
    52 Wild Herons
    RG27 9SF Hook
    Hampshire
    Director
    52 Wild Herons
    RG27 9SF Hook
    Hampshire
    BritishCompany Director70026930001
    BRIDGEN, John
    Luna Place
    Dundee Technology Park
    DD2 1XA Dundee
    The Technology Park
    Scotland
    Director
    Luna Place
    Dundee Technology Park
    DD2 1XA Dundee
    The Technology Park
    Scotland
    UsaAmericanCompany Director185249970001
    COOKSON, Christopher Ian
    Priory Road
    DD6 8RT Gauldry
    25
    Fife
    Director
    Priory Road
    DD6 8RT Gauldry
    25
    Fife
    BritishOperations Director132307910001
    EVANS, David Eric
    Holly Lodge,No 6 Auchenkiln Holdings
    Chapelton Road
    G67 4HA Condorrat
    Director
    Holly Lodge,No 6 Auchenkiln Holdings
    Chapelton Road
    G67 4HA Condorrat
    BritishFinance Director82946970002
    FISTER, Julius C
    The Technology Park
    Dundee
    DD2 1XA
    Director
    The Technology Park
    Dundee
    DD2 1XA
    UsaAmericanChief Ip Counsel200056100001
    FOSTER, John Peter
    The Smithy Dykehead
    Cortachy
    DD8 4QN Kirriemuir
    Angus
    Director
    The Smithy Dykehead
    Cortachy
    DD8 4QN Kirriemuir
    Angus
    BritishCompany Director166090004
    GILHAM, Ian David, Dr
    52 Gurnells Road
    HP9 2XJ Seer Green
    Buckinghamshire
    Director
    52 Gurnells Road
    HP9 2XJ Seer Green
    Buckinghamshire
    United KingdomBritishScientist78858670003
    HALE, Arthur James, Doctor
    Millstream
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    Director
    Millstream
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    BritishDirector37648880001
    HALL, Gordon James
    5 Hillside
    Station Road Purton
    SN5 9AL Swindon
    Wiltshire
    Director
    5 Hillside
    Station Road Purton
    SN5 9AL Swindon
    Wiltshire
    BritishDirector56289410001
    HORNE, David Norman
    The Technology Park
    Dundee
    DD2 1XA
    Director
    The Technology Park
    Dundee
    DD2 1XA
    EnglandBritishMd Alere Limited56289520002
    JAMES, Michael
    12 West Common Way
    AL5 2LF Harpenden
    Herts
    Director
    12 West Common Way
    AL5 2LF Harpenden
    Herts
    BritishCompany Director25710310001
    KARWOSKI, Jane Catherine
    2b Belford Park
    EH4 3DP Edinburgh
    Director
    2b Belford Park
    EH4 3DP Edinburgh
    AmericanFinance Director54275930002
    KEEN, Nigel John
    19 Pembroke Square
    W8 6PA London
    Director
    19 Pembroke Square
    W8 6PA London
    EnglandBritishVenture Capitalist166130001
    KING, Colin
    The Technology Park
    Dundee
    DD2 1XA
    Director
    The Technology Park
    Dundee
    DD2 1XA
    United KingdomBritishManaging Director125740670001
    KING, Colin
    Flintry Place
    Broughty Ferry
    DD5 3BG Dundee
    15
    Scotland
    Director
    Flintry Place
    Broughty Ferry
    DD5 3BG Dundee
    15
    Scotland
    United KingdomBritishSite Director125740670001
    MCANDREW, George Gordon
    365 Blackness Road
    DD2 1ST Dundee
    Tayside
    Director
    365 Blackness Road
    DD2 1ST Dundee
    Tayside
    BritishManagement Consultant166110001
    MCNAMARA, Joseph Patrick
    Sawyer Road
    Suite 200
    MA 02453 Waltham
    51
    Usa
    Director
    Sawyer Road
    Suite 200
    MA 02453 Waltham
    51
    Usa
    UsaAmericanSenior Counsel, Corporate & Finance, Legal190480700001
    MCNIVEN, Andrew
    Corkstown Road
    Ottawa
    Abt Poc Canada, 185
    Ontario, K2h 8v4
    Canada
    Director
    Corkstown Road
    Ottawa
    Abt Poc Canada, 185
    Ontario, K2h 8v4
    Canada
    CanadaCanadianDirector Site Operations240618070001
    MORGAN, Philip William
    115 St Marys Road
    KT13 9QA Weybridge
    Surrey
    Director
    115 St Marys Road
    KT13 9QA Weybridge
    Surrey
    BritishInvestment Manager40800620001
    MULLINS, Fiona
    The Technology Park
    Dundee
    DD2 1XA
    Director
    The Technology Park
    Dundee
    DD2 1XA
    United StatesIrishDirector295480190001
    OOSTERBAAN, Benjamin Edward
    Abbott Park Lane
    Abbott Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    Director
    Abbott Park Lane
    Abbott Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    United StatesAmericanAssistant Treasurer240614810001
    PITHER, Martyn Robert
    The Technology Park
    Dundee
    DD2 1XA
    Director
    The Technology Park
    Dundee
    DD2 1XA
    EnglandEnglishVp Of Finance Eme And International159783410001
    REID, Brian
    Melfort, 4 Duntrune Terrace
    Broughty Ferry
    DD5 1LF Dundee
    Angus
    Director
    Melfort, 4 Duntrune Terrace
    Broughty Ferry
    DD5 1LF Dundee
    Angus
    BritishCommercial Dir126178650001
    REID, James Owen
    Ferntower Road
    PH7 3EX Crieff
    Thornhill
    Perthshire
    Director
    Ferntower Road
    PH7 3EX Crieff
    Thornhill
    Perthshire
    United KingdomBritishSales Director137331270001

    Who are the persons with significant control of AXIS-SHIELD DIAGNOSTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Technology Park
    DD2 1XA Dundee
    The Technology Park
    Scotland
    Jun 02, 2016
    The Technology Park
    DD2 1XA Dundee
    The Technology Park
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc145200
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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