INVITROGEN EUROPE LIMITED

INVITROGEN EUROPE 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 NameINVITROGEN EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC084330
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of INVITROGEN EUROPE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INVITROGEN EUROPE LIMITED located?

    Registered Office Address
    3 Fountain Drive
    Inchinnan Business Park
    PA4 9RF Paisley
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INVITROGEN EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIFE TECHNOLOGIES OVERSEAS LIMITEDJan 16, 1990Jan 16, 1990
    GIBCO OVERSEAS LIMITEDSep 29, 1983Sep 29, 1983
    SALLOUT LIMITEDAug 17, 1983Aug 17, 1983

    What are the latest accounts for INVITROGEN EUROPE 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 INVITROGEN EUROPE LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2025
    Next Confirmation Statement DueMay 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2024
    OverdueNo

    What are the latest filings for INVITROGEN EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 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

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on May 03, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 23, 2022

    • Capital: GBP 39,907,532
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on May 03, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 30, 2021

    • Capital: GBP 39,907,531
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on May 03, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 11, 2020

    • Capital: GBP 39,907,530
    3 pagesSH01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    legacy

    3 pagesSH20

    Statement of capital on Oct 29, 2020

    • Capital: GBP 39,907,529
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on Sep 21, 2020

    • Capital: GBP 39,907,529
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 17/09/2020
    RES13

    Confirmation statement made on May 03, 2020 with updates

    4 pagesCS01

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

    2 pagesAP01

    Who are the officers of INVITROGEN EUROPE 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
    201056440001
    OAKWOOD CORPORATE SECRETARY LIMITED
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Secretary
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    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
    BARLOW, Philip John
    93 Turnhill Drive
    PA8 7AY Erskine
    Renfrewshire
    Secretary
    93 Turnhill Drive
    PA8 7AY Erskine
    Renfrewshire
    BritishAccountant67386060001
    CONNOLLY, Henry Gerald
    13 Caplethill Road
    Barrhead
    G78 1HU Glasgow
    Renfrewshire
    Secretary
    13 Caplethill Road
    Barrhead
    G78 1HU Glasgow
    Renfrewshire
    British27759710001
    MACLEOD, Genoffir Maud
    3 Fountain Driveoad
    PA4 9RF Paisley
    Secretary
    3 Fountain Driveoad
    PA4 9RF Paisley
    British112690040002
    MCKEAND, James Murchie
    7 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Secretary
    7 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    BritishCompany Director30571010001
    NOBLE, Derek
    17 Wyvis Place
    G77 5FP Mearnskirk
    East Renfrewshire
    Secretary
    17 Wyvis Place
    G77 5FP Mearnskirk
    East Renfrewshire
    BritishFinance Director73833020001
    WARD, Nicola Jane
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Secretary
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    187476690001
    BRUST, Bernd
    3 Fountain Drive
    PA4 9RF Paisley
    Director
    3 Fountain Drive
    PA4 9RF Paisley
    DutchDirector100021710003
    CONNOLLY, Henry Gerald
    13 Caplethill Road
    Barrhead
    G78 1HU Glasgow
    Renfrewshire
    Director
    13 Caplethill Road
    Barrhead
    G78 1HU Glasgow
    Renfrewshire
    ScotlandBritishFinancial Director27759710001
    COUTTS, Thomas Mccallum
    Stables
    High Dykehead
    KA24 5AL Dalry
    Ayrshire
    Director
    Stables
    High Dykehead
    KA24 5AL Dalry
    Ayrshire
    BritishManaging Director67256570002
    DEUITCH, Dianne Marie
    3 Fountain Drive
    Inchinnan Business Park
    PA4 9RF Paisley
    Renfrewshire
    Director
    3 Fountain Drive
    Inchinnan Business Park
    PA4 9RF Paisley
    Renfrewshire
    ScotlandAmericanDirector156303760001
    FAULKNER, Daryl Jay
    5 Darluith Park
    Woodside Road
    PA5 4DD Brookfield
    Renfrewshire
    Director
    5 Darluith Park
    Woodside Road
    PA5 4DD Brookfield
    Renfrewshire
    AmericanGeneral Manager70959390001
    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
    GREENWAY, Monette Rose
    Sandspoint
    Glencairn Road
    PA13 4NR Kilmacolm
    Inverclyde
    Director
    Sandspoint
    Glencairn Road
    PA13 4NR Kilmacolm
    Inverclyde
    CanadianGeneral Manager84329750001
    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
    LAMBERT, Susan Anne
    3 Fountain Drive
    PA4 9RF Paisley
    Director
    3 Fountain Drive
    PA4 9RF Paisley
    BritishDirector97776020002
    MCKEAND, James Murchie
    7 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    7 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    BritishFinancial Director30571010001
    NOBLE, Derek
    17 Wyvis Place
    G77 5FP Mearnskirk
    East Renfrewshire
    Director
    17 Wyvis Place
    G77 5FP Mearnskirk
    East Renfrewshire
    BritishAccountant73833020001
    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
    SMITH, David Harper
    3 Fountain Drive
    Inchinnan Business Park
    PA4 9RF Paisley
    Renfrewshire
    Director
    3 Fountain Drive
    Inchinnan Business Park
    PA4 9RF Paisley
    Renfrewshire
    UsaAmericanHead Of Global Tax & Treasury99741780001
    SMITH, David Harper
    2876 Caminio Serbal
    CA 92009 Carlsbad
    California
    Director
    2876 Caminio Serbal
    CA 92009 Carlsbad
    California
    UsaAmericanDirector99741780001
    SOUTER, Thomas Ireland
    3 Fountain Drive
    PA4 9RF Paisley
    Director
    3 Fountain Drive
    PA4 9RF Paisley
    United KingdomBritishAccountant95848140002
    STOKES, Joseph Celment
    25205 Woodfield School Road
    Gaithersburg
    Maryland
    Usa
    Director
    25205 Woodfield School Road
    Gaithersburg
    Maryland
    Usa
    AmericanCompany Director18333600001
    SUTHERLAND, Janet
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United KingdomBritishFinance Leader103230360003
    THOMPSON, John D
    16217 Orchard View Ct
    Gaithersburg
    FOREIGN Maryland
    Usa
    Director
    16217 Orchard View Ct
    Gaithersburg
    FOREIGN Maryland
    Usa
    BritishDirector73606790001
    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
    WINZER, Carl Eric
    512 Latigo Row
    Encinitas
    California 92024
    Usa
    Director
    512 Latigo Row
    Encinitas
    California 92024
    Usa
    AmericanFinance Manager84930410001
    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 INVITROGEN EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fountain Drive
    Inchinnan Business Park
    PA4 9RF Paisley
    3
    Renfrewshire
    United Kingdom
    Apr 06, 2016
    Fountain Drive
    Inchinnan Business Park
    PA4 9RF Paisley
    3
    Renfrewshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc264712
    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 INVITROGEN EUROPE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 03, 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