INVITROGEN EUROPE LIMITED
Overview
| Company Name | INVITROGEN EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC084330 |
| 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 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 Address | No |
What were the previous names of INVITROGEN EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIFE TECHNOLOGIES OVERSEAS LIMITED | Jan 16, 1990 | Jan 16, 1990 |
| GIBCO OVERSEAS LIMITED | Sep 29, 1983 | Sep 29, 1983 |
| SALLOUT LIMITED | Aug 17, 1983 | Aug 17, 1983 |
What are the latest accounts for INVITROGEN EUROPE 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 INVITROGEN EUROPE LIMITED?
| Last Confirmation Statement Made Up To | May 03, 2026 |
|---|---|
| Next Confirmation Statement Due | May 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2025 |
| Overdue | No |
What are the latest filings for INVITROGEN EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 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 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on May 03, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 23, 2022
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on May 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 30, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on May 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 11, 2020
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Oct 29, 2020
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 21, 2020
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of INVITROGEN EUROPE 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 | 201056440001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England |
| 146358090001 | ||||||||||
| AHMED, Syed Waqas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 268411960001 | |||||||||
| CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 252060100001 | |||||||||
| GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | 322219950001 | |||||||||
| SMITH, Anthony Hugh | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | 238725090001 | |||||||||
| STARR, Alison Jane | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited United Kingdom | United Kingdom | British | 317241880001 | |||||||||
| BARLOW, Philip John | Secretary | 93 Turnhill Drive PA8 7AY Erskine Renfrewshire | British | 67386060001 | ||||||||||
| CONNOLLY, Henry Gerald | Secretary | 13 Caplethill Road Barrhead G78 1HU Glasgow Renfrewshire | British | 27759710001 | ||||||||||
| MACLEOD, Genoffir Maud | Secretary | 3 Fountain Driveoad PA4 9RF Paisley | British | 112690040002 | ||||||||||
| MCKEAND, James Murchie | Secretary | 7 Grange Road Bearsden G61 3PL Glasgow Lanarkshire | British | 30571010001 | ||||||||||
| NOBLE, Derek | Secretary | 17 Wyvis Place G77 5FP Mearnskirk East Renfrewshire | British | 73833020001 | ||||||||||
| WARD, Nicola Jane | Secretary | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | 187476690001 | |||||||||||
| BRUST, Bernd | Director | 3 Fountain Drive PA4 9RF Paisley | Dutch | 100021710003 | ||||||||||
| CONNOLLY, Henry Gerald | Director | 13 Caplethill Road Barrhead G78 1HU Glasgow Renfrewshire | Scotland | British | 27759710001 | |||||||||
| COUTTS, Thomas Mccallum | Director | Stables High Dykehead KA24 5AL Dalry Ayrshire | British | 67256570002 | ||||||||||
| DEUITCH, Dianne Marie | Director | 3 Fountain Drive Inchinnan Business Park PA4 9RF Paisley Renfrewshire | Scotland | American | 156303760001 | |||||||||
| FAULKNER, Daryl Jay | Director | 5 Darluith Park Woodside Road PA5 4DD Brookfield Renfrewshire | American | 70959390001 | ||||||||||
| GRANT, Lucie Mary Katja | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 175111280003 | |||||||||
| GREENWAY, Monette Rose | Director | Sandspoint Glencairn Road PA13 4NR Kilmacolm Inverclyde | Canadian | 84329750001 | ||||||||||
| INCE, Nicholas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 201068090001 | |||||||||
| LAMBERT, Susan Anne | Director | 3 Fountain Drive PA4 9RF Paisley | British | 97776020002 | ||||||||||
| MCKEAND, James Murchie | Director | 7 Grange Road Bearsden G61 3PL Glasgow Lanarkshire | British | 30571010001 | ||||||||||
| NOBLE, Derek | Director | 17 Wyvis Place G77 5FP Mearnskirk East Renfrewshire | British | 73833020001 | ||||||||||
| NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 202822400001 | |||||||||
| SMITH, David Harper | Director | 3 Fountain Drive Inchinnan Business Park PA4 9RF Paisley Renfrewshire | Usa | American | 99741780001 | |||||||||
| SMITH, David Harper | Director | 2876 Caminio Serbal CA 92009 Carlsbad California | Usa | American | 99741780001 | |||||||||
| SOUTER, Thomas Ireland | Director | 3 Fountain Drive PA4 9RF Paisley | United Kingdom | British | 95848140002 | |||||||||
| STOKES, Joseph Celment | Director | 25205 Woodfield School Road Gaithersburg Maryland Usa | American | 18333600001 | ||||||||||
| SUTHERLAND, Janet | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire | United Kingdom | British | 103230360003 | |||||||||
| THOMPSON, John D | Director | 16217 Orchard View Ct Gaithersburg FOREIGN Maryland Usa | British | 73606790001 | ||||||||||
| WHEELER, Kevin Neil | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 80845970007 | |||||||||
| WINZER, Carl Eric | Director | 512 Latigo Row Encinitas California 92024 Usa | American | 84930410001 | ||||||||||
| WRIGHT, Katie Rose | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 156438380002 |
Who are the persons with significant control of INVITROGEN EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Invitrogen Holdings Limited | Apr 06, 2016 | Fountain Drive Inchinnan Business Park PA4 9RF Paisley 3 Renfrewshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for INVITROGEN EUROPE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 03, 2017 | Jul 26, 2016 | 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