AXIS-SHIELD LIMITED

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

    Company NameAXIS-SHIELD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC145200
    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 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AXIS-SHIELD LIMITED located?

    Registered Office Address
    17 Luna Place
    Dundee Technology Park
    DD2 1XA Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AXIS-SHIELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXIS-SHIELD PUBLIC LIMITED COMPANYMay 27, 1999May 27, 1999
    SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANYJun 23, 1993Jun 23, 1993

    What are the latest accounts for AXIS-SHIELD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AXIS-SHIELD LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for AXIS-SHIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark Andrew Koewler as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Karen Ann Krammer as a director on Aug 29, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr David Andrew Bond on May 02, 2025

    2 pagesCH01

    Change of details for Alere as Holdings Limited as a person with significant control on May 17, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    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

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    24 pagesAA

    Registered office address changed from The Technology Park Dundee DD2 1XA to 17 Luna Place Dundee Technology Park Dundee DD2 1XA on Jun 29, 2021

    1 pagesAD01

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

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

    1 pagesAD03

    Register inspection address has been changed from Equiniti 1st Floor, 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG

    1 pagesAD02

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Termination of appointment of Brian Bernard Yoor as a director on Aug 01, 2018

    1 pagesTM01

    Who are the officers of AXIS-SHIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, David Andrew
    Luna Place
    Dundee Technology Park
    DD2 1XA Dundee
    17
    Scotland
    Director
    Luna Place
    Dundee Technology Park
    DD2 1XA Dundee
    17
    Scotland
    EnglandBritish179367120002
    KOEWLER, Mark Andrew
    Luna Place
    Dundee Technology Park
    DD2 1XA Dundee
    17
    Scotland
    Director
    Luna Place
    Dundee Technology Park
    DD2 1XA Dundee
    17
    Scotland
    United StatesAmerican339726130001
    AMEYE, Veronique
    The Technology Park
    Dundee
    DD2 1XA
    Secretary
    The Technology Park
    Dundee
    DD2 1XA
    166114010001
    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
    GALLAGHER, Anthony James
    The Square, Stockley Park
    UB11 1FW Uxbridge
    8
    Middlesex
    England
    Secretary
    The Square, Stockley Park
    UB11 1FW Uxbridge
    8
    Middlesex
    England
    157510230001
    GARVEY, Paul Maurice
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Secretary
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    British70932160001
    GILLIES, Malcolm John
    49 Arisdale Crescent
    Newton Mearns
    G77 6HE Glasgow
    Strathclyde
    Secretary
    49 Arisdale Crescent
    Newton Mearns
    G77 6HE Glasgow
    Strathclyde
    British1381960001
    QUILL SERVE LIMITED
    30 Queensferry Road
    EH4 2HG Edinburgh
    Nominee Secretary
    30 Queensferry Road
    EH4 2HG Edinburgh
    900003050001
    AMEYE, Veronique Yvonne
    The Technology Park
    Dundee
    DD2 1XA
    Director
    The Technology Park
    Dundee
    DD2 1XA
    United KingdomBelgian164849420001
    BARRY, Douglas John
    The Technology Park
    Dundee
    DD2 1XA
    Director
    The Technology Park
    Dundee
    DD2 1XA
    UsaAmerican199784920001
    BRIDGEN, John
    The Technology Park
    Dundee
    DD2 1XA
    Director
    The Technology Park
    Dundee
    DD2 1XA
    UsaAmerican164850120001
    BROWN, John Robert, Dr
    C/O Bio Industry Association
    14-15 Belgrave Square
    SW1X 8PS London
    Director
    C/O Bio Industry Association
    14-15 Belgrave Square
    SW1X 8PS London
    United KingdomBritish43185450003
    COOKSON, Christopher Ian
    Priory Road
    DD6 8RT Gauldry
    25
    Fife
    Director
    Priory Road
    DD6 8RT Gauldry
    25
    Fife
    British132307910001
    EK, Staffan
    23 Chemin Du Roure De La Gache
    Grasse
    France
    Director
    23 Chemin Du Roure De La Gache
    Grasse
    France
    Swedish111521690002
    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
    British82946970002
    EYLENBOSCH, Hilde
    The Technology Park
    Dundee
    DD2 1XA
    Director
    The Technology Park
    Dundee
    DD2 1XA
    BelgiumBelgian164850160001
    FISTER, Julius C
    The Technology Park
    Dundee
    DD2 1XA
    Director
    The Technology Park
    Dundee
    DD2 1XA
    UsaAmerican193148730001
    FOSTER, John Peter
    The Smithy Dykehead
    Cortachy
    DD8 4QN Kirriemuir
    Angus
    Director
    The Smithy Dykehead
    Cortachy
    DD8 4QN Kirriemuir
    Angus
    British166090004
    GARVEY, Paul Maurice
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    ScotlandBritish70932160001
    GILHAM, Ian David, Dr
    52 Gurnells Road
    HP9 2XJ Seer Green
    Buckinghamshire
    Director
    52 Gurnells Road
    HP9 2XJ Seer Green
    Buckinghamshire
    United KingdomBritish78858670003
    GLASTAD, Tarald Andrew
    The Well House 21 Arthur Road
    Wimbledon
    SW19 7DL London
    Director
    The Well House 21 Arthur Road
    Wimbledon
    SW19 7DL London
    Norwegian10089140002
    GREEN, Michael James Bay
    75 Burton Court
    Franklins Row
    SW3 4SX London
    Director
    75 Burton Court
    Franklins Row
    SW3 4SX London
    EnglandBritish8369130002
    GRIMSRUD, Kjersti
    The Technology Park
    Dundee
    DD2 1XA
    Director
    The Technology Park
    Dundee
    DD2 1XA
    NorwayNorwegian166140210001
    HALE, Arthur James, Doctor
    Millstream
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    Director
    Millstream
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    British37648880001
    HALL, Gordon James
    5 Hillside
    Station Road Purton
    SN5 9AL Swindon
    Wiltshire
    Director
    5 Hillside
    Station Road Purton
    SN5 9AL Swindon
    Wiltshire
    British56289410001
    HERMANSEN, Ronny
    The Technology Park
    Dundee
    DD2 1XA
    Director
    The Technology Park
    Dundee
    DD2 1XA
    United KingdomNorwegian120394860004
    HORNNAESS, Erik
    Hoffsjef Lovenskiolds Vei60b
    FOREIGN Oslo 0382
    Norway
    Director
    Hoffsjef Lovenskiolds Vei60b
    FOREIGN Oslo 0382
    Norway
    Norwegian54404390002
    KARWOSKI, Jane Catherine
    2b Belford Park
    EH4 3DP Edinburgh
    Director
    2b Belford Park
    EH4 3DP Edinburgh
    American54275930002
    KEEN, Nigel John
    19 Pembroke Square
    W8 6PA London
    Director
    19 Pembroke Square
    W8 6PA London
    EnglandBritish166130001
    KING, Colin
    The Technology Park
    Dundee
    DD2 1XA
    Director
    The Technology Park
    Dundee
    DD2 1XA
    United KingdomBritish125740670001
    KRAMMER, Karen Ann
    Luna Place
    Dundee Technology Park
    DD2 1XA Dundee
    17
    Scotland
    Director
    Luna Place
    Dundee Technology Park
    DD2 1XA Dundee
    17
    Scotland
    United StatesAmerican302246890001
    LIEN, Svein Wilhelm Faye
    3 Spiralen
    1170 Oslo
    Norway
    Director
    3 Spiralen
    1170 Oslo
    Norway
    Norwegian64514200003
    MCANDREW, George Gordon
    365 Blackness Road
    DD2 1ST Dundee
    Tayside
    Director
    365 Blackness Road
    DD2 1ST Dundee
    Tayside
    British166110001
    MCGOLDRICK, Linda
    212 Piccadilly
    W1J 9HG London
    Director
    212 Piccadilly
    W1J 9HG London
    British35900190002
    OOSTERBAAN, Benjamin Edward
    Abbott Park Road
    Abbott Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    Director
    Abbott Park Road
    Abbott Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    United StatesAmerican240614810001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Alere As Holdings Limited
    Maidenhead
    SL6 4XE Berkshire
    Abbott House Vanwall Business Park
    England
    Apr 06, 2016
    Maidenhead
    SL6 4XE Berkshire
    Abbott House Vanwall Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEnglish Companies Registry
    Registration Number07718684
    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