Company NameFisher Scientific UK Holding Company 2
Company StatusActive
Company Number03977334
CategoryPrivate Unlimited Company
Incorporation Date20 April 2000(24 years ago)
Previous Names2116th Single Member Shelf Investment Company Limited and Oxoid Group Holdings

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(15 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(19 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(9 years, 6 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Sally Deborah Flanagan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2004)
RoleChartered Accountant
Correspondence Address25 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameMr Neil Patrick MacDougall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2004)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
Frithsden
Hemel Hempstead
HP1 3DG
Director NameChristopher John Frank Madden
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2004)
RoleHealthcare Consutlant
Correspondence AddressTall Trees
Chipstead Lane Chipstead
Sevenoaks
Kent
TN13 2RF
Director NameMichael John Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address29 The Dell
Kingsclere
Newbury
Berkshire
RG20 5NL
Director NamePatrick Blake Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address25 Heron Park
Lychpit
Basingstoke
Hampshire
RG24 8UJ
Director NameJean Pierre Papillon
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address12 Quai General Sarrail
Lyon F69006
France
Foreign
Director NameMr Alan Richmond Fryer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Weeke Farm
Weeke Hill
Dartmouth
Devon
TQ6 0JT
Director NameHermann Georg Fullbrun
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressAm Lippeglacis 4
46483 Wesel
Germany
Director NameMr Robin James Best
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressThe Old Orchard
Tunworth Road, Mapledurwell
Basingstoke
Hampshire
RG25 2LU
Secretary NameIan Christopher Hixon
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2004)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence Address210 Kempshott Lane
Kempshott
Basingstoke
Hampshire
RG22 5LR
Director NameThomas Henry Floyd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2004)
RoleManager
Correspondence AddressClover Farm
Shaldon
Alton
Hampshire
GU34 4DU
Director NameTodd Michael Duchene
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2005)
RoleCompany Director
Correspondence Address11 Hunter Drive
Hampton Nh
Rockingham 03842
United States
Director NameJohn Anthony Dellapa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address53 Emerson Road
Winchester
01890 Massachussetts
United States
Director NameMark Douglas Roellig
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2005(5 years after company formation)
Appointment Duration7 months (resigned 09 December 2005)
RoleLawyer/Businessman
Correspondence Address10936 Pine Drive
Parker
Co80138
United States
Director NameSarah Hlavinka McConnell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2006(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2006)
RoleLawyer
Correspondence AddressFisher Scientific Bishop Meadow Road
Loughborough
Leicestershire
LE11 5RG
Director NameChetan Praful Mehta
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2006(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2006)
RoleBusinessman
Correspondence AddressUnit 2, Lower Meadow Road
Brooke Park, Handforth
Wilmslow
Cheshire
SK9 3LP
Director NameMs Sylvia White
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(6 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThermo Fisher Scientific
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed08 February 2007(6 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(7 years after company formation)
Appointment Duration8 years, 6 months (resigned 16 November 2015)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameIain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(12 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(12 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameDebevoise & Plimpton Services Ltd (Corporation)
StatusResigned
Appointed05 March 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 2007)
Correspondence Address14th Floor
Tower 42, Old Broad Street
London
EC2N 1HQ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitethermofisher.com

Location

Registered Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.3m at £0.01Fisher Scientific Uk Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£106,350,000
Cash£46,000
Current Liabilities£29,279,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (2 weeks from now)

Charges

28 July 2000Delivered on: 8 August 2000
Satisfied on: 15 July 2004
Persons entitled: The Royal Bank of Scotland PLC(The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the banking documents and the mezzanine documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
24 March 2020Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages)
10 December 2019Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page)
8 July 2019Full accounts made up to 31 December 2018 (21 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 November 2018Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages)
2 November 2018Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page)
21 August 2018Full accounts made up to 31 December 2017 (21 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (20 pages)
14 August 2017Full accounts made up to 31 December 2016 (20 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
18 January 2017Statement of company's objects (2 pages)
18 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 January 2017Statement of company's objects (2 pages)
10 August 2016Full accounts made up to 31 December 2015 (21 pages)
10 August 2016Full accounts made up to 31 December 2015 (21 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 22,666.3
(7 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 22,666.3
(7 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
10 August 2015Full accounts made up to 31 December 2014 (16 pages)
10 August 2015Full accounts made up to 31 December 2014 (16 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 22,666.3
(6 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 22,666.3
(6 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (16 pages)
15 July 2014Full accounts made up to 31 December 2013 (16 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 22,666.3
(5 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 22,666.3
(5 pages)
13 March 2014Register(s) moved to registered office address (1 page)
13 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
3 September 2012Full accounts made up to 31 December 2011 (13 pages)
3 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
28 July 2010Full accounts made up to 31 December 2009 (11 pages)
28 July 2010Full accounts made up to 31 December 2009 (11 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Register inspection address has been changed (1 page)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
17 October 2009Full accounts made up to 31 December 2008 (11 pages)
17 October 2009Full accounts made up to 31 December 2008 (11 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 November 2008Full accounts made up to 31 December 2007 (11 pages)
1 November 2008Full accounts made up to 31 December 2007 (11 pages)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
23 April 2008Return made up to 20/04/08; full list of members (4 pages)
23 April 2008Return made up to 20/04/08; full list of members (4 pages)
12 November 2007Auditor's resignation (1 page)
12 November 2007Auditor's resignation (1 page)
3 November 2007Full accounts made up to 31 December 2006 (10 pages)
3 November 2007Full accounts made up to 31 December 2006 (10 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
24 July 2007Return made up to 20/04/07; full list of members (6 pages)
24 July 2007Return made up to 20/04/07; full list of members (6 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007New director appointed (6 pages)
5 June 2007New director appointed (6 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007Location of register of members (1 page)
4 June 2007Location of register of members (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
23 May 2007Full accounts made up to 31 December 2005 (11 pages)
23 May 2007Full accounts made up to 31 December 2005 (11 pages)
17 February 2007Registered office changed on 17/02/07 from: wade road, basingstoke, hampshire, RG24 8PW (1 page)
17 February 2007Registered office changed on 17/02/07 from: wade road, basingstoke, hampshire, RG24 8PW (1 page)
8 February 2007Memorandum and Articles of Association (30 pages)
8 February 2007Memorandum and Articles of Association (30 pages)
31 January 2007Full accounts made up to 31 December 2004 (12 pages)
31 January 2007Full accounts made up to 31 December 2004 (12 pages)
30 January 2007Company name changed oxoid group holdings\certificate issued on 30/01/07 (2 pages)
30 January 2007Company name changed oxoid group holdings\certificate issued on 30/01/07 (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
12 December 2006New director appointed (4 pages)
12 December 2006New director appointed (4 pages)
12 December 2006New director appointed (3 pages)
12 December 2006New director appointed (3 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
24 May 2006Return made up to 20/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2006Return made up to 20/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 June 2005Return made up to 20/04/05; full list of members (8 pages)
6 June 2005Return made up to 20/04/05; full list of members (8 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
26 November 2004Certificate of re-registration from Limited to Unlimited (1 page)
26 November 2004Certificate of re-registration from Limited to Unlimited (1 page)
26 November 2004Re-registration of Memorandum and Articles (30 pages)
26 November 2004Declaration of assent for reregistration to UNLTD (2 pages)
26 November 2004Application for reregistration from LTD to UNLTD (2 pages)
26 November 2004Declaration of assent for reregistration to UNLTD (2 pages)
26 November 2004Members' assent for rereg from LTD to UNLTD (1 page)
26 November 2004Application for reregistration from LTD to UNLTD (2 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2004Members' assent for rereg from LTD to UNLTD (1 page)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2004Re-registration of Memorandum and Articles (30 pages)
1 October 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
1 October 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004Memorandum and Articles of Association (8 pages)
10 June 2004Memorandum and Articles of Association (8 pages)
9 June 2004Ad 21/05/04--------- £ si [email protected]=12252 £ ic 10413/22665 (2 pages)
9 June 2004Statement of affairs (8 pages)
9 June 2004Statement of affairs (8 pages)
9 June 2004Ad 21/05/04--------- £ si [email protected]=12252 £ ic 10413/22665 (2 pages)
28 May 2004Location of register of members (1 page)
28 May 2004Location of register of members (1 page)
24 May 2004Auditor's resignation (1 page)
24 May 2004Auditor's resignation (1 page)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 May 2004Nc inc already adjusted 28/04/04 (1 page)
21 May 2004Nc inc already adjusted 28/04/04 (1 page)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 May 2004Return made up to 20/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
20 May 2004Return made up to 20/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Memorandum and Articles of Association (28 pages)
29 March 2004Director resigned (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2004Memorandum and Articles of Association (28 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
6 November 2003£ ic 38688/9788 10/07/03 £ sr [email protected]=28900 (1 page)
6 November 2003£ ic 38688/9788 10/07/03 £ sr [email protected]=28900 (1 page)
17 May 2003Return made up to 20/04/03; full list of members (16 pages)
17 May 2003Return made up to 20/04/03; full list of members (16 pages)
15 May 2003Ad 11/12/01--------- £ si [email protected] (2 pages)
15 May 2003Ad 11/12/01--------- £ si [email protected] (2 pages)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
30 April 2003Nc inc already adjusted 27/03/03 (1 page)
30 April 2003Nc inc already adjusted 27/03/03 (1 page)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
8 April 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
25 March 2003Ad 15/01/03--------- £ si [email protected]=140 £ ic 38528/38668 (2 pages)
25 March 2003Ad 15/01/03--------- £ si [email protected]=140 £ ic 38528/38668 (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
29 July 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
29 July 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
8 May 2002Return made up to 20/04/02; full list of members; amend (15 pages)
8 May 2002Return made up to 20/04/02; full list of members; amend (15 pages)
26 April 2002Return made up to 20/04/02; full list of members (15 pages)
26 April 2002Return made up to 20/04/02; full list of members (15 pages)
5 October 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
5 October 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
22 May 2001Memorandum and Articles of Association (34 pages)
22 May 2001Memorandum and Articles of Association (34 pages)
18 May 2001Return made up to 20/04/01; full list of members (14 pages)
18 May 2001Return made up to 20/04/01; full list of members (14 pages)
17 May 2001Location of register of members (1 page)
17 May 2001Location of register of members (1 page)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 May 2001Ad 20/02/01--------- £ si [email protected]=488 £ ic 38039/38527 (4 pages)
17 May 2001Ad 20/02/01--------- £ si [email protected]=488 £ ic 38039/38527 (4 pages)
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
20 November 2000Secretary's particulars changed (1 page)
20 November 2000Secretary's particulars changed (1 page)
7 September 2000Ad 28/07/00--------- £ si [email protected]=25404 £ ic 12635/38039 (4 pages)
7 September 2000Ad 28/07/00--------- £ si [email protected]=25404 £ ic 12635/38039 (4 pages)
16 August 2000New director appointed (3 pages)
16 August 2000New director appointed (3 pages)
8 August 2000Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2000S-div 28/07/00 (1 page)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2000Registered office changed on 08/08/00 from: 21 holborn viaduct, london, EC1A 2DY (1 page)
8 August 2000£ nc 100/39901 28/07/00 (1 page)
8 August 2000Registered office changed on 08/08/00 from: 21 holborn viaduct, london, EC1A 2DY (1 page)
8 August 2000New director appointed (3 pages)
8 August 2000£ nc 100/39901 28/07/00 (1 page)
8 August 2000Ad 28/07/00--------- £ si [email protected]=4135 £ ic 2/4137 (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000S-div 28/07/00 (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Particulars of mortgage/charge (23 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Ad 28/07/00--------- £ si [email protected]=8498 £ ic 4137/12635 (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Ad 28/07/00--------- £ si [email protected]=8498 £ ic 4137/12635 (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Particulars of mortgage/charge (23 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
8 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
8 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
8 August 2000New director appointed (3 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Ad 28/07/00--------- £ si [email protected]=4135 £ ic 2/4137 (2 pages)
8 August 2000New director appointed (2 pages)
6 July 2000Company name changed 2116TH single member shelf inves tment company LIMITED\certificate issued on 06/07/00 (2 pages)
6 July 2000Company name changed 2116TH single member shelf inves tment company LIMITED\certificate issued on 06/07/00 (2 pages)
20 April 2000Incorporation (22 pages)
20 April 2000Incorporation (22 pages)