Company NameAgilent Technologies Lda UK Limited
DirectorsNeil Watkin Rees and Karen Louise Waddell
Company StatusActive
Company Number08815891
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Watkin Rees
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address5500 Lakeside Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Secretary NameMr James Philip Wright
StatusCurrent
Appointed23 July 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address5500 Lakeside Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameMrs Karen Louise Waddell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(3 years after company formation)
Appointment Duration7 years, 2 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address5500 Lakeside Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameMr Nicholas Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameCharles Howard Davies
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5500 Lakeside Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameMr Paul George Gourlay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address5500 Lakeside Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2013(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteagilent.com
Telephone01877 424453
Telephone regionCallander

Location

Registered Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

18.8m at £1Agilent Technologies Luxco S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Turnover£30,031,294
Gross Profit£6,186,231
Net Worth£13,862,550
Cash£27,370,097
Current Liabilities£31,606,649

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Filing History

27 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
10 November 2020Director's details changed for Mr Neil Watkin Rees on 14 August 2020 (2 pages)
3 November 2020Full accounts made up to 31 October 2019 (47 pages)
4 February 2020Termination of appointment of Paul George Gourlay as a director on 31 January 2020 (1 page)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
31 July 2019Full accounts made up to 31 October 2018 (51 pages)
26 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
26 November 2018Cessation of Agilent Technologies Luxco S.A.R.L. as a person with significant control on 6 April 2016 (1 page)
26 November 2018Notification of Agilent Technologies Inc. as a person with significant control on 6 April 2016 (2 pages)
24 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 18,835,535
(3 pages)
1 August 2018Full accounts made up to 31 October 2017 (41 pages)
5 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
9 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 18,835,534
(8 pages)
9 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 18,835,534
(8 pages)
4 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
7 July 2017Notification of Agilent Technologies Luxco S.A.R.L. as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Agilent Technologies Luxco S.A.R.L. as a person with significant control on 6 April 2016 (1 page)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 17 April 2017
  • GBP 18,835,533
(8 pages)
5 June 2017Statement of capital following an allotment of shares on 17 April 2017
  • GBP 18,835,533
(8 pages)
24 May 2017Full accounts made up to 31 October 2016 (39 pages)
24 May 2017Full accounts made up to 31 October 2016 (39 pages)
9 January 2017Appointment of Mrs Karen Louise Waddell as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mrs Karen Louise Waddell as a director on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Charles Howard Davies as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Charles Howard Davies as a director on 31 December 2016 (1 page)
25 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
11 October 2016Director's details changed for Mr Paul George Gourlay on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Paul George Gourlay on 11 October 2016 (2 pages)
15 September 2016Director's details changed for Charles Howard Davies on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Neil Watkin Rees on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Neil Watkin Rees on 15 September 2016 (2 pages)
29 June 2016Full accounts made up to 31 October 2015 (33 pages)
29 June 2016Full accounts made up to 31 October 2015 (33 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 18,835,532
(5 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 18,835,532
(5 pages)
6 August 2015Full accounts made up to 31 October 2014 (133 pages)
6 August 2015Full accounts made up to 31 October 2014 (133 pages)
24 July 2015Appointment of Mr James Philip Wright as a secretary on 23 July 2015 (2 pages)
24 July 2015Appointment of Mr James Philip Wright as a secretary on 23 July 2015 (2 pages)
15 December 2014Termination of appointment of Abogado Nominees Limited as a secretary on 28 November 2014 (2 pages)
15 December 2014Termination of appointment of Abogado Nominees Limited as a secretary on 28 November 2014 (2 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 18,835,532
(6 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 18,835,532
(6 pages)
13 November 2014Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR United Kingdom to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 13 November 2014 (2 pages)
13 November 2014Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR United Kingdom to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 13 November 2014 (2 pages)
7 September 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 18,835,532
(4 pages)
7 September 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 18,835,532
(4 pages)
19 August 2014Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages)
10 January 2014Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 10 January 2014 (1 page)
3 January 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
3 January 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 1
(46 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 1
(46 pages)