Company NameThermo Fisher Scientific Blade Ii Limited
Company StatusActive
Company Number11250815
CategoryPrivate Limited Company
Incorporation Date12 March 2018(6 years ago)
Previous NameCidron (TBS) Newmidco Limited

Business Activity

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

Directors

Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
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
Appointed23 February 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameRhona Gregg
StatusCurrent
Appointed23 February 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed23 February 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Mark David Culwick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Calthorpe Road
Edgbaston
Birmingham
B15 1QT
Director NameMr Charles Raoul De Rohan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(same day as company formation)
RoleCheif Executive Office
Country of ResidenceEngland
Correspondence Address8 Calthorpe Road
Edgbaston
B15 1QT
Secretary NameSuzannah Ruth Lucas
StatusResigned
Appointed25 April 2019(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 2023)
RoleCompany Director
Correspondence Address8 Calthorpe Road
Edgbaston
Birmingham
B15 1QT
Secretary NameAztec Financial Services (UK) Limited (Corporation)
StatusResigned
Appointed12 March 2018(same day as company formation)
Correspondence AddressForum 3 Solent Business Park
Whiteley
Fareham
PO15 7FH

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 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Charges

16 April 2018Delivered on: 23 April 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
15 October 2020Statement by Directors (2 pages)
15 October 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 30/09/2020
(2 pages)
15 October 2020Solvency Statement dated 30/09/20 (2 pages)
15 October 2020Statement of capital on 15 October 2020
  • GBP 6
(5 pages)
22 June 2020Full accounts made up to 30 September 2019 (21 pages)
18 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
9 July 2019Part of the property or undertaking has been released from charge 112508150001 (1 page)
17 June 2019Full accounts made up to 30 September 2018 (20 pages)
7 May 2019Appointment of Suzannah Ruth Lucas as a secretary on 25 April 2019 (2 pages)
18 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
3 August 2018Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 12 June 2018 (1 page)
31 July 2018Current accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
12 June 2018Change of details for Cidron (Tbs) Newholdco Limited as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Registered office address changed from C/O Aztec Financial Services Limited Forum 3, Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom to 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 12 June 2018 (1 page)
11 June 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 5
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 6
(3 pages)
4 May 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 4
(3 pages)
2 May 2018Memorandum and Articles of Association (21 pages)
2 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Execution of related documents 10/04/2018
(4 pages)
30 April 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 3
(3 pages)
27 April 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 2
(3 pages)
23 April 2018Registration of charge 112508150001, created on 16 April 2018 (48 pages)
16 April 2018Statement by Directors (3 pages)
16 April 2018Solvency Statement dated 16/04/18 (3 pages)
16 April 2018Statement of capital on 16 April 2018
  • GBP 2
(5 pages)
16 April 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 16/04/2018
(3 pages)
12 March 2018Incorporation
Statement of capital on 2018-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)