Company NameQiagen Healthcare Biotechnologies Systems Limited
Company StatusActive
Company Number11562019
CategoryPrivate Limited Company
Incorporation Date10 September 2018(5 years, 7 months ago)
Previous NameGe Healthcare Biotechnologies Systems Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAxel Backheuer
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed30 August 2019(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceGermany
Correspondence AddressQiagen Strasse 1
Hilden
40724
Director NameRichard Powell Price
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months
RoleSenior Director, Global Head Of Forensics
Country of ResidenceUnited Kingdom
Correspondence AddressQiagen Strasse 1
Hilden
40724
Director NameRoland Sackers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed30 August 2019(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceGermany
Correspondence AddressQiagen Strasse 1
Hilden
40724
Secretary NamePaul Jonathan Birch
StatusCurrent
Appointed30 August 2019(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressCitylabs 2.0 Hathersage Road
Manchester
M13 0BH
Director NameMr Lloyd Raul Grable
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
HP8 4SP
Director NameMs Maria De Los Angeles Khoury Gonzalo
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2019(6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 August 2019)
RoleFinancial Management
Country of ResidenceEngland
Correspondence AddressAmersham Place
Little Chalfont
Buckinghamshire
HP7 9NA
Director NamePeer Michael Shatz
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed30 August 2019(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2022)
RoleChief Executive
Country of ResidenceGermany
Correspondence AddressQiagen Strasse 1
Hilden
40724

Location

Registered AddressCitylabs 2.0 Hathersage Road
Manchester
M13 0BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts9 March 2023 (1 year, 1 month ago)
Next Accounts Due9 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End09 March

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

6 December 2023Micro company accounts made up to 9 March 2023 (3 pages)
17 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2022Unaudited abridged accounts made up to 9 March 2022 (10 pages)
23 November 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
17 May 2022Compulsory strike-off action has been discontinued (1 page)
16 May 2022Micro company accounts made up to 9 March 2021 (3 pages)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
2 February 2022Termination of appointment of Peer Michael Shatz as a director on 2 February 2022 (1 page)
6 December 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
19 November 2021Registered office address changed from , Citylabs 2.0 Hathersage Road, Manchester, M13 0JH, England to Citylabs 2.0 Hathersage Road Manchester M13 0BH on 19 November 2021 (1 page)
28 September 2021Registered office address changed from , Skelton House Lloyd Street North, Manchester, M15 6SH, United Kingdom to Citylabs 2.0 Hathersage Road Manchester M13 0BH on 28 September 2021 (1 page)
26 April 2021Notice of agreement to exemption from audit of accounts for period ending 09/03/20 (1 page)
26 April 2021Consolidated accounts of parent company for subsidiary company period ending 09/03/20 (166 pages)
19 November 2020Total exemption full accounts made up to 9 March 2020 (14 pages)
22 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
18 August 2020Audit exemption statement of guarantee by parent company for period ending 09/03/20 (3 pages)
26 November 2019Current accounting period extended from 30 September 2019 to 9 March 2020 (1 page)
20 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
20 September 2019Director's details changed for Peer Michael Shatz on 30 August 2019 (2 pages)
9 September 2019Appointment of Richard Powell Price as a director on 30 August 2019 (2 pages)
6 September 2019Appointment of Peer Michael Shatz as a director on 30 August 2019 (2 pages)
6 September 2019Appointment of Axel Backheuer as a director on 30 August 2019 (2 pages)
6 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-29
(3 pages)
6 September 2019Appointment of Paul Jonathan Birch as a secretary on 30 August 2019 (2 pages)
6 September 2019Notification of Qiagen N.V. as a person with significant control on 30 August 2019 (2 pages)
6 September 2019Registered office address changed from , Amersham Place Little Chalfont, Amersham, HP7 9NA, United Kingdom to Citylabs 2.0 Hathersage Road Manchester M13 0BH on 6 September 2019 (1 page)
6 September 2019Change of name notice (2 pages)
6 September 2019Termination of appointment of Maria De Los Angeles Khoury Gonzalo as a director on 30 August 2019 (1 page)
6 September 2019Registered office address changed from Amersham Place Little Chalfont Amersham HP7 9NA United Kingdom to Skelton House Lloyd Street North Manchester M15 6SH on 6 September 2019 (1 page)
6 September 2019Appointment of Roland Sackers as a director on 30 August 2019 (2 pages)
6 September 2019Cessation of Ge Healthcare Uk Limited as a person with significant control on 30 August 2019 (1 page)
23 July 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 25,066,700
(4 pages)
29 March 2019Appointment of Maria De Los Angeles Khoury Gonzalo as a director on 13 March 2019 (2 pages)
29 March 2019Termination of appointment of Lloyd Raul Grable as a director on 13 March 2019 (1 page)
10 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-10
  • GBP 100
(24 pages)