FISHER SCIENTIFIC U.K., LIMITED - LEICESTERSHIRE


Company Profile Company Filings

Overview

FISHER SCIENTIFIC U.K., LIMITED is a Private Limited Company from LEICESTERSHIRE and has the status: Active.
FISHER SCIENTIFIC U.K., LIMITED was incorporated 30 years ago on 24/12/1993 and has the registered number: 02883961. The accounts status is FULL and accounts are next due on 30/09/2024.

FISHER SCIENTIFIC U.K., LIMITED - LEICESTERSHIRE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BISHOP MEADOW ROAD
LEICESTERSHIRE
LE11 5RG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/12/2023 07/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RHONA GREGG Secretary 2015-09-10 CURRENT
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01 CURRENT
MR RICHARD LAWRENCE SPOOR Sep 1970 British Director 2020-09-01 CURRENT
SYED WAQAS AHMED Nov 1979 British Director 2020-03-23 CURRENT
ANTHONY HUGH SMITH May 1962 American Director 2018-11-12 CURRENT
DAVID JOHN NORMAN Dec 1960 British Director 2015-11-16 CURRENT
THOMAS ARTHUR NICHOLSON Nov 1972 British Director 2014-03-04 CURRENT
EUAN DANEY ROSS CAMERON Mar 1976 British Director 2018-10-31 CURRENT
NICHOLAS INCE Dec 1982 British Director 2015-09-10 UNTIL 2018-10-31 RESIGNED
JAMES WILLIAM HODGES Dec 1939 American Director 1994-05-10 UNTIL 1996-12-05 RESIGNED
RICHARD ALLAN LUKIANUK May 1957 American Director 1996-12-05 UNTIL 1999-10-23 RESIGNED
MS SYLVIA WHITE Mar 1972 British Director 2006-11-09 UNTIL 2007-10-01 RESIGNED
KEVIN NEIL WHEELER Dec 1958 British Director 2007-07-30 UNTIL 2015-11-16 RESIGNED
JAN JOZEF ELISA VAN DEN EYNDE Jun 1955 Belgium Director 1994-05-10 UNTIL 1996-12-05 RESIGNED
MARK ALAN UNDERBERG Jul 1955 American Director 1994-02-03 UNTIL 1996-12-05 RESIGNED
VIJAY THARANI Sep 1963 Indian Director 1996-12-05 UNTIL 1999-10-23 RESIGNED
MICHAEL TERRY SAGGERS Dec 1942 British Director 1993-12-24 UNTIL 1994-02-03 RESIGNED
MICHAEL JOHN HARPER Jul 1950 British Director 1995-10-31 UNTIL 2006-01-25 RESIGNED
MR IAIN ALASDAIR KEITH MOODIE Mar 1967 British Director 2012-04-18 UNTIL 2013-02-07 RESIGNED
DEAN ANDREW READ Sep 1963 British Director 2014-03-04 UNTIL 2015-03-31 RESIGNED
CHETAN PRAFUL MEHTA Jan 1969 American Director 2006-08-18 UNTIL 2006-11-09 RESIGNED
SARAH HLAVINKA MCCONNELL Aug 1964 American Director 2006-01-25 UNTIL 2006-11-09 RESIGNED
MONICA DEL CARMEN MANOTAS URUETA Jul 1973 American Director 2017-04-28 UNTIL 2020-09-01 RESIGNED
DENIS MAIORANI May 1948 Usa Director 1996-12-05 UNTIL 2000-03-08 RESIGNED
PAUL MEISTER Oct 1952 American Director 1994-02-03 UNTIL 1996-12-05 RESIGNED
NICOLA JANE WARD Jun 1962 British Secretary 2007-02-08 UNTIL 2014-12-18 RESIGNED
SALLY REYNOLDS Sep 1958 British Secretary 1997-01-30 UNTIL 2006-04-26 RESIGNED
COMAT REGISTRARS LIMITED Corporate Secretary 1994-02-03 UNTIL 1996-12-13 RESIGNED
LOUIS ROCCO FRISINA Feb 1955 American Director 1994-02-03 UNTIL 1996-12-05 RESIGNED
LUCIE MARY KATJA GRANT Jul 1976 British Director 2013-02-07 UNTIL 2019-12-03 RESIGNED
KATIE ROSE WRIGHT Jul 1982 British Director 2010-12-01 UNTIL 2015-09-04 RESIGNED
PIERRE-FRANCOIS BLOCK Aug 1966 French Director 2014-03-04 UNTIL 2017-05-04 RESIGNED
KEVIN PATRICK CLARK Apr 1962 American Director 2006-01-25 UNTIL 2006-08-18 RESIGNED
JAMES ROBERT EWEN COLEY Aug 1960 British Director 2006-11-09 UNTIL 2012-04-18 RESIGNED
JOHN ANTHONY DELLAPA Jul 1961 Us Citizen Director 2000-04-19 UNTIL 2006-08-18 RESIGNED
TODD MICHAEL DUCHENE Jun 1963 American Director 1998-01-20 UNTIL 2005-04-18 RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2007-02-01 UNTIL 2009-10-31 RESIGNED
DEBEVOISE & PLIMPTON SERVICES LTD Corporate Secretary 2006-04-26 UNTIL 2007-02-08 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1993-12-24 UNTIL 1994-02-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Thermo Fisher Scientific Inc. 2016-04-06 - 2018-12-18 Dover   Delaware Ownership of shares 25 to 50 percent
Fisher Scientific Holding U.K., Limited 2016-04-06 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELECTROTHERMAL ENGINEERING LIMITED MANCHESTER Dissolved... FULL 27900 - Manufacture of other electrical equipment
ORME SCIENTIFIC LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
MAYBRIDGE LIMITED ALTRINCHAM Active FULL 20140 - Manufacture of other organic basic chemicals
CHROMACOL LIMITED ALTRINCHAM Active SMALL 74990 - Non-trading company
PERBIO SCIENCE UK LIMITED ALTRINCHAM Active FULL 96090 - Other service activities n.e.c.
ADVANCED BIOTECHNOLOGIES LIMITED ALTRINCHAM Active SMALL 20590 - Manufacture of other chemical products n.e.c.
APOGENT UK LIMITED ALTRINCHAM Active FULL 82990 - Other business support service activities n.e.c.
FISHER SCIENTIFIC HOLDING U.K., LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
MAYBRIDGE CHEMICAL COMPANY LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
MAYBRIDGE CHEMICAL HOLDINGS LIMITED ALTRINCHAM Active DORMANT 70100 - Activities of head offices
LIFE TECHNOLOGIES BPD UK LIMITED ALTRINCHAM Active FULL 21100 - Manufacture of basic pharmaceutical products
FISHER SCIENTIFIC UK HOLDING COMPANY LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
FISHER SCIENTIFIC UK HOLDING COMPANY 2 ALTRINCHAM Active FULL 70100 - Activities of head offices
CENDUIT LIMITED READING UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
FISHER MAYBRIDGE HOLDINGS LIMITED ALTRINCHAM Active SMALL 70100 - Activities of head offices
FISHER CLINICAL SERVICES UK LIMITED ALTRINCHAM Active FULL 82920 - Packaging activities
FSIR HOLDINGS (UK) LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
FSUK HOLDINGS LIMITED ALTRINCHAM Active SMALL 70100 - Activities of head offices
OXOID SENIOR HOLDINGS LIMITED ALTRINCHAM Active FULL 74990 - Non-trading company