Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THERMO FISHER SCIENTIFIC BLADE V LIMITED
Company Information for

THERMO FISHER SCIENTIFIC BLADE V LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
07579788
Private Limited Company
Active

Company Overview

About Thermo Fisher Scientific Blade V Ltd
THERMO FISHER SCIENTIFIC BLADE V LIMITED was founded on 2011-03-28 and has its registered office in Altrincham. The organisation's status is listed as "Active". Thermo Fisher Scientific Blade V Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THERMO FISHER SCIENTIFIC BLADE V LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in B15
 
Previous Names
CIDRON (TBS) I LIMITED18/01/2023
Filing Information
Company Number 07579788
Company ID Number 07579788
Date formed 2011-03-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:28:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THERMO FISHER SCIENTIFIC BLADE V LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THERMO FISHER SCIENTIFIC BLADE V LIMITED
The following companies were found which have the same name as THERMO FISHER SCIENTIFIC BLADE V LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THERMO FISHER SCIENTIFIC BLADE VII LIMITED 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active Company formed on the 2011-03-28
THERMO FISHER SCIENTIFIC BLADE VI LIMITED 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active Company formed on the 2011-03-30

Company Officers of THERMO FISHER SCIENTIFIC BLADE V LIMITED

Current Directors
Officer Role Date Appointed
EMMA TREVIS
Company Secretary 2015-12-01
MARK DAVID CULWICK
Director 2013-09-25
CHARLES RAOUL DE ROHAN
Director 2011-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
JONAS AGNBLAD
Director 2011-05-12 2018-05-16
EMIL BJORN ANDERSON
Director 2015-12-15 2018-05-16
ARTHUR RANDALL BRADWELL
Director 2011-05-12 2018-05-16
HUGH DOMINIC CARR-SMITH
Director 2012-02-07 2018-05-16
PAUL HOKFELT
Director 2011-05-12 2018-05-16
JAVED AHMAD KHAN
Director 2011-09-14 2018-05-16
NICOLAS HENRY ROELOFS
Director 2014-11-06 2018-05-16
HEINO VON PRONDZYNSKI
Director 2011-06-16 2018-05-16
KRISTOFFER MELINDER
Director 2011-05-12 2015-12-15
TOMMI UNKURI
Director 2011-05-12 2015-12-15
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2011-03-28 2013-04-05
ANDREW DAVID BENNETT
Director 2011-03-28 2011-05-12
LYNDA AVRIL ELLIOTT
Director 2011-03-28 2011-05-12
JEAN MARY LE CREURER
Director 2011-04-18 2011-05-12
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2011-03-28 2011-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID CULWICK THERMO FISHER SCIENTIFIC BLADE III LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
MARK DAVID CULWICK THERMO FISHER SCIENTIFIC BLADE II LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
MARK DAVID CULWICK THERMO FISHER SCIENTIFIC BLADE I LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
MARK DAVID CULWICK CIDRON (TBS) GUARANTEECO Director 2013-09-25 CURRENT 2011-04-21 Dissolved 2018-02-20
MARK DAVID CULWICK THERMO FISHER SCIENTIFIC BLADE VII LIMITED Director 2013-09-25 CURRENT 2011-03-28 Active
MARK DAVID CULWICK THERMO FISHER SCIENTIFIC BLADE VI LIMITED Director 2013-09-25 CURRENT 2011-03-30 Active
MARK DAVID CULWICK NETTLETON GATE LIMITED Director 2011-05-12 CURRENT 2001-03-02 Active
MARK DAVID CULWICK THE BINDING SITE CORPORATION LIMITED Director 2011-01-01 CURRENT 2009-08-04 Active
CHARLES RAOUL DE ROHAN ST RICHARD'S SCHOOL BREDENBURY COURT Director 2014-03-20 CURRENT 2005-09-27 Liquidation
CHARLES RAOUL DE ROHAN CIDRON (TBS) GUARANTEECO Director 2011-05-12 CURRENT 2011-04-21 Dissolved 2018-02-20
CHARLES RAOUL DE ROHAN THERMO FISHER SCIENTIFIC BLADE VII LIMITED Director 2011-05-12 CURRENT 2011-03-28 Active
CHARLES RAOUL DE ROHAN THERMO FISHER SCIENTIFIC BLADE VI LIMITED Director 2011-05-12 CURRENT 2011-03-30 Active
CHARLES RAOUL DE ROHAN THE BINDING SITE CORPORATION LIMITED Director 2010-12-06 CURRENT 2009-08-04 Active
CHARLES RAOUL DE ROHAN THE FRIENDS OF CASTLE SYCHROV (UK) LIMITED Director 2009-02-19 CURRENT 1995-04-11 Dissolved 2016-12-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23DIRECTOR APPOINTED GEORGINA ADAMS GREEN
2024-03-07Previous accounting period extended from 30/09/23 TO 31/12/23
2024-02-16CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2023-04-1729/03/23 STATEMENT OF CAPITAL GBP 200001.02
2023-04-11Previous accounting period shortened from 31/12/22 TO 30/09/22
2023-02-24DIRECTOR APPOINTED EUAN DANEY ROSS CAMERON
2023-02-24DIRECTOR APPOINTED ANTHONY HUGH SMITH
2023-02-24DIRECTOR APPOINTED SYED WAQAS AHMED
2023-02-24Appointment of Rhona Gregg as company secretary on 2023-02-23
2023-02-24APPOINTMENT TERMINATED, DIRECTOR MARK DAVID CULWICK
2023-02-24APPOINTMENT TERMINATED, DIRECTOR CHARLES RAOUL DE ROHAN
2023-02-24Termination of appointment of Suzannah Ruth Lucas on 2023-02-23
2023-02-24Appointment of Oakwood Corporate Secretary Limited as company secretary on 2023-02-23
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM 8 Calthorpe Road Edgbaston Birmingham England B15 1QT
2023-02-24Change of details for Thermo Fisher Scientific Blade Iv Limited as a person with significant control on 2023-02-24
2023-02-24DIRECTOR APPOINTED DAVID JOHN NORMAN
2023-02-17Register inspection address changed from 1 st. James Court Whitefriars Norwich NR3 1RU England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-02-16Previous accounting period extended from 30/09/22 TO 31/12/22
2023-02-16Previous accounting period extended from 30/09/22 TO 31/12/22
2023-02-16CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-18Company name changed cidron (tbs) I LIMITED\certificate issued on 18/01/23
2023-01-18Change of details for Cidron (Tbs) Newco Limited as a person with significant control on 2023-01-18
2023-01-18PSC05Change of details for Cidron (Tbs) Newco Limited as a person with significant control on 2023-01-18
2023-01-18CERTNMCompany name changed cidron (tbs) I LIMITED\certificate issued on 18/01/23
2022-05-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-06-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-12-12PSC02Notification of Cidron (Tbs) Newco Limited as a person with significant control on 2019-10-16
2019-12-12PSC07CESSATION OF CIDRON (TBS) NEWBIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-18AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-07AP03Appointment of Suzannah Ruth Lucas as company secretary on 2019-04-25
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-09-25SH19Statement of capital on 2018-09-25 GBP 200,001.01
2018-09-25SH20Statement by Directors
2018-09-25CAP-SSSolvency Statement dated 24/09/18
2018-09-25RES13Resolutions passed:
  • Reduce share premium account 24/09/2018
2018-07-31AA01Current accounting period extended from 28/09/18 TO 30/09/18
2018-07-05TM02Termination of appointment of Emma Trevis on 2018-07-05
2018-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-06-12PSC05Change of details for Cidron (Tbs) Newbidco Limited as a person with significant control on 2018-06-12
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HEINO VON PRONDZYNSKI
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ROELOFS
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JAVED KHAN
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOKFELT
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CARR-SMITH
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BRADWELL
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR EMIL ANDERSON
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JONAS AGNBLAD
2018-05-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 200001.01
2018-04-27SH0116/04/18 STATEMENT OF CAPITAL GBP 200001.01
2018-04-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIDRON (TBS) NEWBIDCO LIMITED
2018-04-26PSC07CESSATION OF CIDRON (TBS) NEWMIDCO LIMITED AS A PSC
2018-04-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIDRON (TBS) NEWMIDCO LIMITED
2018-04-26PSC07CESSATION OF CIDRON (TBS) NEWHOLDCO LIMITED AS A PSC
2018-04-25PSC02Notification of Cidron (Tbs) Newholdco Limited as a person with significant control on 2018-04-16
2018-04-25PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/04/2018
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 200001
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 200001
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 200001
2016-03-11AR0114/02/16 FULL LIST
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KRISTOFFER MELINDER
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TOMMI UNKURI
2016-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-12-21AP01DIRECTOR APPOINTED EMIL BJORN ANDERSON
2015-12-11AP03SECRETARY APPOINTED EMMA TREVIS
2015-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 200001
2015-04-14AR0128/03/15 FULL LIST
2015-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-11-20AP01DIRECTOR APPOINTED MR NICOLAS HENRY ROELOFS
2014-04-15AR0128/03/14 FULL LIST
2014-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-12-17AP01DIRECTOR APPOINTED MR MARK DAVID CULWICK
2013-06-13AD02SAIL ADDRESS CREATED
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2013-04-05TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2013-03-28AR0128/03/13 FULL LIST
2013-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-08-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2012-03-28AR0128/03/12 FULL LIST
2012-02-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-09AP01DIRECTOR APPOINTED HUGH DOMINIC CARR-SMITH
2012-02-07AA01CURREXT FROM 30/09/2011 TO 28/09/2012
2011-09-20AP01DIRECTOR APPOINTED MR JAVED AHMAD KHAN
2011-09-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-13SH0112/09/11 STATEMENT OF CAPITAL GBP 200001
2011-09-13SH0112/09/11 STATEMENT OF CAPITAL GBP 200001
2011-07-07SH0116/06/11 STATEMENT OF CAPITAL GBP 191394.42
2011-07-05RES01ADOPT ARTICLES 28/03/2011
2011-06-28AP01DIRECTOR APPOINTED MR HEINO VON PRONDZYNSKI
2011-06-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-23RES01ADOPT ARTICLES 16/06/2011
2011-06-23RES13SHARES CONVERTED/THAT A DIRECTOR OF THE COMPANY MAY HAVE AN INTEREST BY VIRTUE 16/06/2011
2011-05-31RES13SECTION 694 HOLDERS AGREEMENT 11/05/2011
2011-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-19SH0112/05/11 STATEMENT OF CAPITAL GBP 184894.42
2011-05-19SH0112/05/11 STATEMENT OF CAPITAL GBP 184894.42
2011-05-19SH0112/05/11 STATEMENT OF CAPITAL GBP 184894.42
2011-05-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-05-17AP01DIRECTOR APPOINTED MR JONAS AGNBLAD
2011-05-17AP01DIRECTOR APPOINTED PROFESSOR ARTHUR RANDALL BRADWELL
2011-05-17AP01DIRECTOR APPOINTED MR TOMMI UNKURI
2011-05-17AP01DIRECTOR APPOINTED MR PAUL HOKFELT
2011-05-17AP01DIRECTOR APPOINTED MR CHARLES RAOUL DE ROHAN
2011-05-17AP01DIRECTOR APPOINTED MR KRISTOFFER MELINDER
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA ELLIOTT
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LE CREURER
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT
2011-04-28SH02SUB-DIVISION 21/04/11
2011-04-28RES13SUBDIVIDE 21/04/2011
2011-04-27AP01DIRECTOR APPOINTED JEAN LE CREURER
2011-04-07AA01CURRSHO FROM 31/03/2012 TO 30/09/2011
2011-03-28AP04CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2011-03-28AP04CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2011-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to THERMO FISHER SCIENTIFIC BLADE V LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THERMO FISHER SCIENTIFIC BLADE V LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THERMO FISHER SCIENTIFIC BLADE V LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THERMO FISHER SCIENTIFIC BLADE V LIMITED

Intangible Assets
Patents
We have not found any records of THERMO FISHER SCIENTIFIC BLADE V LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THERMO FISHER SCIENTIFIC BLADE V LIMITED
Trademarks
We have not found any records of THERMO FISHER SCIENTIFIC BLADE V LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THERMO FISHER SCIENTIFIC BLADE V LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as THERMO FISHER SCIENTIFIC BLADE V LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where THERMO FISHER SCIENTIFIC BLADE V LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THERMO FISHER SCIENTIFIC BLADE V LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THERMO FISHER SCIENTIFIC BLADE V LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.