Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

THERMO FISHER SCIENTIFIC BLADE I LIMITED

8 Calthorpe Road, Edgbaston, Birmingham, B15 1QT,
Company Registration Number
11248011
Private Limited Company
Active

Company Overview

About Thermo Fisher Scientific Blade I Ltd
THERMO FISHER SCIENTIFIC BLADE I LIMITED was founded on 2018-03-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". Thermo Fisher Scientific Blade I 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 I LIMITED
 
Legal Registered Office
8 Calthorpe Road
Edgbaston
Birmingham
B15 1QT
 
Previous Names
CIDRON (TBS) NEWHOLDCO LIMITED18/01/2023
Filing Information
Company Number 11248011
Company ID Number 11248011
Date formed 2018-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-02-14
Return next due 2026-02-28
Type of accounts FULL
Last Datalog update: 2025-02-15 00:32:26
Primary Source:Companies House
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 I LIMITED
The following companies were found which have the same name as THERMO FISHER SCIENTIFIC BLADE I LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THERMO FISHER SCIENTIFIC BLADE III LIMITED 3rd Floor 1 Ashley Road 1 ASHLEY ROAD Altrincham CHESHIRE WA14 2DT Active Company formed on the 2018-03-13
THERMO FISHER SCIENTIFIC BLADE II LIMITED 3rd Floor 1 Ashley Road 1 ASHLEY ROAD Altrincham CHESHIRE WA14 2DT Active Company formed on the 2018-03-12
THERMO FISHER SCIENTIFIC BLADE IV LIMITED 3rd Floor 1 Ashley Road 1 ASHLEY ROAD Altrincham CHESHIRE WA14 2DT Active Company formed on the 2019-10-16

Company Officers of THERMO FISHER SCIENTIFIC BLADE I LIMITED

Current Directors
Officer Role Date Appointed
AZTEC FINANCIAL SERVICES (UK) LIMITED
Company Secretary 2018-03-10
JONAS AGNBLAD
Director 2018-05-16
EMIL BJORN ANDERSON
Director 2018-04-16
ARTHUR RANDALL BRADWELL
Director 2018-05-16
HUGH DOMINIC CARR-SMITH
Director 2018-05-16
MARK DAVID CULWICK
Director 2018-03-10
CHARLES RAOUL DE ROHAN
Director 2018-03-10
PAUL HOKFELT
Director 2018-05-16
JAVED AHMAD KHAN
Director 2018-05-16
NICOLAS HENRY ROELOFS
Director 2018-05-16
HEINO VON PRONDZYNSKI
Director 2018-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AZTEC FINANCIAL SERVICES (UK) LIMITED BD BWE HOLDCO (UK) LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED HK IKM BWE HOLDCO (UK) LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED MOTECH BWE HOLDCO (UK) LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED HO ASSET BWE HOLDCO (UK) LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED THERMO FISHER SCIENTIFIC BLADE III LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED THERMO FISHER SCIENTIFIC BLADE II LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED FERNDALE FOODS LIMITED Company Secretary 2017-07-24 CURRENT 1992-05-19 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ROWAN FOODS LIMITED Company Secretary 2017-07-24 CURRENT 2000-12-06 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED OSCAR MAYER LIMITED Company Secretary 2017-07-24 CURRENT 1976-01-07 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ORCHID HOLDCO 1 LIMITED Company Secretary 2017-01-16 CURRENT 2017-01-16 Liquidation
AZTEC FINANCIAL SERVICES (UK) LIMITED ONTARIO MANAGEMENT LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ONTARIO HOLDING LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED PPBF (ABACUS) LIMITED Company Secretary 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-01-09
AZTEC FINANCIAL SERVICES (UK) LIMITED PT UK HOLDING LIMITED Company Secretary 2016-07-13 CURRENT 2016-07-13 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED LIVINGSTON CP MANAGEMENT LIMITED Company Secretary 2016-06-08 CURRENT 2014-11-18 Liquidation
AZTEC FINANCIAL SERVICES (UK) LIMITED PTP UK HOLDING LIMITED Company Secretary 2016-05-31 CURRENT 2016-05-31 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED GALILEO HOLDCO 2 LIMITED Company Secretary 2016-04-21 CURRENT 2016-04-21 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED GALILEO HOLDCO 1 LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ARA INITIAL LIMITED Company Secretary 2016-04-11 CURRENT 2014-11-28 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED CIDRON HEALTHCARE - IT 3 LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED L9 INVESTMENT HOLDINGS GP LIMITED Company Secretary 2014-10-16 CURRENT 2014-06-25 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ROSETTA CAPITAL V GP LIMITED Company Secretary 2013-08-06 CURRENT 2013-07-25 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED SUPER DRUMMOND LP (GP) LIMITED Company Secretary 2013-04-19 CURRENT 2012-11-09 Active
JONAS AGNBLAD CIDRON (TBS) GUARANTEECO Director 2011-05-12 CURRENT 2011-04-21 Dissolved 2018-02-20
EMIL BJORN ANDERSON CIDRON (TBS) GUARANTEECO Director 2015-12-15 CURRENT 2011-04-21 Dissolved 2018-02-20
ARTHUR RANDALL BRADWELL SHELMORE TIMBER LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
ARTHUR RANDALL BRADWELL JUGLANS INVESTMENTS Director 2012-04-19 CURRENT 2012-04-19 Active
ARTHUR RANDALL BRADWELL SALIX INVESTMENTS Director 2012-04-19 CURRENT 2012-04-19 Active
ARTHUR RANDALL BRADWELL BETULA INVESTMENTS Director 2012-04-19 CURRENT 2012-04-19 Active
ARTHUR RANDALL BRADWELL PLATANUS INVESTMENTS Director 2012-04-19 CURRENT 2012-04-19 Active
ARTHUR RANDALL BRADWELL OQS INVESTMENTS Director 2012-04-11 CURRENT 2012-04-11 Active
ARTHUR RANDALL BRADWELL CALSTOCK ESTATES LIMITED Director 2009-09-30 CURRENT 2009-09-29 Active
ARTHUR RANDALL BRADWELL IMMUNEPEPTIDES LIMITED Director 2008-09-15 CURRENT 2008-08-27 Active
HUGH DOMINIC CARR-SMITH MILL LANE USERS LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active
HUGH DOMINIC CARR-SMITH THE BINDING SITE GROUP LIMITED Director 2009-08-21 CURRENT 2005-07-14 Active
HUGH DOMINIC CARR-SMITH RUCKLEIGH EARLY YEARS LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
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 CIDRON (TBS) GUARANTEECO Director 2013-09-25 CURRENT 2011-04-21 Dissolved 2018-02-20
MARK DAVID CULWICK THERMO FISHER SCIENTIFIC BLADE V LIMITED Director 2013-09-25 CURRENT 2011-03-28 Active
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 THERMO FISHER SCIENTIFIC BLADE III LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
CHARLES RAOUL DE ROHAN THERMO FISHER SCIENTIFIC BLADE II LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
JAVED AHMAD KHAN GHEFA 2 LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
JAVED AHMAD KHAN GHEFA 1 LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
JAVED AHMAD KHAN GHEFA 3 LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
JAVED AHMAD KHAN CIDRON (TBS) GUARANTEECO Director 2011-09-14 CURRENT 2011-04-21 Dissolved 2018-02-20
NICOLAS HENRY ROELOFS TEDDINGTON 3 LIMITED Director 2016-04-28 CURRENT 2015-12-04 Active

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
2025-02-14CONFIRMATION STATEMENT MADE ON 14/02/25, WITH NO UPDATES
2024-10-12FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-23DIRECTOR APPOINTED GEORGINA ADAMS GREEN
2024-02-16CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2023-04-22Resolutions passed:<ul><li>Resolution on securities</ul>
2023-04-1729/03/23 STATEMENT OF CAPITAL GBP 7240020.65
2023-04-11Previous accounting period shortened from 31/12/22 TO 30/09/22
2023-02-17Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-02-17Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-02-16CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-02-14Previous accounting period extended from 30/09/22 TO 31/12/22
2023-02-10APPOINTMENT TERMINATED, DIRECTOR MARK PETCH STEVENSON
2023-02-09DIRECTOR APPOINTED DR MARK PETCH STEVENSON
2023-01-31Cancellation of treasury shares. Treasury capital:GBP0 on 2022-12-06
2023-01-2403/01/23 STATEMENT OF CAPITAL GBP 7240020.64
2023-01-18Company name changed cidron (tbs) newholdco LIMITED\certificate issued on 18/01/23
2023-01-16Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-13Withdrawal of a person with significant control statement on 2023-01-13
2023-01-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 404,546.61 on 2021-12-15</ul>
2023-01-13Notification of Thermo Fisher Scientific Matrix Holding Limited as a person with significant control on 2023-01-03
2023-01-11DIRECTOR APPOINTED DAVID JOHN NORMAN
2023-01-10Appointment of Rhona Gregg as company secretary on 2023-01-03
2023-01-10DIRECTOR APPOINTED EUAN DANEY ROSS CAMERON
2023-01-10Appointment of Oakwood Corporate Secretary Limited as company secretary on 2023-01-03
2023-01-10DIRECTOR APPOINTED SYED WAQAS AHMED
2023-01-10Termination of appointment of Suzannah Ruth Lucas on 2023-01-03
2023-01-10APPOINTMENT TERMINATED, DIRECTOR NICOLAS HENRY ROELOFS
2023-01-10APPOINTMENT TERMINATED, DIRECTOR JAVED AHMAD KHAN
2023-01-10DIRECTOR APPOINTED ANTHONY HUGH SMITH
2023-01-10APPOINTMENT TERMINATED, DIRECTOR CHARLES RAOUL DE ROHAN
2023-01-10APPOINTMENT TERMINATED, DIRECTOR EMIL BJORN ANDERSON
2023-01-10APPOINTMENT TERMINATED, DIRECTOR MARK DAVID CULWICK
2023-01-10APPOINTMENT TERMINATED, DIRECTOR ARTHUR RANDALL BRADWELL
2023-01-10APPOINTMENT TERMINATED, DIRECTOR JONAS AGNBLAD
2022-12-29Sale or transfer of treasury shares on 2021-08-04<ul><li>GBP 404,225.4</ul>
2022-12-29Cancellation of shares. Statement of capital on 2022-10-04 GBP 7,644,577.15
2022-12-29Purchase of own shares
2022-12-13Cancellation of shares. Statement of capital on 2022-09-30 GBP 7,664,577.15
2022-12-13Purchase of own shares
2022-11-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 404,439.54 on 2022-09-01</ul>
2022-09-13Sale or transfer of treasury shares on 2022-08-08<ul><li>GBP 398,131.92</ul>
2022-09-13SH04Sale or transfer of treasury shares on 2022-08-08
  • GBP 398,131.92
2022-09-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 443,381.92 on 2022-06-07</ul>
2022-09-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 443,381.92 on 2022-06-07
2022-04-28APPOINTMENT TERMINATED, DIRECTOR CARL HULL
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CARL HULL
2022-03-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 440,992.62 on 2022-01-05
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-01-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 439,392.62 on 2021-12-09</ul>
2022-01-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 439,392.62 on 2021-12-09
2022-01-27Annotation
2022-01-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 436,119.64 on 2021-12-09</ul>
2022-01-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 439,104.17 on 2021-12-09</ul>
2022-01-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 439,104.17 on 2021-12-09
2022-01-21Purchase of own shares
2022-01-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 433,844.64 on 2021-12-09</ul>
2022-01-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 433,844.64 on 2021-12-09
2022-01-09Cancellation of shares. Statement of capital on 2021-12-09 GBP 7,718,661.74
2022-01-09Cancellation of shares. Statement of capital on 2021-12-09 GBP 7,838,161.50
2022-01-09Cancellation of shares. Statement of capital on 2021-12-09 GBP 7,730,845.58
2022-01-09Cancellation of shares. Statement of capital on 2021-12-15 GBP 7,716,707.70
2022-01-09SH06Cancellation of shares. Statement of capital on 2021-12-09 GBP 7,718,661.74
2021-12-19Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2021-12-19RES09Resolution of authority to purchase a number of shares
2021-10-12SH03Purchase of own shares
2021-08-11SH06Cancellation of shares. Statement of capital on 2021-08-04 GBP 7,839,379.88
2021-07-22SH03Purchase of own shares
2021-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-06-26SH06Cancellation of shares. Statement of capital on 2021-05-13 GBP 7,840,138.30
2021-04-28SH03Purchase of own shares. Shares purchased into treasury
  • GB 214.14 on 2020-09-30
2021-03-29SH06Cancellation of shares. Statement of capital on 2020-09-30 GBP 7,912,606.25
2021-02-15CS01
2020-10-16SH20Statement by Directors
2020-10-16SH19Statement of capital on 2020-10-16 GBP 7,862,606.25
2020-10-16CAP-SSSolvency Statement dated 30/09/20
2020-10-16RES13Resolutions passed:
  • Reduce share prem a/c 30/09/2020
2020-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DOMINIC CARR-SMITH
2019-08-02AP01DIRECTOR APPOINTED CARL HULL
2019-06-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-07AP03Appointment of Suzannah Ruth Lucas as company secretary on 2019-04-25
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOKFELT
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-08-03TM02Termination of appointment of Aztec Financial Services (Uk) Limited on 2018-06-12
2018-07-31AA01Current accounting period shortened from 31/03/19 TO 30/09/18
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom
2018-06-11SH0116/05/18 STATEMENT OF CAPITAL GBP 7842905.7
2018-06-07SH0116/05/18 STATEMENT OF CAPITAL GBP 7626520.7
2018-05-22AP01DIRECTOR APPOINTED MR HEINO VON PRONDZYNSKI
2018-05-22AP01DIRECTOR APPOINTED MR NICOLAS HENRY ROELOFS
2018-05-22AP01DIRECTOR APPOINTED MR PAUL HOKFELT
2018-05-22AP01DIRECTOR APPOINTED MR HUGH DOMINIC CARR-SMITH
2018-05-22AP01DIRECTOR APPOINTED MR JAVED AHMAD KHAN
2018-05-22AP01DIRECTOR APPOINTED PROFESSOR ARTHUR RANDALL BRADWELL
2018-05-22AP01DIRECTOR APPOINTED MR JONAS AGNBLAD
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP .01
2018-05-08SH02SUB-DIVISION 18/04/18
2018-05-03SH0116/04/18 STATEMENT OF CAPITAL GBP 7604035.13
2018-05-03SH0116/04/18 STATEMENT OF CAPITAL GBP 6614354.63
2018-05-03SH0116/04/18 STATEMENT OF CAPITAL GBP 7154435.13
2018-05-03SH0116/04/18 STATEMENT OF CAPITAL GBP 5731751.67
2018-05-03SH0116/04/18 STATEMENT OF CAPITAL GBP 6589737.67
2018-05-03SH0116/04/18 STATEMENT OF CAPITAL GBP 4950289.91
2018-05-02RES06REDUCE ISSUED CAPITAL 16/04/2018
2018-05-02RES12VARYING SHARE RIGHTS AND NAMES
2018-04-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-04-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-04-30SH0116/04/18 STATEMENT OF CAPITAL GBP 4871842.24
2018-04-30SH0116/04/18 STATEMENT OF CAPITAL GBP 4864606.75
2018-04-27SH0116/04/18 STATEMENT OF CAPITAL GBP 4808456.54
2018-04-26SH0116/04/18 STATEMENT OF CAPITAL GBP 6197171.96
2018-04-26SH0116/04/18 STATEMENT OF CAPITAL GBP 2099370.43
2018-04-26SH0116/04/18 STATEMENT OF CAPITAL GBP 2063412.57
2018-04-25RES13SUBDIVIDED 16/04/2018
2018-04-25RES01ADOPT ARTICLES 16/04/2018
2018-04-24AP01DIRECTOR APPOINTED EMIL BJORN ANDERSON
2018-04-16SH20STATEMENT BY DIRECTORS
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 4807376.68
2018-04-16SH1916/04/18 STATEMENT OF CAPITAL GBP 4807376.68
2018-04-16CAP-SSSOLVENCY STATEMENT DATED 16/04/18
2018-04-16RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 16/04/2018
2018-04-16RES06REDUCE ISSUED CAPITAL 16/04/2018
2018-03-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2018-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THERMO FISHER SCIENTIFIC BLADE I 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 I 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 I LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of THERMO FISHER SCIENTIFIC BLADE I LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THERMO FISHER SCIENTIFIC BLADE I LIMITED
Trademarks
We have not found any records of THERMO FISHER SCIENTIFIC BLADE I LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THERMO FISHER SCIENTIFIC BLADE I 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 (74909 - Other professional, scientific and technical activities n.e.c.) as THERMO FISHER SCIENTIFIC BLADE I LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THERMO FISHER SCIENTIFIC BLADE I 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 I 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 I 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.