Active
Company Information for THERMO FISHER SCIENTIFIC BLADE III LIMITED
3rd Floor 1 Ashley Road, 1 ASHLEY ROAD, Altrincham, CHESHIRE, WA14 2DT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
THERMO FISHER SCIENTIFIC BLADE III LIMITED | ||
Legal Registered Office | ||
3rd Floor 1 Ashley Road 1 ASHLEY ROAD Altrincham CHESHIRE WA14 2DT | ||
Previous Names | ||
|
Company Number | 11251898 | |
---|---|---|
Company ID Number | 11251898 | |
Date formed | 2018-03-13 | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
AZTEC FINANCIAL SERVICES (UK) LIMITED |
||
MARK DAVID CULWICK |
||
CHARLES RAOUL DE ROHAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BD BWE HOLDCO (UK) LIMITED | Company Secretary | 2018-03-20 | CURRENT | 2018-03-20 | Active - Proposal to Strike off | |
HK IKM BWE HOLDCO (UK) LIMITED | Company Secretary | 2018-03-20 | CURRENT | 2018-03-20 | Active - Proposal to Strike off | |
MOTECH BWE HOLDCO (UK) LIMITED | Company Secretary | 2018-03-20 | CURRENT | 2018-03-20 | Active - Proposal to Strike off | |
HO ASSET BWE HOLDCO (UK) LIMITED | Company Secretary | 2018-03-20 | CURRENT | 2018-03-20 | Active - Proposal to Strike off | |
THERMO FISHER SCIENTIFIC BLADE II LIMITED | Company Secretary | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
THERMO FISHER SCIENTIFIC BLADE I LIMITED | Company Secretary | 2018-03-10 | CURRENT | 2018-03-10 | Active | |
FERNDALE FOODS LIMITED | Company Secretary | 2017-07-24 | CURRENT | 1992-05-19 | Active | |
ROWAN FOODS LIMITED | Company Secretary | 2017-07-24 | CURRENT | 2000-12-06 | Active | |
OSCAR MAYER LIMITED | Company Secretary | 2017-07-24 | CURRENT | 1976-01-07 | Active | |
ORCHID HOLDCO 1 LIMITED | Company Secretary | 2017-01-16 | CURRENT | 2017-01-16 | Liquidation | |
ONTARIO MANAGEMENT LIMITED | Company Secretary | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
ONTARIO HOLDING LIMITED | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
PPBF (ABACUS) LIMITED | Company Secretary | 2016-08-18 | CURRENT | 2016-08-18 | Dissolved 2018-01-09 | |
PT UK HOLDING LIMITED | Company Secretary | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
LIVINGSTON CP MANAGEMENT LIMITED | Company Secretary | 2016-06-08 | CURRENT | 2014-11-18 | Liquidation | |
PTP UK HOLDING LIMITED | Company Secretary | 2016-05-31 | CURRENT | 2016-05-31 | Active | |
GALILEO HOLDCO 2 LIMITED | Company Secretary | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
GALILEO HOLDCO 1 LIMITED | Company Secretary | 2016-04-20 | CURRENT | 2016-04-20 | Active | |
ARA INITIAL LIMITED | Company Secretary | 2016-04-11 | CURRENT | 2014-11-28 | Active | |
CIDRON HEALTHCARE - IT 3 LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
L9 INVESTMENT HOLDINGS GP LIMITED | Company Secretary | 2014-10-16 | CURRENT | 2014-06-25 | Active | |
ROSETTA CAPITAL V GP LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2013-07-25 | Active | |
SUPER DRUMMOND LP (GP) LIMITED | Company Secretary | 2013-04-19 | CURRENT | 2012-11-09 | Active | |
THERMO FISHER SCIENTIFIC BLADE II LIMITED | Director | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
THERMO FISHER SCIENTIFIC BLADE I LIMITED | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active | |
CIDRON (TBS) GUARANTEECO | Director | 2013-09-25 | CURRENT | 2011-04-21 | Dissolved 2018-02-20 | |
THERMO FISHER SCIENTIFIC BLADE V LIMITED | Director | 2013-09-25 | CURRENT | 2011-03-28 | Active | |
THERMO FISHER SCIENTIFIC BLADE VII LIMITED | Director | 2013-09-25 | CURRENT | 2011-03-28 | Active | |
THERMO FISHER SCIENTIFIC BLADE VI LIMITED | Director | 2013-09-25 | CURRENT | 2011-03-30 | Active | |
NETTLETON GATE LIMITED | Director | 2011-05-12 | CURRENT | 2001-03-02 | Active | |
THE BINDING SITE CORPORATION LIMITED | Director | 2011-01-01 | CURRENT | 2009-08-04 | Active | |
THERMO FISHER SCIENTIFIC BLADE II LIMITED | Director | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
THERMO FISHER SCIENTIFIC BLADE I LIMITED | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/02/25, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED GEORGINA ADAMS GREEN | ||
Previous accounting period extended from 30/09/23 TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES | ||
29/03/23 STATEMENT OF CAPITAL GBP 11 | ||
Previous accounting period shortened from 31/12/22 TO 30/09/22 | ||
DIRECTOR APPOINTED EUAN DANEY ROSS CAMERON | ||
DIRECTOR APPOINTED SYED WAQAS AHMED | ||
Appointment of Rhona Gregg as company secretary on 2023-02-23 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK DAVID CULWICK | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES RAOUL DE ROHAN | ||
Termination of appointment of Suzannah Ruth Lucas on 2023-02-23 | ||
Appointment of Oakwood Corporate Secretary Limited as company secretary on 2023-02-23 | ||
Change of details for Thermo Fisher Scientific Blade Ii Limited as a person with significant control on 2023-02-24 | ||
REGISTERED OFFICE CHANGED ON 24/02/23 FROM 8 Calthorpe Road Edgbaston Birmingham B15 1QT United Kingdom | ||
DIRECTOR APPOINTED ANTHONY HUGH SMITH | ||
DIRECTOR APPOINTED DAVID JOHN NORMAN | ||
Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
Previous accounting period extended from 30/09/22 TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
03/01/23 STATEMENT OF CAPITAL GBP 10 | ||
Company name changed cidron (tbs) newbidco LIMITED\certificate issued on 18/01/23 | ||
Change of details for Cidron (Tbs) Newmidco Limited as a person with significant control on 2023-01-18 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112518980001 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-10-15 GBP 6 | |
CAP-SS | Solvency Statement dated 30/09/20 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
MR05 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AP03 | Appointment of Suzannah Ruth Lucas as company secretary on 2019-04-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES | |
SH19 | Statement of capital on 2018-09-25 GBP 6 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 24/09/18 | |
RES13 | Resolutions passed:
| |
TM02 | Termination of appointment of Aztec Financial Services (Uk) Limited on 2018-06-12 | |
AA01 | Current accounting period shortened from 31/03/19 TO 30/09/18 | |
PSC05 | Change of details for Cidron (Tbs) Newmidco Limited as a person with significant control on 2018-06-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/18 FROM C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Whiteley Fareham PO15 7FH United Kingdom | |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 6 | |
SH01 | 16/05/18 STATEMENT OF CAPITAL GBP 6 | |
SH01 | 16/05/18 STATEMENT OF CAPITAL GBP 5 | |
LATEST SOC | 04/05/18 STATEMENT OF CAPITAL;GBP 4 | |
SH01 | 16/04/18 STATEMENT OF CAPITAL GBP 4 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 10/04/2018 | |
SH01 | 16/04/18 STATEMENT OF CAPITAL GBP 3 | |
SH01 | 16/04/18 STATEMENT OF CAPITAL GBP 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112518980001 | |
SH20 | Statement by Directors | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | Statement of capital on 2018-04-16 GBP 2 | |
CAP-SS | Solvency Statement dated 16/04/18 | |
RES13 | Resolutions passed:
| |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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 III LIMITED are:
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. |