AB SCIEX UK LIMITED

Register to unlock more data on OkredoRegister

AB SCIEX UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07007374

Incorporation date

02/09/2009

Size

Full

Contacts

Registered address

Registered address

Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2009)
dot icon06/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon12/01/2026
Termination of appointment of Klaus Christian Sauber as a director on 2025-12-31
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon28/04/2025
Termination of appointment of Michael Thomas Cowhig as a director on 2025-04-15
dot icon28/04/2025
Appointment of Ms Heather Alexandria Levin as a director on 2025-04-15
dot icon29/01/2025
Director's details changed for Mr Juan Martin Wolpert on 2024-10-17
dot icon29/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon03/10/2023
Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on 2023-10-03
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Director's details changed for Mr Juan Martin Wolpert on 2022-05-01
dot icon28/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon17/12/2021
Full accounts made up to 2020-12-31
dot icon22/10/2021
Director's details changed for Mr Klaus Christian Sauber on 2021-10-21
dot icon11/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon14/12/2020
Amended full accounts made up to 2019-12-31
dot icon10/12/2020
Appointment of Mr Klaus Christian Sauber as a director on 2020-12-01
dot icon10/12/2020
Termination of appointment of Catherine Ann Jenkinson as a director on 2020-12-01
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Appointment of Ms Catherine Ann Jenkinson as a director on 2020-08-01
dot icon13/08/2020
Termination of appointment of Keith Graham Ward as a director on 2020-08-01
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon23/01/2020
Appointment of Mr Michael Thomas Cowhig as a director on 2020-01-20
dot icon23/01/2020
Termination of appointment of Tara Lynn Illiano as a director on 2020-01-20
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon16/07/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon21/02/2017
Appointment of Tara Lynn Illiano as a director on 2017-01-01
dot icon20/02/2017
Appointment of Mr Juan Martin Wolpert as a director on 2017-01-01
dot icon20/02/2017
Termination of appointment of Kevin Paul Smith as a director on 2017-01-01
dot icon20/02/2017
Termination of appointment of Frank Martin Kirchner as a director on 2017-01-01
dot icon31/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon28/11/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon24/08/2015
Full accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon02/02/2015
Director's details changed for Frank Martin Kirchner on 2014-10-24
dot icon20/11/2014
Registered office address changed from Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2014-11-20
dot icon18/11/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Appointment of Frank Martin Kirchner as a director on 2014-07-11
dot icon05/08/2014
Termination of appointment of Anthony Vincent Stafford as a director on 2014-07-11
dot icon10/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Termination of appointment of Rainer Blair as a director
dot icon14/03/2013
Appointment of Kevin Paul Smith as a director
dot icon01/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon01/02/2013
Termination of appointment of Andrew Karnakis as a secretary
dot icon19/12/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Appointment of Anthony Vincent Stafford as a director
dot icon02/04/2012
Appointment of Rainer Michael Blair as a director
dot icon27/03/2012
Termination of appointment of Andrew Boorn as a director
dot icon27/03/2012
Termination of appointment of Andrew Karnakis as a director
dot icon21/03/2012
Full accounts made up to 2010-12-31
dot icon16/03/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon05/05/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon01/10/2010
Appointment of Andrew William Boorn as a director
dot icon26/07/2010
Termination of appointment of Laura Lauman as a director
dot icon15/04/2010
Appointment of Andrew Thomas Karnakis as a secretary
dot icon15/04/2010
Appointment of Laura Cady Lauman as a director
dot icon15/04/2010
Appointment of Andrew Thomas Karnakis as a director
dot icon15/04/2010
Termination of appointment of Frank Mcfaden as a secretary
dot icon15/04/2010
Termination of appointment of Frank Mcfaden as a director
dot icon15/04/2010
Termination of appointment of Colin Davis as a director
dot icon18/02/2010
Resolutions
dot icon05/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon22/10/2009
Certificate of change of name
dot icon22/10/2009
Change of name notice
dot icon12/10/2009
Termination of appointment of Abogado Nominees Limited as a director
dot icon12/10/2009
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon12/10/2009
Termination of appointment of Luciene James as a director
dot icon12/10/2009
Termination of appointment of Abogado Custodians Limited as a director
dot icon12/10/2009
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon12/10/2009
Registered office address changed from 100 New Bridge Street London EC4V 6JA on 2009-10-12
dot icon21/09/2009
Director and secretary appointed frank talbot mcfaden
dot icon16/09/2009
Director appointed keith graham ward
dot icon16/09/2009
Director appointed colin ernest davis
dot icon02/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO CUSTODIANS LIMITED
Nominee Director
02/09/2009 - 02/09/2009
799
Stafford, Anthony Vincent
Director
06/02/2012 - 11/07/2014
9
Dr Catherine Ann Jenkinson
Director
01/08/2020 - 01/12/2020
3
James, Luciene Maureen
Director
02/09/2009 - 02/09/2009
245
Ward, Keith Graham
Director
02/09/2009 - 01/08/2020
111

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AB SCIEX UK LIMITED

AB SCIEX UK LIMITED is an(a) Active company incorporated on 02/09/2009 with the registered office located at Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AB SCIEX UK LIMITED?

toggle

AB SCIEX UK LIMITED is currently Active. It was registered on 02/09/2009 .

Where is AB SCIEX UK LIMITED located?

toggle

AB SCIEX UK LIMITED is registered at Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AJ.

What does AB SCIEX UK LIMITED do?

toggle

AB SCIEX UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AB SCIEX UK LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-25 with no updates.