BECKMAN COULTER UNITED KINGDOM LIMITED

Register to unlock more data on OkredoRegister

BECKMAN COULTER UNITED KINGDOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00640961

Incorporation date

02/11/1959

Size

Full

Contacts

Registered address

Registered address

Amersham Place, Little Chalfont, Amersham HP7 9NACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1959)
dot icon23/01/2026
Termination of appointment of Robert Todd Young as a director on 2026-01-15
dot icon05/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon11/08/2025
Appointment of Ms Lenka Konvalinkova as a director on 2025-06-30
dot icon08/08/2025
Termination of appointment of Shiung-Jin Yong as a director on 2025-06-30
dot icon08/08/2025
Appointment of Aminur Rahman Khan as a director on 2025-06-30
dot icon08/08/2025
Termination of appointment of Rachel Vivien Trace as a director on 2025-06-30
dot icon10/07/2025
Full accounts made up to 2024-12-31
dot icon10/01/2025
Registered office address changed from Oakley Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU to Amersham Place Little Chalfont Amersham HP7 9NA on 2025-01-10
dot icon29/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon11/07/2024
Full accounts made up to 2023-12-31
dot icon15/04/2024
Appointment of Mr Shiung-Jin Yong as a director on 2024-04-01
dot icon16/10/2023
Appointment of Ms Rachel Vivien Trace as a director on 2023-09-30
dot icon16/10/2023
Termination of appointment of Jan Pospíšil as a director on 2023-09-30
dot icon16/10/2023
Termination of appointment of Artur Hilgart as a director on 2023-09-30
dot icon01/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon14/09/2022
Appointment of Mr Artur Hilgart as a director on 2022-08-25
dot icon13/09/2022
Termination of appointment of Pasquale Della Puca as a director on 2022-08-25
dot icon09/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon02/11/2020
Termination of appointment of Keith Graham Ward as a director on 2020-10-31
dot icon02/11/2020
Appointment of Pasquale Della Puca as a director on 2020-11-01
dot icon09/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon06/08/2020
Full accounts made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon06/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon10/08/2018
Appointment of Mr Jan Pospíšil as a director on 2018-08-01
dot icon09/08/2018
Termination of appointment of Fraser Donaldson as a director on 2018-07-31
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon02/11/2017
Appointment of Mr Robert Todd Young as a director on 2017-10-24
dot icon01/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Termination of appointment of Anthony Doyle as a director on 2017-02-10
dot icon31/10/2016
Full accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon16/05/2016
Statement of capital on 2016-05-16
dot icon16/05/2016
Statement by Directors
dot icon16/05/2016
Resolutions
dot icon16/05/2016
Solvency Statement dated 13/05/16
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon16/05/2016
Statement of company's objects
dot icon16/05/2016
Resolutions
dot icon07/01/2016
Appointment of Mr. Anthony Doyle as a director on 2015-10-15
dot icon07/01/2016
Appointment of Mr. Fraser Donaldson as a director on 2015-10-15
dot icon07/01/2016
Termination of appointment of John Andrew Weiss as a director on 2015-10-15
dot icon07/01/2016
Termination of appointment of Salvatore Di Dio as a director on 2015-10-15
dot icon25/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon03/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon18/12/2013
Appointment of Salvatore Di Dio as a director
dot icon27/11/2013
Termination of appointment of Simon Akhtar as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon30/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2011-12-31
dot icon30/10/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon30/10/2012
Termination of appointment of David Tunley as a secretary
dot icon14/05/2012
Miscellaneous
dot icon22/02/2012
Appointment of David William Tunley as a secretary
dot icon16/12/2011
Full accounts made up to 2010-12-31
dot icon29/11/2011
Termination of appointment of Nigel Lloyd as a secretary
dot icon09/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon23/08/2011
Appointment of Mr Keith Graham Ward as a director
dot icon02/08/2011
Termination of appointment of Bryan Goudzwaard as a director
dot icon22/12/2010
Full accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon06/09/2010
Director's details changed for Bryan Goudzwaard on 2010-08-28
dot icon04/03/2010
Full accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 28/08/09; full list of members
dot icon04/03/2009
Group of companies' accounts made up to 2007-12-31
dot icon17/02/2009
Statement of affairs
dot icon17/02/2009
Ad 01/10/08\gbp si 150@1=150\gbp ic 14932/15082\
dot icon31/12/2008
Registered office changed on 31/12/2008 from 400 capability green luton bedfordshire LU1 3AE
dot icon09/10/2008
Director's change of particulars / simon akhtar / 09/10/2008
dot icon19/09/2008
Director appointed bryan goudzwaard
dot icon17/09/2008
Return made up to 28/08/08; full list of members
dot icon16/09/2008
Appointment terminated director john o shea
dot icon02/02/2008
Group of companies' accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 28/08/07; full list of members
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon30/04/2007
Registered office changed on 30/04/07 from: tmf corporate secretarial services LTD 400 capability green, luton buckinghamshire LU1 3LU
dot icon17/01/2007
Registered office changed on 17/01/07 from: 400 capability green luton LU1 3LU
dot icon04/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon13/10/2006
Return made up to 28/08/06; full list of members
dot icon02/08/2006
Director's particulars changed
dot icon31/07/2006
Group of companies' accounts made up to 2004-12-31
dot icon14/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon09/03/2006
New director appointed
dot icon20/02/2006
Director resigned
dot icon17/01/2006
Return made up to 28/08/05; no change of members
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
Director resigned
dot icon04/10/2005
New secretary appointed
dot icon18/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/04/2005
Director's particulars changed
dot icon04/04/2005
Group of companies' accounts made up to 2003-11-30
dot icon30/03/2005
Director's particulars changed
dot icon25/02/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon30/09/2004
Return made up to 28/08/04; full list of members
dot icon20/07/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon06/07/2004
Group of companies' accounts made up to 2002-11-30
dot icon03/10/2003
Delivery ext'd 3 mth 30/11/02
dot icon26/09/2003
Return made up to 28/08/03; full list of members
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon06/08/2003
Group of companies' accounts made up to 2001-11-30
dot icon17/10/2002
Director resigned
dot icon17/10/2002
New director appointed
dot icon02/10/2002
Delivery ext'd 3 mth 30/11/01
dot icon30/08/2002
Return made up to 28/08/02; full list of members
dot icon02/01/2002
Group of companies' accounts made up to 2000-11-30
dot icon26/09/2001
Return made up to 28/08/01; full list of members
dot icon20/09/2001
Delivery ext'd 3 mth 30/11/00
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
New secretary appointed
dot icon28/12/2000
Full group accounts made up to 1999-11-30
dot icon21/09/2000
Return made up to 28/08/00; full list of members
dot icon21/09/2000
Delivery ext'd 3 mth 30/11/99
dot icon23/12/1999
Full group accounts made up to 1998-11-30
dot icon10/12/1999
Director resigned
dot icon27/09/1999
Return made up to 28/08/99; no change of members
dot icon21/09/1999
Delivery ext'd 3 mth 30/11/98
dot icon23/02/1999
Registered office changed on 23/02/99 from: northwell drive luton beds LU3 3RH
dot icon24/09/1998
Full group accounts made up to 1998-03-31
dot icon24/09/1998
Return made up to 28/08/98; full list of members
dot icon18/09/1998
Statement of affairs
dot icon16/09/1998
Accounting reference date shortened from 31/03/99 to 30/11/98
dot icon16/09/1998
Ad 27/08/98--------- £ si 4924@1=4924 £ ic 10008/14932
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon28/08/1998
Certificate of change of name
dot icon26/08/1998
Resolutions
dot icon26/08/1998
Miscellaneous
dot icon26/08/1998
Resolutions
dot icon26/08/1998
Resolutions
dot icon26/08/1998
£ nc 15000/100000 10/08/98
dot icon22/09/1997
Full group accounts made up to 1997-03-31
dot icon22/09/1997
Return made up to 28/08/97; no change of members
dot icon24/09/1996
Return made up to 28/08/96; full list of members
dot icon24/09/1996
Full group accounts made up to 1996-03-31
dot icon17/01/1996
Director resigned
dot icon26/09/1995
Full group accounts made up to 1995-03-31
dot icon26/09/1995
Return made up to 28/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full group accounts made up to 1994-03-31
dot icon19/09/1994
Return made up to 28/08/94; no change of members
dot icon18/04/1994
Director resigned;new director appointed
dot icon27/09/1993
Return made up to 28/08/93; full list of members
dot icon08/09/1993
Full group accounts made up to 1993-03-31
dot icon28/10/1992
Full group accounts made up to 1992-03-31
dot icon23/09/1992
Return made up to 28/08/92; no change of members
dot icon18/09/1991
Return made up to 28/08/91; change of members
dot icon22/08/1991
Full group accounts made up to 1991-03-31
dot icon31/08/1990
Full group accounts made up to 1990-03-31
dot icon31/08/1990
Return made up to 28/08/90; full list of members
dot icon26/04/1990
Director resigned
dot icon26/04/1990
New director appointed
dot icon04/09/1989
Full accounts made up to 1989-03-31
dot icon04/09/1989
Return made up to 29/08/89; full list of members
dot icon25/07/1988
Full group accounts made up to 1988-03-31
dot icon25/07/1988
Return made up to 07/07/88; full list of members
dot icon13/08/1987
Full group accounts made up to 1987-03-31
dot icon13/08/1987
Return made up to 15/07/87; full list of members
dot icon17/07/1987
Resolutions
dot icon25/07/1986
Full accounts made up to 1986-03-31
dot icon25/07/1986
Return made up to 23/07/86; full list of members
dot icon02/11/1959
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
28/08/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilgart, Artur
Director
25/08/2022 - 30/09/2023
-
Pospíšil, Jan
Director
01/08/2018 - 30/09/2023
1
Trace, Rachel Vivien
Director
30/09/2023 - 30/06/2025
1
Yong, Shiung-Jin
Director
01/04/2024 - 30/06/2025
-
Mr Robert Todd Young
Director
24/10/2017 - 15/01/2026
2

Persons with Significant Control

0

No PSC data available.

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 BECKMAN COULTER UNITED KINGDOM LIMITED

BECKMAN COULTER UNITED KINGDOM LIMITED is an(a) Active company incorporated on 02/11/1959 with the registered office located at Amersham Place, Little Chalfont, Amersham HP7 9NA. 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 BECKMAN COULTER UNITED KINGDOM LIMITED?

toggle

BECKMAN COULTER UNITED KINGDOM LIMITED is currently Active. It was registered on 02/11/1959 .

Where is BECKMAN COULTER UNITED KINGDOM LIMITED located?

toggle

BECKMAN COULTER UNITED KINGDOM LIMITED is registered at Amersham Place, Little Chalfont, Amersham HP7 9NA.

What does BECKMAN COULTER UNITED KINGDOM LIMITED do?

toggle

BECKMAN COULTER UNITED KINGDOM LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BECKMAN COULTER UNITED KINGDOM LIMITED?

toggle

The latest filing was on 23/01/2026: Termination of appointment of Robert Todd Young as a director on 2026-01-15.