DIONEX (UK) LIMITED

Register to unlock more data on OkredoRegister

DIONEX (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01478505

Incorporation date

11/02/1980

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1980)
dot icon02/02/2026
Liquidators' statement of receipts and payments to 2025-12-18
dot icon29/04/2025
Declaration of solvency
dot icon29/04/2025
Appointment of a voluntary liquidator
dot icon29/04/2025
Removal of liquidator by court order
dot icon26/04/2025
Removal of liquidator by court order
dot icon06/01/2025
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/01/2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon02/01/2025
Confirmation statement made on 2024-12-27 with updates
dot icon31/12/2024
Declaration of solvency
dot icon31/12/2024
Resolutions
dot icon31/12/2024
Appointment of a voluntary liquidator
dot icon31/12/2024
Registered office address changed from , 3rd Floor, 1 Ashley Road Altrincham, Cheshire, WA14 2DT to 1 More London Place London SE1 2AF on 2024-12-31
dot icon10/12/2024
Termination of appointment of Georgina Adams Green as a director on 2024-12-06
dot icon10/12/2024
Termination of appointment of Anthony Hugh Smith as a director on 2024-12-09
dot icon10/12/2024
Termination of appointment of Alison Jane Starr as a director on 2024-12-06
dot icon01/07/2024
Full accounts made up to 2023-12-31
dot icon25/04/2024
Resolutions
dot icon25/04/2024
Statement by Directors
dot icon25/04/2024
Solvency Statement dated 24/04/24
dot icon25/04/2024
Statement of capital on 2024-04-25
dot icon23/04/2024
Appointment of Georgina Adams Green as a director on 2024-04-18
dot icon19/04/2024
Termination of appointment of David John Norman as a director on 2024-04-18
dot icon19/04/2024
Appointment of Alison Jane Starr as a director on 2024-04-18
dot icon02/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon21/07/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon20/07/2022
Accounts for a small company made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon24/09/2021
Change of details for Thermo Fisher Scientific Inc. as a person with significant control on 2021-08-30
dot icon20/04/2021
Accounts for a small company made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-27 with updates
dot icon18/05/2020
Accounts for a small company made up to 2019-12-31
dot icon24/03/2020
Appointment of Syed Waqas Ahmed as a director on 2020-03-23
dot icon30/12/2019
Confirmation statement made on 2019-12-27 with no updates
dot icon10/12/2019
Termination of appointment of Lucie Mary Katja Grant as a director on 2019-12-03
dot icon17/04/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon21/11/2018
Appointment of Anthony Hugh Smith as a director on 2018-11-12
dot icon02/11/2018
Appointment of Euan Daney Ross Cameron as a director on 2018-10-31
dot icon02/11/2018
Termination of appointment of Nicholas Ince as a director on 2018-10-31
dot icon05/07/2018
Statement by Directors
dot icon05/07/2018
Statement of capital on 2018-07-05
dot icon05/07/2018
Solvency Statement dated 28/06/18
dot icon05/07/2018
Resolutions
dot icon22/05/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Notification of Thermo Fisher Scientific Inc. as a person with significant control on 2016-04-06
dot icon28/03/2018
Withdrawal of a person with significant control statement on 2018-03-28
dot icon22/02/2018
Auditor's resignation
dot icon02/01/2018
Confirmation statement made on 2017-12-27 with updates
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon06/03/2017
Statement of capital following an allotment of shares on 2016-12-27
dot icon03/03/2017
Resolutions
dot icon03/03/2017
Resolutions
dot icon06/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-27 with full list of shareholders
dot icon20/11/2015
Termination of appointment of Kevin Neil Wheeler as a director on 2015-11-16
dot icon19/11/2015
Appointment of David John Norman as a director on 2015-11-16
dot icon18/09/2015
Appointment of Nicholas Ince as a director on 2015-09-10
dot icon17/09/2015
Appointment of Rhona Gregg as a secretary on 2015-09-10
dot icon17/09/2015
Termination of appointment of Katie Rose Wright as a director on 2015-09-04
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-12-27 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Nicola Jane Ward as a secretary on 2014-12-18
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Auditor's resignation
dot icon13/03/2014
Register(s) moved to registered office address
dot icon07/03/2014
Registered office address changed from , Solaar House 19 Mercers Row, Cambridge, CB5 8BZ on 2014-03-07
dot icon04/03/2014
Secretary's details changed for Mrs Nicola Jane Ward on 2014-03-03
dot icon04/03/2014
Director's details changed for Katie Rose Wright on 2014-03-03
dot icon04/03/2014
Director's details changed for Kevin Neil Wheeler on 2014-03-03
dot icon03/03/2014
Director's details changed for Lucie Mary Katja Grant on 2014-03-03
dot icon20/02/2014
Full accounts made up to 2012-12-31
dot icon06/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon14/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon14/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon10/07/2013
Director's details changed for Lucie Mary Katja Grant on 2013-07-10
dot icon11/02/2013
Appointment of Lucie Mary Katja Grant as a director
dot icon11/02/2013
Termination of appointment of Iain Moodie as a director
dot icon27/12/2012
Annual return made up to 2012-12-27 with full list of shareholders
dot icon07/12/2012
Termination of appointment of Alison Raby as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Appointment of Iain Alasdair Keith Moodie as a director
dot icon18/04/2012
Termination of appointment of James Coley as a director
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon08/02/2012
Director's details changed for Alison Raby on 2011-05-17
dot icon28/12/2011
Annual return made up to 2011-12-27 with full list of shareholders
dot icon21/12/2011
Registered office address changed from , 4 Albany Court, Camberley, Surrey, GU16 7QL on 2011-12-21
dot icon12/12/2011
Resolutions
dot icon12/12/2011
Statement of company's objects
dot icon01/12/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon26/10/2011
Termination of appointment of Bruce Barton as a director
dot icon26/10/2011
Termination of appointment of Craig Mccollam as a director
dot icon21/09/2011
Register(s) moved to registered inspection location
dot icon21/09/2011
Register inspection address has been changed
dot icon14/07/2011
Appointment of Katie Rose Wright as a director
dot icon14/07/2011
Appointment of Kevin Neil Wheeler as a director
dot icon14/07/2011
Appointment of James Robert Ewen Coley as a director
dot icon13/07/2011
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon13/07/2011
Appointment of Mrs Nicola Jane Ward as a secretary
dot icon13/07/2011
Termination of appointment of Maurizio Rollo as a secretary
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon21/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon17/11/2010
Appointment of Mr Maurizio Rollo as a secretary
dot icon18/05/2010
Full accounts made up to 2009-06-30
dot icon18/02/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon18/02/2010
Director's details changed for Craig Mccollam on 2009-12-27
dot icon18/02/2010
Director's details changed for Bruce Barton on 2009-12-27
dot icon18/02/2010
Director's details changed for Alison Raby on 2009-12-27
dot icon09/01/2010
Termination of appointment of Maurice Flynn as a secretary
dot icon01/09/2009
Full accounts made up to 2008-06-30
dot icon07/07/2009
Director appointed craig mccollam
dot icon30/06/2009
Appointment terminated director lukas braunschweiler
dot icon11/02/2009
Return made up to 27/12/08; full list of members
dot icon16/01/2009
Full accounts made up to 2007-06-30
dot icon30/04/2008
Full accounts made up to 2006-06-30
dot icon29/01/2008
Return made up to 27/12/07; full list of members
dot icon29/01/2008
Location of register of members
dot icon29/01/2008
Registered office changed on 29/01/08 from:\4 albany park, camberley, surrey GU16 7QL
dot icon20/11/2007
Director resigned
dot icon20/11/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon03/04/2007
Full accounts made up to 2005-06-30
dot icon29/12/2006
Return made up to 27/12/06; full list of members
dot icon12/10/2006
Full accounts made up to 2004-06-30
dot icon25/04/2006
New director appointed
dot icon23/02/2006
Return made up to 27/12/05; full list of members
dot icon09/12/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon04/03/2005
New secretary appointed
dot icon04/03/2005
Location of register of members
dot icon04/03/2005
Registered office changed on 04/03/05 from:\10 upper bank street, london, E14 5JJ
dot icon24/02/2005
Secretary resigned
dot icon27/01/2005
Return made up to 27/12/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-06-30
dot icon14/01/2004
Return made up to 27/12/03; full list of members
dot icon22/12/2003
Director's particulars changed
dot icon24/09/2003
Secretary's particulars changed
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon27/08/2003
Registered office changed on 27/08/03 from:\200 aldersgate street, london, EC4V 6BY
dot icon26/08/2003
Director resigned
dot icon03/01/2003
Return made up to 27/12/02; full list of members
dot icon22/12/2002
New director appointed
dot icon16/12/2002
Director resigned
dot icon30/09/2002
Full accounts made up to 2002-06-30
dot icon21/05/2002
Full accounts made up to 2001-06-30
dot icon16/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon02/01/2002
Return made up to 27/12/01; full list of members
dot icon10/12/2001
Director's particulars changed
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon03/01/2001
Return made up to 27/12/00; full list of members
dot icon27/04/2000
Return made up to 27/12/99; full list of members
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon08/02/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon16/02/1999
Return made up to 27/12/98; full list of members
dot icon18/11/1998
Full accounts made up to 1998-06-30
dot icon17/03/1998
New director appointed
dot icon11/03/1998
Full accounts made up to 1997-06-30
dot icon07/01/1998
Return made up to 27/12/97; full list of members
dot icon16/05/1997
Director resigned
dot icon22/01/1997
Full accounts made up to 1996-06-30
dot icon06/01/1997
Secretary's particulars changed
dot icon03/01/1997
Return made up to 27/12/96; full list of members
dot icon13/12/1996
New director appointed
dot icon09/07/1996
Director resigned
dot icon15/02/1996
Full accounts made up to 1995-06-30
dot icon05/01/1996
Return made up to 27/12/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-06-30
dot icon23/12/1994
Return made up to 27/12/94; full list of members
dot icon02/03/1994
Full accounts made up to 1993-06-30
dot icon06/01/1994
Return made up to 27/12/93; full list of members
dot icon01/09/1993
New director appointed
dot icon05/07/1993
Director resigned
dot icon11/03/1993
Full accounts made up to 1992-06-30
dot icon19/01/1993
Return made up to 27/12/92; full list of members
dot icon24/09/1992
Registered office changed on 24/09/92 from:\blackfriars house, 19 new bridge street, london, EC4V 6BY
dot icon06/01/1992
Return made up to 27/12/91; full list of members
dot icon19/12/1991
Full accounts made up to 1991-06-30
dot icon24/01/1991
Full accounts made up to 1990-06-30
dot icon23/01/1991
Return made up to 27/12/90; full list of members
dot icon13/01/1991
Resolutions
dot icon13/01/1991
Resolutions
dot icon13/01/1991
Resolutions
dot icon13/06/1990
Auditor's resignation
dot icon14/05/1990
New director appointed
dot icon03/04/1990
Director resigned
dot icon26/10/1989
Return made up to 07/10/89; full list of members
dot icon26/10/1989
Full accounts made up to 1989-06-30
dot icon03/03/1989
Accounts for a small company made up to 1988-06-30
dot icon20/02/1989
Return made up to 31/12/88; full list of members
dot icon11/01/1988
Location of register of members
dot icon07/10/1987
Full accounts made up to 1987-06-30
dot icon07/10/1987
Return made up to 25/09/87; full list of members
dot icon04/12/1986
Full accounts made up to 1986-06-30
dot icon25/04/1986
Return made up to 15/04/86; full list of members
dot icon18/11/1981
Memorandum and Articles of Association
dot icon18/11/1981
Miscellaneous
dot icon15/07/1980
Memorandum and Articles of Association
dot icon04/07/1980
Certificate of change of name
dot icon11/02/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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
Ahmed, Syed Waqas
Director
23/03/2020 - Present
176
Norman, David John
Director
16/11/2015 - 18/04/2024
178
Cameron, Euan Daney Ross
Director
31/10/2018 - Present
185
Grant, Lucie Mary Katja
Director
07/02/2013 - 03/12/2019
135
Smith, Anthony Hugh
Director
12/11/2018 - 09/12/2024
181

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIONEX (UK) LIMITED

DIONEX (UK) LIMITED is an(a) Liquidation company incorporated on 11/02/1980 with the registered office located at 1 More London Place, London SE1 2AF. 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 DIONEX (UK) LIMITED?

toggle

DIONEX (UK) LIMITED is currently Liquidation. It was registered on 11/02/1980 .

Where is DIONEX (UK) LIMITED located?

toggle

DIONEX (UK) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does DIONEX (UK) LIMITED do?

toggle

DIONEX (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIONEX (UK) LIMITED?

toggle

The latest filing was on 02/02/2026: Liquidators' statement of receipts and payments to 2025-12-18.