THERMO FISHER SCIENTIFIC BLADE I LIMITED

Register to unlock more data on OkredoRegister

THERMO FISHER SCIENTIFIC BLADE I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11248011

Incorporation date

10/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Calthorpe Road, Edgbaston, Birmingham B15 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2018)
dot icon01/04/2026
Termination of appointment of Rhona Gregg as a secretary on 2026-03-31
dot icon23/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon04/12/2025
Statement of capital following an allotment of shares on 2025-09-12
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
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 icon20/02/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon01/11/2023
Group of companies' accounts made up to 2022-09-30
dot icon22/04/2023
Resolutions
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon11/04/2023
Previous accounting period shortened from 2022-12-31 to 2022-09-30
dot icon16/02/2023
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon16/02/2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon13/02/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon09/02/2023
Termination of appointment of Mark Petch Stevenson as a director on 2023-01-03
dot icon08/02/2023
Appointment of Dr Mark Petch Stevenson as a director on 2022-08-22
dot icon30/01/2023
Statement of capital on 2022-12-06
dot icon23/01/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon17/01/2023
Certificate of change of name
dot icon15/01/2023
Resolutions
dot icon12/01/2023
Withdrawal of a person with significant control statement on 2023-01-13
dot icon12/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/01/2023
Notification of Thermo Fisher Scientific Matrix Holding Limited as a person with significant control on 2023-01-03
dot icon11/01/2023
Appointment of David John Norman as a director on 2023-01-03
dot icon10/01/2023
Appointment of Rhona Gregg as a secretary on 2023-01-03
dot icon10/01/2023
Appointment of Euan Daney Ross Cameron as a director on 2023-01-03
dot icon10/01/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-01-03
dot icon10/01/2023
Appointment of Syed Waqas Ahmed as a director on 2023-01-03
dot icon10/01/2023
Termination of appointment of Suzannah Ruth Lucas as a secretary on 2023-01-03
dot icon10/01/2023
Termination of appointment of Nicolas Henry Roelofs as a director on 2023-01-03
dot icon10/01/2023
Termination of appointment of Javed Ahmad Khan as a director on 2023-01-03
dot icon10/01/2023
Appointment of Anthony Hugh Smith as a director on 2023-01-03
dot icon10/01/2023
Termination of appointment of Charles Raoul De Rohan as a director on 2023-01-03
dot icon10/01/2023
Termination of appointment of Emil Bjorn Anderson as a director on 2023-01-03
dot icon10/01/2023
Termination of appointment of Mark David Culwick as a director on 2023-01-03
dot icon10/01/2023
Termination of appointment of Arthur Randall Bradwell as a director on 2023-01-03
dot icon10/01/2023
Termination of appointment of Jonas Agnblad as a director on 2023-01-03
dot icon29/12/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon29/12/2022
Cancellation of shares. Statement of capital on 2022-10-04
dot icon29/12/2022
Purchase of own shares.
dot icon13/12/2022
Purchase of own shares.
dot icon13/12/2022
Cancellation of shares. Statement of capital on 2022-09-30
dot icon28/11/2022
Group of companies' accounts made up to 2021-09-30
dot icon22/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon03/11/2022
Purchase of own shares.
dot icon28/10/2022
Termination of appointment of Heino Von Prondzynski as a director on 2022-10-19
dot icon25/10/2022
Purchase of own shares.
dot icon25/10/2022
Cancellation of shares. Statement of capital on 2022-08-12
dot icon25/10/2022
Cancellation of shares. Statement of capital on 2022-08-12
dot icon25/10/2022
Purchase of own shares. Shares purchased into treasury:
dot icon25/10/2022
Purchase of own shares. Shares purchased into treasury:
dot icon25/10/2022
Cancellation of shares. Statement of capital on 2022-08-08
dot icon13/09/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon01/09/2022
Purchase of own shares. Shares purchased into treasury:
dot icon28/04/2022
Termination of appointment of Carl Hull as a director on 2022-03-31
dot icon07/03/2022
Purchase of own shares. Shares purchased into treasury:
dot icon07/03/2022
Purchase of own shares. Shares purchased into treasury:
dot icon28/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon27/01/2022
Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
dot icon26/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon24/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon24/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon21/01/2022
Purchase of own shares.
dot icon21/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-12-15
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-12-09
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-12-09
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-12-09
dot icon19/12/2021
Resolutions
dot icon12/10/2021
Purchase of own shares.
dot icon11/08/2021
Cancellation of shares. Statement of capital on 2021-08-04
dot icon22/07/2021
Purchase of own shares.
dot icon28/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon26/06/2021
Cancellation of shares. Statement of capital on 2021-05-13
dot icon28/04/2021
Purchase of own shares. Shares purchased into treasury:
dot icon29/03/2021
Cancellation of shares. Statement of capital on 2020-09-30
dot icon15/02/2021
14/02/21 Statement of Capital gbp 7862606.25
dot icon16/10/2020
Statement by Directors
dot icon16/10/2020
Statement of capital on 2020-10-16
dot icon16/10/2020
Solvency Statement dated 30/09/20
dot icon16/10/2020
Resolutions
dot icon22/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon18/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon25/11/2019
Termination of appointment of Hugh Dominic Carr-Smith as a director on 2019-10-01
dot icon02/08/2019
Appointment of Carl Hull as a director on 2019-04-08
dot icon17/06/2019
Full accounts made up to 2018-09-30
dot icon07/05/2019
Appointment of Suzannah Ruth Lucas as a secretary on 2019-04-25
dot icon26/02/2019
Termination of appointment of Paul Hokfelt as a director on 2019-02-06
dot icon18/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon03/08/2018
Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 2018-06-12
dot icon31/07/2018
Current accounting period shortened from 2019-03-31 to 2018-09-30
dot icon12/06/2018
Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom to 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 2018-06-12
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon22/05/2018
Appointment of Mr Nicolas Henry Roelofs as a director on 2018-05-16
dot icon22/05/2018
Appointment of Mr Heino Von Prondzynski as a director on 2018-05-16
dot icon22/05/2018
Appointment of Mr Paul Hokfelt as a director on 2018-05-16
dot icon22/05/2018
Appointment of Mr Javed Ahmad Khan as a director on 2018-05-16
dot icon22/05/2018
Appointment of Mr Hugh Dominic Carr-Smith as a director on 2018-05-16
dot icon22/05/2018
Appointment of Professor Arthur Randall Bradwell as a director on 2018-05-16
dot icon22/05/2018
Appointment of Mr Jonas Agnblad as a director on 2018-05-16
dot icon08/05/2018
Sub-division of shares on 2018-04-18
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon02/05/2018
Resolutions
dot icon30/04/2018
Particulars of variation of rights attached to shares
dot icon30/04/2018
Change of share class name or designation
dot icon30/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon30/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon25/04/2018
Resolutions
dot icon24/04/2018
Appointment of Emil Bjorn Anderson as a director on 2018-04-16
dot icon16/04/2018
Statement by Directors
dot icon16/04/2018
Statement of capital on 2018-04-16
dot icon16/04/2018
Solvency Statement dated 16/04/18
dot icon16/04/2018
Resolutions
dot icon10/03/2018
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
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Syed Waqas
Director
03/01/2023 - Present
176
Norman, David John
Director
03/01/2023 - 18/04/2024
178
Cameron, Euan Daney Ross
Director
03/01/2023 - Present
185
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
02/01/2023 - Present
45
Bradwell, Arthur Randall, Professor
Director
16/05/2018 - 03/01/2023
19

Persons with Significant Control

2
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 THERMO FISHER SCIENTIFIC BLADE I LIMITED

THERMO FISHER SCIENTIFIC BLADE I LIMITED is an(a) Active company incorporated on 10/03/2018 with the registered office located at 8 Calthorpe Road, Edgbaston, Birmingham B15 1QT. There are currently 6 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 THERMO FISHER SCIENTIFIC BLADE I LIMITED?

toggle

THERMO FISHER SCIENTIFIC BLADE I LIMITED is currently Active. It was registered on 10/03/2018 .

Where is THERMO FISHER SCIENTIFIC BLADE I LIMITED located?

toggle

THERMO FISHER SCIENTIFIC BLADE I LIMITED is registered at 8 Calthorpe Road, Edgbaston, Birmingham B15 1QT.

What does THERMO FISHER SCIENTIFIC BLADE I LIMITED do?

toggle

THERMO FISHER SCIENTIFIC BLADE I 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 THERMO FISHER SCIENTIFIC BLADE I LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Rhona Gregg as a secretary on 2026-03-31.