THERMO FISHER SCIENTIFIC BLADE V LIMITED

Register to unlock more data on OkredoRegister

THERMO FISHER SCIENTIFIC BLADE V LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07579788

Incorporation date

28/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2011)
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 icon24/11/2025
Resolutions
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 icon13/11/2024
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 icon07/03/2024
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
Full accounts made up to 2022-09-30
dot icon08/06/2023
Second filing of Confirmation Statement dated 2023-02-14
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 icon24/02/2023
Appointment of Euan Daney Ross Cameron as a director on 2023-02-23
dot icon24/02/2023
Appointment of Anthony Hugh Smith as a director on 2023-02-23
dot icon24/02/2023
Appointment of Syed Waqas Ahmed as a director on 2023-02-23
dot icon24/02/2023
Appointment of Rhona Gregg as a secretary on 2023-02-23
dot icon24/02/2023
Termination of appointment of Mark David Culwick as a director on 2023-02-23
dot icon24/02/2023
Termination of appointment of Charles Raoul De Rohan as a director on 2023-02-23
dot icon24/02/2023
Termination of appointment of Suzannah Ruth Lucas as a secretary on 2023-02-23
dot icon24/02/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-02-23
dot icon24/02/2023
Registered office address changed from 8 Calthorpe Road Edgbaston Birmingham England B15 1QT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-02-24
dot icon24/02/2023
Change of details for Thermo Fisher Scientific Blade Iv Limited as a person with significant control on 2023-02-24
dot icon24/02/2023
Appointment of David John Norman as a director on 2023-02-23
dot icon16/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon16/02/2023
Register inspection address has been changed from 1 st. James Court Whitefriars Norwich NR3 1RU England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon15/02/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon17/01/2023
Certificate of change of name
dot icon17/01/2023
Change of details for Cidron (Tbs) Newco Limited as a person with significant control on 2023-01-18
dot icon27/05/2022
Full accounts made up to 2021-09-30
dot icon28/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon22/06/2020
Full accounts made up to 2019-09-30
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon12/12/2019
Notification of Cidron (Tbs) Newco Limited as a person with significant control on 2019-10-16
dot icon12/12/2019
Cessation of Cidron (Tbs) Newbidco Limited as a person with significant control on 2019-10-16
dot icon18/06/2019
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 icon18/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon25/09/2018
Statement of capital on 2018-09-25
dot icon25/09/2018
Statement by Directors
dot icon25/09/2018
Solvency Statement dated 24/09/18
dot icon25/09/2018
Resolutions
dot icon31/07/2018
Current accounting period extended from 2018-09-28 to 2018-09-30
dot icon05/07/2018
Termination of appointment of Emma Trevis as a secretary on 2018-07-05
dot icon13/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon12/06/2018
Change of details for Cidron (Tbs) Newbidco Limited as a person with significant control on 2018-06-12
dot icon22/05/2018
Termination of appointment of Heino Von Prondzynski as a director on 2018-05-16
dot icon22/05/2018
Termination of appointment of Paul Hokfelt as a director on 2018-05-16
dot icon22/05/2018
Termination of appointment of Nicolas Henry Roelofs as a director on 2018-05-16
dot icon22/05/2018
Termination of appointment of Javed Ahmad Khan as a director on 2018-05-16
dot icon22/05/2018
Termination of appointment of Hugh Dominic Carr-Smith as a director on 2018-05-16
dot icon22/05/2018
Termination of appointment of Emil Bjorn Anderson as a director on 2018-05-16
dot icon22/05/2018
Termination of appointment of Arthur Randall Bradwell as a director on 2018-05-16
dot icon22/05/2018
Termination of appointment of Jonas Agnblad as a director on 2018-05-16
dot icon02/05/2018
Resolutions
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon26/04/2018
Notification of Cidron (Tbs) Newbidco Limited as a person with significant control on 2018-04-16
dot icon26/04/2018
Cessation of Cidron (Tbs) Newmidco Limited as a person with significant control on 2018-04-16
dot icon26/04/2018
Notification of Cidron (Tbs) Newmidco Limited as a person with significant control on 2018-04-16
dot icon26/04/2018
Cessation of Cidron (Tbs) Newholdco Limited as a person with significant control on 2018-04-16
dot icon25/04/2018
Notification of Cidron (Tbs) Newholdco Limited as a person with significant control on 2018-04-16
dot icon25/04/2018
Withdrawal of a person with significant control statement on 2018-04-25
dot icon26/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon01/12/2017
Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich NR3 1RU
dot icon15/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon16/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon15/07/2016
Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich NR3 1RU
dot icon11/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Kristoffer Melinder as a director on 2015-12-15
dot icon03/03/2016
Termination of appointment of Tommi Unkuri as a director on 2015-12-15
dot icon20/01/2016
Group of companies' accounts made up to 2015-09-30
dot icon21/12/2015
Appointment of Emil Bjorn Anderson as a director on 2015-12-15
dot icon11/12/2015
Appointment of Emma Trevis as a secretary on 2015-12-01
dot icon01/12/2015
Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich NR3 1RU
dot icon14/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon23/01/2015
Group of companies' accounts made up to 2014-09-30
dot icon20/11/2014
Appointment of Mr Nicolas Henry Roelofs as a director on 2014-11-06
dot icon15/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon23/01/2014
Group of companies' accounts made up to 2013-09-30
dot icon17/12/2013
Appointment of Mr Mark David Culwick as a director
dot icon13/06/2013
Register inspection address has been changed
dot icon11/04/2013
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2013-04-11
dot icon05/04/2013
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon28/03/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon05/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon29/08/2012
Change of share class name or designation
dot icon29/08/2012
Particulars of variation of rights attached to shares
dot icon02/04/2012
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon28/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon16/02/2012
Particulars of variation of rights attached to shares
dot icon15/02/2012
Change of share class name or designation
dot icon09/02/2012
Appointment of Hugh Dominic Carr-Smith as a director
dot icon07/02/2012
Current accounting period extended from 2011-09-30 to 2012-09-28
dot icon20/09/2011
Appointment of Mr Javed Ahmad Khan as a director
dot icon15/09/2011
Change of share class name or designation
dot icon15/09/2011
Particulars of variation of rights attached to shares
dot icon13/09/2011
Statement of capital following an allotment of shares on 2011-09-12
dot icon13/09/2011
Statement of capital following an allotment of shares on 2011-09-12
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon05/07/2011
Resolutions
dot icon28/06/2011
Appointment of Mr Heino Von Prondzynski as a director
dot icon23/06/2011
Particulars of variation of rights attached to shares
dot icon23/06/2011
Change of share class name or designation
dot icon23/06/2011
Resolutions
dot icon31/05/2011
Resolutions
dot icon19/05/2011
Statement of capital following an allotment of shares on 2011-05-12
dot icon19/05/2011
Statement of capital following an allotment of shares on 2011-05-12
dot icon19/05/2011
Statement of capital following an allotment of shares on 2011-05-12
dot icon18/05/2011
Particulars of variation of rights attached to shares
dot icon17/05/2011
Appointment of Mr Jonas Agnblad as a director
dot icon17/05/2011
Appointment of Professor Arthur Randall Bradwell as a director
dot icon17/05/2011
Appointment of Mr Tommi Unkuri as a director
dot icon17/05/2011
Appointment of Mr Paul Hokfelt as a director
dot icon17/05/2011
Appointment of Mr Charles Raoul De Rohan as a director
dot icon17/05/2011
Appointment of Mr Kristoffer Melinder as a director
dot icon16/05/2011
Termination of appointment of Jean Le Creurer as a director
dot icon16/05/2011
Termination of appointment of Lynda Elliott as a director
dot icon16/05/2011
Termination of appointment of Andrew Bennett as a director
dot icon28/04/2011
Sub-division of shares on 2011-04-21
dot icon28/04/2011
Resolutions
dot icon27/04/2011
Appointment of Jean Le Creurer as a director
dot icon07/04/2011
Current accounting period shortened from 2012-03-31 to 2011-09-30
dot icon28/03/2011
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon28/03/2011
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon28/03/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Euan Daney Ross
Director
23/02/2023 - Present
185
De Rohan, Charles Raoul
Director
12/05/2011 - 23/02/2023
20
Lucas, Suzannah Ruth
Secretary
25/04/2019 - 23/02/2023
-
Gregg, Rhona
Secretary
23/02/2023 - 31/03/2026
-
Norman, David John
Director
23/02/2023 - 18/04/2024
178

Persons with Significant Control

3
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 V LIMITED

THERMO FISHER SCIENTIFIC BLADE V LIMITED is an(a) Active company incorporated on 28/03/2011 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 V LIMITED?

toggle

THERMO FISHER SCIENTIFIC BLADE V LIMITED is currently Active. It was registered on 28/03/2011 .

Where is THERMO FISHER SCIENTIFIC BLADE V LIMITED located?

toggle

THERMO FISHER SCIENTIFIC BLADE V LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does THERMO FISHER SCIENTIFIC BLADE V LIMITED do?

toggle

THERMO FISHER SCIENTIFIC BLADE V LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for THERMO FISHER SCIENTIFIC BLADE V LIMITED?

toggle

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