THERMO FISHER SCIENTIFIC BLADE VI LIMITED

Register to unlock more data on OkredoRegister

THERMO FISHER SCIENTIFIC BLADE VI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07584267

Incorporation date

30/03/2011

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 30/03/2011)
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 icon08/03/2024
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
Change of details for Thermo Fisher Scientific Blade V Limited as a person with significant control on 2023-02-24
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
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 England 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) I Limited as a person with significant control on 2023-01-18
dot icon03/01/2023
Satisfaction of charge 075842670002 in full
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 icon18/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon09/07/2019
Part of the property or undertaking has been released from charge 075842670002
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 icon09/08/2018
Registration of charge 075842670002, created on 2018-08-03
dot icon31/07/2018
Current accounting period extended from 2018-09-29 to 2018-09-30
dot icon05/07/2018
Termination of appointment of Emma Trevis as a secretary on 2018-07-05
dot icon14/06/2018
Group of companies' accounts made up to 2017-09-30
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 Emil Bjorn Anderson 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 icon27/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon23/04/2018
Satisfaction of charge 1 in full
dot icon26/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon14/12/2017
Cessation of Cidron (Tbs) Guaranteeco as a person with significant control on 2017-11-10
dot icon13/12/2017
Change of details for Cidron (Tbs) I Limited as a person with significant control on 2017-11-10
dot icon01/12/2017
Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU
dot icon14/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon28/02/2017
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 England NR3 1RU
dot icon03/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Tommi Unkuri as a director on 2015-12-15
dot icon03/03/2016
Termination of appointment of Kristoffer Melinder 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 England NR3 1RU
dot icon14/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon23/01/2015
Group of companies' accounts made up to 2014-09-30
dot icon15/04/2014
Annual return made up to 2014-03-30 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 icon28/11/2013
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 icon02/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon05/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon30/03/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon11/11/2011
Current accounting period extended from 2011-09-30 to 2012-09-29
dot icon20/09/2011
Appointment of Mr Javed Ahmad Khan as a director
dot icon13/09/2011
Statement of capital following an allotment of shares on 2011-09-12
dot icon19/08/2011
Memorandum and Articles of Association
dot icon19/08/2011
Resolutions
dot icon22/07/2011
Duplicate mortgage certificatecharge no:1
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/05/2011
Resolutions
dot icon19/05/2011
Statement of capital following an allotment of shares on 2011-05-12
dot icon17/05/2011
Appointment of Mr Kristoffer Melinder as a director
dot icon17/05/2011
Appointment of Mr Charles Raoul De Rohan as a director
dot icon17/05/2011
Appointment of Mr Jonas Agnblad as a director
dot icon17/05/2011
Appointment of Mr Tommi Unkuri as a director
dot icon17/05/2011
Termination of appointment of Jean Le Creurer as a director
dot icon17/05/2011
Termination of appointment of Andrew Bennett as a director
dot icon17/05/2011
Termination of appointment of Lynda Elliott as a director
dot icon06/05/2011
Sub-division of shares on 2011-04-21
dot icon06/05/2011
Resolutions
dot icon27/04/2011
Appointment of Jean Le Creurer as a director
dot icon14/04/2011
Current accounting period shortened from 2012-03-31 to 2011-09-30
dot icon30/03/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Syed Waqas
Director
23/02/2023 - Present
176
De Rohan, Charles Raoul
Director
12/05/2011 - 23/02/2023
20
Smith, Anthony Hugh
Director
23/02/2023 - Present
181
Mr Mark David Culwick
Director
25/09/2013 - 23/02/2023
19
Green, Georgina Adams
Director
18/04/2024 - Present
151

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 VI LIMITED

THERMO FISHER SCIENTIFIC BLADE VI LIMITED is an(a) Active company incorporated on 30/03/2011 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 VI LIMITED?

toggle

THERMO FISHER SCIENTIFIC BLADE VI LIMITED is currently Active. It was registered on 30/03/2011 .

Where is THERMO FISHER SCIENTIFIC BLADE VI LIMITED located?

toggle

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

What does THERMO FISHER SCIENTIFIC BLADE VI LIMITED do?

toggle

THERMO FISHER SCIENTIFIC BLADE VI 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 VI LIMITED?

toggle

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