Advanced company searchLink opens in new window

THERMO FISHER SCIENTIFIC LIFE TECHNOLOGIES INVESTMENT UK II LIMITED

Company number 09253582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 AP01 Appointment of Georgina Adams Green as a director on 18 April 2024
19 Apr 2024 AP01 Appointment of Alison Jane Starr as a director on 18 April 2024
19 Apr 2024 TM01 Termination of appointment of David John Norman as a director on 18 April 2024
15 Apr 2024 PSC02 Notification of Thermo Fisher Scientific Inc. as a person with significant control on 19 December 2023
15 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 15 April 2024
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 1,007
16 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 1,006
19 Jul 2023 AA Full accounts made up to 31 December 2022
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 3 January 2023
  • GBP 1,005
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
13 Jul 2022 AA Full accounts made up to 31 December 2021
25 Nov 2021 PSC08 Notification of a person with significant control statement
25 Nov 2021 PSC07 Cessation of Thermo Fisher Scientific Inc. as a person with significant control on 6 April 2016
20 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
08 Oct 2021 AA Full accounts made up to 31 December 2020
28 Sep 2021 PSC05 Change of details for Thermo Fisher Scientific Inc. as a person with significant control on 30 August 2021
25 May 2021 AA Full accounts made up to 31 December 2019
11 Jan 2021 SH19 Statement of capital on 11 January 2021
  • GBP 1,004
11 Jan 2021 SH20 Statement by Directors
11 Jan 2021 CAP-SS Solvency Statement dated 11/12/20
11 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 11/12/2020
09 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
24 Mar 2020 AP01 Appointment of Syed Waqas Ahmed as a director on 23 March 2020
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 1,003.00