FERMENTAS UK LIMITED

  • Company statusdissolved
  • Company No05694263
  • Age19 years 5 months Incorporated 1 February 2006
  • Officers0

Address

1 More London Place, London, SE1 2AF

FERMENTAS UK LIMITED is an dissolved company incorporated on 1 February 2006 and based in London. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    99999 Dormant Company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

3 Years Ago on 15 Mar 2022

Liquidation Voluntary Members Return Of Final Meeting

3 Years Ago on 15 Dec 2021

Liquidation Voluntary Declaration Of Solvency

4 Years Ago on 18 Jan 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 06 Jan 2021

Resolution

4 Years Ago on 06 Jan 2021

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 06 Jan 2021

Accounts With Accounts Type Dormant

5 Years Ago on 17 Jul 2020

Appoint Person Director Company With Name Date

5 Years Ago on 24 Mar 2020

Confirmation Statement With No Updates

5 Years Ago on 05 Feb 2020

Termination Director Company With Name Termination Date

5 Years Ago on 10 Dec 2019

Accounts With Accounts Type Dormant

6 Years Ago on 10 Apr 2019

Confirmation Statement With Updates

6 Years Ago on 04 Feb 2019

Appoint Person Director Company With Name Date

6 Years Ago on 21 Nov 2018

Appoint Person Director Company With Name Date

6 Years Ago on 02 Nov 2018

Termination Director Company With Name Termination Date

6 Years Ago on 02 Nov 2018

Accounts With Accounts Type Dormant

7 Years Ago on 19 Apr 2018

Notification Of A Person With Significant Control

7 Years Ago on 28 Mar 2018

Withdrawal Of A Person With Significant Control Statement

7 Years Ago on 28 Mar 2018

Confirmation Statement With Updates

7 Years Ago on 01 Feb 2018

Accounts With Accounts Type Dormant

8 Years Ago on 01 Jun 2017

Resolution

8 Years Ago on 03 Mar 2017

Confirmation Statement With Updates

8 Years Ago on 02 Feb 2017

Accounts With Accounts Type Dormant

9 Years Ago on 25 May 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 02 Feb 2016

Termination Director Company With Name Termination Date

9 Years Ago on 20 Nov 2015

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
GREGG, Rhonasecretary 10 Sept 2015
OAKWOOD CORPORATE SECRETARY LIMITEDcorporate secretary 14 Jul 2010
AHMED, Syed Waqasdirector Nov 197923 Mar 2020
CAMERON, Euan Daney Rossdirector Mar 197631 Oct 2018
NORMAN, David Johndirector Dec 196016 Nov 2015
SMITH, Anthony Hughdirector May 196212 Nov 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Thermo Fisher Scientific Inc. 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.