TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Life Technologies Limited

Adresse
102 Fountain Crescent
Inchinnan Business Park
Paisley
PA4 9RE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
14 mai 2016
Company Register Address 3 Fountain Drive
Paisley
PA4 9RF
Société Numéro de Registre SC083107 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)32990 - Autres activités manufacturières n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Invitrogen Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Thermo Fisher Scientific Life Holdings 2 Limited Status: Active Notified: 07/03/2023 Companies House Number: 14277176 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Thermo Fisher Scientific Life Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 07/03/2023 Companies House Number: 08792510 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Ahmed, Syed Waqas Altrincham, United Kingdom Status: Active Notified: 23/03/2020 Date of Birth: 11/1979 Occupation: None Role: Director Country of Residence: Scotland Nationality: British
    Cameron, Euan Daney Ross Altrincham, United Kingdom Status: Active Notified: 31/10/2018 Date of Birth: 03/1976 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Green, Georgina Adams Paisley, United Kingdom Status: Active Notified: 18/04/2024 Occupation: Tax Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gregg, Rhona Altrincham, Cheshire, United Kingdom Status: Active Notified: 10/09/2015 Role: Secretary
    Oakwood Corporate Secretary Limited, Altrincham, Cheshire, England Status: Active Notified: 06/05/2014 Role: Secretary Nationality: British
    Smith, Anthony Hugh Altrincham, Cheshire, United Kingdom Status: Active Notified: 06/10/2017 Date of Birth: 05/1962 Occupation: Vice President, Tax And Treasury Role: Director Country of Residence: United States Nationality: American
    Starr, Alison Jane Great Abington, Cambridge, United Kingdom Status: Active Notified: 18/04/2024 Occupation: Chartered Accountant/ Chartered Tax Adviser Role: Director Country of Residence: United Kingdom Nationality: British
    Norman, David John Altrincham, United Kingdom Status: Ceased Notified: 16/11/2015 Ceased: 18/04/2024 Date of Birth: 12/1960 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (9)

    gb-flag BCC Management Limited Status: Active Companies House Number: 09633876
    gb-flag Bierton Bespoke LTD Status: Active Companies House Number: 12493021
    gb-flag GB Hitio UK LTD Status: Active Companies House Number: 12483217
    gb-flag GB Oaks Bromsgrove LTD Status: Active Companies House Number: 12856380
    gb-flag GB RH-Kurier Limited Status: Active Companies House Number: 05695487
    gb-flag RTC Associates Limited Status: Active Companies House Number: 09385734
    gb-flag GB Silverbrick Commercials LTD Status: Active Companies House Number: 11040925
    gb-flag GB TTG-Xtra LTD Status: Active Companies House Number: 06447667
    gb-flag GB The Norwegian Church Status: Active Companies House Number: 10674059

    Branch VAT Numbers (1)

    gb-flag Gibco Biocult Diagnostics LimitedPo Box 35, Trident House, Renfrew Road, Paisley, PA3 4EF