Background WavePink WaveYellow Wave

BECKMAN COULTER UNITED KINGDOM LIMITED (00640961)

BECKMAN COULTER UNITED KINGDOM LIMITED (00640961) is an active UK company. incorporated on 2 November 1959. with registered office in Amersham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BECKMAN COULTER UNITED KINGDOM LIMITED has been registered for 66 years. Current directors include KHAN, Aminur Rahman, KONVALINKOVA, Lenka.

Company Number
00640961
Status
active
Type
ltd
Incorporated
2 November 1959
Age
66 years
Address
Amersham Place, Amersham, HP7 9NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KHAN, Aminur Rahman, KONVALINKOVA, Lenka
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKMAN COULTER UNITED KINGDOM LIMITED

BECKMAN COULTER UNITED KINGDOM LIMITED is an active company incorporated on 2 November 1959 with the registered office located in Amersham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BECKMAN COULTER UNITED KINGDOM LIMITED was registered 66 years ago.(SIC: 46900)

Status

active

Active since 66 years ago

Company No

00640961

LTD Company

Age

66 Years

Incorporated 2 November 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Amersham Place Little Chalfont Amersham, HP7 9NA,

Previous Addresses

Oakley Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU
From: 2 November 1959To: 10 January 2025
Timeline

29 key events • 1959 - 2026

Funding Officers Ownership
Company Founded
Nov 59
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Nov 13
Director Joined
Dec 13
Funding Round
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Capital Update
May 16
Funding Round
May 16
Director Left
Feb 17
Director Joined
Nov 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

KHAN, Aminur Rahman

Active
Little Chalfont, AmershamHP7 9NA
Born November 1977
Director
Appointed 30 Jun 2025

KONVALINKOVA, Lenka

Active
Little Chalfont, AmershamHP7 9NA
Born October 1975
Director
Appointed 30 Jun 2025

ADAMS, Charles George

Resigned
12 The Pightle, AylesburyHP22 4HS
Secretary
Appointed 01 Feb 2001
Resigned 20 May 2005

LLOYD, Nigel

Resigned
12 Bencombe Road, Marlow BottomSL7 3NZ
Secretary
Appointed 15 Sept 2005
Resigned 29 Nov 2011

TUNLEY, David William

Resigned
Manor Farm Close, SheffieldS26 3XY
Secretary
Appointed 08 Dec 2011
Resigned 05 Jul 2012

WEST, William George

Resigned
Flat 28 Duckmill Crescent, BedfordMK42 0AF
Secretary
Appointed N/A
Resigned 02 Feb 2001

AKHTAR, Simon

Resigned
Martinsend Lane, Great MissendenHP16 9BH
Born November 1967
Director
Appointed 22 Jun 2007
Resigned 07 Nov 2013

ATKINSON, James

Resigned
15 Chemin De La Redoute, Ch-1260 Nyon 1
Born January 1956
Director
Appointed 11 Aug 1998
Resigned 30 Jun 2003

COULTER, Joseph Richard

Resigned
11800 Sw 147th Avenue, United States Of America
Born August 1924
Director
Appointed N/A
Resigned 27 Nov 1995

DELLA PUCA, Pasquale

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Born May 1979
Director
Appointed 01 Nov 2020
Resigned 25 Aug 2022

DI DIO, Salvatore

Resigned
London Road, High WycombeHP11 1JU
Born April 1968
Director
Appointed 08 Nov 2013
Resigned 15 Oct 2015

DONALDSON, Fraser, Mr.

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Born December 1970
Director
Appointed 15 Oct 2015
Resigned 31 Jul 2018

DOYLE, Anthony, Mr.

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Born October 1974
Director
Appointed 15 Oct 2015
Resigned 10 Feb 2017

EHRMAN, Edward

Resigned
11 St Hubert's Close, Gerrards CrossSL9 7EN
Born December 1943
Director
Appointed 16 Dec 2004
Resigned 22 Jun 2007

FISHWICK, Brian

Resigned
Dairy Well House, Brightwell Cum SotwellOX10 0RT
Born May 1947
Director
Appointed 15 Feb 2002
Resigned 31 Mar 2003

GOUDZWAARD, Bryan

Resigned
Bogis Bossey1279
Born September 1971
Director
Appointed 03 Sept 2008
Resigned 18 Jul 2011

GRAY, James Bernard

Resigned
Chemin Des Pontets 5a, Founex
Born March 1968
Director
Appointed 30 Jun 2003
Resigned 15 May 2005

HALL, Brian Peter

Resigned
Top Barn Rectory Road, BedfordMK45 5AT
Born May 1936
Director
Appointed 01 Apr 1994
Resigned 11 Aug 1998

HILGART, Artur

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Born May 1969
Director
Appointed 25 Aug 2022
Resigned 30 Sept 2023

LINES, Roy William

Resigned
38 First Avenue, DunstableLU6 3AL
Born May 1940
Director
Appointed N/A
Resigned 11 Aug 1998

MATYCZYNSKI, Andrzej

Resigned
8031 E San Louis Drive, Orange County92669
Born May 1952
Director
Appointed 11 Aug 1998
Resigned 12 Nov 1999

MAY, William

Resigned
18471 Villa Drive, Villa Park
Born December 1942
Director
Appointed 11 Aug 1998
Resigned 31 Dec 2005

O SHEA, John

Resigned
Route De Fechy 81, Aubonne
Born August 1967
Director
Appointed 15 Sept 2005
Resigned 31 Aug 2008

PINN, Ian Edward

Resigned
11 Clare Court, St IvesPE27 6DF
Born October 1948
Director
Appointed 30 Jun 2003
Resigned 16 Dec 2004

POSPÍŠIL, Jan

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Born July 1959
Director
Appointed 01 Aug 2018
Resigned 30 Sept 2023

TRACE, Rachel Vivien

Resigned
Little Chalfont, AmershamHP7 9NA
Born September 1979
Director
Appointed 30 Sept 2023
Resigned 30 Jun 2025

WARD, Keith Graham

Resigned
Rosedene Gardens, FleetGU51 4NQ
Born October 1953
Director
Appointed 18 Jul 2011
Resigned 31 Oct 2020

WEISS, John Andrew

Resigned
92 Via Di Roma, Long Beach
Born September 1953
Director
Appointed 31 Dec 2005
Resigned 15 Oct 2015

WILLEY, Ian

Resigned
5 Au Perraillon, 1184 Vinzel
Born June 1942
Director
Appointed 11 Aug 1998
Resigned 15 Feb 2002

WILSON, Laurence Stephen

Resigned
7 The Maples, BedfordMK45 4DL
Born December 1943
Director
Appointed N/A
Resigned 31 Mar 1994

YONG, Shiung-Jin

Resigned
Little Chalfont, AmershamHP7 9NA
Born May 1986
Director
Appointed 01 Apr 2024
Resigned 30 Jun 2025

YOUNG, Robert Todd

Resigned
Little Chalfont, AmershamHP7 9NA
Born September 1972
Director
Appointed 24 Oct 2017
Resigned 15 Jan 2026

Persons with significant control

1

Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2016
Fundings
Financials
Latest Activities

Filing History

181

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 May 2016
SH19Statement of Capital
Legacy
16 May 2016
SH20SH20
Resolution
16 May 2016
RESOLUTIONSResolutions
Legacy
16 May 2016
CAP-SSCAP-SS
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Statement Of Companys Objects
16 May 2016
CC04CC04
Resolution
16 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Secretary Company With Name
30 October 2012
TM02Termination of Secretary
Miscellaneous
14 May 2012
MISCMISC
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Group
4 March 2009
AAAnnual Accounts
Statement Of Affairs
17 February 2009
SASA
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Legacy
31 December 2008
287Change of Registered Office
Legacy
9 October 2008
288cChange of Particulars
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
287Change of Registered Office
Legacy
17 January 2007
287Change of Registered Office
Accounts With Accounts Type Group
4 January 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
2 August 2006
288cChange of Particulars
Accounts With Accounts Type Group
31 July 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
244244
Legacy
29 April 2005
288cChange of Particulars
Accounts With Accounts Type Group
4 April 2005
AAAnnual Accounts
Legacy
30 March 2005
288cChange of Particulars
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
6 July 2004
AAAnnual Accounts
Legacy
3 October 2003
244244
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 August 2003
AAAnnual Accounts
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
244244
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 January 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
244244
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 December 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
244244
Accounts With Accounts Type Full Group
23 December 1999
AAAnnual Accounts
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
21 September 1999
244244
Legacy
23 February 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
24 September 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Statement Of Affairs
18 September 1998
SASA
Legacy
16 September 1998
225Change of Accounting Reference Date
Legacy
16 September 1998
88(2)R88(2)R
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 August 1998
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 August 1998
MISCMISC
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Legacy
26 August 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
22 September 1997
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 September 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Accounts With Accounts Type Full Group
26 September 1995
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 September 1994
AAAnnual Accounts
Legacy
19 September 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
288288
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 October 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
18 September 1991
363b363b
Accounts With Accounts Type Full Group
22 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 August 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Accounts Type Full Group
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Accounts With Accounts Type Full Group
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Resolution
17 July 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Incorporation Company
2 November 1959
NEWINCIncorporation