Background WavePink WaveYellow Wave

QIAGEN LIMITED (02858916)

QIAGEN LIMITED (02858916) is an active UK company. incorporated on 4 October 1993. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. QIAGEN LIMITED has been registered for 32 years. Current directors include CRITCHLEY, Andrew David, Dr, SACKERS, Roland.

Company Number
02858916
Status
active
Type
ltd
Incorporated
4 October 1993
Age
32 years
Address
Citylabs 2.0 Hathersage Road, Manchester, M13 0BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CRITCHLEY, Andrew David, Dr, SACKERS, Roland
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QIAGEN LIMITED

QIAGEN LIMITED is an active company incorporated on 4 October 1993 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. QIAGEN LIMITED was registered 32 years ago.(SIC: 86900)

Status

active

Active since 32 years ago

Company No

02858916

LTD Company

Age

32 Years

Incorporated 4 October 1993

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 18 September 2025 (7 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 20 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

DIPLEMA 284 LIMITED
From: 4 October 1993To: 18 March 1994
Contact
Address

Citylabs 2.0 Hathersage Road Manchester, M13 0BH,

Previous Addresses

, Citylabs 2.0 Hathersage Road, Manchester, M13 0JH, England
From: 28 September 2021To: 19 November 2021
, Skelton House Lloyd Street North, Manchester, M15 6SH
From: 31 January 2013To: 28 September 2021
, Qiagen House, Fleming Way, Crawley, West Sussex, RH10 9NQ
From: 4 October 1993To: 31 January 2013
Timeline

6 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Dec 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BIRCH, Paul Jonathan

Active
Hathersage Road, ManchesterM13 0BH
Secretary
Appointed 29 Jan 2016

CRITCHLEY, Andrew David, Dr

Active
Hathersage Road, ManchesterM13 0BH
Born November 1967
Director
Appointed 31 Aug 2018

SACKERS, Roland

Active
Hathersage Road, ManchesterM13 0BH
Born December 1968
Director
Appointed 02 Oct 2001

CAMPBELL, Kelly Elizabeth

Resigned
Lloyd Street North, ManchesterM15 6SH
Secretary
Appointed 14 Sept 2011
Resigned 19 Dec 2012

GRABHAM, Timothy Paul

Resigned
43 Tiltwood Drive, Crawley DownRH10 4XW
Secretary
Appointed 05 Oct 1999
Resigned 24 Feb 2004

HALL, David James

Resigned
Hazelwick Mews, CrawleyRH10 1BE
Secretary
Appointed 26 Oct 2008
Resigned 17 Feb 2010

JAMES, Paul Nicholas

Resigned
29 Lake View, CalneSN11 8JA
Secretary
Appointed 16 Jun 2006
Resigned 30 Oct 2008

RILEY, John Edward

Resigned
Lloyd Street North, ManchesterM15 6SH
Secretary
Appointed 19 Dec 2012
Resigned 13 Apr 2015

SCHATZ, Peer Michael

Resigned
Am Strasserfeld 40, Dusseldorf
Secretary
Appointed 03 Jun 1997
Resigned 08 Dec 1997

SEFTON, Philip

Resigned
21 Katherine Way, SeafordBN25 2UZ
Secretary
Appointed 08 Dec 1997
Resigned 05 Oct 1999

SHERLOCK, Guy William Huxley

Resigned
9 Church Street, HorshamRH12 3QP
Secretary
Appointed 12 May 1994
Resigned 23 May 1997

WEBSTER, Martin

Resigned
10 St Peters Place, LondonW9 2EE
Nominee secretary
Appointed 04 Oct 1993
Resigned 12 May 1994

WILLIAMS, Julia

Resigned
13 Providence Terrace, WorthingBN11 2DA
Secretary
Appointed 24 Feb 2004
Resigned 16 Jun 2006

BRAMWELL, Nicola

Resigned
Lloyd Street North, ManchesterM15 6SH
Born May 1970
Director
Appointed 21 Dec 2009
Resigned 31 Aug 2018

COLPAN, Metin, Dr

Resigned
Uhlandstr 5, Germany
Born January 1955
Director
Appointed 12 May 1994
Resigned 01 Jan 2004

REARDON, Jonathan Andrew

Resigned
Westfield Latchmore Bank, Bishop's StortfordCM22 7PH
Born April 1959
Nominee director
Appointed 04 Oct 1993
Resigned 12 May 1994

SCHATZ, Peer Michael

Resigned
Wasserstrasse 10, 40213 Dusseldorf
Born August 1965
Director
Appointed 12 May 1994
Resigned 26 Nov 2019

SEFTON, Phillip Bryan

Resigned
Rowans, SeafordBN25 1TP
Born October 1960
Director
Appointed 01 Oct 1997
Resigned 21 Dec 2009

SHERLOCK, Guy William Huxley

Resigned
9 Church Street, HorshamRH12 3QP
Born January 1956
Director
Appointed 12 May 1994
Resigned 23 May 1997

STARZ, Walter Gottfried

Resigned
Otto-Hahn-Str 233, GermanyFOREIGN
Born January 1959
Director
Appointed 12 May 1994
Resigned 02 Oct 2001

WEBSTER, Martin

Resigned
10 St Peters Place, LondonW9 2EE
Born July 1958
Nominee director
Appointed 04 Oct 1993
Resigned 12 May 1994

Persons with significant control

1

Qiagen Nv

Active
Hulsterweg, Venlo5912PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 March 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Auditors Resignation Company
7 February 2014
AUDAUD
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Sail Address Company
26 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 June 2013
AD03Change of Location of Company Records
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Auditors Resignation Company
12 October 2012
AUDAUD
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Appoint Person Secretary Company With Name
14 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Auditors Resignation Company
23 January 2009
AUDAUD
Auditors Resignation Company
22 January 2009
AUDAUD
Legacy
20 November 2008
363aAnnual Return
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
244244
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
244244
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
20 October 2003
244244
Legacy
23 September 2003
287Change of Registered Office
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
244244
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
244244
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
13 October 2000
244244
Legacy
11 October 2000
363sAnnual Return (shuttle)
Resolution
26 November 1999
RESOLUTIONSResolutions
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
11 November 1997
244244
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
1 February 1996
88(2)R88(2)R
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
395Particulars of Mortgage or Charge
Legacy
21 July 1994
287Change of Registered Office
Legacy
21 July 1994
88(2)R88(2)R
Resolution
21 July 1994
RESOLUTIONSResolutions
Resolution
21 July 1994
RESOLUTIONSResolutions
Legacy
21 July 1994
123Notice of Increase in Nominal Capital
Legacy
22 June 1994
225(1)225(1)
Resolution
18 May 1994
RESOLUTIONSResolutions
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
224224
Legacy
18 May 1994
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 1993
NEWINCIncorporation