Background WavePink WaveYellow Wave

FISHER SCIENTIFIC HOLDING U.K., LIMITED (02888275)

FISHER SCIENTIFIC HOLDING U.K., LIMITED (02888275) is an active UK company. incorporated on 17 January 1994. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FISHER SCIENTIFIC HOLDING U.K., LIMITED has been registered for 32 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
02888275
Status
active
Type
ltd
Incorporated
17 January 1994
Age
32 years
Address
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHER SCIENTIFIC HOLDING U.K., LIMITED

FISHER SCIENTIFIC HOLDING U.K., LIMITED is an active company incorporated on 17 January 1994 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FISHER SCIENTIFIC HOLDING U.K., LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02888275

LTD Company

Age

32 Years

Incorporated 17 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 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

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

LYMAIN LIMITED
From: 17 January 1994To: 9 March 1994
Contact
Address

3rd Floor, 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Solaar House 19 Mercers Row Cambridge CB5 8BZ
From: 17 January 1994To: 7 March 2014
Timeline

20 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Dec 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Feb 13
Director Left
Feb 13
Loan Cleared
May 13
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Capital Update
Nov 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 10 Sept 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor 1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 23 Mar 2020

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 31 Oct 2018

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 12 Nov 2018

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

REYNOLDS, Sally

Resigned
C/O Fisher Scientific U.K.Ltd, LoughboroughLE11 5RG
Secretary
Appointed 30 Jan 1997
Resigned 26 Apr 2006

WARD, Nicola Jane

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Secretary
Appointed 08 Feb 2007
Resigned 18 Dec 2014

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 01 Feb 2007
Resigned 31 Oct 2009

COMAT REGISTRARS LIMITED

Resigned
8 Gray's Inn Square, LondonWC1R 5JQ
Corporate secretary
Appointed 03 Feb 1994
Resigned 13 Dec 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 17 Jan 1994
Resigned 03 Feb 1994

DEBEVOISE & PLIMPTON SERVICES LTD

Resigned
14th Floor, LondonEC2N 1HQ
Corporate secretary
Appointed 26 Apr 2006
Resigned 08 Feb 2007

COLEY, James Robert Ewen

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born August 1960
Director
Appointed 09 Nov 2006
Resigned 18 Apr 2012

DELLAPA, John Anthony

Resigned
53 Emerson Road, Winchester
Born July 1961
Director
Appointed 19 Apr 2000
Resigned 18 Aug 2006

DUCHENE, Todd Michael

Resigned
11 Hunter Drive, Hampton Nh
Born June 1963
Director
Appointed 11 Jan 1996
Resigned 18 Apr 2005

FRISINA, Louis Rocco

Resigned
4 Bridle Path Lane, Beverley FarmsMA 01915
Born February 1955
Director
Appointed 03 Feb 1994
Resigned 05 Dec 1996

GRANT, Lucie Mary Katja

Resigned
AltrinchamWA14 2DT
Born July 1976
Director
Appointed 07 Feb 2013
Resigned 03 Dec 2019

HODGES, James William

Resigned
4 Brookside Drive, ExeterEX6 6DE
Born December 1939
Director
Appointed 10 May 1994
Resigned 05 Dec 1996

INCE, Nicholas

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1982
Director
Appointed 10 Sept 2015
Resigned 31 Oct 2018

LUKIANUK, Richard Allan

Resigned
21 Heritage Way, Exeter03833
Born May 1957
Director
Appointed 20 Jan 1998
Resigned 23 Oct 1999

LUKIANUK, Richard Allan

Resigned
21 Heritage Way, Exeter03833
Born May 1957
Director
Appointed 03 Jan 1995
Resigned 05 Dec 1996

MAIORANI, Denis

Resigned
40 Sea Road, New Hampshire UsaFOREIGN
Born May 1948
Director
Appointed 26 Nov 1996
Resigned 08 Mar 2000

MCCONNELL, Sarah Hlavinka

Resigned
Bishop Meadow Road, LoughboroughLE11 5RG
Born August 1964
Director
Appointed 25 Jan 2006
Resigned 09 Nov 2006

MEHTA, Chetan Praful

Resigned
Unit 2, Lower Meadow Road, WilmslowSK9 3LP
Born January 1969
Director
Appointed 18 Aug 2006
Resigned 09 Nov 2006

MEISTER, Paul

Resigned
19 Ship Rock Road, North Hampton
Born October 1952
Director
Appointed 03 Feb 1994
Resigned 18 Aug 2006

MOODIE, Iain Alasdair Keith

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born March 1967
Director
Appointed 18 Apr 2012
Resigned 07 Feb 2013

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 16 Nov 2015
Resigned 18 Apr 2024

SAGGERS, Michael Terry

Resigned
7 Globe Court, HertfordSG14 3HA
Born December 1942
Director
Appointed 17 Jan 1994
Resigned 03 Feb 1994

UNDERBERG, Mark Alan

Resigned
Apt 60, New YorkNY 10024
Born July 1955
Director
Appointed 03 Feb 1994
Resigned 05 Dec 1996

VAN DEN EYNDE, Jan Jozef Elisa

Resigned
Eikenstraat 119 2440 Geel, BelgiumFOREIGN
Born June 1955
Director
Appointed 10 May 1994
Resigned 05 Dec 1996

WHEELER, Kevin Neil

Resigned
AltrinchamWA14 2DT
Born December 1958
Director
Appointed 13 Jun 2007
Resigned 16 Nov 2015

WHITE, Sylvia

Resigned
Thermo Fisher Scientific, HorshamRH12 4QD
Born March 1972
Director
Appointed 09 Nov 2006
Resigned 01 Oct 2007

WRIGHT, Katie Rose

Resigned
AltrinchamWA14 2DT
Born July 1982
Director
Appointed 01 Dec 2010
Resigned 04 Sept 2015

Persons with significant control

1

3rd Floor, AltrinchamWA14 2DT

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

189

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Auditors Resignation Company
20 July 2021
AUDAUD
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Legacy
26 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2019
SH19Statement of Capital
Legacy
26 November 2019
CAP-SSCAP-SS
Resolution
26 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Move Registers To Registered Office Company
13 March 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
14 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Legacy
8 April 2013
MG02MG02
Legacy
8 April 2013
MG02MG02
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Move Registers To Sail Company
21 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2009
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
18 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Resolution
11 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288cChange of Particulars
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
287Change of Registered Office
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
353353
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
353353
Legacy
6 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
244244
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
4 January 2005
288cChange of Particulars
Legacy
19 October 2004
244244
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
31 October 2001
244244
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 September 2000
AAAnnual Accounts
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 September 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 July 1998
AAAnnual Accounts
Legacy
10 July 1998
88(2)R88(2)R
Legacy
9 February 1998
288aAppointment of Director or Secretary
Resolution
6 February 1998
RESOLUTIONSResolutions
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
287Change of Registered Office
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
287Change of Registered Office
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 February 1997
AAAnnual Accounts
Legacy
30 October 1996
244244
Legacy
18 March 1996
363x363x
Legacy
6 March 1996
88(3)88(3)
Legacy
6 March 1996
88(2)R88(2)R
Resolution
6 March 1996
RESOLUTIONSResolutions
Resolution
6 March 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
123Notice of Increase in Nominal Capital
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
1 November 1995
88(2)R88(2)R
Resolution
1 November 1995
RESOLUTIONSResolutions
Resolution
1 November 1995
RESOLUTIONSResolutions
Legacy
1 November 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
14 March 1995
363x363x
Legacy
20 February 1995
88(2)R88(2)R
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Legacy
20 February 1995
123Notice of Increase in Nominal Capital
Legacy
24 January 1995
395Particulars of Mortgage or Charge
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 June 1994
288288
Legacy
19 May 1994
288288
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Legacy
10 March 1994
224224
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Resolution
9 March 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1994
288288
Incorporation Company
17 January 1994
NEWINCIncorporation