Background WavePink WaveYellow Wave

QIAGEN MANCHESTER LIMITED (04160032)

QIAGEN MANCHESTER LIMITED (04160032) is an active UK company. incorporated on 14 February 2001. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 1 other business activities. QIAGEN MANCHESTER LIMITED has been registered for 25 years. Current directors include ARNOLD, Jonathan Leslie, BERNARD, Thierry, SACKERS, Roland.

Company Number
04160032
Status
active
Type
ltd
Incorporated
14 February 2001
Age
25 years
Address
Citylabs 2.0 Hathersage Road, Manchester, M13 0BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ARNOLD, Jonathan Leslie, BERNARD, Thierry, SACKERS, Roland
SIC Codes
72110, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QIAGEN MANCHESTER LIMITED

QIAGEN MANCHESTER LIMITED is an active company incorporated on 14 February 2001 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology and 1 other business activity. QIAGEN MANCHESTER LIMITED was registered 25 years ago.(SIC: 72110, 86900)

Status

active

Active since 25 years ago

Company No

04160032

LTD Company

Age

25 Years

Incorporated 14 February 2001

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 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

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

DXS LIMITED
From: 24 April 2001To: 30 July 2010
EVER 1501 LIMITED
From: 14 February 2001To: 24 April 2001
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: 2 October 2010To: 28 September 2021
, Manchester Incubator, 48 Grafton Street, Manchester, M13 9XX
From: 14 February 2001To: 2 October 2010
Timeline

26 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
Feb 14
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Left
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BIRCH, Paul Jonathan

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

ARNOLD, Jonathan Leslie

Active
Hathersage Road, ManchesterM13 0BH
Born September 1974
Director
Appointed 30 Jun 2020

BERNARD, Thierry

Active
Hathersage Road, ManchesterM13 0BH
Born October 1964
Director
Appointed 01 Nov 2017

SACKERS, Roland

Active
Hathersage Road, ManchesterM13 0BH
Born December 1968
Director
Appointed 12 Sept 2010

ARORA, Shalni

Resigned
54 Carrwood, AltrinchamWA15 0EW
Secretary
Appointed 10 Apr 2001
Resigned 24 Oct 2007

BANNISTER, Derek

Resigned
Kings Acre, BowdonWA14 3SE
Secretary
Appointed 21 Jun 2007
Resigned 21 Sept 2009

CAMPBELL, Kelly

Resigned
Lloyd Street North, ManchesterM15 6SH
Secretary
Appointed 16 Sept 2011
Resigned 19 Dec 2012

LITTLE, Stephen

Resigned
1 Blacon Point Road, ChesterCH1 5LD
Secretary
Appointed 10 Apr 2001
Resigned 21 Jun 2007

RILEY, John Edward

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

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 14 Feb 2001
Resigned 10 Apr 2001

ARORA, Shalni

Resigned
54 Carrwood, AltrinchamWA15 0EW
Born April 1971
Director
Appointed 10 Apr 2001
Resigned 24 Oct 2007

AUSTIN, Clive James

Resigned
The Old Vicarage, Clifton Upon TemeWR6 6DJ
Born March 1966
Director
Appointed 30 Jan 2009
Resigned 21 Sept 2009

BROWN, Allan

Resigned
Lloyd Street North, ManchesterM15 6SH
Born May 1961
Director
Appointed 01 Mar 2011
Resigned 31 Jan 2014

BURDEN, Norman

Resigned
Mayflower Cottage, AilsworthPE5 7AG
Born September 1934
Director
Appointed 22 May 2001
Resigned 24 Feb 2005

DEVLIN, Godfrey

Resigned
Manchester Incubator, ManchesterM13 9XX
Born August 1952
Director
Appointed 25 Nov 2009
Resigned 12 Jul 2010

DEVLIN, Godfrey

Resigned
6 Dellfield Close, WatfordWD17 4LB
Born August 1952
Director
Appointed 03 Apr 2009
Resigned 21 Sept 2009

EVANS, David Eric

Resigned
57 Pettycur Road, FifeKY9 3RN
Born May 1960
Director
Appointed 25 Jan 2007
Resigned 01 May 2009

GLADWELL, Mark

Resigned
Lloyd Street North, ManchesterM15 6SH
Born February 1975
Director
Appointed 22 Nov 2017
Resigned 11 Jul 2018

HOLDER, Jeff James

Resigned
8 Slade Close, WetherbyLS23 6DH
Born February 1976
Director
Appointed 07 May 2008
Resigned 30 Jan 2009

LITTLE, Stephen

Resigned
1 Blacon Point Road, ChesterCH1 5LD
Born January 1957
Director
Appointed 10 Apr 2001
Resigned 25 Nov 2009

LIU, Douglas Jon

Resigned
Lloyd Street North, ManchesterM15 6SH
Born May 1961
Director
Appointed 12 Jul 2010
Resigned 31 Oct 2017

SACKERS, Roland

Resigned
Am Zehnpfennigshof 17, Koeln
Born December 1968
Director
Appointed 21 Sept 2009
Resigned 25 Nov 2009

SCHATZ, Peer Michael

Resigned
Lloyd Street North, ManchesterM15 6SH
Born August 1965
Director
Appointed 17 Sept 2010
Resigned 04 Nov 2019

SCHATZ, Peer Michael

Resigned
Wasserstrasse 10, Dusseldorf
Born August 1965
Director
Appointed 21 Sept 2009
Resigned 25 Nov 2009

SCHWEINS, Thomas

Resigned
Lloyd Street North, ManchesterM15 6SH
Born January 1967
Director
Appointed 25 Nov 2009
Resigned 30 Jun 2020

WEBB, Andrew James

Resigned
49 Woodford Road, BramhallSK7 1JR
Born June 1962
Director
Appointed 16 Oct 2001
Resigned 21 Sept 2009

WHITECOMBE, David Mark, Dr

Resigned
5 Woodham Close, HartfordCW8 1SG
Born September 1962
Director
Appointed 10 Apr 2001
Resigned 21 Sept 2009

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 14 Feb 2001
Resigned 10 Apr 2001

Persons with significant control

1

Qiagen Nv

Active
Hulsterweg, Venlo

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

149

Confirmation Statement With No Updates
14 February 2026
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 Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
13 June 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Auditors Resignation Company
7 February 2014
AUDAUD
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Move Registers To Sail Company
26 June 2013
AD03Change of Location of Company Records
Change Sail Address Company
26 June 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Secretary Company With Name
1 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Auditors Resignation Company
12 October 2012
AUDAUD
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Certificate Change Of Name Company
30 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Director Company
8 October 2009
TM01Termination of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
88(2)Return of Allotment of Shares
Resolution
27 September 2009
RESOLUTIONSResolutions
Legacy
21 August 2009
288bResignation of Director or Secretary
Auditors Resignation Company
15 July 2009
AUDAUD
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 February 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 April 2008
AAAnnual Accounts
Legacy
28 March 2008
88(2)Return of Allotment of Shares
Legacy
15 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Legacy
29 February 2008
288bResignation of Director or Secretary
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
123Notice of Increase in Nominal Capital
Legacy
23 October 2007
88(2)R88(2)R
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Small
8 June 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
88(2)R88(2)R
Legacy
4 June 2001
122122
Legacy
4 June 2001
123Notice of Increase in Nominal Capital
Resolution
4 June 2001
RESOLUTIONSResolutions
Resolution
4 June 2001
RESOLUTIONSResolutions
Resolution
4 June 2001
RESOLUTIONSResolutions
Resolution
4 June 2001
RESOLUTIONSResolutions
Resolution
4 June 2001
RESOLUTIONSResolutions
Memorandum Articles
1 May 2001
MEM/ARTSMEM/ARTS
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
287Change of Registered Office
Legacy
1 May 2001
225Change of Accounting Reference Date
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2001
NEWINCIncorporation