Background WavePink WaveYellow Wave

AB SCIEX UK LIMITED (07007374)

AB SCIEX UK LIMITED (07007374) is an active UK company. incorporated on 2 September 2009. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AB SCIEX UK LIMITED has been registered for 16 years. Current directors include LEVIN, Heather Alexandria, WOLPERT, Juan Martin.

Company Number
07007374
Status
active
Type
ltd
Incorporated
2 September 2009
Age
16 years
Address
Unit 4 Blythe Valley Innovation Centre, Solihull, B90 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LEVIN, Heather Alexandria, WOLPERT, Juan Martin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AB SCIEX UK LIMITED

AB SCIEX UK LIMITED is an active company incorporated on 2 September 2009 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AB SCIEX UK LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07007374

LTD Company

Age

16 Years

Incorporated 2 September 2009

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 23 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 25 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

ANALYTICAL INSTRUMENTATION UK LIMITED
From: 2 September 2009To: 22 October 2009
Contact
Address

Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull, B90 8AJ,

Previous Addresses

19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
From: 20 November 2014To: 3 October 2023
Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield S9 4WG
From: 12 October 2009To: 20 November 2014
100 New Bridge Street London EC4V 6JA
From: 2 September 2009To: 12 October 2009
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

LEVIN, Heather Alexandria

Active
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born January 1978
Director
Appointed 15 Apr 2025

WOLPERT, Juan Martin

Active
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born January 1974
Director
Appointed 01 Jan 2017

KARNAKIS, Andrew Thomas

Resigned
500 Old Connecticut Path, Framingham
Secretary
Appointed 05 Apr 2010
Resigned 01 Jun 2012

MCFADEN, Frank Talbot

Resigned
9412 Crimson Leaf Terrace, Potomac Md20854
Secretary
Appointed 02 Sept 2009
Resigned 05 Apr 2010

ABOGADO NOMINEES LIMITED

Resigned
99 Parkway Avenue, SheffieldS9 4WG
Corporate secretary
Appointed 02 Sept 2009
Resigned 02 Sept 2009

BLAIR, Rainer Michael

Resigned
Washington Park, Newton
Born November 1964
Director
Appointed 06 Feb 2012
Resigned 28 Feb 2013

BOORN, Andrew William

Resigned
Four Valley Drive, Concord
Born July 1954
Director
Appointed 18 Jun 2010
Resigned 06 Feb 2012

COWHIG, Michael Thomas

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born July 1972
Director
Appointed 20 Jan 2020
Resigned 15 Apr 2025

DAVIS, Colin Ernest

Resigned
90 Chartfield Avenue, LondonSW15 6HQ
Born October 1949
Director
Appointed 02 Sept 2009
Resigned 05 Apr 2010

ILLIANO, Tara Lynn

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1972
Director
Appointed 01 Jan 2017
Resigned 20 Jan 2020

JAMES, Luciene Maureen

Resigned
99 Parkway Avenue, SheffieldS9 4WG
Born April 1962
Director
Appointed 02 Sept 2009
Resigned 02 Sept 2009

JENKINSON, Catherine Ann

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1968
Director
Appointed 01 Aug 2020
Resigned 01 Dec 2020

KARNAKIS, Andrew Thomas

Resigned
500 Old Connecticut Path, Framingham
Born October 1946
Director
Appointed 05 Apr 2010
Resigned 06 Feb 2012

KIRCHNER, Frank Martin

Resigned
Jessops Riverside, SheffieldS9 2RX
Born May 1959
Director
Appointed 11 Jul 2014
Resigned 01 Jan 2017

LAUMAN, Laura Cady

Resigned
353 Hatch Drive, Foster City
Born January 1957
Director
Appointed 05 Apr 2010
Resigned 07 May 2010

MCFADEN, Frank Talbot

Resigned
9412 Crimson Leaf Terrace, Potomac Md20854
Born October 1953
Director
Appointed 02 Sept 2009
Resigned 05 Apr 2010

SAUBER, Klaus Christian

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born March 1971
Director
Appointed 01 Dec 2020
Resigned 31 Dec 2025

SMITH, Kevin Paul

Resigned
Longwood Avenue, Brookline02446
Born October 1970
Director
Appointed 28 Feb 2013
Resigned 01 Jan 2017

STAFFORD, Anthony Vincent

Resigned
Burrel Road, St. IvesPE27 3LA
Born July 1959
Director
Appointed 06 Feb 2012
Resigned 11 Jul 2014

WARD, Keith Graham

Resigned
12 Rosedene Gardens, FleetGU51 4NQ
Born October 1953
Director
Appointed 02 Sept 2009
Resigned 01 Aug 2020

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 02 Sept 2009
Resigned 02 Sept 2009

ABOGADO NOMINEES LIMITED

Resigned
99 Parkway Avenue, SheffieldS9 4WG
Corporate director
Appointed 02 Sept 2009
Resigned 02 Sept 2009

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 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 December 2020
AAMDAAMD
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Resolution
18 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Certificate Change Of Name Company
22 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2009
CONNOTConfirmation Statement Notification
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 October 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Incorporation Company
2 September 2009
NEWINCIncorporation