Background WavePink WaveYellow Wave

THERMO FISHER SCIENTIFIC LIFE HOLDINGS LIMITED (08792510)

THERMO FISHER SCIENTIFIC LIFE HOLDINGS LIMITED (08792510) is an active UK company. incorporated on 27 November 2013. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. THERMO FISHER SCIENTIFIC LIFE HOLDINGS LIMITED has been registered for 12 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
08792510
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMO FISHER SCIENTIFIC LIFE HOLDINGS LIMITED

THERMO FISHER SCIENTIFIC LIFE HOLDINGS LIMITED is an active company incorporated on 27 November 2013 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. THERMO FISHER SCIENTIFIC LIFE HOLDINGS LIMITED was registered 12 years ago.(SIC: 21100)

Status

active

Active since 12 years ago

Company No

08792510

LTD Company

Age

12 Years

Incorporated 27 November 2013

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

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

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

Previous Addresses

Solaar House 19 Mercers Row Cambridge CB5 8BZ United Kingdom
From: 27 November 2013To: 3 March 2014
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Apr 14
Funding Round
Aug 14
Funding Round
Dec 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Mar 17
Funding Round
Jun 18
Capital Update
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Mar 20
Funding Round
Jan 23
Funding Round
Oct 23
Funding Round
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Capital Update
Aug 25
11
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

GREGG, Rhona

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

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 27 Nov 2013

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

WARD, Nicola Jane

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 27 Nov 2013
Resigned 18 Dec 2014

GRANT, Lucie Mary Katja

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1976
Director
Appointed 27 Nov 2013
Resigned 03 Dec 2019

INCE, Nicholas

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

NORMAN, David John

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

SUTHERLAND, Janet

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1968
Director
Appointed 09 Apr 2014
Resigned 09 Nov 2018

WHEELER, Kevin Neil

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1958
Director
Appointed 27 Nov 2013
Resigned 16 Nov 2015

WRIGHT, Katie Rose

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1982
Director
Appointed 27 Nov 2013
Resigned 04 Sept 2015

Persons with significant control

1

1 Ashley Road, 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

70

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Legacy
13 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2025
SH19Statement of Capital
Legacy
13 August 2025
CAP-SSCAP-SS
Resolution
13 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
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
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Legacy
12 March 2020
RP04CS01RP04CS01
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination 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
5 October 2018
AAAnnual Accounts
Legacy
5 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 July 2018
SH19Statement of Capital
Legacy
5 July 2018
CAP-SSCAP-SS
Resolution
5 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 April 2017
RP04AP01RP04AP01
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Resolution
17 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
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
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2014
AP01Appointment of Director
Move Registers To Registered Office Company
17 March 2014
AD04Change of Accounting Records Location
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
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 December 2013
AA01Change of Accounting Reference Date
Change Sail Address Company
2 December 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
29 November 2013
AD03Change of Location of Company Records
Incorporation Company
27 November 2013
NEWINCIncorporation