Background WavePink WaveYellow Wave

PALL TECHNOLOGY UK LIMITED (08818325)

PALL TECHNOLOGY UK LIMITED (08818325) is an active UK company. incorporated on 17 December 2013. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. PALL TECHNOLOGY UK LIMITED has been registered for 12 years. Current directors include LESTER, Andrew Lawrence, MEREFIELD, Vanessa Fleur, O'BRIEN, Dominic Paul.

Company Number
08818325
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
5 Harbourgate Business Park, Portsmouth, PO6 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
LESTER, Andrew Lawrence, MEREFIELD, Vanessa Fleur, O'BRIEN, Dominic Paul
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALL TECHNOLOGY UK LIMITED

PALL TECHNOLOGY UK LIMITED is an active company incorporated on 17 December 2013 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. PALL TECHNOLOGY UK LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08818325

LTD Company

Age

12 Years

Incorporated 17 December 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 8 July 2025 (8 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

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

5 Harbourgate Business Park Southampton Road Portsmouth, PO6 4BQ,

Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Funding Round
Apr 16
Director Joined
Jan 21
Director Left
Jan 21
Capital Update
Oct 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LESTER, Andrew Lawrence

Active
Harbourgate Business Park, PortsmouthPO6 4BQ
Born December 1971
Director
Appointed 31 Dec 2023

MEREFIELD, Vanessa Fleur

Active
Harbourgate Business Park, PortsmouthPO6 4BQ
Born January 1974
Director
Appointed 31 Dec 2020

O'BRIEN, Dominic Paul

Active
Harbourgate Business Park, PortsmouthPO6 4BQ
Born February 1975
Director
Appointed 19 Nov 2025

AYRES, Matthew Paul

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born January 1968
Director
Appointed 01 Dec 2015
Resigned 05 Apr 2016

CHAPMAN, Huw Frank

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born October 1962
Director
Appointed 17 Dec 2013
Resigned 30 Jan 2015

LEAHY, Michael Scott

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born May 1971
Director
Appointed 30 Jan 2015
Resigned 23 Oct 2015

MASON, Antony Paul

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born December 1966
Director
Appointed 05 Apr 2016
Resigned 15 Mar 2023

MUNSLOW, Christina Ellen

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born September 1959
Director
Appointed 17 Dec 2013
Resigned 31 Dec 2020

ROBERTSON, Daniel Roger

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born September 1980
Director
Appointed 15 Mar 2023
Resigned 31 Dec 2023

TURSI, Adam Luke, Mr.

Resigned
Harbourgate Business Park, PortsmouthPO6 4BQ
Born August 1976
Director
Appointed 01 Dec 2015
Resigned 19 Nov 2025

Persons with significant control

2

Brandywine Plaza, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2024
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 October 2021
SH19Statement of Capital
Legacy
15 October 2021
SH20SH20
Legacy
15 October 2021
CAP-SSCAP-SS
Resolution
15 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 January 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 April 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
26 April 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
7 June 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
30 June 2016
RP04RP04
Auditors Resignation Company
14 June 2016
AUDAUD
Auditors Resignation Company
24 May 2016
AUDAUD
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
18 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Account Reference Date Company Current Shortened
3 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2013
NEWINCIncorporation