Background WavePink WaveYellow Wave

SARTORIUS STEDIM CHROMATOGRAPHY SYSTEMS LTD (12340838)

SARTORIUS STEDIM CHROMATOGRAPHY SYSTEMS LTD (12340838) is an active UK company. incorporated on 29 November 2019. with registered office in Royston. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). SARTORIUS STEDIM CHROMATOGRAPHY SYSTEMS LTD has been registered for 6 years. Current directors include BUSHNELL, Dominic Christian, KALINOWSKI, Mark James Adam.

Company Number
12340838
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
Grantham Close, Royston, SG8 5WY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BUSHNELL, Dominic Christian, KALINOWSKI, Mark James Adam
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARTORIUS STEDIM CHROMATOGRAPHY SYSTEMS LTD

SARTORIUS STEDIM CHROMATOGRAPHY SYSTEMS LTD is an active company incorporated on 29 November 2019 with the registered office located in Royston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). SARTORIUS STEDIM CHROMATOGRAPHY SYSTEMS LTD was registered 6 years ago.(SIC: 28990)

Status

active

Active since 6 years ago

Company No

12340838

LTD Company

Age

6 Years

Incorporated 29 November 2019

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 October 2025 (5 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 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Grantham Close York Way Royston, SG8 5WY,

Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Funding Round
Dec 20
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Feb 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BUSHNELL, Dominic Christian

Active
York Way, RoystonSG8 5WY
Born July 1970
Director
Appointed 01 Jun 2023

KALINOWSKI, Mark James Adam

Active
York Way, RoystonSG8 5WY
Born November 1965
Director
Appointed 01 Jul 2023

FEGAN, Scott

Resigned
York Way, RoystonSG8 5WY
Secretary
Appointed 13 May 2020
Resigned 01 Mar 2024

BRAUER, William Peer

Resigned
Goettingen37079
Born March 1972
Director
Appointed 29 Nov 2019
Resigned 13 May 2020

BYLETT, Matthew Wynter

Resigned
Walton Road, PortsmouthPO6 1SR
Born February 1975
Director
Appointed 13 May 2020
Resigned 26 May 2023

FEGAN, Scott

Resigned
York Way, RoystonSG8 5WY
Born March 1970
Director
Appointed 13 May 2020
Resigned 01 Mar 2024

PEUKER, Thorsten, Dr

Resigned
York Way, RoystonSG8 5WY
Born January 1973
Director
Appointed 13 May 2020
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased
Goettingen37079

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 29 Nov 2019
Avenue De Jouques, Aubagne

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Resolution
22 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
29 November 2019
NEWINCIncorporation