Background WavePink WaveYellow Wave

THERMO FISHER SCIENTIFIC LIFE HOLDINGS 2 LIMITED (14277176)

THERMO FISHER SCIENTIFIC LIFE HOLDINGS 2 LIMITED (14277176) is an active UK company. incorporated on 4 August 2022. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THERMO FISHER SCIENTIFIC LIFE HOLDINGS 2 LIMITED has been registered for 3 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
14277176
Status
active
Type
ltd
Incorporated
4 August 2022
Age
3 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMO FISHER SCIENTIFIC LIFE HOLDINGS 2 LIMITED

THERMO FISHER SCIENTIFIC LIFE HOLDINGS 2 LIMITED is an active company incorporated on 4 August 2022 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THERMO FISHER SCIENTIFIC LIFE HOLDINGS 2 LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14277176

LTD Company

Age

3 Years

Incorporated 4 August 2022

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

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

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

Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Mar 23
Capital Update
Dec 23
Funding Round
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 04 Aug 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 04 Aug 2022

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 04 Aug 2022

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 04 Aug 2022

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 04 Aug 2022

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 04 Aug 2022
Resigned 18 Apr 2024

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 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 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
16 February 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 December 2023
SH19Statement of Capital
Legacy
13 December 2023
SH20SH20
Legacy
13 December 2023
CAP-SSCAP-SS
Resolution
13 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2023
PSC09Update to PSC Statements
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2022
NEWINCIncorporation