Background WavePink WaveYellow Wave

LIFE TECHNOLOGIES FINANCE LIMITED (SC397873)

LIFE TECHNOLOGIES FINANCE LIMITED (SC397873) is an active UK company. incorporated on 15 April 2011. with registered office in Paisley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LIFE TECHNOLOGIES FINANCE LIMITED has been registered for 14 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
SC397873
Status
active
Type
ltd
Incorporated
15 April 2011
Age
14 years
Address
3 Fountain Drive, Paisley, PA4 9RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE TECHNOLOGIES FINANCE LIMITED

LIFE TECHNOLOGIES FINANCE LIMITED is an active company incorporated on 15 April 2011 with the registered office located in Paisley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LIFE TECHNOLOGIES FINANCE LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

SC397873

LTD Company

Age

14 Years

Incorporated 15 April 2011

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 13 August 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

5 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

3 Fountain Drive Inchinnan Business Park Paisley, PA4 9RF,

Previous Addresses

, Invitrogen Limited 3 Fountain Drive, Inchinnan Business Park, Paisley, PA4 9RF, United Kingdom
From: 15 April 2011To: 8 May 2012
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Mar 20
Funding Round
Oct 20
Funding Round
May 22
Funding Round
Mar 23
Funding Round
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Capital Update
Aug 24
Funding Round
Jun 25
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

GREGG, Rhona

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

OAKWOOD CORPORATE SECRETARY LIMITED

Active
AltrinchamWA14 2DT
Corporate secretary
Appointed 06 May 2014

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
AltrinchamWA14 2DT
Secretary
Appointed 06 May 2014
Resigned 18 Dec 2014

DEUITCH, Dianne Marie

Resigned
Cairns Drive, MilngavieG62 8AJ
Born September 1969
Director
Appointed 15 Apr 2011
Resigned 27 Aug 2012

GRANT, Lucie Mary Katja

Resigned
AltrinchamWA14 2DT
Born July 1976
Director
Appointed 06 May 2014
Resigned 03 Dec 2019

INCE, Nicholas

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

MACLEOD, Genoffir Maud

Resigned
3 Fountain Drive, PaisleyPA4 9RF
Born May 1970
Director
Appointed 15 Apr 2011
Resigned 06 May 2014

NORMAN, David John

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

SMITH, David Harper

Resigned
Corte Langosta, Carlsbad92009
Born July 1957
Director
Appointed 15 Apr 2011
Resigned 04 Apr 2014

SUTHERLAND, Janet

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1968
Director
Appointed 27 Aug 2012
Resigned 09 Nov 2018

WHEELER, Kevin Neil

Resigned
AltrinchamWA14 2DT
Born December 1958
Director
Appointed 06 May 2014
Resigned 16 Nov 2015

WRIGHT, Katie Rose

Resigned
AltrinchamWA14 2DT
Born July 1982
Director
Appointed 06 May 2014
Resigned 04 Sept 2015

Persons with significant control

1

Fountain Drive, PaisleyPA4 9RF

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

72

Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
20 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 August 2024
SH19Statement of Capital
Legacy
7 August 2024
SH20SH20
Legacy
7 August 2024
CAP-SSCAP-SS
Resolution
7 August 2024
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
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
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Resolution
8 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
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
Resolution
23 September 2015
RESOLUTIONSResolutions
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
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Auditors Resignation Company
27 October 2014
AUDAUD
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2014
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
7 May 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Incorporation Company
15 April 2011
NEWINCIncorporation