Tecan Uk Limited THEALE READING


Founded in 1986, Tecan Uk, classified under reg no. 02027512 is an active company. Currently registered at Theale Court RG7 5AH, Theale Reading the company has been in the business for 38 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has one director. Klaus L., appointed on 31 March 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tecan Uk Limited Address / Contact

Office Address Theale Court
Office Address2 11-13 High Street
Town Theale Reading
Post code RG7 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02027512
Date of Incorporation Thu, 12th Jun 1986
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Klaus L.

Position: Director

Appointed: 31 March 2017

Richard P.

Position: Director

Appointed: 01 December 2017

Resigned: 13 November 2020

Stefan T.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2017

Achim H.

Position: Secretary

Appointed: 20 January 2012

Resigned: 22 June 2023

Jill B.

Position: Secretary

Appointed: 24 November 2011

Resigned: 03 January 2012

Gerald S.

Position: Director

Appointed: 01 November 2011

Resigned: 17 January 2014

Andrea B.

Position: Director

Appointed: 01 November 2011

Resigned: 30 November 2017

Graeme D.

Position: Director

Appointed: 13 July 2010

Resigned: 31 December 2010

Marcel R.

Position: Director

Appointed: 10 June 2010

Resigned: 01 November 2011

Matthias D.

Position: Director

Appointed: 02 February 2009

Resigned: 26 November 2009

Martin V.

Position: Director

Appointed: 06 May 2004

Resigned: 10 June 2010

Franz R.

Position: Director

Appointed: 01 January 2003

Resigned: 27 February 2004

Paul M.

Position: Director

Appointed: 04 January 2000

Resigned: 31 December 2004

Jill W.

Position: Director

Appointed: 01 September 1999

Resigned: 04 January 2000

Joe K.

Position: Director

Appointed: 01 January 1999

Resigned: 22 November 2002

Bernhard L.

Position: Director

Appointed: 29 June 1998

Resigned: 01 January 1999

Jan T.

Position: Director

Appointed: 01 October 1994

Resigned: 01 October 1994

Anne M.

Position: Secretary

Appointed: 01 April 1994

Resigned: 24 November 2011

Albert B.

Position: Director

Appointed: 01 August 1993

Resigned: 30 September 1994

Ian N.

Position: Director

Appointed: 01 January 1993

Resigned: 01 August 1999

Auriol B.

Position: Director

Appointed: 01 January 1993

Resigned: 31 March 1994

Auriol B.

Position: Secretary

Appointed: 01 April 1992

Resigned: 31 March 1994

Jean-Louis R.

Position: Director

Appointed: 31 March 1992

Resigned: 31 July 1993

James R.

Position: Director

Appointed: 31 March 1992

Resigned: 01 January 1993

Richard K.

Position: Director

Appointed: 31 March 1992

Resigned: 01 April 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Tecan Group Ag from Mannedorg, Switzerland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tecan Group Ag

Seestrasse 103 Seestrasse 103, 8708 Männedorf, Mannedorg, Switzerland

Legal authority Swiss Code Of Obligation
Legal form Limited Company
Country registered Switzerland
Place registered Comurcial Register Switzerland
Registration number Che-107.957.514
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 24th, November 2023
Free Download (28 pages)

Company search

Advertisements