Unipath Limited BEDFORD


Founded in 1946, Unipath, classified under reg no. 00417198 is an active company. Currently registered at Clearblue Innovation Centre Priory Business Park MK44 3UP, Bedford the company has been in the business for 78 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 23rd Jul 2001 Unipath Limited is no longer carrying the name M W Grieg.

The firm has 2 directors, namely David B., Trevor F.. Of them, Trevor F. has been with the company the longest, being appointed on 1 December 2017 and David B. has been with the company for the least time - from 10 December 2018. At present 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.

Unipath Limited Address / Contact

Office Address Clearblue Innovation Centre Priory Business Park
Office Address2 Stannard Way
Town Bedford
Post code MK44 3UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00417198
Date of Incorporation Wed, 14th Aug 1946
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

David B.

Position: Director

Appointed: 10 December 2018

Trevor F.

Position: Director

Appointed: 01 December 2017

Ross M.

Position: Director

Appointed: 27 April 2018

Resigned: 10 December 2018

Brian Y.

Position: Director

Appointed: 03 October 2017

Resigned: 01 August 2018

Douglas B.

Position: Director

Appointed: 25 September 2015

Resigned: 03 October 2017

Stewart W.

Position: Director

Appointed: 05 September 2014

Resigned: 01 December 2017

Joseph M.

Position: Director

Appointed: 05 September 2014

Resigned: 25 September 2015

Veronique A.

Position: Director

Appointed: 19 June 2013

Resigned: 07 February 2015

Nigel L.

Position: Director

Appointed: 19 June 2013

Resigned: 31 July 2014

Geoffrey C.

Position: Director

Appointed: 09 August 2011

Resigned: 19 June 2013

Deborah S.

Position: Director

Appointed: 20 September 2010

Resigned: 27 April 2018

Kay S.

Position: Director

Appointed: 23 March 2009

Resigned: 29 July 2011

Thomas H.

Position: Director

Appointed: 23 March 2009

Resigned: 25 September 2015

Geoffrey C.

Position: Secretary

Appointed: 21 May 2008

Resigned: 09 August 2011

Julian M.

Position: Director

Appointed: 17 October 2007

Resigned: 07 May 2009

Kevin S.

Position: Director

Appointed: 31 October 2006

Resigned: 07 May 2009

Rodney W.

Position: Secretary

Appointed: 07 June 2004

Resigned: 21 May 2008

Peter W.

Position: Director

Appointed: 07 June 2004

Resigned: 17 October 2007

Jack W.

Position: Director

Appointed: 26 November 2002

Resigned: 07 June 2004

Peter W.

Position: Secretary

Appointed: 01 March 2002

Resigned: 07 June 2004

James T.

Position: Director

Appointed: 20 December 2001

Resigned: 26 November 2002

David S.

Position: Director

Appointed: 20 December 2001

Resigned: 09 July 2014

Paul H.

Position: Secretary

Appointed: 20 December 2001

Resigned: 01 March 2002

Barbara M.

Position: Secretary

Appointed: 11 September 2001

Resigned: 20 December 2001

Robert F.

Position: Director

Appointed: 19 July 2001

Resigned: 20 December 2001

Peter W.

Position: Director

Appointed: 19 July 2001

Resigned: 20 December 2001

Helena R.

Position: Secretary

Appointed: 19 October 2000

Resigned: 11 September 2001

Blackfriars Nominees Limited

Position: Corporate Director

Appointed: 04 December 1997

Resigned: 19 July 2001

Nicholas A.

Position: Director

Appointed: 31 October 1997

Resigned: 04 December 1997

Cheryl C.

Position: Secretary

Appointed: 01 August 1997

Resigned: 21 September 2001

Barry W.

Position: Secretary

Appointed: 30 June 1995

Resigned: 30 September 1997

The New Hovema Limited

Position: Corporate Director

Appointed: 27 October 1994

Resigned: 19 July 2001

Ian B.

Position: Director

Appointed: 01 February 1993

Resigned: 31 October 1997

Michael R.

Position: Secretary

Appointed: 23 April 1992

Resigned: 29 June 1995

David H.

Position: Director

Appointed: 23 April 1992

Resigned: 18 February 1993

William W.

Position: Director

Appointed: 23 April 1992

Resigned: 04 December 1997

John F.

Position: Director

Appointed: 23 April 1992

Resigned: 18 February 1993

Anthony S.

Position: Director

Appointed: 23 April 1992

Resigned: 04 December 1997

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Alere Uk Holdings Limited from Bedford, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Alere Uk Holdings Limited

Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, MK44 3UP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered English Companies Registry
Registration number 4267530
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

M W Grieg July 23, 2001
Mattessons Wall's November 28, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, August 2023
Free Download (33 pages)

Company search

Advertisements