Ab Sciex Uk Limited SOLIHULL


Founded in 2009, Ab Sciex Uk, classified under reg no. 07007374 is an active company. Currently registered at Unit 4 Blythe Valley Innovation Centre B90 8AJ, Solihull the company has been in the business for 15 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 22, 2009 Ab Sciex Uk Limited is no longer carrying the name Analytical Instrumentation Uk.

The company has 3 directors, namely Klaus S., Michael C. and Juan W.. Of them, Juan W. has been with the company the longest, being appointed on 1 January 2017 and Klaus S. has been with the company for the least time - from 1 December 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ab Sciex Uk Limited Address / Contact

Office Address Unit 4 Blythe Valley Innovation Centre
Office Address2 Central Boulevard, Blythe Valley Business Park
Town Solihull
Post code B90 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07007374
Date of Incorporation Wed, 2nd Sep 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Klaus S.

Position: Director

Appointed: 01 December 2020

Michael C.

Position: Director

Appointed: 20 January 2020

Juan W.

Position: Director

Appointed: 01 January 2017

Catherine J.

Position: Director

Appointed: 01 August 2020

Resigned: 01 December 2020

Tara I.

Position: Director

Appointed: 01 January 2017

Resigned: 20 January 2020

Frank K.

Position: Director

Appointed: 11 July 2014

Resigned: 01 January 2017

Kevin S.

Position: Director

Appointed: 28 February 2013

Resigned: 01 January 2017

Rainer B.

Position: Director

Appointed: 06 February 2012

Resigned: 28 February 2013

Anthony S.

Position: Director

Appointed: 06 February 2012

Resigned: 11 July 2014

Andrew B.

Position: Director

Appointed: 18 June 2010

Resigned: 06 February 2012

Laura L.

Position: Director

Appointed: 05 April 2010

Resigned: 07 May 2010

Andrew K.

Position: Director

Appointed: 05 April 2010

Resigned: 06 February 2012

Andrew K.

Position: Secretary

Appointed: 05 April 2010

Resigned: 01 June 2012

Abogado Nominees Limited

Position: Corporate Director

Appointed: 02 September 2009

Resigned: 02 September 2009

Keith W.

Position: Director

Appointed: 02 September 2009

Resigned: 01 August 2020

Luciene J.

Position: Director

Appointed: 02 September 2009

Resigned: 02 September 2009

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 02 September 2009

Resigned: 02 September 2009

Frank M.

Position: Director

Appointed: 02 September 2009

Resigned: 05 April 2010

Frank M.

Position: Secretary

Appointed: 02 September 2009

Resigned: 05 April 2010

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 02 September 2009

Resigned: 02 September 2009

Colin D.

Position: Director

Appointed: 02 September 2009

Resigned: 05 April 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Launchchange Operations Ltd from Sheffield, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Launchchange Operations Ltd

19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Company
Country registered England
Place registered United Kingdom
Registration number 7105768
Notified on 25 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Analytical Instrumentation Uk October 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand 2
Current Assets6 4455 818
Debtors5 4274 520
Net Assets Liabilities3 0903 470
Other Debtors2 0991 445
Property Plant Equipment694821
Total Inventories1 0181 296
Other
Accrued Liabilities Deferred Income3 5373 714
Accumulated Depreciation Impairment Property Plant Equipment1 4701 458
Administrative Expenses5 4413 853
Average Number Employees During Period9699
Cost Sales9 38810 662
Creditors22 09722 116
Disposals Decrease In Depreciation Impairment Property Plant Equipment 239
Disposals Property Plant Equipment 448
Finance Lease Liabilities Present Value Total 113
Fixed Assets20 49320 620
Gross Profit Loss6 0424 427
Increase From Depreciation Charge For Year Property Plant Equipment 227
Intangible Assets1 1811 181
Intangible Assets Gross Cost1 1811 181
Interest Payable Similar Charges Finance Costs174207
Investments Fixed Assets18 61818 618
Net Current Assets Liabilities-15 652-16 298
Operating Profit Loss601574
Other Creditors17 40217 379
Other Inventories1 0181 296
Prepayments Accrued Income190217
Profit Loss On Ordinary Activities After Tax408380
Profit Loss On Ordinary Activities Before Tax427367
Property Plant Equipment Gross Cost2 1642 279
Provisions For Liabilities Balance Sheet Subtotal931394
Taxation Social Security Payable1 009983
Tax Tax Credit On Profit Or Loss On Ordinary Activities1913
Total Additions Including From Business Combinations Property Plant Equipment 563
Total Assets Less Current Liabilities4 8414 322
Trade Creditors Trade Payables14940
Trade Debtors Trade Receivables3 1382 858
Turnover Revenue15 43015 089

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
New registered office address Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ. Change occurred on October 3, 2023. Company's previous address: 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX.
filed on: 3rd, October 2023
Free Download (1 page)

Company search