Affymetrix, Uk Ltd. ALTRINCHAM


Founded in 1998, Affymetrix, Uk, classified under reg no. 03588144 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since September 3, 1998 Affymetrix, Uk Ltd. is no longer carrying the name Pampascove.

At present there are 4 directors in the the company, namely Syed A., Anthony S. and Euan C. and others. In addition one secretary - Rhona G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anne J. who worked with the the company until 27 October 2006.

Affymetrix, Uk Ltd. Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03588144
Date of Incorporation Thu, 25th Jun 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Syed A.

Position: Director

Appointed: 23 March 2020

Anthony S.

Position: Director

Appointed: 12 November 2018

Euan C.

Position: Director

Appointed: 31 October 2018

Rhona G.

Position: Secretary

Appointed: 27 May 2016

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 27 May 2016

David N.

Position: Director

Appointed: 27 May 2016

Lucie G.

Position: Director

Appointed: 27 May 2016

Resigned: 03 December 2019

Angela D.

Position: Director

Appointed: 27 May 2016

Resigned: 03 May 2017

Nicholas I.

Position: Director

Appointed: 27 May 2016

Resigned: 31 October 2018

Richard P.

Position: Director

Appointed: 01 June 2014

Resigned: 28 April 2017

David C.

Position: Director

Appointed: 19 December 2012

Resigned: 30 June 2014

Timothy B.

Position: Director

Appointed: 23 March 2010

Resigned: 28 June 2013

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 15 October 2009

Resigned: 26 May 2016

Gavin W.

Position: Director

Appointed: 11 July 2008

Resigned: 27 May 2016

John B.

Position: Director

Appointed: 01 October 2007

Resigned: 13 March 2010

Thane K.

Position: Director

Appointed: 11 May 2007

Resigned: 07 September 2007

James G.

Position: Director

Appointed: 11 May 2007

Resigned: 12 September 2008

Daniel B.

Position: Director

Appointed: 03 November 2006

Resigned: 28 October 2008

Stephen L.

Position: Director

Appointed: 26 November 2004

Resigned: 17 January 2006

Anne J.

Position: Secretary

Appointed: 21 November 2003

Resigned: 27 October 2006

Patrick K.

Position: Director

Appointed: 21 November 2003

Resigned: 03 October 2006

Alec S.

Position: Director

Appointed: 21 November 2003

Resigned: 05 December 2005

James C.

Position: Director

Appointed: 11 February 2003

Resigned: 03 November 2004

Trevor N.

Position: Director

Appointed: 06 January 2003

Resigned: 19 November 2004

Barbara C.

Position: Director

Appointed: 25 October 2001

Resigned: 06 April 2007

Gregory S.

Position: Director

Appointed: 25 October 2001

Resigned: 20 December 2006

Mitchell K.

Position: Director

Appointed: 14 March 2001

Resigned: 05 February 2003

Edward H.

Position: Director

Appointed: 04 September 1998

Resigned: 14 March 2001

Vernon N.

Position: Director

Appointed: 04 September 1998

Resigned: 22 August 2001

Kenneth N.

Position: Director

Appointed: 04 September 1998

Resigned: 14 March 2001

Martin R.

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 04 September 1998

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 25 June 1998

Resigned: 15 October 2009

Peter C.

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 04 September 1998

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Erie N2 Uk Limited from Altrincham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Invitrogen Europe Limited that entered Paisley, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Erie N2 Uk Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11637442
Notified on 24 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Invitrogen Europe Limited

3 Fountain Drive, Inchinnan Business Park, Paisley, Renfrewshire, PA4 9RF, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc84330
Notified on 6 April 2016
Ceased on 24 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pampascove September 3, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 19th, July 2023
Free Download (19 pages)

Company search

Advertisements