Beckman Coulter United Kingdom Limited HIGH WYCOMBE


Founded in 1959, Beckman Coulter United Kingdom, classified under reg no. 00640961 is an active company. Currently registered at Oakley Court Kingsmead Business Park HP11 1JU, High Wycombe the company has been in the business for 65 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 28th August 1998 Beckman Coulter United Kingdom Limited is no longer carrying the name Coulter Electronics.

The firm has 2 directors, namely Rachel T., Robert Y.. Of them, Robert Y. has been with the company the longest, being appointed on 24 October 2017 and Rachel T. has been with the company for the least time - from 30 September 2023. 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.

Beckman Coulter United Kingdom Limited Address / Contact

Office Address Oakley Court Kingsmead Business Park
Office Address2 London Road
Town High Wycombe
Post code HP11 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00640961
Date of Incorporation Mon, 2nd Nov 1959
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Rachel T.

Position: Director

Appointed: 30 September 2023

Robert Y.

Position: Director

Appointed: 24 October 2017

Artur H.

Position: Director

Appointed: 25 August 2022

Resigned: 30 September 2023

Pasquale D.

Position: Director

Appointed: 01 November 2020

Resigned: 25 August 2022

Jan P.

Position: Director

Appointed: 01 August 2018

Resigned: 30 September 2023

Anthony D.

Position: Director

Appointed: 15 October 2015

Resigned: 10 February 2017

Fraser D.

Position: Director

Appointed: 15 October 2015

Resigned: 31 July 2018

Salvatore D.

Position: Director

Appointed: 08 November 2013

Resigned: 15 October 2015

David T.

Position: Secretary

Appointed: 08 December 2011

Resigned: 05 July 2012

Keith W.

Position: Director

Appointed: 18 July 2011

Resigned: 31 October 2020

Bryan G.

Position: Director

Appointed: 03 September 2008

Resigned: 18 July 2011

Simon A.

Position: Director

Appointed: 22 June 2007

Resigned: 07 November 2013

John W.

Position: Director

Appointed: 31 December 2005

Resigned: 15 October 2015

John O.

Position: Director

Appointed: 15 September 2005

Resigned: 31 August 2008

Nigel L.

Position: Secretary

Appointed: 15 September 2005

Resigned: 29 November 2011

Edward E.

Position: Director

Appointed: 16 December 2004

Resigned: 22 June 2007

James G.

Position: Director

Appointed: 30 June 2003

Resigned: 15 May 2005

Ian P.

Position: Director

Appointed: 30 June 2003

Resigned: 16 December 2004

Brian F.

Position: Director

Appointed: 15 February 2002

Resigned: 31 March 2003

Charles A.

Position: Secretary

Appointed: 01 February 2001

Resigned: 20 May 2005

Andrzej M.

Position: Director

Appointed: 11 August 1998

Resigned: 12 November 1999

William M.

Position: Director

Appointed: 11 August 1998

Resigned: 31 December 2005

Ian W.

Position: Director

Appointed: 11 August 1998

Resigned: 15 February 2002

James A.

Position: Director

Appointed: 11 August 1998

Resigned: 30 June 2003

Brian H.

Position: Director

Appointed: 01 April 1994

Resigned: 11 August 1998

William W.

Position: Secretary

Appointed: 28 August 1991

Resigned: 02 February 2001

Joseph C.

Position: Director

Appointed: 28 August 1991

Resigned: 27 November 1995

Laurence W.

Position: Director

Appointed: 28 August 1991

Resigned: 31 March 1994

Roy L.

Position: Director

Appointed: 28 August 1991

Resigned: 11 August 1998

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Vj Holdco Uk Limited from Sheffield, England. This PSC is categorised as "a limited liability company", 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.

Vj Holdco Uk Limited

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 10102956
Notified on 28 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coulter Electronics August 28, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, July 2023
Free Download (46 pages)

Company search

Advertisements