Beckman Holdings Limited LONDON ROAD HIGH WYCOMBE


Founded in 1988, Beckman Holdings, classified under reg no. 02303634 is an active company. Currently registered at Oakley Court HP11 1JU, London Road High Wycombe the company has been in the business for 36 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 3 directors, namely Rachel T., Pasquale D. and 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 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.

Beckman Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 02303634
Date of Incorporation Mon, 10th Oct 1988
Industry Non-trading company
End of financial Year 30th November
Company age 36 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Rachel T.

Position: Director

Appointed: 30 September 2023

Pasquale D.

Position: Director

Appointed: 01 November 2020

Robert Y.

Position: Director

Appointed: 24 October 2017

Jan P.

Position: Director

Appointed: 01 August 2018

Resigned: 30 September 2023

Fraser D.

Position: Director

Appointed: 02 November 2015

Resigned: 01 August 2018

Anthony D.

Position: Director

Appointed: 02 November 2015

Resigned: 10 February 2017

Salvatore D.

Position: Director

Appointed: 08 November 2013

Resigned: 02 November 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

Simon A.

Position: Director

Appointed: 22 June 2007

Resigned: 07 November 2013

Bryan G.

Position: Director

Appointed: 22 June 2007

Resigned: 18 July 2011

John W.

Position: Director

Appointed: 31 December 2005

Resigned: 02 November 2015

James G.

Position: Director

Appointed: 08 September 2005

Resigned: 31 December 2005

John O.

Position: Director

Appointed: 08 September 2005

Resigned: 31 August 2008

Edward E.

Position: Director

Appointed: 08 September 2005

Resigned: 22 June 2007

Nigel L.

Position: Secretary

Appointed: 07 September 2005

Resigned: 29 November 2011

James G.

Position: Director

Appointed: 30 June 2003

Resigned: 15 May 2005

Charles A.

Position: Secretary

Appointed: 01 February 2001

Resigned: 20 May 2005

James A.

Position: Director

Appointed: 27 August 1998

Resigned: 08 September 2005

Hans S.

Position: Director

Appointed: 30 June 1995

Resigned: 13 August 1998

William M.

Position: Secretary

Appointed: 30 June 1995

Resigned: 02 February 2001

Andrzej M.

Position: Director

Appointed: 30 June 1995

Resigned: 12 November 1999

Ian W.

Position: Director

Appointed: 30 June 1995

Resigned: 21 January 2003

Alan M.

Position: Secretary

Appointed: 31 August 1994

Resigned: 30 June 1995

Michael T.

Position: Director

Appointed: 06 September 1991

Resigned: 31 August 1994

Alan M.

Position: Director

Appointed: 06 September 1991

Resigned: 30 June 1995

William M.

Position: Director

Appointed: 07 February 1990

Resigned: 08 September 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Danaher Corporation from Wilmington, United States. This PSC is classified as "a corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Launchchange Limited that entered Sheffield, England as the official address. This PSC has a legal form of "a limited company", 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. Then there is Danaher Corporation, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a corporation", 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.

Danaher Corporation

251 Little Falls Drive, Wilmington, De19808, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered United States
Place registered Delaware
Registration number 2103594
Notified on 6 August 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

Launchchange Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02639894
Notified on 7 December 2018
Ceased on 6 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Danaher Corporation

1209 Orange Street, Wilmington De 19801, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Usa
Place registered Usa
Registration number Us 2103594
Notified on 19 July 2016
Ceased on 7 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to November 30, 2022
filed on: 18th, July 2023
Free Download (24 pages)

Company search

Advertisements