Core Informatics Uk Ltd. ALTRINCHAM


Founded in 2013, Core Informatics Uk, classified under reg no. 08776045 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Syed A., Anthony S. and Euan C. and others. In addition one secretary - Rhona G. - is with the company. As of 8 May 2024, there were 5 ex directors - Nicholas I., Lucie G. and others listed below. There were no ex secretaries.

Core Informatics 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 08776045
Date of Incorporation Thu, 14th Nov 2013
Industry Business and domestic software development
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

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

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 19 April 2017

David N.

Position: Director

Appointed: 19 April 2017

Rhona G.

Position: Secretary

Appointed: 19 April 2017

Nicholas I.

Position: Director

Appointed: 19 April 2017

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 19 April 2017

Resigned: 03 December 2019

Zedra Cosec (uk) Limited

Position: Corporate Secretary

Appointed: 14 November 2013

Resigned: 23 September 2016

Joshua G.

Position: Director

Appointed: 14 November 2013

Resigned: 19 April 2017

James G.

Position: Director

Appointed: 14 November 2013

Resigned: 19 April 2017

Oval Nominees Limited

Position: Corporate Director

Appointed: 14 November 2013

Resigned: 14 November 2013

Anthony U.

Position: Director

Appointed: 14 November 2013

Resigned: 19 April 2017

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Thermo Fisher Scientific Inc. from Dover, United States. The abovementioned PSC is categorised as "a corporation", 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.

Thermo Fisher Scientific Inc.

108 Lakeland Avenue, Ste B, Dover, De, 19901, United States

Legal authority United States (Delaware)
Legal form Corporation
Country registered Delaware
Place registered Delaware Division Of Corporations
Registration number 0558016
Notified on 22 March 2017
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 Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 14th November 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search

Advertisements