Invitrogen Holdings Limited PAISLEY


Invitrogen Holdings started in year 2004 as Private Limited Company with registration number SC264712. The Invitrogen Holdings company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Paisley at 3 Fountain Drive. Postal code: PA4 9RF.

Currently 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. Currently 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.

Invitrogen Holdings Limited Address / Contact

Office Address 3 Fountain Drive
Office Address2 Inchinnan Business Park
Town Paisley
Post code PA4 9RF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC264712
Date of Incorporation Wed, 10th Mar 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 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

David N.

Position: Director

Appointed: 16 November 2015

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 06 May 2014

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Katie W.

Position: Director

Appointed: 06 May 2014

Resigned: 04 September 2015

Lucie G.

Position: Director

Appointed: 06 May 2014

Resigned: 03 December 2019

Kevin W.

Position: Director

Appointed: 06 May 2014

Resigned: 16 November 2015

Nicola W.

Position: Secretary

Appointed: 06 May 2014

Resigned: 18 December 2014

Genoffir M.

Position: Director

Appointed: 03 February 2014

Resigned: 06 May 2014

Janet S.

Position: Director

Appointed: 27 August 2012

Resigned: 09 November 2018

Dianne D.

Position: Director

Appointed: 14 December 2010

Resigned: 27 August 2012

Lionel H.

Position: Director

Appointed: 16 July 2009

Resigned: 12 October 2009

Genoffir M.

Position: Secretary

Appointed: 08 May 2006

Resigned: 06 May 2014

David S.

Position: Director

Appointed: 10 September 2004

Resigned: 01 May 2005

Bernd B.

Position: Director

Appointed: 01 September 2004

Resigned: 16 July 2009

Monette G.

Position: Director

Appointed: 10 March 2004

Resigned: 01 September 2004

John C.

Position: Director

Appointed: 10 March 2004

Resigned: 03 February 2014

Carl W.

Position: Director

Appointed: 10 March 2004

Resigned: 01 May 2005

Philip B.

Position: Secretary

Appointed: 10 March 2004

Resigned: 08 May 2006

Thomas S.

Position: Director

Appointed: 10 March 2004

Resigned: 01 November 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Thermo Fisher Scientific Inc. from Dover, United States. The abovementioned PSC is classified 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, 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 December 2023
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 Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, May 2023
Free Download (29 pages)

Company search

Advertisements