Life Technologies Limited PAISLEY


Life Technologies started in year 1983 as Private Limited Company with registration number SC083107. The Life Technologies company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Paisley at 3 Fountain Drive. Postal code: PA4 9RF. Since Friday 1st April 2011 Life Technologies Limited is no longer carrying the name Invitrogen.

Currently there are 5 directors in the the company, namely Georgina G., Alison S. and Syed A. and others. In addition one secretary - Rhona G. - is with the firm. Currently 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.

Life Technologies 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 SC083107
Date of Incorporation Fri, 13th May 1983
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Georgina G.

Position: Director

Appointed: 18 April 2024

Alison S.

Position: Director

Appointed: 18 April 2024

Syed A.

Position: Director

Appointed: 23 March 2020

Euan C.

Position: Director

Appointed: 31 October 2018

Anthony S.

Position: Director

Appointed: 06 October 2017

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 06 May 2014

Claire W.

Position: Director

Appointed: 21 February 2019

Resigned: 01 March 2022

David N.

Position: Director

Appointed: 16 November 2015

Resigned: 18 April 2024

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Kevin W.

Position: Director

Appointed: 06 May 2014

Resigned: 16 November 2015

Katie W.

Position: Director

Appointed: 06 May 2014

Resigned: 04 September 2015

Nicola W.

Position: Secretary

Appointed: 06 May 2014

Resigned: 18 December 2014

Lucie G.

Position: Director

Appointed: 06 May 2014

Resigned: 03 December 2019

Janet S.

Position: Director

Appointed: 27 August 2012

Resigned: 09 November 2018

Dianne D.

Position: Director

Appointed: 08 November 2010

Resigned: 27 August 2012

David S.

Position: Director

Appointed: 16 July 2010

Resigned: 04 April 2014

Genoffir M.

Position: Director

Appointed: 15 April 2010

Resigned: 06 May 2014

Genoffir M.

Position: Secretary

Appointed: 08 May 2006

Resigned: 06 May 2014

Bernd B.

Position: Director

Appointed: 01 September 2004

Resigned: 16 July 2009

Susan L.

Position: Director

Appointed: 01 May 2004

Resigned: 22 March 2010

Thomas S.

Position: Director

Appointed: 01 September 2002

Resigned: 01 November 2010

Monette G.

Position: Director

Appointed: 01 September 2002

Resigned: 01 September 2004

Philip B.

Position: Secretary

Appointed: 01 September 2002

Resigned: 08 May 2006

Derek N.

Position: Director

Appointed: 14 June 2000

Resigned: 01 May 2004

Daryl F.

Position: Director

Appointed: 14 June 2000

Resigned: 01 September 2002

Carl W.

Position: Director

Appointed: 14 June 2000

Resigned: 01 September 2002

Derek N.

Position: Secretary

Appointed: 05 January 2000

Resigned: 01 September 2002

Thomas C.

Position: Secretary

Appointed: 14 July 1999

Resigned: 05 January 2000

Henry C.

Position: Secretary

Appointed: 30 June 1992

Resigned: 15 July 1999

Henry C.

Position: Director

Appointed: 30 June 1992

Resigned: 15 July 1999

Joseph S.

Position: Director

Appointed: 31 January 1992

Resigned: 14 June 2000

James M.

Position: Director

Appointed: 06 July 1990

Resigned: 30 June 1992

John T.

Position: Director

Appointed: 06 July 1990

Resigned: 31 January 1992

Thomas C.

Position: Director

Appointed: 06 July 1990

Resigned: 14 June 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Thermo Fisher Scientific Life Holdings 2 Limited from Altrincham, United Kingdom. This PSC is classified 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. The second entity in the persons with significant control register is Thermo Fisher Scientific Life Holdings Limited that put Altrincham, 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.

Thermo Fisher Scientific Life Holdings 2 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 14277176
Notified on 7 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thermo Fisher Scientific Life Holdings 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 8792510
Notified on 6 April 2016
Ceased on 7 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Invitrogen April 1, 2011
Life Technologies May 4, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, August 2023
Free Download (55 pages)

Company search

Advertisements