Millipore (u.k.) Limited FELTHAM


Millipore (u.k.) started in year 2000 as Private Limited Company with registration number 04130249. The Millipore (u.k.) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Feltham at 5 New Square. Postal code: TW14 8HA. Since Wednesday 4th April 2001 Millipore (u.k.) Limited is no longer carrying the name Millipore Biosciences Uk.

The company has 2 directors, namely Alison M., Victor J.. Of them, Victor J. has been with the company the longest, being appointed on 1 July 2017 and Alison M. has been with the company for the least time - from 1 March 2023. As of 6 May 2024, there were 14 ex directors - Peter B., David J. and others listed below. There were no ex secretaries.

Millipore (u.k.) Limited Address / Contact

Office Address 5 New Square
Office Address2 Bedfont Lakes Business Park
Town Feltham
Post code TW14 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04130249
Date of Incorporation Fri, 22nd Dec 2000
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Alison M.

Position: Director

Appointed: 01 March 2023

Victor J.

Position: Director

Appointed: 01 July 2017

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 01 February 2008

Peter B.

Position: Director

Appointed: 01 July 2017

Resigned: 01 March 2023

David J.

Position: Director

Appointed: 31 March 2015

Resigned: 30 June 2017

Mark V.

Position: Director

Appointed: 14 January 2013

Resigned: 31 March 2015

Stefan K.

Position: Director

Appointed: 01 October 2012

Resigned: 01 July 2017

Barry E.

Position: Director

Appointed: 01 October 2012

Resigned: 14 January 2013

Anthony M.

Position: Director

Appointed: 10 June 2008

Resigned: 01 October 2012

Didier K.

Position: Director

Appointed: 10 June 2008

Resigned: 01 October 2012

Daniel M.

Position: Director

Appointed: 10 June 2008

Resigned: 01 October 2012

Claude S.

Position: Director

Appointed: 01 April 2005

Resigned: 10 June 2008

Kathleen A.

Position: Director

Appointed: 15 December 2004

Resigned: 12 February 2008

J L.

Position: Director

Appointed: 08 September 2003

Resigned: 01 April 2005

Francis L.

Position: Director

Appointed: 23 February 2001

Resigned: 15 December 2004

Jeffrey R.

Position: Director

Appointed: 23 February 2001

Resigned: 10 June 2008

Steven D.

Position: Director

Appointed: 23 February 2001

Resigned: 08 September 2003

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2000

Resigned: 01 February 2008

William W.

Position: Nominee Director

Appointed: 22 December 2000

Resigned: 23 February 2001

Michael R.

Position: Nominee Director

Appointed: 22 December 2000

Resigned: 23 February 2001

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As we found, there is Sigma-Aldrich Company Limited from Gillingham, England. This PSC is categorised 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. Another one in the persons with significant control register is Millipore Uk Holdings Llp that entered Feltham, United Kingdom as the address. This PSC has a legal form of "a limited liability partnership", 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 Sigma Chemical Company Limited, who also meets the Companies House requirements to be indexed as a PSC. 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.

Sigma-Aldrich Company Limited

The Old Brickyard New Road, Gillingham, Dorset, SP8 4XT, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02204655
Notified on 7 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Millipore Uk Holdings Llp

5 New Square, Bedfont Lakes Business Park, Feltham, TW14 8HA, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc348202
Notified on 6 April 2016
Ceased on 7 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sigma Chemical Company Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00781324
Notified on 6 December 2016
Ceased on 7 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Safc Biosciences Limited

The Old Brickyard New Road, Gillingham, Dorset, SP8 4XT, 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 03195318
Notified on 6 December 2016
Ceased on 7 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Merck Kgaa

Legal authority Germany
Legal form Corporate
Country registered Germany
Place registered Germany
Registration number Hrb 6164
Notified on 6 April 2016
Ceased on 6 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Millipore Biosciences Uk April 4, 2001
Intercede 1668 February 23, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, July 2023
Free Download (41 pages)

Company search