Murex Biotech Limited MAIDENHEAD


Founded in 1991, Murex Biotech, classified under reg no. 02670649 is an active company. Currently registered at Abbott House Vanwall Business Park SL6 4XE, Maidenhead the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 1st February 1996 Murex Biotech Limited is no longer carrying the name Murex Diagnostics Branches.

At the moment there are 3 directors in the the firm, namely Alison D., Michael C. and Neil H.. In addition one secretary - Kevan G. - is with the company. At the moment 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.

Murex Biotech Limited Address / Contact

Office Address Abbott House Vanwall Business Park
Office Address2 Vanwall Road
Town Maidenhead
Post code SL6 4XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02670649
Date of Incorporation Thu, 12th Dec 1991
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Alison D.

Position: Director

Appointed: 15 October 2023

Michael C.

Position: Director

Appointed: 23 March 2020

Neil H.

Position: Director

Appointed: 31 August 2018

Kevan G.

Position: Secretary

Appointed: 28 September 2016

John M.

Position: Director

Appointed: 19 September 2022

Resigned: 15 October 2023

Karen K.

Position: Director

Appointed: 01 March 2020

Resigned: 19 September 2022

Georgios M.

Position: Director

Appointed: 27 September 2018

Resigned: 23 March 2020

Susan H.

Position: Director

Appointed: 22 April 2016

Resigned: 31 August 2018

Brian Y.

Position: Director

Appointed: 29 January 2016

Resigned: 29 February 2020

Gary H.

Position: Director

Appointed: 10 November 2015

Resigned: 27 September 2018

Peter M.

Position: Director

Appointed: 13 May 2015

Resigned: 26 September 2016

Ciaran C.

Position: Director

Appointed: 29 September 2011

Resigned: 31 May 2015

Thomas R.

Position: Director

Appointed: 24 August 2010

Resigned: 29 September 2011

Michael S.

Position: Director

Appointed: 26 September 2008

Resigned: 31 October 2015

Stefan M.

Position: Director

Appointed: 25 April 2008

Resigned: 29 September 2011

Jeffrey S.

Position: Director

Appointed: 25 October 2007

Resigned: 02 May 2009

Simon N.

Position: Secretary

Appointed: 25 October 2007

Resigned: 27 June 2016

Sharon B.

Position: Director

Appointed: 25 October 2007

Resigned: 25 April 2008

Stephen B.

Position: Secretary

Appointed: 02 April 2007

Resigned: 25 October 2007

John R.

Position: Director

Appointed: 02 April 2007

Resigned: 26 September 2008

Sharon B.

Position: Director

Appointed: 19 January 2007

Resigned: 02 April 2007

Simon N.

Position: Secretary

Appointed: 30 September 2006

Resigned: 02 April 2007

Stephen B.

Position: Director

Appointed: 30 November 2005

Resigned: 02 February 2006

Kenneth P.

Position: Director

Appointed: 21 October 2005

Resigned: 19 January 2007

Andrew F.

Position: Director

Appointed: 26 January 2005

Resigned: 25 October 2007

David M.

Position: Director

Appointed: 22 July 2004

Resigned: 13 December 2004

Luis I.

Position: Director

Appointed: 20 December 2002

Resigned: 30 November 2005

Thomas F.

Position: Director

Appointed: 31 March 2001

Resigned: 29 January 2016

Kenneth B.

Position: Director

Appointed: 16 January 2001

Resigned: 20 December 2002

Alison D.

Position: Secretary

Appointed: 01 November 2000

Resigned: 30 September 2006

Helen R.

Position: Secretary

Appointed: 22 February 1999

Resigned: 01 November 2000

Mark H.

Position: Director

Appointed: 30 November 1998

Resigned: 30 July 2004

John S.

Position: Director

Appointed: 30 November 1998

Resigned: 16 January 2001

Gary C.

Position: Director

Appointed: 30 November 1998

Resigned: 31 March 2001

Charles O.

Position: Director

Appointed: 06 August 1996

Resigned: 30 July 1999

Charles O.

Position: Secretary

Appointed: 06 August 1996

Resigned: 20 February 1999

Steven R.

Position: Director

Appointed: 01 November 1995

Resigned: 28 October 1999

William P.

Position: Director

Appointed: 01 November 1995

Resigned: 28 November 1997

John T.

Position: Director

Appointed: 01 November 1995

Resigned: 20 January 1997

Guido G.

Position: Director

Appointed: 01 November 1993

Resigned: 17 June 1999

Steven R.

Position: Secretary

Appointed: 10 May 1993

Resigned: 06 August 1996

Michael W.

Position: Secretary

Appointed: 23 April 1992

Resigned: 10 May 1993

Jurek S.

Position: Director

Appointed: 23 April 1992

Resigned: 03 August 1993

Charles C.

Position: Director

Appointed: 23 April 1992

Resigned: 29 January 1993

Ronald S.

Position: Director

Appointed: 23 April 1992

Resigned: 31 December 2005

Michael W.

Position: Director

Appointed: 23 April 1992

Resigned: 10 May 1993

Philip S.

Position: Director

Appointed: 23 January 1992

Resigned: 21 October 2005

Charles C.

Position: Director

Appointed: 13 January 1992

Resigned: 01 October 1999

Richard S.

Position: Secretary

Appointed: 13 January 1992

Resigned: 02 April 1992

Richard S.

Position: Director

Appointed: 13 January 1992

Resigned: 02 April 1992

Samuel B.

Position: Director

Appointed: 13 January 1992

Resigned: 13 April 1993

Frank H.

Position: Director

Appointed: 13 January 1992

Resigned: 23 April 1992

Frederic W.

Position: Director

Appointed: 13 January 1992

Resigned: 11 October 1999

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 12 December 1991

Resigned: 13 January 1992

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 12 December 1991

Resigned: 13 January 1992

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 12 December 1991

Resigned: 13 January 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Abbott Laboratories Ltd from Maidenhead, England. This PSC is categorised as "an uk private limited company", 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.

Abbott Laboratories Ltd

Abbott House Vanwall Road, Vanwall Business Park, Maidenhead, Berkshire, SL6 4XE, England

Legal authority Uk Law
Legal form Uk Private Limited Company
Country registered Uk
Place registered Uk
Registration number 329102
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Murex Diagnostics Branches February 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 24th, August 2023
Free Download (29 pages)

Company search

Advertisements