Sigma-aldrich Company Limited GILLINGHAM


Sigma-aldrich Company started in year 1987 as Private Limited Company with registration number 02204655. The Sigma-aldrich Company company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Gillingham at The Old Brickyard. Postal code: SP8 4XT.

The firm has 2 directors, namely Alison M., Victor J.. Of them, Victor J. has been with the company the longest, being appointed on 27 August 2015 and Alison M. has been with the company for the least time - from 1 March 2023. 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.

Sigma-aldrich Company Limited Address / Contact

Office Address The Old Brickyard
Office Address2 New Road
Town Gillingham
Post code SP8 4XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02204655
Date of Incorporation Thu, 10th Dec 1987
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Alison M.

Position: Director

Appointed: 01 March 2023

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 01 May 2016

Victor J.

Position: Director

Appointed: 27 August 2015

Anthony C.

Position: Secretary

Resigned: 21 December 1993

Peter B.

Position: Director

Appointed: 01 July 2017

Resigned: 01 March 2023

Stefan K.

Position: Director

Appointed: 26 May 2016

Resigned: 01 July 2017

Fiona O.

Position: Director

Appointed: 18 March 2014

Resigned: 31 March 2016

Lutz S.

Position: Director

Appointed: 18 March 2014

Resigned: 14 November 2016

Michael H.

Position: Director

Appointed: 18 March 2014

Resigned: 24 November 2015

Michael H.

Position: Director

Appointed: 13 August 2007

Resigned: 19 December 2011

Henry V.

Position: Director

Appointed: 04 January 2005

Resigned: 13 August 2007

Graham L.

Position: Director

Appointed: 31 July 2002

Resigned: 27 August 2015

Graham L.

Position: Secretary

Appointed: 02 April 2001

Resigned: 27 August 2015

Eric G.

Position: Director

Appointed: 02 April 2001

Resigned: 18 March 2014

James H.

Position: Director

Appointed: 01 November 2000

Resigned: 31 July 2002

Gerrit V.

Position: Director

Appointed: 01 November 2000

Resigned: 11 November 2016

David S.

Position: Director

Appointed: 01 November 2000

Resigned: 31 July 2002

Kenneth H.

Position: Director

Appointed: 21 December 1993

Resigned: 25 July 2000

Roger M.

Position: Secretary

Appointed: 21 December 1993

Resigned: 31 March 2001

Robert S.

Position: Director

Appointed: 29 October 1991

Resigned: 16 September 2002

Peter G.

Position: Director

Appointed: 29 October 1991

Resigned: 31 March 1998

Anthony C.

Position: Director

Appointed: 29 October 1991

Resigned: 31 March 2001

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Merck Kgaa from Darmstadt, Germany. The abovementioned PSC is classified as "a corporate", 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.

Merck Kgaa

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

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, July 2023
Free Download (36 pages)

Company search

Advertisements