The Analytic Sciences Corporation Limited PORTSMOUTH


The Analytic Sciences Corporation started in year 1992 as Private Limited Company with registration number 02729518. The The Analytic Sciences Corporation company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Portsmouth at Po Box 41. Postal code: PO6 3AU.

There is a single director in the firm at the moment - Leon B., appointed on 30 September 2018. In addition, a secretary was appointed - Alison S., appointed on 1 April 2018. 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.

The Analytic Sciences Corporation Limited Address / Contact

Office Address Po Box 41
Office Address2 Northern Road
Town Portsmouth
Post code PO6 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02729518
Date of Incorporation Wed, 8th Jul 1992
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Leon B.

Position: Director

Appointed: 30 September 2018

Alison S.

Position: Secretary

Appointed: 01 April 2018

Craig W.

Position: Director

Appointed: 01 June 2017

Resigned: 24 September 2021

Alexander R.

Position: Director

Appointed: 01 June 2017

Resigned: 30 September 2018

Gregory B.

Position: Director

Appointed: 29 January 2016

Resigned: 31 May 2017

Andrew W.

Position: Secretary

Appointed: 29 January 2016

Resigned: 01 April 2018

Kevin R.

Position: Director

Appointed: 29 January 2016

Resigned: 31 May 2017

Cosmo N.

Position: Director

Appointed: 29 January 2016

Resigned: 31 May 2017

Jeroen K.

Position: Director

Appointed: 21 July 2014

Resigned: 26 December 2014

George C.

Position: Secretary

Appointed: 22 February 2013

Resigned: 29 January 2016

Chris W.

Position: Director

Appointed: 07 December 2012

Resigned: 21 July 2014

Katherine A.

Position: Director

Appointed: 01 March 2012

Resigned: 31 October 2014

Gary S.

Position: Director

Appointed: 10 August 2011

Resigned: 29 January 2016

Ralph M.

Position: Director

Appointed: 10 August 2011

Resigned: 07 December 2012

Edward S.

Position: Director

Appointed: 12 May 2011

Resigned: 29 January 2016

Peter W.

Position: Director

Appointed: 11 May 2011

Resigned: 29 January 2016

Jerry E.

Position: Director

Appointed: 16 February 2011

Resigned: 01 July 2011

William H.

Position: Director

Appointed: 16 February 2011

Resigned: 29 January 2016

Patrick C.

Position: Director

Appointed: 03 February 2010

Resigned: 17 November 2010

Scott S.

Position: Secretary

Appointed: 12 September 2008

Resigned: 22 February 2013

Salil M.

Position: Director

Appointed: 12 September 2008

Resigned: 12 May 2011

Michael C.

Position: Director

Appointed: 12 September 2008

Resigned: 11 May 2011

Ian L.

Position: Director

Appointed: 12 September 2008

Resigned: 29 January 2016

Decker A.

Position: Director

Appointed: 22 January 2002

Resigned: 12 September 2008

John W.

Position: Director

Appointed: 01 May 2000

Resigned: 22 January 2002

Frank B.

Position: Director

Appointed: 01 May 2000

Resigned: 12 September 2008

Guy F.

Position: Director

Appointed: 01 May 2000

Resigned: 12 September 2008

Guy F.

Position: Secretary

Appointed: 01 May 2000

Resigned: 12 September 2008

Douglas S.

Position: Director

Appointed: 15 March 1999

Resigned: 06 March 2000

Wolf V.

Position: Director

Appointed: 01 April 1998

Resigned: 06 March 2000

John P.

Position: Director

Appointed: 01 April 1998

Resigned: 06 March 2000

David S.

Position: Secretary

Appointed: 01 April 1998

Resigned: 06 March 2000

Jeanette T.

Position: Director

Appointed: 01 April 1998

Resigned: 06 March 2000

Keith W.

Position: Director

Appointed: 18 February 1997

Resigned: 01 April 1998

Richard A.

Position: Director

Appointed: 18 April 1996

Resigned: 31 December 1996

Robert G.

Position: Director

Appointed: 18 April 1996

Resigned: 01 April 1998

Andrew E.

Position: Director

Appointed: 18 April 1996

Resigned: 01 April 1998

Marcelo C.

Position: Director

Appointed: 18 April 1996

Resigned: 01 April 1998

Dorota W.

Position: Secretary

Appointed: 18 August 1995

Resigned: 01 April 1998

John P.

Position: Director

Appointed: 01 May 1995

Resigned: 18 April 1996

John H.

Position: Director

Appointed: 01 May 1995

Resigned: 01 April 1998

James B.

Position: Director

Appointed: 02 August 1993

Resigned: 20 July 1994

Eugene D.

Position: Director

Appointed: 28 May 1993

Resigned: 26 July 1998

Joseph K.

Position: Director

Appointed: 28 May 1993

Resigned: 01 April 1998

Michael K.

Position: Secretary

Appointed: 28 May 1993

Resigned: 18 August 1995

Marisa B.

Position: Secretary

Appointed: 13 May 1993

Resigned: 28 May 1993

Marisa B.

Position: Director

Appointed: 13 May 1993

Resigned: 28 May 1993

Matin B.

Position: Director

Appointed: 13 May 1993

Resigned: 28 May 1993

Norton Rose Limited

Position: Nominee Director

Appointed: 08 July 1992

Resigned: 13 May 1993

Norose Limited

Position: Nominee Director

Appointed: 08 July 1992

Resigned: 13 May 1993

Norton Rose Limited

Position: Nominee Secretary

Appointed: 08 July 1992

Resigned: 13 May 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is International Business Machines Corporation from Armonk, United States. The abovementioned PSC is classified as "a for-profit business corporation and publicly-traded 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.

International Business Machines Corporation

1 New Orchard Road, Armonk, New York, 10504, United States

Legal authority State Of New York, United States Of America
Legal form For-Profit Business Corporation And Publicly-Traded Corporation
Country registered State Of New York, United States Of America
Place registered Nys Department Of State, Division Of Corporations, United States Of America
Registration number 30059
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 Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, September 2023
Free Download (8 pages)

Company search