Wildcat Acquisition Holdings (UK) Limited CAMBRIDGE


Wildcat Acquisition Holdings (UK) started in year 2011 as Private Limited Company with registration number 07832973. The Wildcat Acquisition Holdings (UK) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Cambridge at Granta Park. Postal code: CB21 6GQ.

Currently there are 4 directors in the the firm, namely David N., Syed A. and Euan C. and others. In addition one secretary - Rhona G. - is with the company. As of 30 April 2024, there were 10 ex directors - Kelly M., Christopher F. and others listed below. There were no ex secretaries.

Wildcat Acquisition Holdings (UK) Limited Address / Contact

Office Address Granta Park
Office Address2 Great Abington
Town Cambridge
Post code CB21 6GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07832973
Date of Incorporation Wed, 2nd Nov 2011
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

David N.

Position: Director

Appointed: 20 April 2023

Syed A.

Position: Director

Appointed: 20 April 2023

Euan C.

Position: Director

Appointed: 20 April 2023

Anthony S.

Position: Director

Appointed: 20 April 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 15 December 2022

Rhona G.

Position: Secretary

Appointed: 15 December 2022

Kelly M.

Position: Director

Appointed: 08 December 2021

Resigned: 20 April 2023

Christopher F.

Position: Director

Appointed: 08 December 2021

Resigned: 31 May 2022

David J.

Position: Director

Appointed: 08 December 2021

Resigned: 20 April 2023

Glen D.

Position: Director

Appointed: 26 June 2017

Resigned: 08 December 2021

William S.

Position: Director

Appointed: 05 December 2011

Resigned: 08 December 2021

Daniel D.

Position: Director

Appointed: 05 December 2011

Resigned: 07 May 2012

Brainard H.

Position: Director

Appointed: 05 December 2011

Resigned: 08 December 2021

Stephen W.

Position: Director

Appointed: 14 November 2011

Resigned: 05 December 2011

Allen T.

Position: Director

Appointed: 14 November 2011

Resigned: 05 December 2011

Samuel L.

Position: Director

Appointed: 02 November 2011

Resigned: 14 November 2011

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Thermo Fisher Scientific Powder Us Holdings Limited from Altrincham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Thermo Fisher Scientific Powder Us 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 13699194
Notified on 8 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Solvency Statement dated 12/12/23
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements