Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AB SCIEX UK LIMITED
Company Information for

AB SCIEX UK LIMITED

UNIT 4 BLYTHE VALLEY INNOVATION CENTRE, CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK, SOLIHULL, B90 8AJ,
Company Registration Number
07007374
Private Limited Company
Active

Company Overview

About Ab Sciex Uk Ltd
AB SCIEX UK LIMITED was founded on 2009-09-02 and has its registered office in Solihull. The organisation's status is listed as "Active". Ab Sciex Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AB SCIEX UK LIMITED
 
Legal Registered Office
UNIT 4 BLYTHE VALLEY INNOVATION CENTRE
CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK
SOLIHULL
B90 8AJ
Other companies in S9
 
Previous Names
ANALYTICAL INSTRUMENTATION UK LIMITED22/10/2009
Filing Information
Company Number 07007374
Company ID Number 07007374
Date formed 2009-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB979152673  
Last Datalog update: 2024-02-07 02:18:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AB SCIEX UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AB SCIEX UK LIMITED

Current Directors
Officer Role Date Appointed
TARA LYNN ILLIANO
Director 2017-01-01
KEITH GRAHAM WARD
Director 2009-09-02
JUAN MARTIN WOLPERT
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK MARTIN KIRCHNER
Director 2014-07-11 2017-01-01
KEVIN PAUL SMITH
Director 2013-02-28 2017-01-01
ANTHONY VINCENT STAFFORD
Director 2012-02-06 2014-07-11
RAINER MICHAEL BLAIR
Director 2012-02-06 2013-02-28
ANDREW THOMAS KARNAKIS
Company Secretary 2010-04-05 2012-06-01
ANDREW WILLIAM BOORN
Director 2010-06-18 2012-02-06
ANDREW THOMAS KARNAKIS
Director 2010-04-05 2012-02-06
LAURA CADY LAUMAN
Director 2010-04-05 2010-05-07
FRANK TALBOT MCFADEN
Company Secretary 2009-09-02 2010-04-05
COLIN ERNEST DAVIS
Director 2009-09-02 2010-04-05
FRANK TALBOT MCFADEN
Director 2009-09-02 2010-04-05
ABOGADO NOMINEES LIMITED
Company Secretary 2009-09-02 2009-09-02
ABOGADO CUSTODIANS LIMITED
Nominated Director 2009-09-02 2009-09-02
ABOGADO NOMINEES LIMITED
Director 2009-09-02 2009-09-02
LUCIENE MAUREEN JAMES
Director 2009-09-02 2009-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARA LYNN ILLIANO IDBS ASIA-PACIFIC LIMITED Director 2017-10-27 CURRENT 2009-09-18 Active - Proposal to Strike off
TARA LYNN ILLIANO ID BUSINESS SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1989-08-17 Active
TARA LYNN ILLIANO INFORSENSE LIMITED Director 2017-10-27 CURRENT 1999-11-15 Active
KEITH GRAHAM WARD DH EPSILON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
KEITH GRAHAM WARD IDBS ASIA-PACIFIC LIMITED Director 2017-10-27 CURRENT 2009-09-18 Active - Proposal to Strike off
KEITH GRAHAM WARD ID BUSINESS SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1989-08-17 Active
KEITH GRAHAM WARD INFORSENSE LIMITED Director 2017-10-27 CURRENT 1999-11-15 Active
KEITH GRAHAM WARD PHENOMENEX LIMITED Director 2016-11-14 CURRENT 1987-05-12 Active
KEITH GRAHAM WARD PALLOBEL UK FINANCE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
KEITH GRAHAM WARD VJ HOLDCO UK LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KEITH GRAHAM WARD NOBEL BIOCARE U.K. LIMITED Director 2015-08-17 CURRENT 1984-06-27 Active
KEITH GRAHAM WARD KUK HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-24 Active
KEITH GRAHAM WARD DTIL UK LIMITED Director 2015-05-05 CURRENT 2015-04-30 Active - Proposal to Strike off
KEITH GRAHAM WARD KERR U.K. LIMITED Director 2015-02-03 CURRENT 1973-09-06 Active
KEITH GRAHAM WARD NBCMH HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-08-28 Active
KEITH GRAHAM WARD NBH HOLDCO LIMITED Director 2015-01-15 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD RH HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active - Proposal to Strike off
KEITH GRAHAM WARD RADIOMETER HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active
KEITH GRAHAM WARD BCN HOLDCO LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD LTAG UK LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD BCHK UK LIMITED Director 2014-10-08 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD KAVO DENTAL LIMITED Director 2014-08-21 CURRENT 1969-12-31 Active
KEITH GRAHAM WARD OTT HYDROMET LIMITED Director 2014-06-01 CURRENT 1999-05-26 Active
KEITH GRAHAM WARD TRACKSTAR LIMITED Director 2013-10-23 CURRENT 1998-12-11 Dissolved 2015-01-13
KEITH GRAHAM WARD GLOBALWATCHCENTRAL LIMITED Director 2013-10-23 CURRENT 2007-10-04 Dissolved 2015-01-20
KEITH GRAHAM WARD TRI-MEX INTERNATIONAL LIMITED Director 2013-10-23 CURRENT 1998-07-28 Dissolved 2014-02-18
KEITH GRAHAM WARD TRI-MEX GROUP LIMITED Director 2013-10-23 CURRENT 2000-12-01 Dissolved 2015-08-11
KEITH GRAHAM WARD TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
KEITH GRAHAM WARD HEMOCUE LIMITED Director 2013-10-08 CURRENT 2006-11-06 Dissolved 2015-09-08
KEITH GRAHAM WARD TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
KEITH GRAHAM WARD NWUK HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2018-01-09
KEITH GRAHAM WARD KEITHLEY INSTRUMENTS LIMITED Director 2013-01-30 CURRENT 1967-10-13 Dissolved 2014-03-11
KEITH GRAHAM WARD NAVMAN WIRELESS NZ HOLDCO LIMITED Director 2013-01-25 CURRENT 2007-07-10 Dissolved 2015-01-13
KEITH GRAHAM WARD ANGLODENT COMPANY(THE) Director 2012-07-23 CURRENT 1962-07-18 Active - Proposal to Strike off
KEITH GRAHAM WARD HACH LANGE LTD Director 2012-07-05 CURRENT 1971-11-01 Active
KEITH GRAHAM WARD DH OMEGA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD DH ALPHA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD BECKMAN COULTER UNITED KINGDOM LIMITED Director 2011-07-18 CURRENT 1959-11-02 Active
KEITH GRAHAM WARD BECKMAN HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-10-10 Active
KEITH GRAHAM WARD KERMOTION FINANCE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2014-04-08
KEITH GRAHAM WARD GILZONI LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
KEITH GRAHAM WARD KERMOTION UK HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
KEITH GRAHAM WARD LEICA MICROSYSTEMS (GATESHEAD) LTD Director 2010-10-07 CURRENT 1986-01-31 Dissolved 2013-09-24
KEITH GRAHAM WARD GENETIX GROUP LIMITED Director 2010-10-07 CURRENT 2000-06-27 Dissolved 2015-08-18
KEITH GRAHAM WARD MOLECULAR DEVICES (NEW MILTON) LTD Director 2010-10-07 CURRENT 1991-11-04 Dissolved 2015-12-08
KEITH GRAHAM WARD DOWNIN FIVE LIMITED Director 2010-09-20 CURRENT 1999-11-23 Active
KEITH GRAHAM WARD MOLECULAR DEVICES (UK) LIMITED Director 2010-02-01 CURRENT 1993-04-07 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEITH GRAHAM WARD LAUNCHCHANGE OPERATIONS LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active
KEITH GRAHAM WARD DH UK FINANCE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
KEITH GRAHAM WARD ARISTOTLE BRAZIL FINANCE LIMITED Director 2009-05-11 CURRENT 2009-04-30 Active
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES LIMITED Director 2009-01-01 CURRENT 2006-12-06 Active
KEITH GRAHAM WARD LEICA BIOSYSTEMS PETERBOROUGH LIMITED Director 2008-12-30 CURRENT 1992-10-16 Dissolved 2015-07-07
KEITH GRAHAM WARD STAMPEDE ACQUISITION LIMITED Director 2008-11-26 CURRENT 2005-12-29 Active
KEITH GRAHAM WARD LAUNCHCHANGE INSTRUMENTATION LIMITED Director 2008-11-26 CURRENT 1988-12-23 Active
KEITH GRAHAM WARD GNZ HOLDINGS LIMITED Director 2008-09-25 CURRENT 1997-01-24 Active - Proposal to Strike off
KEITH GRAHAM WARD WILLETT INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1983-01-06 Active
KEITH GRAHAM WARD DH CAMBRIDGE HOLDINGS LIMITED Director 2008-01-11 CURRENT 1999-06-24 Active
KEITH GRAHAM WARD TH FINANCE LIMITED Director 2008-01-04 CURRENT 1997-05-23 Active - Proposal to Strike off
KEITH GRAHAM WARD MOONSILK HOLDINGS LIMITED Director 2007-07-06 CURRENT 2002-07-05 Active
KEITH GRAHAM WARD TROJANUV TECHNOLOGIES UK LIMITED Director 2007-06-15 CURRENT 1987-03-31 Active
KEITH GRAHAM WARD LAUNCHCHANGE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
KEITH GRAHAM WARD COMARK LIMITED Director 2006-11-24 CURRENT 1994-05-17 Dissolved 2015-08-11
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Director 2006-06-06 CURRENT 1999-12-20 Active
KEITH GRAHAM WARD JHC FINANCE COMPANY Director 2005-06-20 CURRENT 1996-06-19 Active - Proposal to Strike off
KEITH GRAHAM WARD LINX PRINTING TECHNOLOGIES LIMITED Director 2005-06-01 CURRENT 1986-10-22 Active
KEITH GRAHAM WARD LINX ACQUISITION LIMITED Director 2004-11-16 CURRENT 2004-10-07 Active - Proposal to Strike off
KEITH GRAHAM WARD GL UK HOLDINGS LIMITED Director 2002-12-17 CURRENT 1930-12-31 Active - Proposal to Strike off
KEITH GRAHAM WARD DUKI (2006) FINANCE LIMITED Director 2001-08-08 CURRENT 1993-05-06 Active - Proposal to Strike off
KEITH GRAHAM WARD LAUNCHCHANGE LIMITED Director 2000-07-07 CURRENT 1991-08-22 Active
KEITH GRAHAM WARD VR FINANCE COMPANY Director 1998-09-15 CURRENT 1997-08-28 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDING COMPANY Director 1997-11-24 CURRENT 1996-10-04 Active
KEITH GRAHAM WARD VRES HOLDINGS LIMITED Director 1992-12-01 CURRENT 1949-03-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-17CH01Director's details changed for Mr Juan Martin Wolpert on 2022-05-01
2022-01-28CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-22CH01Director's details changed for Mr Klaus Christian Sauber on 2021-10-21
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-14AAMDAmended full accounts made up to 2019-12-31
2020-12-10AP01DIRECTOR APPOINTED MR KLAUS CHRISTIAN SAUBER
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN JENKINSON
2020-11-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13AP01DIRECTOR APPOINTED MS CATHERINE ANN JENKINSON
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM WARD
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-23AP01DIRECTOR APPOINTED MR MICHAEL THOMAS COWHIG
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR TARA LYNN ILLIANO
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21AP01DIRECTOR APPOINTED TARA LYNN ILLIANO
2017-02-20AP01DIRECTOR APPOINTED MR JUAN MARTIN WOLPERT
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK KIRCHNER
2017-02-20AP01DIRECTOR APPOINTED MR JUAN MARTIN WOLPERT
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK KIRCHNER
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-01AR0125/01/16 ANNUAL RETURN FULL LIST
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0125/01/15 ANNUAL RETURN FULL LIST
2015-02-02CH01Director's details changed for Frank Martin Kirchner on 2014-10-24
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/14 FROM Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield S9 4WG
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05AP01DIRECTOR APPOINTED FRANK MARTIN KIRCHNER
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VINCENT STAFFORD
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0125/01/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RAINER BLAIR
2013-03-14AP01DIRECTOR APPOINTED KEVIN PAUL SMITH
2013-02-01AR0125/01/13 ANNUAL RETURN FULL LIST
2013-02-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW KARNAKIS
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AP01DIRECTOR APPOINTED ANTHONY VINCENT STAFFORD
2012-04-02AP01DIRECTOR APPOINTED RAINER MICHAEL BLAIR
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOORN
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KARNAKIS
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-03-16AR0125/01/12 FULL LIST
2011-05-05AR0125/01/11 FULL LIST
2010-10-01AP01DIRECTOR APPOINTED ANDREW WILLIAM BOORN
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LAURA LAUMAN
2010-04-15AP03SECRETARY APPOINTED ANDREW THOMAS KARNAKIS
2010-04-15AP01DIRECTOR APPOINTED LAURA CADY LAUMAN
2010-04-15AP01DIRECTOR APPOINTED ANDREW THOMAS KARNAKIS
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY FRANK MCFADEN
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIS
2010-02-18RES13RE SECT 175 (5) (A) 03/02/2010
2010-02-05AR0125/01/10 FULL LIST
2009-10-22RES15CHANGE OF NAME 05/10/2009
2009-10-22CERTNMCOMPANY NAME CHANGED ANALYTICAL INSTRUMENTATION UK LIMITED CERTIFICATE ISSUED ON 22/10/09
2009-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ABOGADO NOMINEES LIMITED
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LUCIENE JAMES
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ABOGADO CUSTODIANS LIMITED
2009-10-12AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2009-09-21288aDIRECTOR AND SECRETARY APPOINTED FRANK TALBOT MCFADEN
2009-09-16288aDIRECTOR APPOINTED KEITH GRAHAM WARD
2009-09-16288aDIRECTOR APPOINTED COLIN ERNEST DAVIS
2009-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AB SCIEX UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AB SCIEX UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AB SCIEX UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AB SCIEX UK LIMITED

Intangible Assets
Patents
We have not found any records of AB SCIEX UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AB SCIEX UK LIMITED
Trademarks
We have not found any records of AB SCIEX UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AB SCIEX UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as AB SCIEX UK LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
Business rates information was found for AB SCIEX UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
PHOENIX HOUSE CENTRE PARK LAKESIDE DRIVE WARRINGTON WA1 1QA 216,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by AB SCIEX UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2014-03-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2013-05-0186090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2013-01-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2012-03-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2012-03-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2011-04-0190272000Chromatographs and electrophoresis instruments
2011-04-0190279010Microtomes
2011-04-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2010-11-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2010-10-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-10-0190272000Chromatographs and electrophoresis instruments
2010-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AB SCIEX UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AB SCIEX UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.