B.R.A.H.M.S. UK LTD - LONDON


Company Profile Company Filings

Overview

B.R.A.H.M.S. UK LTD is a Private Limited Company from LONDON and has the status: Liquidation.
B.R.A.H.M.S. UK LTD was incorporated 16 years ago on 11/09/2007 and has the registered number: 06368022. The accounts status is DORMANT and accounts are next due on 30/09/2024.

B.R.A.H.M.S. UK LTD - LONDON

This company is listed in the following categories:
46180 - Agents specialized in the sale of other particular products
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom
Previous trading names include:
CYBERSHOT LIMITED (until 25/10/2007)

Confirmation Statements

Last Statement Next Statement Due
11/09/2023 25/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2010-03-10 CURRENT
SYED WAQAS AHMED Nov 1979 British Director 2020-03-23 CURRENT
EUAN DANEY ROSS CAMERON Mar 1976 British Director 2018-10-31 CURRENT
RHONA GREGG Secretary 2015-09-10 CURRENT
MR IAIN ALASDAIR KEITH MOODIE Mar 1967 British Director 2012-04-18 UNTIL 2013-02-07 RESIGNED
DAMIAN HUMPHREY British Secretary 2007-09-19 UNTIL 2010-03-10 RESIGNED
JONAS LEICHTNER Jun 1968 German Director 2009-06-24 UNTIL 2010-01-05 RESIGNED
KATIE ROSE WRIGHT Jul 1982 British Director 2010-12-01 UNTIL 2015-09-04 RESIGNED
DAVID SPACKMAN Jun 1962 British Director 2012-04-01 UNTIL 2016-03-31 RESIGNED
KEVIN NEIL WHEELER Dec 1958 British Director 2010-03-10 UNTIL 2015-11-16 RESIGNED
DAVID JOHN NORMAN Dec 1960 British Director 2015-11-16 UNTIL 2023-12-12 RESIGNED
ANTHONY HUGH SMITH May 1962 American Director 2018-11-12 UNTIL 2023-12-12 RESIGNED
NICOLA JANE WARD British Secretary 2010-03-10 UNTIL 2014-12-18 RESIGNED
CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 2007-09-11 UNTIL 2007-09-19 RESIGNED
LUCIE MARY KATJA GRANT Jul 1976 British Director 2013-02-07 UNTIL 2019-12-03 RESIGNED
NICHOLAS INCE Dec 1982 British Director 2015-09-10 UNTIL 2018-10-31 RESIGNED
MR DAVID ANTHONY GAMBLE Dec 1975 Irish Director 2007-09-19 UNTIL 2010-09-01 RESIGNED
JAYNE LOUISE FURNISS May 1962 British Director 2007-09-19 UNTIL 2012-04-01 RESIGNED
JAMES ROBERT EWEN COLEY Aug 1960 British Director 2010-03-10 UNTIL 2012-04-18 RESIGNED
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 2007-09-11 UNTIL 2007-09-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Thermo Fisher Scientific Inc. 2016-04-06 Dover   De Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHROMACOL LIMITED ALTRINCHAM Active SMALL 74990 - Non-trading company
ADVANCED BIOTECHNOLOGIES LIMITED ALTRINCHAM Active SMALL 20590 - Manufacture of other chemical products n.e.c.
COMTEST LIMITED ALTRINCHAM Active SMALL 74990 - Non-trading company
AVOCADO RESEARCH CHEMICALS LIMITED ALTRINCHAM Active FULL 20130 - Manufacture of other inorganic basic chemicals
APOGENT UK LIMITED ALTRINCHAM Active FULL 82990 - Other business support service activities n.e.c.
FISHER SCIENTIFIC U.K., LIMITED LEICESTERSHIRE Active FULL 82990 - Other business support service activities n.e.c.
FISHER SCIENTIFIC HOLDING U.K., LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
EQUIBIO LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CAC LIMITED ALTRINCHAM Active SMALL 74990 - Non-trading company
AFFYMETRIX, UK LTD. ALTRINCHAM UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ERIE U.K. LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
COHESIVE TECHNOLOGIES (UK) LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
FISHER MAYBRIDGE HOLDINGS LIMITED ALTRINCHAM Active SMALL 70100 - Activities of head offices
FISHER CLINICAL SERVICES UK LIMITED ALTRINCHAM Active FULL 82920 - Packaging activities
ABGENE LIMITED ALTRINCHAM Active SMALL 20590 - Manufacture of other chemical products n.e.c.
FISHER SCIENTIFIC OXOID HOLDINGS LTD ALTRINCHAM Active DORMANT 70100 - Activities of head offices
FERMENTAS UK LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
EBIOSCIENCE LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
THERMO FISHER SCIENTIFIC BLADE V LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARRARD HOUSE EXECUTOR & TRUSTEE CO. LIMITED Active DORMANT 74990 - Non-trading company
FERRANTI INTERNATIONAL HOLDINGS LIMITED Active ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
LANE 4 MANAGEMENT GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
G.S. PARTICIPATION LTD LONDON ENGLAND Active DORMANT 74990 - Non-trading company
FOVIANCE GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LANE 4 MANAGEMENT GROUP HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
EY PRIVATE CLIENT SERVICES LIMITED LONDON ENGLAND Active FULL 69201 - Accounting and auditing activities
PYTHAGORAS COMMUNICATIONS HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SANDS DIGITAL SERVICES UK LIMITED LONDON UNITED KINGDOM Active FULL 62011 - Ready-made interactive leisure and entertainment software development
EYGP II LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied