About

Registered Number: 00640961
Date of Incorporation: 02/11/1959 (64 years and 6 months ago)
Company Status: Active
Registered Address: Oakley Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU

 

Beckman Coulter United Kingdom Ltd was founded on 02 November 1959 and has its registered office in High Wycombe. We don't currently know the number of employees at the business. The current directors of the business are listed as Pospíšil, Jan, Young, Robert Todd, Adams, Charles George, Lloyd, Nigel, Tunley, David William, West, William George, Akhtar, Simon, Atkinson, James, Coulter, Joseph Richard, Di Dio, Salvatore, Donaldson, Fraser, Doyle, Anthony, Ehrman, Edward, Fishwick, Brian, Goudzwaard, Bryan, Gray, James Bernard, Hall, Brian Peter, Lines, Roy William, Matyczynski, Andrzej, May, William, O Shea, John, Pinn, Ian Edward, Weiss, John Andrew, Willey, Ian, Wilson, Laurence Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POSPÍŠIL, Jan 01 August 2018 - 1
YOUNG, Robert Todd 24 October 2017 - 1
AKHTAR, Simon 22 June 2007 07 November 2013 1
ATKINSON, James 11 August 1998 30 June 2003 1
COULTER, Joseph Richard N/A 27 November 1995 1
DI DIO, Salvatore 08 November 2013 15 October 2015 1
DONALDSON, Fraser 15 October 2015 31 July 2018 1
DOYLE, Anthony 15 October 2015 10 February 2017 1
EHRMAN, Edward 16 December 2004 22 June 2007 1
FISHWICK, Brian 15 February 2002 31 March 2003 1
GOUDZWAARD, Bryan 03 September 2008 18 July 2011 1
GRAY, James Bernard 30 June 2003 15 May 2005 1
HALL, Brian Peter 01 April 1994 11 August 1998 1
LINES, Roy William N/A 11 August 1998 1
MATYCZYNSKI, Andrzej 11 August 1998 12 November 1999 1
MAY, William 11 August 1998 31 December 2005 1
O SHEA, John 15 September 2005 31 August 2008 1
PINN, Ian Edward 30 June 2003 16 December 2004 1
WEISS, John Andrew 31 December 2005 15 October 2015 1
WILLEY, Ian 11 August 1998 15 February 2002 1
WILSON, Laurence Stephen N/A 31 March 1994 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Charles George 01 February 2001 20 May 2005 1
LLOYD, Nigel 15 September 2005 29 November 2011 1
TUNLEY, David William 08 December 2011 05 July 2012 1
WEST, William George N/A 02 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 06 September 2018
AP01 - Appointment of director 10 August 2018
TM01 - Termination of appointment of director 09 August 2018
AA - Annual Accounts 12 July 2018
AP01 - Appointment of director 02 November 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 09 September 2016
RESOLUTIONS - N/A 16 May 2016
RESOLUTIONS - N/A 16 May 2016
SH19 - Statement of capital 16 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 May 2016
CAP-SS - N/A 16 May 2016
SH01 - Return of Allotment of shares 16 May 2016
CC04 - Statement of companies objects 16 May 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 04 September 2015
SH01 - Return of Allotment of shares 17 April 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 16 August 2014
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 27 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 30 October 2012
TM02 - Termination of appointment of secretary 30 October 2012
MISC - Miscellaneous document 14 May 2012
AP03 - Appointment of secretary 22 February 2012
AA - Annual Accounts 16 December 2011
TM02 - Termination of appointment of secretary 29 November 2011
AR01 - Annual Return 09 September 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 04 March 2009
SA - Shares agreement 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
287 - Change in situation or address of Registered Office 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
287 - Change in situation or address of Registered Office 30 April 2007
287 - Change in situation or address of Registered Office 17 January 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
AA - Annual Accounts 31 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
363s - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
AA - Annual Accounts 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
363s - Annual Return 30 September 2004
225 - Change of Accounting Reference Date 20 July 2004
AA - Annual Accounts 06 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 2003
363s - Annual Return 26 September 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
AA - Annual Accounts 06 August 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 26 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 21 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 September 2000
AA - Annual Accounts 23 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
363s - Annual Return 27 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 September 1999
287 - Change in situation or address of Registered Office 23 February 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 24 September 1998
SA - Shares agreement 18 September 1998
225 - Change of Accounting Reference Date 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
CERTNM - Change of name certificate 28 August 1998
RESOLUTIONS - N/A 26 August 1998
RESOLUTIONS - N/A 26 August 1998
RESOLUTIONS - N/A 26 August 1998
MISC - Miscellaneous document 26 August 1998
123 - Notice of increase in nominal capital 26 August 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 22 September 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 24 September 1996
288 - N/A 17 January 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 26 September 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 19 September 1994
288 - N/A 18 April 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 08 September 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 23 September 1992
363b - Annual Return 18 September 1991
AA - Annual Accounts 22 August 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
288 - N/A 26 April 1990
288 - N/A 26 April 1990
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
RESOLUTIONS - N/A 17 July 1987
AA - Annual Accounts 25 July 1986
363 - Annual Return 25 July 1986
NEWINC - New incorporation documents 02 November 1959

Mortgages & Charges

Description Date Status Charge by
Charge 12 December 1980 Fully Satisfied

N/A

Floating charge 12 December 1980 Fully Satisfied

N/A

Mortgage 02 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.