REVVITY (UK) HOLDINGS LIMITED

Llantrisant Business Park Llantrisant Business Park, Pontyclun, CF72 8YW, Rhondda Cynon Taff, Wales
StatusACTIVE
Company No.03758369
CategoryPrivate Limited Company
Incorporated23 Apr 1999
Age25 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

REVVITY (UK) HOLDINGS LIMITED is an active private limited company with number 03758369. It was incorporated 25 years, 1 month, 22 days ago, on 23 April 1999. The company address is Llantrisant Business Park Llantrisant Business Park, Pontyclun, CF72 8YW, Rhondda Cynon Taff, Wales.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2024

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Certificate change of name company

Date: 10 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed perkinelmer (uk) holdings LIMITED\certificate issued on 10/05/23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Crook

Termination date: 2023-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-15

Officer name: Mr Stephen Edward Ludlow

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-15

Officer name: Andrew John Crook

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

New address: Llantrisant Business Park Llantrisant Pontyclun Rhondda Cynon Taff CF72 8YW

Old address: Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2FX

Change date: 2023-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-25

Psc name: Wellesley Bv

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2021

Action Date: 19 May 2021

Category: Capital

Type: SH01

Date: 2021-05-19

Capital : 50,958,177 GBP

Documents

View document PDF

Resolution

Date: 14 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 14 Jun 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Goldberg

Appointment date: 2019-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 03 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Auditors resignation company

Date: 14 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2010

Action Date: 03 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Capital

Type: 122

Description: Conve 28/12/06

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/12/06--------- £ si 10393827@1=10393827 £ ic 10493827/20887654

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/12/06

Documents

View document PDF

Resolution

Date: 12 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2006

Action Date: 01 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-01

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2006

Action Date: 02 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-02

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 02/07/05 from: sorbus house mulberry business park wokingham berkshire RG41 2GY

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 29/12/02

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/12/01

Documents

View document PDF

Auditors resignation company

Date: 16 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2001

Action Date: 02 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-02

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eg&g uk holdings LIMITED\certificate issued on 22/12/00

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 23 May 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 27/05/99--------- £ si 10493826@1

Documents

View document PDF

Resolution

Date: 23 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Capital

Type: 123

Description: £ nc 10000/10600000 27/05/99

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/00; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 11/08/99 from: 190 strand london WC2R 1JN

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 06 May 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lawgra (no.538) LIMITED\certificate issued on 06/05/99

Documents

View document PDF

Incorporation company

Date: 23 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEREMI HEALTHCARE LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:08214518
Status:LIQUIDATION
Category:Private Limited Company

ESJE LIMITED

8 VENTURE COURT,GRAVESEND,DA12 2AT

Number:10703501
Status:ACTIVE
Category:Private Limited Company

HOME UNION LIMITED

441 GLOSSOP ROAD,SHEFFIELD,S10 2PR

Number:06884551
Status:ACTIVE
Category:Private Limited Company

HOMECRAFT CONTRACTS ELECTRICAL LIMITED

361 RAYLEIGH ROAD,LEIGH-ON-SEA,SS9 5PS

Number:05705946
Status:ACTIVE
Category:Private Limited Company

MKK LONDON LIMITED

265 HIGH STREET,LONDON,W3 9BY

Number:11048253
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NE1 PROPERTY LOCATOR LIMITED

THE OLD CASINO, 1-4 FORTH LANE,TYNE AND WEAR,NE1 5HX

Number:06482289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source