Company NameAccelerate Diagnostics UK Limited
Company StatusActive
Company Number09086570
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Carlos Faro Fortes
Date of BirthMay 1986 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed25 November 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleHead Of Accounting & Controlling Emea
Country of ResidenceSpain
Correspondence AddressEsteve Terradas 1 3rd Floor
Castelldefels
Barcelona
08860
Director NameMr Steven Reichling
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(5 years after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer, Accelerate Diagnostics, I
Country of ResidenceUnited States
Correspondence AddressEsteve Terradas 1 3rd Floor
Castelldefels
Barcelona
08860
Director NameMr Cherif Amin Bousselham
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleEmea Commercial Head
Country of ResidenceSpain
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameNikolaos Pavlidis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceGreece
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameLawrence Lindsay Mehren
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2014(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Juan Manuel Martin Duaigues
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed25 March 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressParc Upc-Rdit, 1, 3rd Floor Parque MediterrÁNeo De
Esteve Terradas
Castelldefels
Barcelona
08860
Director NameMr Stephen John Holland
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2016(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Harald Hermanus Maria Derkx
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed15 September 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2019)
RoleHead Of Finance And Operations
Country of ResidenceSpain
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

20 January 2021Full accounts made up to 31 December 2019 (24 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Cherif Amin Bousselham as a director on 15 January 2020 (2 pages)
11 March 2020Termination of appointment of Lawrence Lindsay Mehren as a director on 31 January 2020 (1 page)
11 March 2020Termination of appointment of Stephen John Holland as a director on 28 February 2020 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (26 pages)
19 July 2019Appointment of Mr Steven Reichling as a director on 1 July 2019 (2 pages)
18 July 2019Termination of appointment of Harald Hermanus Maria Derkx as a director on 1 July 2019 (1 page)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
12 February 2019Appointment of Mr Carlos Faro Fortes as a director on 25 November 2018 (2 pages)
11 February 2019Termination of appointment of Juan Manuel Martin Duaigues as a director on 25 November 2018 (1 page)
9 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
10 May 2018Appointment of Mr Harald Hermanus Maria Derkx as a director on 15 September 2016 (2 pages)
28 December 2017Accounts for a small company made up to 31 December 2016 (18 pages)
28 December 2017Accounts for a small company made up to 31 December 2016 (18 pages)
20 December 2017Second filing of the annual return made up to 16 June 2015 (17 pages)
20 December 2017Second filing of the annual return made up to 1 June 2016 (19 pages)
20 December 2017Second filing for the appointment of Lawrence Lindsay Mehren as a director (6 pages)
20 December 2017Second filing of the annual return made up to 16 June 2015 (17 pages)
20 December 2017Second filing for the appointment of Lawrence Lindsay Mehren as a director (6 pages)
20 December 2017Second filing of the annual return made up to 1 June 2016 (19 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 January 2017Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016Registered office address changed from , 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT to Tower Bridge House St. Katharines Way London E1W 1DD on 6 September 2016 (1 page)
6 September 2016Registered office address changed from , 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT to Tower Bridge House St. Katharines Way London E1W 1DD on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Tower Bridge House St. Katharines Way London E1W 1DD on 6 September 2016 (1 page)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
(7 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
(7 pages)
26 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
8 April 2016Appointment of Mr Stephen John Holland as a director on 25 March 2016 (2 pages)
8 April 2016Appointment of Mr Stephen John Holland as a director on 25 March 2016 (2 pages)
8 April 2016Appointment of Mr Juan Manuel Martin Duaigues as a director on 25 March 2016 (2 pages)
8 April 2016Appointment of Mr Juan Manuel Martin Duaigues as a director on 25 March 2016 (2 pages)
15 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
15 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
15 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
(4 pages)
15 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
(4 pages)
15 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
25 July 2014Termination of appointment of Nikolaos Pavlidis as a director on 24 July 2014 (1 page)
25 July 2014Appointment of Lawrence Lindsay Mehren as a director on 24 July 2014 (2 pages)
25 July 2014Appointment of Lawrence Lindsay Mehren as a director on 24 July 2014 (2 pages)
25 July 2014Termination of appointment of Nikolaos Pavlidis as a director on 24 July 2014 (1 page)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)