Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dionex (UK) Limited
Dionex (UK) Limited is a liquidation company incorporated on 11 February 1980 with the registered office located in London, Greater London. Dionex (UK) Limited was registered 45 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
4 months ago
Company No
01478505
Private limited company
Age
45 years
Incorporated
11 February 1980
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
27 December 2024
(8 months ago)
Next confirmation dated
27 December 2025
Due by
10 January 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(19 days remaining)
Learn more about Dionex (UK) Limited
Contact
Address
1 More London Place
London
SE1 2AF
Address changed on
6 Jan 2025
(8 months ago)
Previous address was
Companies in SE1 2AF
Telephone
01132798579
Email
Available in Endole App
Website
Dionex.com
See All Contacts
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Alison Jane Starr
Director • Chartered Accountant/ Chartered Tax Adviser • British • Lives in UK • Born in Jan 1977
Syed Waqas Ahmed
Director • None • British • Lives in UK • Born in Nov 1979
Anthony Hugh Smith
Director • Vice President, Tax And Treasury • American • Lives in United States • Born in May 1962
Georgina Adams Green
Director • Tax Director • British • Lives in UK • Born in Mar 1970
Euan Daney Ross Cameron
Director • British • Lives in UK • Born in Mar 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Goring Kerr Detection Limited
Oakwood Corporate Secretary Limited, Georgina Adams Green, and 4 more are mutual people.
Active
Thermo Electron Manufacturing Limited
Georgina Adams Green, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
Helmet Securities Limited
Georgina Adams Green, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
Maybridge Limited
Oakwood Corporate Secretary Limited, Georgina Adams Green, and 4 more are mutual people.
Active
Perbio Science UK Limited
Georgina Adams Green, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
Life Sciences International Limited
Georgina Adams Green, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
I.Q. (Bio.) Limited
Georgina Adams Green, Anthony Hugh Smith, and 4 more are mutual people.
Active
Thermo Electron Limited
Anthony Hugh Smith, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£86.48M
Increased by £3.77M (+5%)
Turnover
Unreported
Decreased by £281K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£86.48M
Increased by £3.77M (+5%)
Total Liabilities
-£296K
Increased by £230K (+348%)
Net Assets
£86.18M
Increased by £3.54M (+4%)
Debt Ratio (%)
0%
Increased by 0.26% (+329%)
See 10 Year Full Financials
Latest Activity
Liquidator Removed By Court
4 Months Ago on 29 Apr 2025
Voluntary Liquidator Appointed
4 Months Ago on 29 Apr 2025
Declaration of Solvency
4 Months Ago on 29 Apr 2025
Registers Moved To Inspection Address
8 Months Ago on 6 Jan 2025
Inspection Address Changed
8 Months Ago on 6 Jan 2025
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Registered Address Changed
8 Months Ago on 31 Dec 2024
Voluntary Liquidator Appointed
8 Months Ago on 31 Dec 2024
Declaration of Solvency
8 Months Ago on 31 Dec 2024
Alison Jane Starr Resigned
9 Months Ago on 6 Dec 2024
Get Alerts
Get Credit Report
Discover Dionex (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Declaration of solvency
Submitted on 29 Apr 2025
Removal of liquidator by court order
Submitted on 29 Apr 2025
Appointment of a voluntary liquidator
Submitted on 29 Apr 2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 6 Jan 2025
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 6 Jan 2025
Confirmation statement made on 27 December 2024 with updates
Submitted on 2 Jan 2025
Declaration of solvency
Submitted on 31 Dec 2024
Resolutions
Submitted on 31 Dec 2024
Appointment of a voluntary liquidator
Submitted on 31 Dec 2024
Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 31 December 2024
Submitted on 31 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs