TMO 10-K Annual Report Dec. 31, 2023 | Alphaminr
THERMO FISHER SCIENTIFIC INC.

TMO 10-K Fiscal year ended Dec. 31, 2023

THERMO FISHER SCIENTIFIC INC.
10-Ks and 10-Qs
10-Q
Quarter ended March 30, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended July 1, 2023
10-Q
Quarter ended April 1, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Oct. 1, 2022
10-Q
Quarter ended July 2, 2022
10-Q
Quarter ended April 2, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Oct. 2, 2021
10-Q
Quarter ended July 3, 2021
10-Q
Quarter ended April 3, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 26, 2020
10-Q
Quarter ended June 27, 2020
10-Q
Quarter ended March 28, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 28, 2019
10-Q
Quarter ended June 29, 2019
10-Q
Quarter ended March 30, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 29, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended July 1, 2017
10-Q
Quarter ended April 1, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Oct. 1, 2016
10-Q
Quarter ended July 2, 2016
10-Q
Quarter ended April 2, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 26, 2015
10-Q
Quarter ended June 27, 2015
10-Q
Quarter ended March 28, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 27, 2014
10-Q
Quarter ended June 28, 2014
10-Q
Quarter ended March 29, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 28, 2013
10-Q
Quarter ended June 29, 2013
10-Q
Quarter ended March 30, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 29, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Oct. 1, 2011
10-Q
Quarter ended July 2, 2011
10-Q
Quarter ended April 2, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Oct. 2, 2010
10-Q
Quarter ended July 3, 2010
10-Q
Quarter ended April 3, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on April 9, 2024
DEF 14A
Filed on April 7, 2023
DEF 14A
Filed on April 7, 2022
DEF 14A
Filed on April 8, 2021
DEF 14A
Filed on April 7, 2020
DEF 14A
Filed on April 9, 2019
DEF 14A
Filed on April 10, 2018
DEF 14A
Filed on April 4, 2017
DEF 14A
Filed on April 5, 2016
DEF 14A
Filed on April 7, 2015
DEF 14A
Filed on April 8, 2014
DEF 14A
Filed on April 9, 2013
DEF 14A
Filed on April 9, 2012
DEF 14A
Filed on April 8, 2011
DEF 14A
Filed on April 8, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 1C. CybersecurityItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For The Registrant's Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. ReservedItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataNote 1. Nature Of Operations and Summary Of Significant Accounting PoliciesNote 2. AcquisitionsNote 3. Revenues and Contract-related BalancesNote 4. Business Segment and Geographical InformationNote 5. Other Income/(expense)Note 6. Stock-based Compensation ExpenseNote 7. Pension and Other Postretirement Benefit PlansNote 8. Income TaxesNote 9. Earnings Per ShareNote 10. Debt and Other Financing ArrangementsNote 11. LeasesNote 12. Commitments and ContingenciesNote 13. Comprehensive Income/(loss) and Shareholders' EquityNote 14. Fair Value Measurements and Fair Value Of Financial InstrumentsNote 15. Supplemental Cash Flow InformationNote 16. Restructuring and Other CostsItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accountant Fees and ServicesPart IVItem 15. Exhibits and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

2.1 Agreement and Plan of Merger, dated as of April 15, 2021, by and among Thermo Fisher Scientific Inc., Powder Acquisition Corp. and PPD, Inc.(filed as Exhibit 2.1 to the Registrants Current Report on Form 8-K filed April 16, 2021 [File No. 1-8002] and incorporated in this document by reference). 3.2 Amendment to Thermo Fisher Scientific Inc.s Third Amended and Restated Certificate of Incorporation(filed as Exhibit3.1 to the Registrants Current Report on Form8-K filed November14, 2006 [File No.1-8002] and incorporated in this document by reference). 3.3 Certificate of Elimination of the Series B Junior Participating Preferred Stock of the Company, dated November 13, 2015(filed as Exhibit3.1 to the Registrants Current Report on Form8-K filed November16, 2015 [File No.1-8002] and incorporated in this document by reference). 3.4 Amended and Restated By-Laws of the Registrant, as amended and effective as of February 21, 2024 4.1 Indenture dated as of November20, 2009 between the Company and The Bank of New York Mellon Trust Company, N.A.(filed as Exhibit99.1 to the Registrants Current Report on Form8-K filed November20, 2009 [File No.1-8002] and incorporated in this document by reference). 4.2 Sixth Supplemental Indenture, dated as of December11, 2013, between the Company and The Bank of New York Mellon Trust Company, N.A.(filed as Exhibit99.2 to the Registrants Current Report on Form8-K filed December11, 2013 [File No.1-8002] and incorporated in this document by reference). 4.3 Eighth Supplemental Indenture, dated as of November24, 2014, among the Company, The Bank of New York Mellon Trust Company, N.A., as trustee, and The Bank of New York Mellon, London Branch, as paying agent(filed as Exhibit4.2 to the Registrants Current Report on Form8-K filed November24, 2014 [File No.1-8002] and incorporated in this document by reference). 4.4 Thirteenth Supplemental Indenture, dated as of September 12, 2016, between the Company and The Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.2 to the Registrants Current Report on Form 8-K filed September 12, 2016 [File No. 1-8002] and incorporated in this document by reference). 4.5 Fifteenth Supplemental Indenture, dated as of March 16, 2017, between the Company and The Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.2 to the Registrants Current Report on Form 8-K filed March 16, 2017 [File No. 1-8002] and incorporated in this document by reference). 4.6 Sixteenth Supplemental Indenture, dated as of July24, 2017, between the Company and The Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.2 to the Registrant's Current Report on Form 8-K filed July 24, 2017 [File No. 1-8002] and incorporated in this document by reference). 4.7 Seventeenth Supplemental Indenture, dated as of August 14, 2017, between the Company and The Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.2 to the Registrants Current Report on Form 8-K filed August 14, 2017 [File No. 1-8002] and incorporated in this document by reference). 4.8 Eighteenth Supplemental Indenture, dated as of September 30, 2019, between the Company, and The Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.2 to the Registrants Current Report on Form 8-K filed September 30, 2019 [File No. 1-8002] and incorporated in this document by reference). 4.9 Nineteenth Supplemental Indenture, dated as of October 8, 2019, between the Company, and the Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.2 to the Registrants Current Report on Form 8-K filed October 8, 2019 [File No. 1-8002] and incorporated in this document by reference). 4.10 Twenty-First Supplemental Indenture, dated as of April 2, 2020, between the Company, and The Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.2 to the Registrants Current Report on Form8-K filed April 2, 2020 [File No.1-8002] and incorporated in this document by reference). 4.11 Twenty-Second Supplemental Indenture, dated as of August 23, 2021, between the Company, and The Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.2 to the Registrants Current Report on Form 8-K filed August 23, 2021 [File No. 1-8002] and incorporated in this document by reference). 4.12 Twenty-Third Supplemental Indenture, dated as of October 22, 2021, between the Company, and The Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.2 to the Registrants Current Report on Form 8-K filed October 22, 2021 [File No. 1-8002] and incorporated in this document by reference). 4.13 Twenty-Fourth Supplemental Indenture, dated as of October 20, 2022, between the Company, as issuer, and The Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.2 to the Registrants Current Report on Form 8-K filed October 20, 2022 [File No. 1-8002] and incorporated in this document by reference). 4.14 Twenty-Fifth Supplemental Indenture, dated as of November 21, 2022, between the Company, as issuer, and The Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.2 to the Registrants Current Report on Form 8-K filed November 21, 2022 [File No. 1-8002] and incorporated in this document by reference). 4.15 Twenty-Sixth Supplemental Indenture, dated as of November 21, 2022, between the Company, as issuer, and The Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.3 to the Registrants Current Report on Form 8-K filed November 21, 2022 [File No. 1-8002] and incorporated in this document by reference). 4.16 Twenty-Seventh Supplemental Indenture, dated as of August 10, 2023, between the Company, as issuer, and The Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.2 to the Registrants Current Report on Form 8-K filed August 10, 2023 [File No. 1-8002] and incorporated in this document by reference). 4.17 Twenty-Eighth Supplemental Indenture, dated as of December 5, 2023, between the Company, as issuer, and The Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.2 to the Registrants Current Report on Form 8-K December 5, 2023 [File No. 1-8002] and incorporated in this document by reference). 4.18 Indenture, dated as of August 9, 2016, among Thermo Fisher Scientific (Finance I) B.V. (Thermo Fisher International), as issuer, the Company, as guarantor, and The Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.1 to the Registrants Current Report on Form 8-K filed August 9, 2016 [File No. 1-8002] and incorporated in this document by reference). 4.19 Third Supplemental Indenture, dated as of October 18, 2021, amongThermo Fisher International, as issuer, the Company, as guarantor, and The Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.2 to the Registrants Current Report on Form 8-K filed October 18, 2021 [File No. 1-8002] and incorporated in this document by reference). 4.20 Fourth Supplemental Indenture, dated as of November 18, 2021, amongThermo Fisher International, as issuer, the Company, as guarantor, and The Bank of New York Mellon Trust Company, N.A., as trustee(filed as Exhibit 4.2 to the Registrants Current Report on Form 8-K filed November 18, 2021 [File No. 1-8002] and incorporated in this document by reference). 4.21 Description of the Registrants Securities(filed as Exhibit 4.19 to the Registrants Annual Report on Form 10-K for the fiscal year ended December 31, 2022 [File No. 1-8002] and incorporated in this document by reference). 10.1 Thermo Fisher Scientific Inc. Deferred Compensation Plan for Directors of the Registrant, as amended and restated effective February 21, 2024.* 10.4 Summary of Thermo Fisher Scientific Inc. Annual Non-Management Director Compensation(filed as Exhibit10.1 to the Registrants Current Report on Form8-K filed February 24, 2022 [File No.1-8002] and incorporated in this document by reference).* 10.5 Form of Noncompetition Agreement between the Registrant and certain key employees and executive officers, effective as of January 1, 2009(filed as Exhibit10.25 to the Registrants Annual Report on Form10-K for the year ended December31, 2009 [File No.1-8002] and incorporated in this document by reference).* 10.8 Amendment to Retirement Plan for Non-Employee Directors of Fisher Scientific International Inc.(filed as Exhibit10.02 to Fisher Scientific International Inc.s Current Report on Form8-K filed March7, 2006 [File No.1-10920] and incorporated in this document by reference).* 10.9 Thermo Fisher Scientific Inc. Amended and Restated 2005 Deferred Compensation Plan, effective January1, 2020(filed as Exhibit10.1 to the Registrants Quarterly Report on Form10-Q for the quarter ended June 27, 2020 [File No.1-8002] and incorporated in this document by reference).* 10.10 2009 Restatement of Executive Severance Agreement, between Marc N. Casper and the Registrant, dated November21, 2009(filed as Exhibit10.5 to the Registrants Current Report on Form8-K filed November25, 2009 [File No.1-8002] and incorporated in this document by reference).* 10.11 Executive Change In Control Retention Agreement, between Marc N. Casper and the Registrant, dated November21, 2009(filed as Exhibit10.6 to the Registrants Current Report on Form8-K filed November25, 2009 [File No.1-8002] and incorporated in this document by reference).* 10.12 Noncompetition Agreement, between Marc N. Casper and the Registrant, dated November21, 2009(filed as Exhibit10.7 to the Registrants Current Report on Form8-K filed November25, 2009 [File No.1-8002] and incorporated in this document by reference).* 10.13 Amendment No.1 to 2009 Restatement of Executive Severance Agreement, dated February25, 2010, between the Registrant and Marc N. Casper(filed as Exhibit10.2 to the Registrants Current Report on Form8-K filed February25, 2010 [File No.1-8002] and incorporated in this document by reference).* 10.14 Amendment No.2 to 2009 Restatement of Executive Severance Agreement, dated November30, 2010, between the Registrant and Marc N. Casper(filed as Exhibit10.55 to the Registrants Annual Report on Form10-K for the year ended December31, 2010 [File No.1-8002] and incorporated in this document by reference).* 10.15 Amendment No.1 to Executive Change In Control Retention Agreement, dated November30, 2010, between Marc N. Casper and the Registrant(filed as Exhibit10.56 to the Registrants Annual Report on Form10-K for the year ended December31, 2010 [File No.1-8002] and incorporated in this document by reference).* 10.16 Amendment No. 2 to Executive Change in Control Retention Agreement, dated March 16, 2018, between Marc N. Casper and the Registrant(filed as Exhibit 10.3 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended March 31, 2018 [File No. 1-8002] and incorporated in this document by reference).* 10.17 Form of Executive Change in Control Retention Agreement for Officers (other than Marc N. Casper)(filed as Exhibit 10.7 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended April 1, 2023 [File No. 1-8002] and incorporated in this document by reference).* 10.18 Form of Thermo Fisher Scientific Inc.s Restricted Stock Unit Agreement for Directors(filed as Exhibit10.1 to the Registrants Quarterly Report on Form10-Q for the quarter ended April2, 2011 [File No.1-8002] and incorporated in this document by reference).* 10.19 Thermo Fisher Scientific Inc. Amended and Restated 2013 Stock Incentive Plan(filed as Exhibit 99.1 to the Registrants Form S-8 filed on May 24, 2023 [File No. 333-272173] and incorporated in this document by reference).* 10.20 Form of Thermo Fisher Scientific Inc.s Nonstatutory Stock Option Agreement for Officers(filed as Exhibit 10.44 to the Registrant's Annual Report on Form 10-K for the year ended December 31, 2016 [File No.1-8002] and incorporated in this document by reference).* 10.21 Patheon N.V. 2016 Omnibus Incentive Plan(filed as Exhibit 10.2 to the Current Report on Form 8-K filed by Patheon N.V. on July 26, 2016 [File No. 001-37837] and incorporated in this document by reference).* 10.22 Amendment to Patheon N.V. 2016 Omnibus Incentive Plan, dated March 7, 2017(filed as Exhibit 4.5 to the Registrant's Registration Statement on Form S-8 filed August 29, 2017 [File No. 1-8002] and incorporated in this document by reference).* 10.23 Amendment to Patheon N.V. 2016 Omnibus Incentive Plan, dated August 23, 2017(filed as Exhibit 4.6 to the Registrant's Registration Statement on Form S-8 filed August 29, 2017 [File No. 1-8002] and incorporated in this document by reference).* 10.24 Credit Agreement, dated January 7, 2022, among Thermo Fisher Scientific Inc., certain Subsidiaries of Thermo Fisher Scientific Inc. from time to time party thereto, Bank of America, N.A., as Administrative Agent and each lender from time to time party thereto(filed as Exhibit 10.1 to the Registrants Current Report on Form 8-K filed January 7, 2022 [File No. 1-8002] and incorporated in this document by reference). 10.25 Letter Agreement between the Registrant and Michel Lagarde dated August 28, 2017(filed as Exhibit 10.39 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2019 [File No.1-8002] and incorporated in this document by reference).* 10.26 Option Agreement Under the Patheon N.V. 2016 Omnibus Incentive Plan between Patheon N.V. and Michel Lagarde dated July 20, 2016(filed as Exhibit 10.40 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2019 [File No.1-8002] and incorporated in this document by reference).* 10.27 Option Agreement Under the Patheon N.V. 2016 Omnibus Incentive Plan between Patheon N.V. and Michel Lagarde dated March 23, 2017(filed as Exhibit 10.42 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2019 [File No.1-8002] and incorporated in this document by reference).* 10.28 Thermo Fisher Scientific Inc. Executive Severance Policy(filed as Exhibit 10.1 to the Registrants Quarterly Report on Form 10-Q for the quarter ended June 29, 2019 [File No. 1-8002] and incorporated in this document by reference).* 10.29 Form of Noncompetition Agreement between the Registrant and certain key employees and executive officers(filed as Exhibit 10.2 to the Registrants Quarterly Report on Form 10-Q for the quarter ended June 29, 2019 [File No. 1-8002] and incorporated in this document by reference).* 10.30 Form of Thermo Fisher Scientific Inc.s Performance Restricted Stock Unit Agreement effective as of February 25, 2020(filed as Exhibit 10.45 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2019 [File No.1-8002] and incorporated in this document by reference).* 10.31 Form of Thermo Fisher Scientific Inc.s Restricted Stock Unit Agreementeffective as of February 25, 2020(filed as Exhibit 10.46 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2019 [File No.1-8002] and incorporated in this document by reference).* 10.32 Form of Thermo Fisher Scientific Inc.s Nonstatutory Stock Option Agreement for Officerseffective as of February 25, 2020(filed as Exhibit 10.47 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2019 [File No.1-8002] and incorporated in this document by reference).* 10.33 Form of Performance Restricted Stock Unit Agreement between Thermo Fisher Scientific Inc. and Marc N. Caspereffective as of February 25, 2020(filed as Exhibit 10.48 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2019 [File No.1-8002] and incorporated in this document by reference).* 10.34 Form of Restricted Stock Unit Agreement between Thermo Fisher Scientific Inc. and Marc N. Caspereffective as of February25, 2020(filed as Exhibit 10.49 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2019 [File No.1-8002] and incorporated in this document by reference).* 10.35 Form of Nonstatutory Stock Option Agreement between Thermo Fisher Scientific Inc. and Marc N. Caspereffective as of February 25, 2020(filed as Exhibit 10.50 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2019 [File No.1-8002] and incorporated in this document by reference).* 10.36 Form of Restricted Stock Unit Agreement between Thermo Fisher Scientific Inc. and Marc N. Casper(filed as Exhibit 10.47 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2020 [File No. 1-8002] and incorporated in this document by reference).* 10.37 Form of Performance Restricted Stock Unit Agreement between Thermo Fisher Scientific Inc. and Marc N. Casper(filed as Exhibit 10.48 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2020 [File No. 1-8002] and incorporated in this document by reference).* 10.38 Form of Thermo Fisher Scientific Inc.s Performance Restricted Stock Unit Agreement(filed as Exhibit 10.49 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2020 [File No. 1-8002] and incorporated in this document by reference).* 10.39 PPD, Inc. 2020 Omnibus Incentive Plan(filed as Exhibit 10.38 to PPD Inc.s Form S-1/A filed January 27, 2020 [File No. 333-235860] and incorporated in this document by reference).* 10.40 Amendment to Nonstatutory Stock Option Agreements between Thermo Fisher Scientific Inc. and Marc N. Casper(filed as Exhibit 10.45 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2022 [File No. 1-8002] and incorporated in this document by reference).* 10.41 Amendment to Restricted Stock Unit Agreements between Thermo Fisher Scientific Inc. and Marc N. Casper(filed as Exhibit 10.46 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2022 [File No. 1-8002] and incorporated in this document by reference).* 10.42 Amendment to Performance Restricted Stock Unit Agreements between Thermo Fisher Scientific Inc. and Marc N. Casper(filed as Exhibit 10.47 to the Registrants Annual Report on Form 10-K for the year ended December 31, 2022 [File No. 1-8002] and incorporated in this document by reference).* 10.43 Form of Thermo Fisher Scientific Inc.s Nonstatutory Stock Option Agreement effective as of February 22, 2023(filed as Exhibit 10.3 to the Registrants Quarterly Report on Form 10-Q for the quarter ended April 1, 2023 [File No. 1-8002] and incorporated in this document by reference).* 10.44 Form of Thermo Fisher Scientific Inc.s Restricted Stock Unit Agreement(filed as Exhibit 10.2 to the Registrants Quarterly Report on Form 10-Q for the quarter ended April 1, 2023 [File No. 1-8002] and incorporated in this document by reference).* 10.45 Form of Thermo Fisher Scientific Inc.s Performance Restricted Stock Unit Agreement(filed as Exhibit 10.1 to the Registrants Quarterly Report on Form 10-Q for the quarter ended April 1, 2023 [File No. 1-8002] and incorporated in this document by reference).* 10.46 Form of Nonstatutory Stock Option Agreement between Thermo Fisher Scientific Inc. and Marc N. Casper effective as of February 22, 2023(filed as Exhibit 10.6 to the Registrants Quarterly Report on Form 10-Q for the quarter ended April 1, 2023 [File No. 1-8002] and incorporated in this document by reference).* 10.47 Form of Restricted Stock Unit Agreement between Thermo Fisher Scientific Inc. and Marc N. Casper(filed as Exhibit 10.5 to the Registrants Quarterly Report on Form 10-Q for the quarter ended April 1, 2023 [File No. 1-8002] and incorporated in this document by reference).* 10.48 Form of Performance Restricted Stock Unit Agreement between Thermo Fisher Scientific Inc. and Marc N. Casper(filed as Exhibit 10.4 to the Registrants Quarterly Report on Form 10-Q for the quarter ended April 1, 2023 [File No. 1-8002] and incorporated in this document by reference).* 10.49 Thermo Fisher Scientific Inc. Deferred Compensation Plan,asamended andrestatedJanuary 1, 2024.* 21 Subsidiaries of the Registrant. 22 Subsidiary Issuer of Guaranteed Securities. 23.1 Consent of PricewaterhouseCoopers LLP, an Independent Registered Public Accounting Firm. 31.1 Certification of Chief Executive Officer required by Exchange Act Rules13a-14(a) and 15d-14(a), as adopted pursuant to Section302 of the Sarbanes-Oxley Act of 2002. 31.2 Certification of Chief Financial Officer required by Exchange Act Rules13a-14(a) and 15d-14(a), as adopted pursuant to Section302 of the Sarbanes-Oxley Act of 2002. 32.1 Certification of Chief Executive Officer required by Exchange Act Rules13a-14(b) and 15d-14(b), as adopted pursuant to Section906 of the Sarbanes-Oxley Act of 2002.** 32.2 Certification of Chief Financial Officer required by Exchange Act Rules13a-14(b) and 15d-14(b), as adopted pursuant to Section906 of the Sarbanes-Oxley Act of 2002.** 97 Clawback Policy