Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROFINS GENOMICS UK LIMITED
Company Information for

EUROFINS GENOMICS UK LIMITED

I54 Busines Park, Valiant Way, Wolverhampton, WV9 5GB,
Company Registration Number
03297407
Private Limited Company
Active

Company Overview

About Eurofins Genomics Uk Ltd
EUROFINS GENOMICS UK LIMITED was founded on 1996-12-30 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Eurofins Genomics Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EUROFINS GENOMICS UK LIMITED
 
Legal Registered Office
I54 Busines Park
Valiant Way
Wolverhampton
WV9 5GB
Other companies in WV9
 
Previous Names
EUROFINS GENETIC SERVICES LIMITED25/01/2019
MWG-BIOTECH UK LIMITED16/01/2007
Filing Information
Company Number 03297407
Company ID Number 03297407
Date formed 1996-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-30
Return next due 2025-01-13
Type of accounts SMALL
Last Datalog update: 2024-06-17 08:43:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROFINS GENOMICS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROFINS GENOMICS UK LIMITED

Current Directors
Officer Role Date Appointed
ALICE IRENE MILLS
Company Secretary 2007-01-01
ALICE IRENE MILLS
Director 2007-01-01
NICOLAS CLAUDE JACQUES ROUQUET
Director 2010-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TIMOTHY ROWLEY
Director 2007-01-01 2010-03-26
MARION KAYACAN
Company Secretary 2005-09-15 2007-01-01
WOLFGANG PIEKEN
Director 2005-04-16 2007-01-01
MICHAEL MINAS
Company Secretary 2004-03-31 2005-09-15
RUSSELL GOLSON
Director 2004-02-03 2005-04-17
IAN RYDER TROW
Company Secretary 2001-07-01 2004-03-31
DAVID SMITH
Director 2001-01-01 2004-02-03
HELMUT PENDE
Director 1997-01-16 2001-10-24
MICHAEL WEICHSELGARTNER
Director 1997-01-16 2001-10-24
PETER WOLSTENHOLME
Director 1997-01-16 2001-10-24
REID & CO PROFESSIONAL SERVICES LIMITED
Nominated Secretary 1996-12-30 2001-07-01
PETER WOLSTENHOLME
Company Secretary 1997-01-16 1997-12-31
REID & CO CORPORATE SERVICES LIMITED
Nominated Director 1996-12-30 1997-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active
ALICE IRENE MILLS EUROFINS FOOD TESTING UK HOLDING LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active
ALICE IRENE MILLS WATER UTILITY TESTING SERVICES LIMITED Company Secretary 2006-07-13 CURRENT 2006-07-13 Liquidation
ALICE IRENE MILLS EUROFINS NSC UK LIMITED Company Secretary 2006-02-18 CURRENT 2005-05-23 Active
ALICE IRENE MILLS EUROFINS FOOD TESTING UK LIMITED Company Secretary 2005-07-01 CURRENT 2004-01-07 Active
ALICE IRENE MILLS PUBLIC ANALYST SCIENTIFIC SERVICES (NI) LIMITED Company Secretary 2004-09-22 CURRENT 2004-09-22 Dissolved 2017-04-18
ALICE IRENE MILLS EDGE TESTING SOLUTIONS LIMITED Director 2018-04-03 CURRENT 2007-09-20 Active
ALICE IRENE MILLS EUROFINS BLC LEATHER TECHNOLOGY CENTRE LIMITED Director 2018-03-29 CURRENT 2009-09-04 Active
ALICE IRENE MILLS GATC BIOTECH LIMITED Director 2018-03-01 CURRENT 2003-11-27 Active - Proposal to Strike off
ALICE IRENE MILLS RESILLION UK HOLDING LTD Director 2018-02-15 CURRENT 2018-02-15 Active
ALICE IRENE MILLS ASHWOOD UK LTD. Director 2017-12-21 CURRENT 2003-01-27 Liquidation
ALICE IRENE MILLS EUROFINS SELCIA LIMITED Director 2017-12-20 CURRENT 2001-03-05 Active
ALICE IRENE MILLS SELCIA HOLDINGS LIMITED Director 2017-12-20 CURRENT 2012-04-24 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS PRODUCT TESTING UK HOLDING LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
ALICE IRENE MILLS EUROFINS PROFESSIONAL SCIENTIFIC SERVICES UK LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
ALICE IRENE MILLS EUROFINS FORENSIC SERVICES LIMITED Director 2017-10-16 CURRENT 2017-04-07 Active
ALICE IRENE MILLS DISCOVERX CORPORATION, LTD. Director 2017-09-30 CURRENT 2001-07-04 Active
ALICE IRENE MILLS EUROFINS ELECTRICAL AND ELECTRONIC UK LIMITED Director 2017-07-01 CURRENT 2007-01-11 Active
ALICE IRENE MILLS EUROFINS FOOD SAFETY SOLUTIONS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
ALICE IRENE MILLS ILS LIMITED Director 2016-10-19 CURRENT 1995-01-13 Active - Proposal to Strike off
ALICE IRENE MILLS LIVINGSTON COCHRANE SQUARE REAL ESTATE LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
ALICE IRENE MILLS EUROFINS NDSM LIMITED Director 2016-07-18 CURRENT 1990-09-12 Active
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES UK HOLDING LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
ALICE IRENE MILLS EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED Director 2016-07-01 CURRENT 2016-03-24 Active
ALICE IRENE MILLS EUROFINS CLINICAL GENETICS UK LIMITED Director 2016-03-23 CURRENT 2010-06-08 Active
ALICE IRENE MILLS EUROFINS AGRO TESTING UK LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
ALICE IRENE MILLS EUROFINS WATER HYGIENE TESTING UK LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
ALICE IRENE MILLS RESILLION UK LIMITED Director 2014-11-04 CURRENT 2005-09-07 Active
ALICE IRENE MILLS OXFORD BIOANALYTICAL TESTING LIMITED Director 2013-09-20 CURRENT 2013-09-20 Liquidation
ALICE IRENE MILLS EUROFINS PHARMA DISCOVERY SERVICES UK LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS NEWTEC LABORATORIES LIMITED Director 2013-05-14 CURRENT 1990-09-11 Active - Proposal to Strike off
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES CHEM LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
ALICE IRENE MILLS WOLVERHAMPTON I54 REAL ESTATE LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
ALICE IRENE MILLS PUBLIC ANALYST SCIENTIFIC SERVICES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
ALICE IRENE MILLS EUROFINS PRODUCT TESTING SERVICES LIMITED Director 2010-10-08 CURRENT 2010-10-08 Active
ALICE IRENE MILLS EUROFINS AGROSCIENCE SERVICES LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
ALICE IRENE MILLS EUROFINS FOOD TESTING UK HOLDING LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
ALICE IRENE MILLS WATER UTILITY TESTING SERVICES LIMITED Director 2006-07-13 CURRENT 2006-07-13 Liquidation
ALICE IRENE MILLS EUROFINS NSC UK LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
ALICE IRENE MILLS PUBLIC ANALYST SCIENTIFIC SERVICES (NI) LIMITED Director 2004-09-22 CURRENT 2004-09-22 Dissolved 2017-04-18
ALICE IRENE MILLS EUROFINS FOOD TESTING UK LIMITED Director 2004-01-07 CURRENT 2004-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-05APPOINTMENT TERMINATED, DIRECTOR CARL-JOHAN SIMOLA
2024-03-0502/09/23 STATEMENT OF CAPITAL GBP 840000
2024-02-07DIRECTOR APPOINTED MARCO CASATI
2024-01-08CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL HADEM
2023-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-21APPOINTMENT TERMINATED, DIRECTOR JOSIANE LAURE CHUISSEU WANDJI
2023-04-21DIRECTOR APPOINTED MR CARL-JOHAN SIMOLA
2023-04-21DIRECTOR APPOINTED MR MICHAEL ROBERT WATTS
2023-02-02Termination of appointment of Sonia Miles on 2023-01-20
2023-02-02Appointment of Miss Laura Jayne Ganderton as company secretary on 2023-01-20
2023-01-03CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-01AP03Appointment of Sonia Miles as company secretary on 2022-04-01
2022-04-01TM02Termination of appointment of Alice Irene Mills on 2022-03-31
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALICE IRENE MILLS
2022-01-06CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-02AP01DIRECTOR APPOINTED MS JOSIANE LAURE CHUISSEU WANDJI
2021-10-08AP01DIRECTOR APPOINTED MR MICHAEL HADEM
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH KELLY
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-17AP01DIRECTOR APPOINTED MR PATRICK JOSEPH KELLY
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS CLAUDE JACQUES ROUQUET
2019-01-25RES15CHANGE OF COMPANY NAME 25/01/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032974070002
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032974070002
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-04AR0130/12/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-07AR0130/12/14 ANNUAL RETURN FULL LIST
2014-10-29AUDAUDITOR'S RESIGNATION
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-06AR0130/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Ms Alice Irene Mills on 2014-01-06
2014-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MS ALICE IRENE MILLS on 2014-01-06
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/14 FROM I54 Business Park Valiant Way Wolverhampton WV9 5GB United Kingdom
2013-12-13RES01ADOPT ARTICLES 13/12/13
2013-10-04SH20Statement by directors
2013-10-04SH19Statement of capital on 2013-10-04 GBP 100,000
2013-10-04CAP-SSSolvency statement dated 30/09/13
2013-10-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04AR0130/12/12 FULL LIST
2012-11-30AUDAUDITOR'S RESIGNATION
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM ROOM 139 WOODTHORNE WERGS ROAD WOLVERHAMPTON WV6 8TQ
2012-02-10AR0130/12/11 FULL LIST
2012-01-12SH0124/10/11 STATEMENT OF CAPITAL GBP 3412808
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0130/12/10 FULL LIST
2010-08-09AUDAUDITOR'S RESIGNATION
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 318 WORPLE ROAD RAYNES PARK LONDON SW20 8QU
2010-07-13AUDAUDITOR'S RESIGNATION
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLEY
2010-03-26AP01DIRECTOR APPOINTED MR NICOLAS CLAUDE JACQUES ROUQUET
2010-01-27AR0130/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY ROWLEY / 01/10/2009
2009-11-05SH0129/05/09 STATEMENT OF CAPITAL GBP 2762808
2009-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-04-01190LOCATION OF DEBENTURE REGISTER
2009-04-01353LOCATION OF REGISTER OF MEMBERS
2009-02-2388(2)AD 15/12/08 GBP SI 331950@1=331950 GBP IC 2359429/2691379
2009-02-0188(2)AD 30/10/08 GBP SI 209429@1=209429 GBP IC 2150000/2359429
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-04-30288bDIRECTOR RESIGNED
2007-04-30363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-02-08288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288bSECRETARY RESIGNED
2007-01-16CERTNMCOMPANY NAME CHANGED MWG-BIOTECH UK LIMITED CERTIFICATE ISSUED ON 16/01/07
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: WITAN COURT 305 UPPER FOURTH STREET MILTON KEYNES MK9 1EH
2006-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-19363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-10-13288bSECRETARY RESIGNED
2005-10-13288aNEW SECRETARY APPOINTED
2005-04-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-18288bDIRECTOR RESIGNED
2005-03-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/05
2005-02-21363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: MILL COURT FEATHERSTONE ROAD WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5RD
2004-11-02AUDAUDITOR'S RESIGNATION
2004-04-06288aNEW SECRETARY APPOINTED
2004-04-06288bSECRETARY RESIGNED
2004-04-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-27363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2004-02-11288bDIRECTOR RESIGNED
2004-02-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to EUROFINS GENOMICS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROFINS GENOMICS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1997-04-23 Satisfied DUNLIN LIMITED
Intangible Assets
Patents
We have not found any records of EUROFINS GENOMICS UK LIMITED registering or being granted any patents
Domain Names

EUROFINS GENOMICS UK LIMITED owns 1 domain names.

mwg-direct.co.uk  

Trademarks
We have not found any records of EUROFINS GENOMICS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EUROFINS GENOMICS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2014-09-04 GBP £970 Materials Chemical & Apparatus
Worcestershire County Council 2011-05-17 GBP £428 Materials Chemical & Apparatus

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EUROFINS GENOMICS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROFINS GENOMICS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROFINS GENOMICS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.