Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED

I54 BUSINESS PARK, VALIANT WAY, WOLVERHAMPTON, WV9 5GB,
Company Registration Number
10084903
Private Limited Company
Active

Company Overview

About Eurofins Biopharma Product Testing Uk Ltd
EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED was founded on 2016-03-24 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Eurofins Biopharma Product Testing Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED
 
Legal Registered Office
I54 BUSINESS PARK
VALIANT WAY
WOLVERHAMPTON
WV9 5GB
 
Previous Names
EUROFINS UK 2016 LIMITED04/12/2017
EXOVA 2016 LIMITED01/07/2016
DMWSL 814 LIMITED11/05/2016
Filing Information
Company Number 10084903
Company ID Number 10084903
Date formed 2016-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 21/04/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 23:22:22
Primary Source:Companies House
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.
Companies with same name EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED
The following companies were found which have the same name as EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROFINS BIOPHARMA PRODUCT TESTING UK HOLDING LIMITED I54 BUSINESS PARK VALIANT WAY WOLVERHAMPTON WV9 5GB Active Company formed on the 2021-07-28

Company Officers of EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED

Current Directors
Officer Role Date Appointed
ALICE IRENE MILLS
Company Secretary 2016-07-01
ALISON GIBSON BOYD CLAYTON
Director 2017-04-11
PHILIP DAVID COLES
Director 2016-07-04
BERTHOLD HACKL
Director 2017-04-11
ALICE IRENE MILLS
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME CHARLES RISDON
Director 2016-07-01 2016-07-04
IAN DEREK POWER
Director 2016-05-11 2016-07-01
ALISON LEONIE STEVENSON
Director 2016-05-11 2016-07-01
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2016-03-24 2016-05-11
MARTIN JAMES MCNAIR
Director 2016-03-24 2016-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVID COLES ASHWOOD UK LTD. Director 2017-12-21 CURRENT 2003-01-27 Liquidation
PHILIP DAVID COLES EUROFINS FOOD SAFETY SOLUTIONS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
PHILIP DAVID COLES ILS LIMITED Director 2016-10-19 CURRENT 1995-01-13 Active - Proposal to Strike off
PHILIP DAVID COLES PUBLIC ANALYST SCIENTIFIC SERVICES (NI) LIMITED Director 2016-07-01 CURRENT 2004-09-22 Dissolved 2017-04-18
PHILIP DAVID COLES EUROFINS NEWTEC LABORATORIES LIMITED Director 2016-07-01 CURRENT 1990-09-11 Active - Proposal to Strike off
PHILIP DAVID COLES PUBLIC ANALYST SCIENTIFIC SERVICES LIMITED Director 2016-07-01 CURRENT 2010-11-18 Active
PHILIP DAVID COLES WOLVERHAMPTON I54 REAL ESTATE LIMITED Director 2016-07-01 CURRENT 2012-07-17 Active
PHILIP DAVID COLES EUROFINS FOOD TESTING UK LIMITED Director 2016-07-01 CURRENT 2004-01-07 Active
PHILIP DAVID COLES EUROFINS WATER HYGIENE TESTING UK LIMITED Director 2016-07-01 CURRENT 2015-10-02 Active
PHILIP DAVID COLES PDC MANAGEMENT CONSULTING LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2014-07-15
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 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 EUROFINS GENOMICS UK LIMITED Director 2007-01-01 CURRENT 1996-12-30 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
2024-09-0229/07/24 STATEMENT OF CAPITAL GBP 8380001
2024-06-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-02CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2024-03-22DIRECTOR APPOINTED FERGUS HALL
2024-03-11APPOINTMENT TERMINATED, DIRECTOR CARMEL MARTINA FITZPATRICK
2024-01-0429/12/23 STATEMENT OF CAPITAL GBP 7205001
2023-11-2113/11/23 STATEMENT OF CAPITAL GBP 5505001
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-0915/05/23 STATEMENT OF CAPITAL GBP 5400001
2023-03-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-01-25Termination of appointment of Sonia Miles on 2023-01-20
2023-01-25Appointment of Miss Laura Jayne Ganderton as company secretary on 2023-01-20
2022-08-18SH0117/05/22 STATEMENT OF CAPITAL GBP 3804001
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
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-11-08SH0121/09/21 STATEMENT OF CAPITAL GBP 3572001
2021-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-23SH0118/05/21 STATEMENT OF CAPITAL GBP 3210001
2021-06-22SH0113/05/21 STATEMENT OF CAPITAL GBP 2910001
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-12-02SH0117/11/20 STATEMENT OF CAPITAL GBP 2610001
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-25AP01DIRECTOR APPOINTED CARMEL MARTINA FITZPATRICK
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON GIBSON BOYD CLAYTON
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-14AP01DIRECTOR APPOINTED MR MARCO ANTONIO GUISEPPE BAELI
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BERTHOLD HACKL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-01-10SH0130/11/18 STATEMENT OF CAPITAL GBP 1000001
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID COLES
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-12-04RES15CHANGE OF COMPANY NAME 04/12/17
2017-12-04CERTNMCOMPANY NAME CHANGED EUROFINS UK 2016 LIMITED CERTIFICATE ISSUED ON 04/12/17
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/17 FROM 154 Business Park Valiant Way Wolverhampton WV9 5GB United Kingdom
2017-04-18AP01DIRECTOR APPOINTED MR BERTHOLD HACKL
2017-04-11AP01DIRECTOR APPOINTED DR ALISON GIBSON BOYD CLAYTON
2017-04-11Annotation
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-07-14AP01DIRECTOR APPOINTED MR PHILIP DAVID COLES
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME CHARLES RISDON
2016-07-07AP01DIRECTOR APPOINTED MR GRAEME CHARLES RISDON
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN POWER
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM 6 Coronet Way Centenary Park Eccles Manchester M50 1RE
2016-07-06AP01DIRECTOR APPOINTED MRS ALICE IRENE MILLS
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON
2016-07-06AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-07-06AP03Appointment of Alice Irene Mills as company secretary on 2016-07-01
2016-07-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-07-01CERTNMCompany name changed exova 2016 LIMITED\certificate issued on 01/07/16
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/16 FROM 20 Primrose Street London EC2A 2EW
2016-05-17AP01DIRECTOR APPOINTED MR IAN DEREK POWER
2016-05-17AP01DIRECTOR APPOINTED ALISON LEONIE STEVENSON
2016-05-17TM02Termination of appointment of Dm Company Services (London) Limited on 2016-05-11
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2016-05-11CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-05-11CERTNMCOMPANY NAME CHANGED DMWSL 814 LIMITED CERTIFICATE ISSUED ON 11/05/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BIOPHARMA PRODUCT TESTING 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 BIOPHARMA PRODUCT TESTING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis

Intangible Assets
Patents
We have not found any records of EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED
Trademarks
We have not found any records of EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROFINS BIOPHARMA PRODUCT TESTING 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 BIOPHARMA PRODUCT TESTING 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 BIOPHARMA PRODUCT TESTING 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.