Active
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 Name | ||||||
---|---|---|---|---|---|---|
EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED | ||||||
Legal Registered Office | ||||||
I54 BUSINESS PARK VALIANT WAY WOLVERHAMPTON WV9 5GB | ||||||
Previous Names | ||||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EUROFINS BIOPHARMA PRODUCT TESTING UK HOLDING LIMITED | I54 BUSINESS PARK VALIANT WAY WOLVERHAMPTON WV9 5GB | Active | Company formed on the 2021-07-28 |
Officer | Role | Date Appointed |
---|---|---|
ALICE IRENE MILLS |
||
ALISON GIBSON BOYD CLAYTON |
||
PHILIP DAVID COLES |
||
BERTHOLD HACKL |
||
ALICE IRENE MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME CHARLES RISDON |
Director | ||
IAN DEREK POWER |
Director | ||
ALISON LEONIE STEVENSON |
Director | ||
DM COMPANY SERVICES (LONDON) LIMITED |
Company Secretary | ||
MARTIN JAMES MCNAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHWOOD UK LTD. | Director | 2017-12-21 | CURRENT | 2003-01-27 | Liquidation | |
EUROFINS FOOD SAFETY SOLUTIONS LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active | |
ILS LIMITED | Director | 2016-10-19 | CURRENT | 1995-01-13 | Active - Proposal to Strike off | |
PUBLIC ANALYST SCIENTIFIC SERVICES (NI) LIMITED | Director | 2016-07-01 | CURRENT | 2004-09-22 | Dissolved 2017-04-18 | |
EUROFINS NEWTEC LABORATORIES LIMITED | Director | 2016-07-01 | CURRENT | 1990-09-11 | Active - Proposal to Strike off | |
PUBLIC ANALYST SCIENTIFIC SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 2010-11-18 | Active | |
WOLVERHAMPTON I54 REAL ESTATE LIMITED | Director | 2016-07-01 | CURRENT | 2012-07-17 | Active | |
EUROFINS FOOD TESTING UK LIMITED | Director | 2016-07-01 | CURRENT | 2004-01-07 | Active | |
EUROFINS WATER HYGIENE TESTING UK LIMITED | Director | 2016-07-01 | CURRENT | 2015-10-02 | Active | |
PDC MANAGEMENT CONSULTING LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2014-07-15 | |
EDGE TESTING SOLUTIONS LIMITED | Director | 2018-04-03 | CURRENT | 2007-09-20 | Active | |
EUROFINS BLC LEATHER TECHNOLOGY CENTRE LIMITED | Director | 2018-03-29 | CURRENT | 2009-09-04 | Active | |
GATC BIOTECH LIMITED | Director | 2018-03-01 | CURRENT | 2003-11-27 | Active - Proposal to Strike off | |
RESILLION UK HOLDING LTD | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
ASHWOOD UK LTD. | Director | 2017-12-21 | CURRENT | 2003-01-27 | Liquidation | |
EUROFINS SELCIA LIMITED | Director | 2017-12-20 | CURRENT | 2001-03-05 | Active | |
SELCIA HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
EUROFINS PRODUCT TESTING UK HOLDING LIMITED | Director | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
EUROFINS PROFESSIONAL SCIENTIFIC SERVICES UK LIMITED | Director | 2017-11-10 | CURRENT | 2017-11-10 | Active | |
EUROFINS FORENSIC SERVICES LIMITED | Director | 2017-10-16 | CURRENT | 2017-04-07 | Active | |
DISCOVERX CORPORATION, LTD. | Director | 2017-09-30 | CURRENT | 2001-07-04 | Active | |
EUROFINS ELECTRICAL AND ELECTRONIC UK LIMITED | Director | 2017-07-01 | CURRENT | 2007-01-11 | Active | |
EUROFINS FOOD SAFETY SOLUTIONS LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active | |
ILS LIMITED | Director | 2016-10-19 | CURRENT | 1995-01-13 | Active - Proposal to Strike off | |
LIVINGSTON COCHRANE SQUARE REAL ESTATE LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
EUROFINS NDSM LIMITED | Director | 2016-07-18 | CURRENT | 1990-09-12 | Active | |
EUROFINS AGROSCIENCE SERVICES UK HOLDING LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
EUROFINS CLINICAL GENETICS UK LIMITED | Director | 2016-03-23 | CURRENT | 2010-06-08 | Active | |
EUROFINS AGRO TESTING UK LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
EUROFINS WATER HYGIENE TESTING UK LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
RESILLION UK LIMITED | Director | 2014-11-04 | CURRENT | 2005-09-07 | Active | |
OXFORD BIOANALYTICAL TESTING LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Liquidation | |
EUROFINS PHARMA DISCOVERY SERVICES UK LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Active - Proposal to Strike off | |
EUROFINS NEWTEC LABORATORIES LIMITED | Director | 2013-05-14 | CURRENT | 1990-09-11 | Active - Proposal to Strike off | |
EUROFINS AGROSCIENCE SERVICES CHEM LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active - Proposal to Strike off | |
WOLVERHAMPTON I54 REAL ESTATE LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Active | |
PUBLIC ANALYST SCIENTIFIC SERVICES LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
EUROFINS PRODUCT TESTING SERVICES LIMITED | Director | 2010-10-08 | CURRENT | 2010-10-08 | Active | |
EUROFINS AGROSCIENCE SERVICES LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active | |
EUROFINS FOOD TESTING UK HOLDING LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active | |
EUROFINS GENOMICS UK LIMITED | Director | 2007-01-01 | CURRENT | 1996-12-30 | Active | |
WATER UTILITY TESTING SERVICES LIMITED | Director | 2006-07-13 | CURRENT | 2006-07-13 | Liquidation | |
EUROFINS NSC UK LIMITED | Director | 2005-05-23 | CURRENT | 2005-05-23 | Active | |
PUBLIC ANALYST SCIENTIFIC SERVICES (NI) LIMITED | Director | 2004-09-22 | CURRENT | 2004-09-22 | Dissolved 2017-04-18 | |
EUROFINS FOOD TESTING UK LIMITED | Director | 2004-01-07 | CURRENT | 2004-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
29/07/24 STATEMENT OF CAPITAL GBP 8380001 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES | ||
DIRECTOR APPOINTED FERGUS HALL | ||
APPOINTMENT TERMINATED, DIRECTOR CARMEL MARTINA FITZPATRICK | ||
29/12/23 STATEMENT OF CAPITAL GBP 7205001 | ||
13/11/23 STATEMENT OF CAPITAL GBP 5505001 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
15/05/23 STATEMENT OF CAPITAL GBP 5400001 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
Termination of appointment of Sonia Miles on 2023-01-20 | ||
Appointment of Miss Laura Jayne Ganderton as company secretary on 2023-01-20 | ||
SH01 | 17/05/22 STATEMENT OF CAPITAL GBP 3804001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AP03 | Appointment of Sonia Miles as company secretary on 2022-04-01 | |
TM02 | Termination of appointment of Alice Irene Mills on 2022-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES | |
SH01 | 21/09/21 STATEMENT OF CAPITAL GBP 3572001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
SH01 | 18/05/21 STATEMENT OF CAPITAL GBP 3210001 | |
SH01 | 13/05/21 STATEMENT OF CAPITAL GBP 2910001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES | |
SH01 | 17/11/20 STATEMENT OF CAPITAL GBP 2610001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED CARMEL MARTINA FITZPATRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON GIBSON BOYD CLAYTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR MARCO ANTONIO GUISEPPE BAELI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERTHOLD HACKL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
SH01 | 30/11/18 STATEMENT OF CAPITAL GBP 1000001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID COLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 04/12/17 | |
CERTNM | COMPANY NAME CHANGED EUROFINS UK 2016 LIMITED CERTIFICATE ISSUED ON 04/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/17 FROM 154 Business Park Valiant Way Wolverhampton WV9 5GB United Kingdom | |
AP01 | DIRECTOR APPOINTED MR BERTHOLD HACKL | |
AP01 | DIRECTOR APPOINTED DR ALISON GIBSON BOYD CLAYTON | |
Annotation | ||
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP DAVID COLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME CHARLES RISDON | |
AP01 | DIRECTOR APPOINTED MR GRAEME CHARLES RISDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN POWER | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM 6 Coronet Way Centenary Park Eccles Manchester M50 1RE | |
AP01 | DIRECTOR APPOINTED MRS ALICE IRENE MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/12/16 | |
AP03 | Appointment of Alice Irene Mills as company secretary on 2016-07-01 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed exova 2016 LIMITED\certificate issued on 01/07/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/16 FROM 20 Primrose Street London EC2A 2EW | |
AP01 | DIRECTOR APPOINTED MR IAN DEREK POWER | |
AP01 | DIRECTOR APPOINTED ALISON LEONIE STEVENSON | |
TM02 | Termination of appointment of Dm Company Services (London) Limited on 2016-05-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED DMWSL 814 LIMITED CERTIFICATE ISSUED ON 11/05/16 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
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:
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. |