EUROFINS MGS LABORATORIES LIMITED
Overview
Company Name | EUROFINS MGS LABORATORIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03593973 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EUROFINS MGS LABORATORIES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is EUROFINS MGS LABORATORIES LIMITED located?
Registered Office Address | I54 Business Park Valiant Way WV9 5GB Wolverhampton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EUROFINS MGS LABORATORIES LIMITED?
Company Name | From | Until |
---|---|---|
MGS LABORATORIES LIMITED | Jul 07, 1998 | Jul 07, 1998 |
What are the latest accounts for EUROFINS MGS LABORATORIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EUROFINS MGS LABORATORIES LIMITED?
Last Confirmation Statement Made Up To | Jul 07, 2025 |
---|---|
Next Confirmation Statement Due | Jul 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 07, 2024 |
Overdue | No |
What are the latest filings for EUROFINS MGS LABORATORIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Marco Antonio Guiseppe Baeli as a director on Nov 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Leslie Josun Cole as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Kim Morwood on Oct 04, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mark Leslie Josun Cole as a director on Jul 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carmel Martina Fitzpatrick as a director on Jul 03, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Laura Jayne Ganderton as a secretary on Jan 20, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sonia Miles as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed mgs laboratories LIMITED\certificate issued on 19/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Sonia Miles as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alice Irene Mills as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alice Irene Mills as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Carmel Martina Fitzpatrick as a director on Aug 13, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit 2 Merlin Park Airport Service Road Portsmouth Hampshire PO3 5FU England to I54 Business Park Valiant Way Wolverhampton WV9 5GB on Aug 24, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Ms Alice Irene Mills as a director on Aug 13, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Alice Irene Mills as a secretary on Aug 13, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tracey Morris as a director on Aug 13, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of EUROFINS MGS LABORATORIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GANDERTON, Laura Jayne | Secretary | Valiant Way WV9 5GB Wolverhampton I54 Business Park England | 304707740001 | |||||||
BAELI, Marco Antonio Guiseppe | Director | Business Park Valiant Way WV9 5GB Wolverhampton I54 England | Italy | Italian | Director | 329947050001 | ||||
MORWOOD, Kim | Director | I54 Business Park Valiant Way WV9 5GB Wolverhampton Unit G1 Staffordshire England | United Kingdom | British | Micro Biologist | 59134830002 | ||||
DAVISON, Fiona Ann | Secretary | Oakdale 22 Updown Hill GU20 6DX Windlesham 7 Surrey | South African | 79764370003 | ||||||
GRANT, Christine Anne | Secretary | Windlecot Bridge Road GU19 5AT Bagshot Surrey | British | 59134840001 | ||||||
MILES, Sonia | Secretary | Valiant Way WV9 5GB Wolverhampton I54 Business Park England | 294354890001 | |||||||
MILLS, Alice Irene | Secretary | Valiant Way WV9 5GB Wolverhampton I54 Business Park England | 286553280001 | |||||||
MORRIS, Tracey | Secretary | Airport Service Road PO3 5FU Portsmouth Unit 2 Merlin Park Hampshire England | 150833580001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COLE, Mark Leslie Josun | Director | Business Park Valiant Way WV9 5GB Wolverhampton I54 England | United Kingdom | British | National Business Line Leader | 324813650001 | ||||
FITZPATRICK, Carmel Martina | Director | Valiant Way WV9 5GB Wolverhampton I54 Business Park England | Ireland | Irish | Director | 241668840001 | ||||
GRANT, Robert | Director | Stour House The Cliff, Bryanstone DT11 OPP Blandford Forum Dorset | British | Executive | 59134820002 | |||||
MILLS, Alice Irene | Director | Valiant Way WV9 5GB Wolverhampton I54 Business Park England | England | Irish | Director | 62808370001 | ||||
MORRIS, Tracey | Director | Airport Service Road PO3 5FU Portsmouth Unit 2 Merlin Park Hampshire England | United Kingdom | British | Manager | 127518580003 |
Who are the persons with significant control of EUROFINS MGS LABORATORIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eurofins Biopharma Product Testing Uk Holding Limited | Aug 13, 2021 | Valiant Way WV9 5GB Wolverhampton I54 Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Tracey Morris | Apr 06, 2016 | Airport Service Road PO3 5FU Portsmouth Unit 2 Merlin Park Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Kim Morwood | Apr 06, 2016 | Airport Service Road PO3 5FU Portsmouth Unit 2 Merlin Park Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does EUROFINS MGS LABORATORIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed & floating charge | Created On Oct 28, 2011 Delivered On Nov 09, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Mar 29, 2010 Delivered On Apr 01, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Cash in the sum of £20,000. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0