EUROFINS MGS LABORATORIES LIMITED

EUROFINS MGS LABORATORIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEUROFINS MGS LABORATORIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03593973
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EUROFINS MGS LABORATORIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MGS LABORATORIES LIMITEDJul 07, 1998Jul 07, 1998

    What are the latest accounts for EUROFINS MGS LABORATORIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EUROFINS MGS LABORATORIES LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2025
    Next Confirmation Statement DueJul 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2024
    OverdueNo

    What are the latest filings for EUROFINS MGS LABORATORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Marco Antonio Guiseppe Baeli as a director on Nov 20, 2024

    2 pagesAP01

    Termination of appointment of Mark Leslie Josun Cole as a director on Oct 31, 2024

    1 pagesTM01

    Director's details changed for Kim Morwood on Oct 04, 2024

    2 pagesCH01

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mark Leslie Josun Cole as a director on Jul 03, 2024

    2 pagesAP01

    Termination of appointment of Carmel Martina Fitzpatrick as a director on Jul 03, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    35 pagesAA

    Accounts for a small company made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Laura Jayne Ganderton as a secretary on Jan 20, 2023

    2 pagesAP03

    Termination of appointment of Sonia Miles as a secretary on Jan 20, 2023

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jul 07, 2022 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed mgs laboratories LIMITED\certificate issued on 19/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 19, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 18, 2022

    RES15

    Appointment of Sonia Miles as a secretary on Apr 01, 2022

    2 pagesAP03

    Termination of appointment of Alice Irene Mills as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Alice Irene Mills as a secretary on Mar 31, 2022

    1 pagesTM02

    Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Appointment of Carmel Martina Fitzpatrick as a director on Aug 13, 2021

    2 pagesAP01

    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 pagesAD01

    Appointment of Ms Alice Irene Mills as a director on Aug 13, 2021

    2 pagesAP01

    Appointment of Alice Irene Mills as a secretary on Aug 13, 2021

    2 pagesAP03

    Termination of appointment of Tracey Morris as a director on Aug 13, 2021

    1 pagesTM01

    Who are the officers of EUROFINS MGS LABORATORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDERTON, Laura Jayne
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    Secretary
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    304707740001
    BAELI, Marco Antonio Guiseppe
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    ItalyItalianDirector329947050001
    MORWOOD, Kim
    I54 Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    Unit G1
    Staffordshire
    England
    Director
    I54 Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    Unit G1
    Staffordshire
    England
    United KingdomBritishMicro Biologist59134830002
    DAVISON, Fiona Ann
    Oakdale 22 Updown Hill
    GU20 6DX Windlesham
    7
    Surrey
    Secretary
    Oakdale 22 Updown Hill
    GU20 6DX Windlesham
    7
    Surrey
    South African79764370003
    GRANT, Christine Anne
    Windlecot Bridge Road
    GU19 5AT Bagshot
    Surrey
    Secretary
    Windlecot Bridge Road
    GU19 5AT Bagshot
    Surrey
    British59134840001
    MILES, Sonia
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    Secretary
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    294354890001
    MILLS, Alice Irene
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    Secretary
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    286553280001
    MORRIS, Tracey
    Airport Service Road
    PO3 5FU Portsmouth
    Unit 2 Merlin Park
    Hampshire
    England
    Secretary
    Airport Service Road
    PO3 5FU Portsmouth
    Unit 2 Merlin Park
    Hampshire
    England
    150833580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COLE, Mark Leslie Josun
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    United KingdomBritishNational Business Line Leader324813650001
    FITZPATRICK, Carmel Martina
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    Director
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    IrelandIrishDirector241668840001
    GRANT, Robert
    Stour House
    The Cliff, Bryanstone
    DT11 OPP Blandford Forum
    Dorset
    Director
    Stour House
    The Cliff, Bryanstone
    DT11 OPP Blandford Forum
    Dorset
    BritishExecutive59134820002
    MILLS, Alice Irene
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    Director
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    EnglandIrishDirector62808370001
    MORRIS, Tracey
    Airport Service Road
    PO3 5FU Portsmouth
    Unit 2 Merlin Park
    Hampshire
    England
    Director
    Airport Service Road
    PO3 5FU Portsmouth
    Unit 2 Merlin Park
    Hampshire
    England
    United KingdomBritishManager127518580003

    Who are the persons with significant control of EUROFINS MGS LABORATORIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eurofins Biopharma Product Testing Uk Holding Limited
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    Aug 13, 2021
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13535159
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Tracey Morris
    Airport Service Road
    PO3 5FU Portsmouth
    Unit 2 Merlin Park
    Hampshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Kim Morwood
    Airport Service Road
    PO3 5FU Portsmouth
    Unit 2 Merlin Park
    Hampshire
    England
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does EUROFINS MGS LABORATORIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 09, 2011Registration of a charge (MG01)
    • Aug 23, 2019Satisfaction of a charge (MR04)
    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
    • Steelcase PLC
    Transactions
    • Apr 01, 2010Registration of a charge (MG01)
    • Jul 20, 2019Satisfaction of a charge (MR04)

    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