EKF DIAGNOSTICS HOLDINGS PLC

EKF DIAGNOSTICS HOLDINGS PLC

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

    Company NameEKF DIAGNOSTICS HOLDINGS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04347937
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EKF DIAGNOSTICS HOLDINGS PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EKF DIAGNOSTICS HOLDINGS PLC located?

    Registered Office Address
    Avon House
    19 Stanwell Road
    CF64 2EZ Penarth
    Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of EKF DIAGNOSTICS HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL BRAND LICENSING PLCApr 23, 2002Apr 23, 2002
    EAGLECRAFT LIMITEDJan 07, 2002Jan 07, 2002

    What are the latest accounts for EKF DIAGNOSTICS HOLDINGS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EKF DIAGNOSTICS HOLDINGS PLC?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for EKF DIAGNOSTICS HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 14,139.8
    4 pagesSH03

    Statement of capital on Dec 02, 2025

    • Capital: GBP 4,353,830.92
    4 pagesSH05

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 43,950.62
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 88,605.83
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 137,106.98
    4 pagesSH03

    Statement of capital on Jun 24, 2025

    • Capital: GBP 4,490,937.90
    6 pagesSH05

    Register inspection address has been changed from Link Group 10th Floor 29 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets 29 Wellington Street Leeds England LS1 4DL

    1 pagesAD02

    Group of companies' accounts made up to Dec 31, 2024

    82 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 58,367.74
    4 pagesSH03

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 33,906.08
    4 pagesSH03

    Appointment of Mr Gavin Joseph Jones as a director on Mar 25, 2025

    2 pagesAP01

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    88 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Marke prchases maxiumum purchased is 68,014,211 minimum price is £0.01 per share 22/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 12,000
    4 pagesSH03

    Registration of charge 043479370009, created on Oct 06, 2023

    16 pagesMR01

    Termination of appointment of Marc Peter Davies as a director on Sep 29, 2023

    1 pagesTM01

    Appointment of Mr Stephen Michael Young as a director on Sep 12, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    85 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Maxiumum numbfr purchasfd 68194091, minimum pricf may bf paid shall bf not morf than 5 pfr cfnt 16/05/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Michael Salter as a director on Feb 06, 2023

    1 pagesTM01

    Who are the officers of EKF DIAGNOSTICS HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ONE ADVISORY LIMITED
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Secretary
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05226417
    194573090002
    BAINES, Julian Huw
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Wales
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Wales
    United KingdomBritish44965900001
    JONES, Gavin Joseph
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    WalesBritish334228520001
    MILLS, Christopher Harwood Bernard
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    EnglandBritish35557050001
    RIGG, Christian Alexander
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    United KingdomBritish254958360001
    WINTER, Jennifer Ann Julia
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    United KingdomBritish292037490001
    YOUNG, Stephen Michael
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    United KingdomBritish210845850001
    FOULGER, Paul Andrew Peter
    1 Fairmile Park Copse
    KT11 2PQ Cobham
    Rosebank
    Surrey
    England
    Secretary
    1 Fairmile Park Copse
    KT11 2PQ Cobham
    Rosebank
    Surrey
    England
    British75902620002
    HAMIR, Salim
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Secretary
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    205778380001
    SHEPHERD, Gilliam Margaret
    11a Jacksons Lane
    N6 5SR London
    Secretary
    11a Jacksons Lane
    N6 5SR London
    British81367520001
    CHARIOT HOUSE LIMITED
    42 Alie Street
    E1 8DA London
    Secretary
    42 Alie Street
    E1 8DA London
    77537500002
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    BACARASE-HAMILTON, Tito, Dr
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    EnglandBritish188686580001
    CONTADINI, Carl Dominic
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    United StatesAmerican201033100001
    DAVIES, Marc Peter
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    United KingdomBritish240339070001
    EVANS, David Eric
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Wales
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Wales
    ScotlandUnited Kingdom82946970003
    EVANS, Richard Anthony
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Wales
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Wales
    GermanyBritish244240650001
    FOULGER, Paul Andrew Peter
    1 Fairmile Park Copse
    KT11 2PQ Cobham
    Rosebank
    Surrey
    England
    Director
    1 Fairmile Park Copse
    KT11 2PQ Cobham
    Rosebank
    Surrey
    England
    EnglandBritish75902620005
    FOULGER, Paul Andrew Peter
    Kinnerton Place South
    SW1X 8EH London
    14
    Director
    Kinnerton Place South
    SW1X 8EH London
    14
    EnglandBritish75902620002
    HALL, Gordon James
    Kinnerton Place South
    SW1X 8EH London
    14
    Director
    Kinnerton Place South
    SW1X 8EH London
    14
    EnglandBritish56289410002
    HENRY, Michael Gerard, Mr.
    106 Grove Park
    SE5 8LE London
    Director
    106 Grove Park
    SE5 8LE London
    United KingdomEnglish46034210002
    HIRSCH, Glyn Vincent
    15 Clare Lawn Avenue
    SW14 8BE London
    Director
    15 Clare Lawn Avenue
    SW14 8BE London
    EnglandBritish48114050001
    HUTCHINSON, Anthony
    Rte De Villard 2
    1832 Chamby
    Montreux
    Residence Le Mirador
    Director
    Rte De Villard 2
    1832 Chamby
    Montreux
    Residence Le Mirador
    SwitzerlandBritish81638290003
    JOSEPH, Lurene Julia
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    EnglandBritish159208490001
    KIRKLAND, Mark Adrian
    50 Rectory Road
    SW13 0DT Barnes
    Director
    50 Rectory Road
    SW13 0DT Barnes
    EnglandBritish150029450001
    REYNOLDS, Adam
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    EnglandBritish85661680005
    SALTER, David Michael
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    United StatesBritish271972100001
    SHEPHERD, Gilliam Margaret
    11a Jacksons Lane
    N6 5SR London
    Director
    11a Jacksons Lane
    N6 5SR London
    British81367520001
    TOOHEY, David Gerard
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    IrelandIrish193095610001
    WILLIAMS, Doris-Ann
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    EnglandBritish79088170002
    WILSON, Kevin William
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Wales
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Wales
    EnglandBritish80746430001
    YATES, Lance Anthony
    La Reserve
    5 Avenue Princess Grace
    Mc 98000
    Monaco
    Director
    La Reserve
    5 Avenue Princess Grace
    Mc 98000
    Monaco
    British15348300003
    ZWANZIGER, Ron
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Director
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    United StatesBritish190580480001
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Who are the persons with significant control of EKF DIAGNOSTICS HOLDINGS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Harwood Bernard Mills
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    Jul 21, 2016
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Cardiff
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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