EKF DIAGNOSTICS HOLDINGS PLC
Overview
| Company Name | EKF DIAGNOSTICS HOLDINGS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04347937 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EKF DIAGNOSTICS HOLDINGS PLC?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL BRAND LICENSING PLC | Apr 23, 2002 | Apr 23, 2002 |
| EAGLECRAFT LIMITED | Jan 07, 2002 | Jan 07, 2002 |
What are the latest accounts for EKF DIAGNOSTICS HOLDINGS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EKF DIAGNOSTICS HOLDINGS PLC?
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | No |
What are the latest filings for EKF DIAGNOSTICS HOLDINGS PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Statement of capital on Dec 02, 2025
| 4 pages | SH05 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Statement of capital on Jun 24, 2025
| 6 pages | SH05 | ||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 82 pages | AA | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Appointment of Mr Gavin Joseph Jones as a director on Mar 25, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 88 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Registration of charge 043479370009, created on Oct 06, 2023 | 16 pages | MR01 | ||||||||||||||||||
Termination of appointment of Marc Peter Davies as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Stephen Michael Young as a director on Sep 12, 2023 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 85 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of David Michael Salter as a director on Feb 06, 2023 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of EKF DIAGNOSTICS HOLDINGS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ONE ADVISORY LIMITED | Secretary | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom |
| 194573090002 | ||||||||||
| BAINES, Julian Huw | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff Wales | United Kingdom | British | 44965900001 | |||||||||
| JONES, Gavin Joseph | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff | Wales | British | 334228520001 | |||||||||
| MILLS, Christopher Harwood Bernard | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff | England | British | 35557050001 | |||||||||
| RIGG, Christian Alexander | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff | United Kingdom | British | 254958360001 | |||||||||
| WINTER, Jennifer Ann Julia | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff | United Kingdom | British | 292037490001 | |||||||||
| YOUNG, Stephen Michael | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff | United Kingdom | British | 210845850001 | |||||||||
| FOULGER, Paul Andrew Peter | Secretary | 1 Fairmile Park Copse KT11 2PQ Cobham Rosebank Surrey England | British | 75902620002 | ||||||||||
| HAMIR, Salim | Secretary | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff | 205778380001 | |||||||||||
| SHEPHERD, Gilliam Margaret | Secretary | 11a Jacksons Lane N6 5SR London | British | 81367520001 | ||||||||||
| CHARIOT HOUSE LIMITED | Secretary | 42 Alie Street E1 8DA London | 77537500002 | |||||||||||
| L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||||||
| BACARASE-HAMILTON, Tito, Dr | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff | England | British | 188686580001 | |||||||||
| CONTADINI, Carl Dominic | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff | United States | American | 201033100001 | |||||||||
| DAVIES, Marc Peter | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff | United Kingdom | British | 240339070001 | |||||||||
| EVANS, David Eric | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff Wales | Scotland | United Kingdom | 82946970003 | |||||||||
| EVANS, Richard Anthony | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff Wales | Germany | British | 244240650001 | |||||||||
| FOULGER, Paul Andrew Peter | Director | 1 Fairmile Park Copse KT11 2PQ Cobham Rosebank Surrey England | England | British | 75902620005 | |||||||||
| FOULGER, Paul Andrew Peter | Director | Kinnerton Place South SW1X 8EH London 14 | England | British | 75902620002 | |||||||||
| HALL, Gordon James | Director | Kinnerton Place South SW1X 8EH London 14 | England | British | 56289410002 | |||||||||
| HENRY, Michael Gerard, Mr. | Director | 106 Grove Park SE5 8LE London | United Kingdom | English | 46034210002 | |||||||||
| HIRSCH, Glyn Vincent | Director | 15 Clare Lawn Avenue SW14 8BE London | England | British | 48114050001 | |||||||||
| HUTCHINSON, Anthony | Director | Rte De Villard 2 1832 Chamby Montreux Residence Le Mirador | Switzerland | British | 81638290003 | |||||||||
| JOSEPH, Lurene Julia | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff | England | British | 159208490001 | |||||||||
| KIRKLAND, Mark Adrian | Director | 50 Rectory Road SW13 0DT Barnes | England | British | 150029450001 | |||||||||
| REYNOLDS, Adam | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff | England | British | 85661680005 | |||||||||
| SALTER, David Michael | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff | United States | British | 271972100001 | |||||||||
| SHEPHERD, Gilliam Margaret | Director | 11a Jacksons Lane N6 5SR London | British | 81367520001 | ||||||||||
| TOOHEY, David Gerard | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff | Ireland | Irish | 193095610001 | |||||||||
| WILLIAMS, Doris-Ann | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff | England | British | 79088170002 | |||||||||
| WILSON, Kevin William | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff Wales | England | British | 80746430001 | |||||||||
| YATES, Lance Anthony | Director | La Reserve 5 Avenue Princess Grace Mc 98000 Monaco | British | 15348300003 | ||||||||||
| ZWANZIGER, Ron | Director | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff | United States | British | 190580480001 | |||||||||
| L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
Who are the persons with significant control of EKF DIAGNOSTICS HOLDINGS PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Harwood Bernard Mills | Jul 21, 2016 | 19 Stanwell Road CF64 2EZ Penarth Avon House Cardiff | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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