EUROFINS FOOD TESTING UK LIMITED

EUROFINS FOOD TESTING UK LIMITED

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

    Company NameEUROFINS FOOD TESTING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05009315
    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 EUROFINS FOOD TESTING UK LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is EUROFINS FOOD TESTING UK LIMITED located?

    Registered Office Address
    I54 Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROFINS FOOD TESTING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROFINS LABORATORIES LIMITEDOct 07, 2004Oct 07, 2004
    EUROFINS LIMITEDAug 26, 2004Aug 26, 2004
    C.P.A. SCIENTIFIC LIMITEDJan 07, 2004Jan 07, 2004

    What are the latest accounts for EUROFINS FOOD TESTING UK LIMITED?

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

    What is the status of the latest confirmation statement for EUROFINS FOOD TESTING UK LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2027
    Next Confirmation Statement DueJan 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2026
    OverdueNo

    What are the latest filings for EUROFINS FOOD TESTING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 07, 2026 with updates

    4 pagesCS01

    Appointment of Christopher William Johnson as a director on Oct 21, 2025

    2 pagesAP01

    Termination of appointment of Mark Lindesay Carnaghan as a director on Oct 21, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 01, 2025

    • Capital: GBP 41,172,592
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 24, 2025

    • Capital: GBP 40,599,231
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Confirmation statement made on Jan 07, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    45 pagesAA

    Statement of capital following an allotment of shares on Apr 03, 2024

    • Capital: GBP 39,917,231
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 27, 2023

    • Capital: GBP 38,201,751
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 13, 2023

    • Capital: GBP 36,701,751
    3 pagesSH01

    Confirmation statement made on Jan 07, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 23, 2023

    • Capital: GBP 34,878,309
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 16, 2023

    • Capital: GBP 28,370,604
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 29, 2023

    • Capital: GBP 27,170,604
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share capital increase/allotment approved, applicant entered in the company's registers and any two directors auth to execute share cert 16/12/2022
    RES13

    Statement of capital following an allotment of shares on Dec 05, 2022

    • Capital: GBP 24,570,604
    3 pagesSH01

    Confirmation statement made on Jan 07, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

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

    1 pagesTM01

    Appointment of Mr Michael Robert Watts as a director on Apr 01, 2022

    2 pagesAP01

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

    2 pagesAP03

    Who are the officers of EUROFINS FOOD TESTING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDERTON, Laura Jayne
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    Secretary
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    305069650001
    JOHNSON, Christopher William
    I54 Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    Unit G1
    England
    Director
    I54 Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    Unit G1
    England
    EnglandBritish341833840001
    WATTS, Michael Robert
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    EnglandBritish285066520001
    CHAMPION, Phyllis Marianne
    185 South Park Road
    SW19 8RX London
    Secretary
    185 South Park Road
    SW19 8RX London
    British28549550001
    MILES, Sonia
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    Secretary
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    294310840001
    MILLS, Alice Irene
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    Secretary
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    Irish62808370001
    SARGEANT, Mark Simon
    66a Edith Road
    W14 9AR London
    Secretary
    66a Edith Road
    W14 9AR London
    British141249850001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BONTRIDDER, Dirk
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    BelgiumBelgian137890350001
    BRANDMEIER, Markus, Dr
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    GermanyGerman175528100001
    CARNAGHAN, Mark Lindesay
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    EnglandBritish281008140001
    COLES, Philip David
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    EnglandBritish105679940002
    MARTIN, Gilles Gerard
    41 Rue Labourer
    44000 Nantes
    France
    Director
    41 Rue Labourer
    44000 Nantes
    France
    FranceFrench94898420001
    MCBEAN, Christopher James
    1 Pottery Fields
    Nettlebed
    RG9 5AZ Henley On Thames
    Oxfordshire
    Director
    1 Pottery Fields
    Nettlebed
    RG9 5AZ Henley On Thames
    Oxfordshire
    United KingdomBritish31556800002
    MILLS, Alice Irene
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    EnglandIrish62808370001
    REEVES, Christopher John
    4 Walham Rise
    Wimbledon Hill Road
    SW19 7QY London
    Director
    4 Walham Rise
    Wimbledon Hill Road
    SW19 7QY London
    EnglandBritish38003480005
    RISDON, Graeme Charles
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    United KingdomBritish150185520001
    ROWLEY, John Timothy
    14 Grove Park Terrace
    Chiswick
    W4 3QG London
    Director
    14 Grove Park Terrace
    Chiswick
    W4 3QG London
    United KingdomBritish81506700001
    WICHERS, Wicher Rotger
    Sparrenlaan 33
    Huizen
    1272rn
    Netherlands
    Director
    Sparrenlaan 33
    Huizen
    1272rn
    Netherlands
    Dutch75045000001

    Who are the persons with significant control of EUROFINS FOOD TESTING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eurofins Food Testing Uk Holding Limited
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    Apr 06, 2016
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number6202944
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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