EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED

EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED

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

    Company NameEUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05524688
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED?

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

    Where is EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED located?

    Registered Office Address
    12 Wellington Place
    LS1 4AP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MODERN TECHNOLOGY HOLDINGS LIMITEDAug 02, 2005Aug 02, 2005

    What are the latest accounts for EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING 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 SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2026
    Next Confirmation Statement DueAug 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2025
    OverdueNo

    What are the latest filings for EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location 154 Business Park Valiant Way Wolverhampton WV9 5GB

    2 pagesAD03

    Register inspection address has been changed to 154 Business Park Valiant Way Wolverhampton WV9 5GB

    2 pagesAD02

    Registered office address changed from I54 Business Park Valiant Way Wolverhampton WV9 5GB England to 12 Wellington Place Leeds LS1 4AP on Dec 12, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2025

    LRESSP

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 29, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 02, 2025 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Nov 10, 2025Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered on 10/11/2025 as the original contained an error

    Accounts for a small company made up to Dec 31, 2024

    25 pagesAA

    Statement of capital following an allotment of shares on Dec 10, 2024

    • Capital: GBP 3,812,000
    3 pagesSH01

    Confirmation statement made on Aug 02, 2024 with updates

    4 pagesCS01

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

    25 pagesAA

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

    22 pagesAA

    Confirmation statement made on Aug 02, 2023 with updates

    4 pagesCS01

    Termination of appointment of Mark Ashley Randall as a director on May 05, 2023

    1 pagesTM01

    Appointment of Mr Michael Robert Watts as a director on May 05, 2023

    2 pagesAP01

    Termination of appointment of Stephane Rene Ernest Barrau as a director on May 05, 2023

    1 pagesTM01

    Appointment of Ms Eva Laparra as a director on May 05, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed modern technology holdings LIMITED\certificate issued on 05/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 05, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 05, 2023

    RES15

    Statement of capital following an allotment of shares on May 02, 2023

    • Capital: GBP 2,101,822
    4 pagesSH01

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

    2 pagesAP03

    Who are the officers of EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDERTON, Laura Jayne
    Wellington Place
    LS1 4AP Leeds
    12
    Secretary
    Wellington Place
    LS1 4AP Leeds
    12
    305101570001
    LAPARRA, Eva
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    GermanySpanish308782650001
    WATTS, Michael Robert
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    EnglandBritish285066520001
    MILES, Sonia
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    Secretary
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    294368550001
    MILLS, Alice Irene
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    Secretary
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    291305960001
    PARK, Yu Sil
    Flat D 11/F Villa Sorrento
    64 Mount Davis Road
    FOREIGN Hong Kong
    Secretary
    Flat D 11/F Villa Sorrento
    64 Mount Davis Road
    FOREIGN Hong Kong
    South Korean113931350001
    R.B.S. NOMINEES LIMITED
    23 Austin Friars
    EC2N 2QP London
    C/O Rooks Rider Solicitors Llp
    England
    Secretary
    23 Austin Friars
    EC2N 2QP London
    C/O Rooks Rider Solicitors Llp
    England
    Identification TypeUK Limited Company
    Registration Number01239974
    157017420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRAU, Stephane Rene Ernest
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    Director
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    Hong KongFrench291302300002
    JONES, Paul
    14 Hertford Drive
    Tyldesley
    M29 8LU Manchester
    Lancashire
    Director
    14 Hertford Drive
    Tyldesley
    M29 8LU Manchester
    Lancashire
    EnglandBritish119444100001
    PARK, Byung Won
    Flat D 11/F Villa Sorrento
    64 Mount Davis Road
    Hong Kong
    Director
    Flat D 11/F Villa Sorrento
    64 Mount Davis Road
    Hong Kong
    ChinaAmerican100853890002
    PARK, Yu Sil
    Flat D 11/F Villa Sorrento
    64 Mount Davis Road
    FOREIGN Hong Kong
    Director
    Flat D 11/F Villa Sorrento
    64 Mount Davis Road
    FOREIGN Hong Kong
    ChinaSouth Korean113931350001
    RANDALL, Mark Ashley
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    Director
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    England
    EnglandBritish268387930001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eurofins Scientific S.E
    Val Fleuri
    L-1526
    Luxembourg
    23
    Luxembourg
    Nov 03, 2021
    Val Fleuri
    L-1526
    Luxembourg
    23
    Luxembourg
    No
    Legal FormCorporate
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredRegistre De Commerce
    Registration NumberB167775
    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.
    Easy Winner Investment Limited
    Unit 808 Ceo Tower
    77 Wing Hong Street
    Cheung Sha Wan
    Unit 808 Ceo Tower
    Kowloon
    Hong Kong
    Sep 05, 2019
    Unit 808 Ceo Tower
    77 Wing Hong Street
    Cheung Sha Wan
    Unit 808 Ceo Tower
    Kowloon
    Hong Kong
    Yes
    Legal FormLimited Company
    Country RegisteredBritish Virgin Islands
    Legal AuthorityBvi Business Companies Act
    Place RegisteredBritish Virgin Islands
    Registration Number1022687
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Full View Limited
    Offshore Incorporations (Cayman) Limited
    Floor 4
    2804
    Grand Cayman
    Willow House
    Cayman Islands
    Aug 02, 2016
    Offshore Incorporations (Cayman) Limited
    Floor 4
    2804
    Grand Cayman
    Willow House
    Cayman Islands
    Yes
    Legal FormLimited Liability Exempted Company
    Country RegisteredCayman Islands
    Legal AuthorityCayman Islands
    Place RegisteredCayman Islands Registry
    Registration Number87371
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2025Commencement of winding up
    Nov 24, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor Oates
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom
    practitioner
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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