EUROFINS CLINICAL DIAGNOSTICS UK LIMITED

EUROFINS CLINICAL DIAGNOSTICS UK LIMITED

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

    Company NameEUROFINS CLINICAL DIAGNOSTICS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05900958
    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 CLINICAL DIAGNOSTICS UK LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is EUROFINS CLINICAL DIAGNOSTICS UK 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 CLINICAL DIAGNOSTICS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROFINS COUNTY PATHOLOGY LIMITEDMay 01, 2019May 01, 2019
    COUNTY PATHOLOGY LIMITEDAug 09, 2006Aug 09, 2006

    What are the latest accounts for EUROFINS CLINICAL DIAGNOSTICS UK 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 CLINICAL DIAGNOSTICS UK LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2025
    Next Confirmation Statement DueAug 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2024
    OverdueNo

    What are the latest filings for EUROFINS CLINICAL DIAGNOSTICS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of John Mark O’Sullivan as a director on Apr 14, 2025

    2 pagesAP01

    Termination of appointment of Rob Van Dorp as a director on Mar 18, 2025

    1 pagesTM01

    Director's details changed for Rob Van Dorp on Jan 28, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Dec 17, 2024

    • Capital: GBP 2,942,420
    3 pagesSH01

    Termination of appointment of Michael Robert Watts as a director on Dec 16, 2024

    1 pagesTM01

    Appointment of Sam Francis Vine as a director on Dec 16, 2024

    2 pagesAP01

    Confirmation statement made on Aug 09, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 12, 2024

    • Capital: GBP 2,526,195
    3 pagesSH01

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

    32 pagesAA

    Statement of capital following an allotment of shares on Apr 22, 2024

    • Capital: GBP 2,026,195
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 19, 2024

    • Capital: GBP 1,526,195
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 26, 2024

    • Capital: GBP 1,470,050
    3 pagesSH01

    Termination of appointment of Michael Thomas Hartnett as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Rob Van Dorp as a director on Mar 25, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed eurofins county pathology LIMITED\certificate issued on 01/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2023

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    The authorised share capital of the company be increased by the creation of 800,000 ordinary shares of £1 each ranking pari-passu in all respects with the existing ordinary shares of £1 each/ the subscription is made by a capital contribution of £800,000. 26/10/2023
    RES13

    Statement of capital following an allotment of shares on Oct 26, 2023

    • Capital: GBP 1,270,050
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 19, 2023

    • Capital: GBP 470,050
    3 pagesSH01

    Confirmation statement made on Aug 09, 2023 with updates

    4 pagesCS01

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

    30 pagesAA

    Appointment of Michael Thomas Hartnett as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of John Mark O'sullivan as a director on Mar 31, 2023

    1 pagesTM01

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

    1 pagesTM02

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

    2 pagesAP03

    Notification of Eurofins Clinical Diagnostic Testing Uk Holding Limited as a person with significant control on Jul 01, 2022

    2 pagesPSC02

    Who are the officers of EUROFINS CLINICAL DIAGNOSTICS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDERTON, Laura Jayne
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    Secretary
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    305096760001
    O’SULLIVAN, John Mark
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    Staffordshire
    United Kingdom
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    Staffordshire
    United Kingdom
    IrelandIrishDirector334799010001
    VINE, Sam Francis
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    United Kingdom
    United KingdomBritishManaging Director 330415940001
    MILES, Sonia
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    Secretary
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    294328170001
    MILLS, Alice Irene
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    Secretary
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    251040570001
    ROFFE SWAYNE SECRETARIES LIMITED
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    Surrey
    United Kingdom
    Secretary
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5072172
    97470600001
    HARTNETT, Michael Thomas
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    United KingdomBritishManaging Director132341600001
    MILLS, Alice Irene
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    EnglandIrishDirector62808370001
    O'SULLIVAN, John Mark
    Three Rock Road
    Sandyford Business Est.
    Dublin 18
    Eurofins Biomnis
    Ireland
    Director
    Three Rock Road
    Sandyford Business Est.
    Dublin 18
    Eurofins Biomnis
    Ireland
    IrelandIrishRegional Director177781850001
    VAN DORP, Rob
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    United KingdomBritishDirector321072830001
    WATTS, Michael Robert
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    Director
    Business Park
    Valiant Way
    WV9 5GB Wolverhampton
    I54
    England
    United KingdomBritishAccountant285066520001
    WHITCROFT, Sovra Isabella Jan
    Elstead Lodge
    Milford Road
    GU8 6HF Godalming
    Surrey
    Director
    Elstead Lodge
    Milford Road
    GU8 6HF Godalming
    Surrey
    EnglandBritishDoctor99319720001
    WREFORD, William
    Green Lane
    Churt
    GU10 2PA Farnham
    Butts Farm
    Surrey
    England
    Director
    Green Lane
    Churt
    GU10 2PA Farnham
    Butts Farm
    Surrey
    England
    EnglandBritishBiomedical Scientist114715380002

    Who are the persons with significant control of EUROFINS CLINICAL DIAGNOSTICS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    United Kingdom
    Jul 01, 2022
    Valiant Way
    WV9 5GB Wolverhampton
    I54 Business Park
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11701058
    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.
    Eurofins Clinical Testing Holding Lux Sarl
    Val Fleuri
    L-1526 Luxembourg
    23
    Luxembourg
    Oct 01, 2018
    Val Fleuri
    L-1526 Luxembourg
    23
    Luxembourg
    Yes
    Legal FormPrivate Limited Liability Company (Société À Responsabilité Limitée)
    Country RegisteredLuxembourg
    Legal AuthorityR.C.S Luxembourg
    Place RegisteredLuxembourg Trade And Companies Registry
    Registration NumberB192284
    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.
    Mrs Sandra Wreford
    Green Lane
    Churt
    GU10 2PA Farnham
    Butts Farm
    Surrey
    England
    Jul 22, 2016
    Green Lane
    Churt
    GU10 2PA Farnham
    Butts Farm
    Surrey
    England
    Yes
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr William Wreford
    Green Lane
    Churt
    GU10 2PA Farnham
    Butts Farm
    Surrey
    England
    Apr 06, 2016
    Green Lane
    Churt
    GU10 2PA Farnham
    Butts Farm
    Surrey
    England
    Yes
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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