EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Appointment of Mr Stephen Roy Evans as a director on 2025-07-15

View Document

17/07/2517 July 2025 Termination of appointment of Carmel Martina Fitzpatrick as a director on 2025-07-15

View Document

18/06/2518 June 2025 Accounts for a small company made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

22/11/2422 November 2024 Appointment of Carmel Martina Fitzpatrick as a director on 2024-11-20

View Document

04/10/244 October 2024 Termination of appointment of Fergus Hall as a director on 2024-09-30

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

17/06/2417 June 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

22/03/2422 March 2024 Appointment of Fergus Hall as a director on 2024-02-16

View Document

11/03/2411 March 2024 Termination of appointment of Carmel Martina Fitzpatrick as a director on 2024-02-16

View Document

18/01/2418 January 2024 Director's details changed

View Document

15/01/2415 January 2024 Director's details changed

View Document

12/01/2412 January 2024 Director's details changed

View Document

12/01/2412 January 2024 Director's details changed

View Document

11/01/2411 January 2024 Director's details changed

View Document

11/01/2411 January 2024 Director's details changed

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

25/01/2325 January 2023 Termination of appointment of Sonia Miles as a secretary on 2023-01-20

View Document

25/01/2325 January 2023 Appointment of Miss Laura Jayne Ganderton as a secretary on 2023-01-20

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

01/04/221 April 2022 Termination of appointment of Alice Irene Mills as a secretary on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Sonia Miles as a secretary on 2022-04-01

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-05-18

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-05-13

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED CARMEL MARTINA FITZPATRICK

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON CLAYTON

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR MARCO ANTONIO GUISEPPE BAELI

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR BERTHOLD HACKL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

10/01/1910 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 1000001

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP COLES

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALICE MILLS

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

04/12/174 December 2017 COMPANY NAME CHANGED EUROFINS UK 2016 LIMITED CERTIFICATE ISSUED ON 04/12/17

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 154 BUSINESS PARK VALIANT WAY WOLVERHAMPTON WV9 5GB UNITED KINGDOM

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR BERTHOLD HACKL

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED DR ALISON GIBSON BOYD CLAYTON

View Document

11/04/1711 April 2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR PHILIP DAVID COLES

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME RISDON

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR GRAEME CHARLES RISDON

View Document

06/07/166 July 2016 SECRETARY APPOINTED ALICE IRENE MILLS

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 6 CORONET WAY CENTENARY PARK ECCLES MANCHESTER M50 1RE

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN POWER

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON

View Document

06/07/166 July 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MRS ALICE IRENE MILLS

View Document

01/07/161 July 2016 COMPANY NAME CHANGED EXOVA 2016 LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED ALISON LEONIE STEVENSON

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR IAN DEREK POWER

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

11/05/1611 May 2016 COMPANY NAME CHANGED DMWSL 814 LIMITED CERTIFICATE ISSUED ON 11/05/16

View Document

24/03/1624 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company