Advanced company searchLink opens in new window

EUROFINS BIOPHARMA PRODUCT TESTING UK LIMITED

Company number 10084903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2022 TM02 Termination of appointment of Alice Irene Mills as a secretary on 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 3,572,001
06 Sep 2021 AA Accounts for a small company made up to 31 December 2020
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 May 2021
  • GBP 3,210,001
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 2,910,001
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 2,610,001
26 Oct 2020 AA Accounts for a small company made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
25 Mar 2020 AP01 Appointment of Carmel Martina Fitzpatrick as a director on 16 March 2020
25 Mar 2020 TM01 Termination of appointment of Alison Gibson Boyd Clayton as a director on 16 March 2020
31 Dec 2019 AA Accounts for a small company made up to 31 December 2018
14 Jun 2019 AP01 Appointment of Mr Marco Antonio Guiseppe Baeli as a director on 1 June 2019
14 Jun 2019 TM01 Termination of appointment of Berthold Hackl as a director on 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 1,000,001
14 Dec 2018 AA Full accounts made up to 31 December 2017
27 Nov 2018 TM01 Termination of appointment of Alice Irene Mills as a director on 19 November 2018
27 Nov 2018 TM01 Termination of appointment of Philip David Coles as a director on 19 November 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
04 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
05 Oct 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 AD01 Registered office address changed from 154 Business Park Valiant Way Wolverhampton WV9 5GB United Kingdom to I54 Business Park Valiant Way Wolverhampton WV9 5GB on 14 August 2017
18 Apr 2017 AP01 Appointment of Mr Berthold Hackl as a director on 11 April 2017