Eurofins Biopharma Product Testing Uk Limited

  • Active
  • Incorporated on 24 Mar 2016

Reg Address: I54 Business Park, Valiant Way, Wolverhampton WV9 5GB, United Kingdom

Previous Names:
Eurofins Uk 2016 Limited - 4 Dec 2017
Exova 2016 Limited - 1 Jul 2016
Eurofins Uk 2016 Limited - 1 Jul 2016
Dmwsl 814 Limited - 11 May 2016
Exova 2016 Limited - 11 May 2016
Dmwsl 814 Limited - 24 Mar 2016

Company Classifications:
71200 - Technical testing and analysis


  • Summary The company with name "Eurofins Biopharma Product Testing Uk Limited" is a ltd and located in I54 Business Park, Valiant Way, Wolverhampton WV9 5GB. Eurofins Biopharma Product Testing Uk Limited is currently in active status and it was incorporated on 24 Mar 2016 (8 years 5 months 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Eurofins Biopharma Product Testing Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Fergus Hall Director 16 Feb 2024 Irish Active
2 Laura Jayne Ganderton Secretary 20 Jan 2023 - Active
3 Sonia Miles Secretary 1 Apr 2022 - Resigned
20 Jan 2023
4 Carmel Martina Fitzpatrick Director 16 Mar 2020 Irish Resigned
16 Feb 2024
5 Carmel Martina Fitzpatrick Director 16 Mar 2020 Irish Active
6 Marco Antonio Guiseppe Baeli Director 1 Jun 2019 Italian Active
7 Berthold Hackl Director 11 Apr 2017 German Resigned
31 Mar 2019
8 Alison Gibson Boyd Clayton Director 11 Apr 2017 British Resigned
16 Mar 2020
9 Philip David Coles Director 4 Jul 2016 British Resigned
19 Nov 2018
10 Alice Irene Mills Director 1 Jul 2016 Irish Resigned
19 Nov 2018
11 Alice Irene Mills Secretary 1 Jul 2016 - Active
12 Graeme Charles Risdon Director 1 Jul 2016 British Resigned
4 Jul 2016
13 Alice Irene Mills Secretary 1 Jul 2016 - Resigned
31 Mar 2022
14 Richard Michael Mundy Director 11 May 2016 - Resigned
1 Jul 2016
15 Ian Derek Power Director 11 May 2016 British Resigned
1 Jul 2016
16 Martin James Mcnair Director 24 Mar 2016 British Resigned
11 May 2016
17 DM COMPANY SERVICES (LONDON) LIMITED Corporate Secretary 24 Mar 2016 - Resigned
11 May 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Eurofins Scientific S.E.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
1 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Eurofins Biopharma Product Testing Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 17 Jun 2024 Download PDF
2 Confirmation Statement - Updates 2 Apr 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 22 Mar 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 11 Mar 2024 Download PDF
5 Accounts - Small 2 Oct 2023 Download PDF
6 Capital - Allotment Shares 9 Jun 2023 Download PDF
7 Officers - Appoint Person Secretary Company With Name Date 25 Jan 2023 Download PDF
8 Officers - Termination Secretary Company With Name Termination Date 25 Jan 2023 Download PDF
9 Capital - Allotment Shares 23 Nov 2022 Download PDF
3 Pages
10 Capital - Allotment Shares 18 Aug 2022 Download PDF
11 Accounts - Small 17 Jun 2022 Download PDF
12 Capital - Allotment Shares 23 Jun 2021 Download PDF
13 Capital - Allotment Shares 22 Jun 2021 Download PDF
14 Confirmation Statement - Updates 23 Mar 2021 Download PDF
4 Pages
15 Capital - Allotment Shares 2 Dec 2020 Download PDF
3 Pages
16 Accounts - Small 26 Oct 2020 Download PDF
32 Pages
17 Confirmation Statement - No Updates 31 Mar 2020 Download PDF
3 Pages
18 Officers - Appoint Person Director Company With Name Date 25 Mar 2020 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 25 Mar 2020 Download PDF
1 Pages
20 Accounts - Small 31 Dec 2019 Download PDF
29 Pages
21 Officers - Appoint Person Director Company With Name Date 14 Jun 2019 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 14 Jun 2019 Download PDF
1 Pages
23 Confirmation Statement - Updates 25 Mar 2019 Download PDF
4 Pages
24 Capital - Allotment Shares 10 Jan 2019 Download PDF
3 Pages
25 Accounts - Full 14 Dec 2018 Download PDF
39 Pages
26 Officers - Termination Director Company With Name Termination Date 27 Nov 2018 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 27 Nov 2018 Download PDF
1 Pages
28 Confirmation Statement - No Updates 23 Mar 2018 Download PDF
3 Pages
29 Resolution 4 Dec 2017 Download PDF
3 Pages
30 Accounts - Full 5 Oct 2017 Download PDF
33 Pages
31 Address - Change Registered Office Company With Date Old New 14 Aug 2017 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 18 Apr 2017 Download PDF
2 Pages
33 Miscellaneous - Legacy 11 Apr 2017 Download PDF
34 Officers - Appoint Person Director Company With Name Date 11 Apr 2017 Download PDF
2 Pages
35 Confirmation Statement - Updates 23 Mar 2017 Download PDF
6 Pages
36 Officers - Appoint Person Director Company With Name Date 14 Jul 2016 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 14 Jul 2016 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 7 Jul 2016 Download PDF
3 Pages
39 Officers - Appoint Person Secretary Company With Name Date 6 Jul 2016 Download PDF
3 Pages
40 Accounts - Change Account Reference Date Company Current Shortened 6 Jul 2016 Download PDF
3 Pages
41 Officers - Termination Director Company With Name Termination Date 6 Jul 2016 Download PDF
2 Pages
42 Address - Change Registered Office Company With Date Old New 6 Jul 2016 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 6 Jul 2016 Download PDF
3 Pages
44 Officers - Termination Director Company With Name Termination Date 6 Jul 2016 Download PDF
2 Pages
45 Change Of Name - Certificate Company 1 Jul 2016 Download PDF
3 Pages
46 Officers - Termination Secretary Company With Name Termination Date 17 May 2016 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 17 May 2016 Download PDF
3 Pages
48 Officers - Appoint Person Director Company With Name Date 17 May 2016 Download PDF
3 Pages
49 Address - Change Registered Office Company With Date Old New 17 May 2016 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 17 May 2016 Download PDF
2 Pages
51 Change Of Name - Certificate Company 11 May 2016 Download PDF
3 Pages
52 Incorporation - Company 24 Mar 2016 Download PDF
27 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.