Background WavePink WaveYellow Wave

EUROFINS GENOMICS UK LIMITED (03297407)

EUROFINS GENOMICS UK LIMITED (03297407) is an active UK company. incorporated on 30 December 1996. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. EUROFINS GENOMICS UK LIMITED has been registered for 29 years. Current directors include KUEHLE, Ulrich August Werner, WATTS, Michael Robert.

Company Number
03297407
Status
active
Type
ltd
Incorporated
30 December 1996
Age
29 years
Address
I54 Busines Park, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
KUEHLE, Ulrich August Werner, WATTS, Michael Robert
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFINS GENOMICS UK LIMITED

EUROFINS GENOMICS UK LIMITED is an active company incorporated on 30 December 1996 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. EUROFINS GENOMICS UK LIMITED was registered 29 years ago.(SIC: 71200)

Status

active

Active since 29 years ago

Company No

03297407

LTD Company

Age

29 Years

Incorporated 30 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

EUROFINS GENETIC SERVICES LIMITED
From: 16 January 2007To: 25 January 2019
MWG-BIOTECH UK LIMITED
From: 30 December 1996To: 16 January 2007
Contact
Address

I54 Busines Park Valiant Way Wolverhampton, WV9 5GB,

Previous Addresses

I54 Business Park Valiant Way Wolverhampton WV9 5GB United Kingdom
From: 3 July 2012To: 6 January 2014
Room 139 Woodthorne Wergs Road Wolverhampton WV6 8TQ
From: 3 August 2010To: 3 July 2012
318 Worple Road Raynes Park London SW20 8QU
From: 30 December 1996To: 3 August 2010
Timeline

25 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Funding Round
Nov 09
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Jan 12
Capital Update
Oct 13
Loan Secured
Oct 16
Loan Cleared
Jul 17
Loan Cleared
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Mar 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Feb 24
Funding Round
Mar 24
Director Left
Mar 24
Director Left
Mar 25
Director Joined
Mar 25
Funding Round
Jan 26
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

GANDERTON, Laura Jayne

Active
Busines Park, WolverhamptonWV9 5GB
Secretary
Appointed 20 Jan 2023

KUEHLE, Ulrich August Werner

Active
Business Park, WolverhamptonWV9 5GB
Born May 1981
Director
Appointed 26 Mar 2025

WATTS, Michael Robert

Active
Busines Park, WolverhamptonWV9 5GB
Born October 1968
Director
Appointed 20 Apr 2023

KAYACAN, Marion

Resigned
Schwanenweg 16, Muenchen
Secretary
Appointed 15 Sept 2005
Resigned 01 Jan 2007

MILES, Sonia

Resigned
Busines Park, WolverhamptonWV9 5GB
Secretary
Appointed 01 Apr 2022
Resigned 20 Jan 2023

MILLS, Alice Irene

Resigned
Busines Park, WolverhamptonWV9 5GB
Secretary
Appointed 01 Jan 2007
Resigned 31 Mar 2022

MINAS, Michael

Resigned
Stresemannstrasse No 1, Unterhaching
Secretary
Appointed 31 Mar 2004
Resigned 15 Sept 2005

TROW, Ian Ryder

Resigned
55 Kingshill Drive, Milton KeynesMK19 6GH
Secretary
Appointed 01 Jul 2001
Resigned 31 Mar 2004

WOLSTENHOLME, Peter

Resigned
4 Stocking Close, NorthamptonNN7 2JF
Secretary
Appointed 16 Jan 1997
Resigned 31 Dec 1997

REID & CO PROFESSIONAL SERVICES LIMITED

Resigned
Witan Court, Central Milton KeynesMK9 1EH
Corporate nominee secretary
Appointed 30 Dec 1996
Resigned 01 Jul 2001

CASATI, Marco

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born November 1967
Director
Appointed 31 Jan 2024
Resigned 21 Mar 2025

CHUISSEU WANDJI, Josiane Laure, Dr

Resigned
Busines Park, WolverhamptonWV9 5GB
Born April 1980
Director
Appointed 19 Nov 2021
Resigned 20 Apr 2023

GOLSON, Russell

Resigned
The Barn, KeighleyBD20 8BN
Born December 1962
Director
Appointed 03 Feb 2004
Resigned 17 Apr 2005

HADEM, Michael

Resigned
Busines Park, WolverhamptonWV9 5GB
Born June 1977
Director
Appointed 27 Sept 2021
Resigned 27 Jun 2023

KELLY, Patrick Joseph

Resigned
Busines Park, WolverhamptonWV9 5GB
Born October 1962
Director
Appointed 04 Jul 2019
Resigned 27 Sept 2021

MILLS, Alice Irene

Resigned
Busines Park, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 01 Jan 2007
Resigned 31 Mar 2022

PENDE, Helmut, Herr

Resigned
Am Anger 33a, Pfaffing
Born March 1959
Director
Appointed 16 Jan 1997
Resigned 24 Oct 2001

PIEKEN, Wolfgang, Dr

Resigned
Zweibruecke Str 8, Muenchen
Born March 1961
Director
Appointed 16 Apr 2005
Resigned 01 Jan 2007

ROUQUET, Nicolas Claude Jacques

Resigned
Busines Park, WolverhamptonWV9 5GB
Born May 1970
Director
Appointed 26 Mar 2010
Resigned 04 Jul 2019

ROWLEY, John Timothy

Resigned
14 Grove Park Terrace, LondonW4 3QG
Born February 1957
Director
Appointed 01 Jan 2007
Resigned 26 Mar 2010

SIMOLA, Carl-Johan

Resigned
Busines Park, WolverhamptonWV9 5GB
Born August 1980
Director
Appointed 20 Apr 2023
Resigned 26 Feb 2024

SMITH, David

Resigned
55 Waine Close, BuckinghamMK18 1FF
Born June 1967
Director
Appointed 01 Jan 2001
Resigned 03 Feb 2004

WEICHSELGARTNER, Michael, Herr

Resigned
Imtal 77, Ebersberg
Born March 1952
Director
Appointed 16 Jan 1997
Resigned 24 Oct 2001

WOLSTENHOLME, Peter

Resigned
Taubenstrasse 18, MunichFOREIGN
Born May 1953
Director
Appointed 16 Jan 1997
Resigned 24 Oct 2001

REID & CO CORPORATE SERVICES LIMITED

Resigned
Witan Court, Central Milton KeynesMK9 1EH
Corporate nominee director
Appointed 30 Dec 1996
Resigned 16 Jan 1997

Persons with significant control

1

Val Fleuri, LuxembourgL-1526

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Legacy
24 January 2026
RP01SH01RP01SH01
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Resolution
25 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Auditors Resignation Company
29 October 2014
AUDAUD
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Resolution
13 December 2013
RESOLUTIONSResolutions
Legacy
4 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 October 2013
SH19Statement of Capital
Legacy
4 October 2013
CAP-SSCAP-SS
Resolution
4 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Auditors Resignation Company
30 November 2012
AUDAUD
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Auditors Resignation Company
9 August 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Auditors Resignation Company
13 July 2010
AUDAUD
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Capital Allotment Shares
5 November 2009
SH01Allotment of Shares
Resolution
5 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
190190
Legacy
1 April 2009
353353
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
1 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2007
287Change of Registered Office
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
287Change of Registered Office
Auditors Resignation Company
2 November 2004
AUDAUD
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
244244
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
88(2)R88(2)R
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
123Notice of Increase in Nominal Capital
Resolution
2 November 2001
RESOLUTIONSResolutions
Legacy
2 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
287Change of Registered Office
Legacy
15 May 2001
288cChange of Particulars
Legacy
3 May 2001
288cChange of Particulars
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
13 March 1999
363aAnnual Return
Legacy
13 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
15 July 1998
88(2)R88(2)R
Resolution
15 July 1998
RESOLUTIONSResolutions
Legacy
15 July 1998
123Notice of Increase in Nominal Capital
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
23 June 1997
88(2)R88(2)R
Legacy
23 April 1997
395Particulars of Mortgage or Charge
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Incorporation Company
30 December 1996
NEWINCIncorporation