Background WavePink WaveYellow Wave

EUROFINS MGS LABORATORIES LIMITED (03593973)

EUROFINS MGS LABORATORIES LIMITED (03593973) is an active UK company. incorporated on 7 July 1998. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EUROFINS MGS LABORATORIES LIMITED has been registered for 27 years. Current directors include BAELI, Marco Antonio Guiseppe, EVANS, Stephen Roy.

Company Number
03593973
Status
active
Type
ltd
Incorporated
7 July 1998
Age
27 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAELI, Marco Antonio Guiseppe, EVANS, Stephen Roy
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFINS MGS LABORATORIES LIMITED

EUROFINS MGS LABORATORIES LIMITED is an active company incorporated on 7 July 1998 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EUROFINS MGS LABORATORIES LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03593973

LTD Company

Age

27 Years

Incorporated 7 July 1998

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 23 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

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

MGS LABORATORIES LIMITED
From: 7 July 1998To: 19 May 2022
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Previous Addresses

Unit 2 Merlin Park Airport Service Road Portsmouth Hampshire PO3 5FU England
From: 12 August 2019To: 24 August 2021
Unit 20 Hoeford Point Barwell Lane Gosport Hampshire PO13 0AU
From: 4 September 2014To: 12 August 2019
Unit 14, Newlands Drive Poyle 14, Horton Road Colnbrook Slough SL3 0DX
From: 27 April 2010To: 4 September 2014
Unit 9 Science Centre Coopers Hill Lane Egham Surrey TW20 0LB
From: 7 July 1998To: 27 April 2010
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Loan Cleared
Jul 19
Loan Cleared
Aug 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Apr 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
Jun 25
Funding Round
Sept 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GANDERTON, Laura Jayne

Active
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 20 Jan 2023

BAELI, Marco Antonio Guiseppe

Active
Business Park, WolverhamptonWV9 5GB
Born April 1969
Director
Appointed 20 Nov 2024

EVANS, Stephen Roy

Active
Business Park, WolverhamptonWV9 5GB
Born November 1974
Director
Appointed 22 May 2025

DAVISON, Fiona Ann

Resigned
Oakdale 22 Updown Hill, WindleshamGU20 6DX
Secretary
Appointed 14 Nov 2006
Resigned 04 Jan 2010

GRANT, Christine Anne

Resigned
Windlecot Bridge Road, BagshotGU19 5AT
Secretary
Appointed 07 Jul 1998
Resigned 13 Nov 2006

MILES, Sonia

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 01 Apr 2022
Resigned 20 Jan 2023

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 13 Aug 2021
Resigned 31 Mar 2022

MORRIS, Tracey

Resigned
Airport Service Road, PortsmouthPO3 5FU
Secretary
Appointed 27 Apr 2010
Resigned 13 Aug 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jul 1998
Resigned 07 Jul 1998

COLE, Mark Leslie Josun

Resigned
Business Park, WolverhamptonWV9 5GB
Born February 1972
Director
Appointed 03 Jul 2024
Resigned 31 Oct 2024

FITZPATRICK, Carmel Martina

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born November 1967
Director
Appointed 13 Aug 2021
Resigned 03 Jul 2024

GRANT, Robert

Resigned
Stour House, Blandford ForumDT11 OPP
Born March 1947
Director
Appointed 07 Jul 1998
Resigned 01 Feb 2008

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 13 Aug 2021
Resigned 31 Mar 2022

MORRIS, Tracey

Resigned
Airport Service Road, PortsmouthPO3 5FU
Born July 1964
Director
Appointed 01 Feb 2008
Resigned 13 Aug 2021

MORWOOD, Kim

Resigned
I54 Business Park, WolverhamptonWV9 5GB
Born March 1966
Director
Appointed 07 Jul 1998
Resigned 20 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Valiant Way, WolverhamptonWV9 5GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2021

Mrs Tracey Morris

Ceased
Airport Service Road, PortsmouthPO3 5FU
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Aug 2021

Mrs Kim Morwood

Ceased
Airport Service Road, PortsmouthPO3 5FU
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

115

Legacy
24 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Memorandum Articles
25 May 2022
MAMA
Resolution
25 May 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 May 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
31 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Legacy
9 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Legacy
1 April 2010
MG01MG01
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
190190
Legacy
10 July 2008
353353
Legacy
10 July 2008
287Change of Registered Office
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Legacy
25 June 2007
288cChange of Particulars
Legacy
25 June 2007
88(2)R88(2)R
Legacy
25 June 2007
88(2)R88(2)R
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Resolution
9 October 2006
RESOLUTIONSResolutions
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 November 2004
AAAnnual Accounts
Legacy
5 August 2004
88(2)R88(2)R
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
10 September 2002
169169
Resolution
1 August 2002
RESOLUTIONSResolutions
Legacy
1 August 2002
88(2)R88(2)R
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 December 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
225Change of Accounting Reference Date
Legacy
13 July 1998
288bResignation of Director or Secretary
Incorporation Company
7 July 1998
NEWINCIncorporation