Background WavePink WaveYellow Wave

EUROFINS SELCIA LIMITED (04172701)

EUROFINS SELCIA LIMITED (04172701) is an active UK company. incorporated on 5 March 2001. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. EUROFINS SELCIA LIMITED has been registered for 25 years. Current directors include KOLKMAN, Jeffrey, WINFIELD, Christopher John, Dr.

Company Number
04172701
Status
active
Type
ltd
Incorporated
5 March 2001
Age
25 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KOLKMAN, Jeffrey, WINFIELD, Christopher John, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFINS SELCIA LIMITED

EUROFINS SELCIA LIMITED is an active company incorporated on 5 March 2001 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. EUROFINS SELCIA LIMITED was registered 25 years ago.(SIC: 72110)

Status

active

Active since 25 years ago

Company No

04172701

LTD Company

Age

25 Years

Incorporated 5 March 2001

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

SELCIA LIMITED
From: 29 December 2005To: 9 December 2020
SCYNEXIS EUROPE LIMITED
From: 5 March 2001To: 29 December 2005
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Previous Addresses

Fyfield Business and Research Park Fyfield Road Ongar Essex CM5 0GS
From: 5 March 2001To: 21 December 2017
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Nov 10
Director Joined
Jan 11
Capital Update
May 12
Director Left
Mar 13
Director Joined
Dec 14
Loan Secured
Jun 15
Director Joined
Jul 15
Loan Cleared
Sept 17
Loan Cleared
Oct 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 22
Director Joined
May 22
Director Left
May 22
Owner Exit
Feb 23
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

GANDERTON, Laura Jayne

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

KOLKMAN, Jeffrey

Active
Business Park, WolverhamptonWV9 5GB
Born January 1978
Director
Appointed 06 Mar 2025

WINFIELD, Christopher John, Dr

Active
Valiant Way, WolverhamptonWV9 5GB
Born September 1974
Director
Appointed 02 May 2022

HURLEY, Peter Laurence

Resigned
25 Waldgrooms, Great DunmowCM6 1DZ
Secretary
Appointed 03 Jan 2006
Resigned 04 Jan 2011

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 20 Dec 2017
Resigned 31 Mar 2022

WILLIAMS, Kerry

Resigned
Osbert Road, WithamCM8 1PE
Secretary
Appointed 04 Jan 2011
Resigned 20 Dec 2017

WCPHD SECRETARIES LIMITED

Resigned
5th Floor Alder Castle, LondonEC2V 7QJ
Corporate secretary
Appointed 05 Mar 2001
Resigned 23 Dec 2005

CHAUVEAU, Philippe

Resigned
28 Avenue Paul De Lorraine, Brussels
Born June 1935
Director
Appointed 30 Jul 2001
Resigned 23 Dec 2005

CORNELL, Clive

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born April 1957
Director
Appointed 27 Nov 2014
Resigned 29 Apr 2022

FLIRI, Hans Georg, Dr

Resigned
Bridge End Orchard, Saffron WaldenCB10 1BT
Born November 1944
Director
Appointed 20 Nov 2003
Resigned 20 Dec 2017

HURLEY, Peter Laurence

Resigned
25 Waldgrooms, Great DunmowCM6 1DZ
Born February 1944
Director
Appointed 01 Dec 2007
Resigned 20 Dec 2017

KNECHT, Johannes Friedrich, Dr

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born April 1973
Director
Appointed 22 Feb 2019
Resigned 06 Mar 2025

KUEGLER, Nikolaus

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born July 1962
Director
Appointed 20 Dec 2017
Resigned 22 Feb 2019

LOWE, Peter Anthony

Resigned
20 Lodge Road, SharnbrookMK44 1JP
Born January 1949
Director
Appointed 01 Sept 2001
Resigned 09 Jul 2003

LOWERY, Bruce

Resigned
Norwood Road, Chapel Hill
Born July 1957
Director
Appointed 05 Mar 2001
Resigned 20 Nov 2003

MILLS, Alice Irene

Resigned
Business Park, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 20 Dec 2017
Resigned 31 Mar 2022

OSBORNE, Charles Fremont

Resigned
603 Aberdeen Drive, North Carolina
Born March 1965
Director
Appointed 20 Nov 2003
Resigned 23 Dec 2005

RIBEILL, Yves Joseph

Resigned
313 Meeting House Circle, North Carolina
Born September 1959
Director
Appointed 05 Mar 2001
Resigned 23 Dec 2005

RUMMELT, Andreas, Dr

Resigned
Fyfield Business And Research, OngarCM5 0GS
Born June 1956
Director
Appointed 28 Jan 2011
Resigned 20 Dec 2017

SAXBY, Simon James Yvon

Resigned
Fyfield Business And Research, OngarCM5 0GS
Born February 1958
Director
Appointed 10 Jun 2010
Resigned 01 Mar 2013

SHEPPARD, Geoffrey, Doctor

Resigned
Hollytree House Hog Lane, CheshamHP5 3PS
Born September 1942
Director
Appointed 23 Dec 2005
Resigned 04 Aug 2006

WILLIAMS, Kerry Anne

Resigned
Fyfield Business And Research, OngarCM5 0GS
Born June 1968
Director
Appointed 26 Jun 2015
Resigned 20 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Business Park, 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 16 Mar 2021
Fyfield Road, OngarCM5 0GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Mar 2021

Dr Hans Georg Fliri

Ceased
Valiant Way, WolverhamptonWV9 5GB
Born November 1944

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
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 Full
16 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Resolution
9 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Statement Of Companys Objects
3 July 2012
CC04CC04
Resolution
3 July 2012
RESOLUTIONSResolutions
Legacy
1 June 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 June 2012
SH19Statement of Capital
Legacy
1 June 2012
CAP-SSCAP-SS
Resolution
1 June 2012
RESOLUTIONSResolutions
Legacy
29 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Legacy
19 January 2011
MG04MG04
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
12 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
25 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
25 August 2006
88(2)R88(2)R
Legacy
24 August 2006
122122
Legacy
24 August 2006
123Notice of Increase in Nominal Capital
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
155(6)a155(6)a
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
287Change of Registered Office
Certificate Change Of Name Company
29 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2005
244244
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
25 April 2005
363aAnnual Return
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
22 March 2003
288cChange of Particulars
Legacy
11 March 2003
88(2)R88(2)R
Legacy
11 March 2003
123Notice of Increase in Nominal Capital
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
22 September 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
88(2)R88(2)R
Legacy
10 August 2001
123Notice of Increase in Nominal Capital
Legacy
10 August 2001
122122
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Legacy
30 May 2001
225Change of Accounting Reference Date
Incorporation Company
5 March 2001
NEWINCIncorporation