Background WavePink WaveYellow Wave

EUROFINS NSC UK LIMITED (05459764)

EUROFINS NSC UK LIMITED (05459764) is an active UK company. incorporated on 23 May 2005. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EUROFINS NSC UK LIMITED has been registered for 20 years. Current directors include CARNAGHAN, Mark Lindesay, WATTS, Michael Robert.

Company Number
05459764
Status
active
Type
ltd
Incorporated
23 May 2005
Age
20 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARNAGHAN, Mark Lindesay, WATTS, Michael Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFINS NSC UK LIMITED

EUROFINS NSC UK LIMITED is an active company incorporated on 23 May 2005 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EUROFINS NSC UK LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05459764

LTD Company

Age

20 Years

Incorporated 23 May 2005

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 21 May 2025 (11 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 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

EUROFINS NSC UK & IRELAND LIMITED
From: 8 July 2011To: 26 October 2018
EUROFINS HOLDING LIMITED
From: 23 May 2005To: 8 July 2011
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Previous Addresses

I54 Business Park Valiant Way Wolverhampton WV9 5GB United Kingdom
From: 27 March 2013To: 17 April 2014
I54 Business Park Valiant Way Wolverhampton WV9 5GB United Kingdom
From: 4 July 2012To: 27 March 2013
Room 139 Woodthorne Wergs Road Wolverhampton WV6 8TQ United Kingdom
From: 3 August 2010To: 4 July 2012
318 Worple Road London SW20 8QU
From: 23 May 2005To: 3 August 2010
Timeline

18 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
May 05
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Oct 10
Funding Round
Oct 10
Director Left
Oct 10
Director Left
Sept 11
Capital Update
Jan 12
Director Joined
Sept 12
Capital Update
Oct 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Apr 22
Director Left
Apr 22
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GANDERTON, Laura Jayne

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

CARNAGHAN, Mark Lindesay

Active
Business Park, WolverhamptonWV9 5GB
Born September 1980
Director
Appointed 01 Apr 2022

WATTS, Michael Robert

Active
Business Park, WolverhamptonWV9 5GB
Born October 1968
Director
Appointed 06 Jul 2021

MILES, Sonia

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

MILLS, Alice Irene

Resigned
Business Park, WolverhamptonWV9 5GB
Secretary
Appointed 18 Feb 2006
Resigned 31 Mar 2022

MILLS, Alice Irene

Resigned
123 Uxbridge Road, HamptonTW12 1SL
Secretary
Appointed 23 May 2005
Resigned 23 Jan 2006

SARGEANT, Mark Simon

Resigned
The Garden Flat, LondonW14 9AR
Secretary
Appointed 23 Jan 2006
Resigned 17 Feb 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 May 2005
Resigned 23 May 2005

COE, Julian Richard Thomas

Resigned
Woodthorne, WolverhamptonWV6 8TQ
Born June 1970
Director
Appointed 31 Mar 2010
Resigned 26 Sept 2011

HASELL, Martyn James

Resigned
Business Park, WolverhamptonWV9 5GB
Born December 1975
Director
Appointed 23 Jan 2015
Resigned 03 Oct 2017

HOLMES, Anthony

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born July 1969
Director
Appointed 19 Sept 2012
Resigned 23 Jan 2015

MARTIN, Gilles Gerard

Resigned
41 Rue Labourer, NantesFOREIGN
Born October 1963
Director
Appointed 12 Jun 2006
Resigned 27 Jul 2010

MILLS, Alice Irene

Resigned
Business Park, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 23 May 2005
Resigned 31 Mar 2022

O'FLAHERTY, Nigel

Resigned
Business Park, WolverhamptonWV9 5GB
Born October 1975
Director
Appointed 22 Dec 2017
Resigned 06 Jul 2021

ROWLEY, John Timothy

Resigned
14 Grove Park Terrace, LondonW4 3QG
Born February 1957
Director
Appointed 01 Aug 2006
Resigned 31 Mar 2010

WICHERS, Wicher Rotger

Resigned
Sparrenlaan 33, Huizen
Born September 1947
Director
Appointed 23 May 2005
Resigned 01 May 2007

Persons with significant control

1

Val Fleuri, Luxembourg

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

106

Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Resolution
26 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Auditors Resignation Company
29 October 2014
AUDAUD
Second Filing Of Form With Form Type
9 September 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
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
27 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Auditors Resignation Company
30 November 2012
AUDAUD
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Legacy
12 January 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 January 2012
SH19Statement of Capital
Legacy
12 January 2012
CAP-SSCAP-SS
Resolution
12 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Certificate Change Of Name Company
8 July 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Resolution
27 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
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
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Legacy
11 September 2009
123Notice of Increase in Nominal Capital
Resolution
11 September 2009
RESOLUTIONSResolutions
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
27 January 2009
88(2)Return of Allotment of Shares
Legacy
27 January 2009
123Notice of Increase in Nominal Capital
Resolution
27 January 2009
RESOLUTIONSResolutions
Legacy
22 September 2008
88(3)88(3)
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
353353
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
12 September 2007
88(2)R88(2)R
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
88(2)R88(2)R
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
28 March 2007
123Notice of Increase in Nominal Capital
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
7 June 2006
225Change of Accounting Reference Date
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Incorporation Company
23 May 2005
NEWINCIncorporation