Background WavePink WaveYellow Wave

EUROFINS ASSURANCE UK LIMITED (10458072)

EUROFINS ASSURANCE UK LIMITED (10458072) is an active UK company. incorporated on 2 November 2016. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. EUROFINS ASSURANCE UK LIMITED has been registered for 9 years. Current directors include LIEBON, Christophe Didier Laurent, UFTON, Gemma.

Company Number
10458072
Status
active
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
LIEBON, Christophe Didier Laurent, UFTON, Gemma
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFINS ASSURANCE UK LIMITED

EUROFINS ASSURANCE UK LIMITED is an active company incorporated on 2 November 2016 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 ASSURANCE UK LIMITED was registered 9 years ago.(SIC: 71200)

Status

active

Active since 9 years ago

Company No

10458072

LTD Company

Age

9 Years

Incorporated 2 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

EUROFINS FOOD SAFETY SOLUTIONS LIMITED
From: 2 November 2016To: 22 July 2025
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Jan 19
Funding Round
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Apr 21
Owner Exit
Nov 21
Funding Round
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Jun 22
Owner Exit
Nov 22
Funding Round
Apr 23
Director Joined
Apr 24
Director Left
Jul 24
Funding Round
Sept 24
8
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GANDERTON, Laura Jayne

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

LIEBON, Christophe Didier Laurent

Active
Valiant Way, WolverhamptonWV9 5GB
Born December 1972
Director
Appointed 04 Jan 2021

UFTON, Gemma

Active
Valiant Way, WolverhamptonWV9 5GB
Born September 1983
Director
Appointed 08 Apr 2024

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 02 Nov 2016
Resigned 31 Mar 2022

COLES, Philip David

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born March 1970
Director
Appointed 02 Nov 2016
Resigned 01 Oct 2019

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 02 Nov 2016
Resigned 31 Mar 2022

MORAN, Watney Elizabeth

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born August 1971
Director
Appointed 01 Oct 2019
Resigned 04 Jan 2021

WATTS, Michael Robert

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born October 1968
Director
Appointed 01 Apr 2022
Resigned 25 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
L-1526, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2021
Ceased 07 May 2021
L-1526, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2021
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 02 Nov 2016
Ceased 07 May 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
22 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
22 July 2025
NM06NM06
Change Of Name Notice
22 July 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
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
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 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
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2016
NEWINCIncorporation