Background WavePink WaveYellow Wave

EUROFINS PROFESSIONAL SCIENTIFIC SERVICES UK LIMITED (11057627)

EUROFINS PROFESSIONAL SCIENTIFIC SERVICES UK LIMITED (11057627) is an active UK company. incorporated on 10 November 2017. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. EUROFINS PROFESSIONAL SCIENTIFIC SERVICES UK LIMITED has been registered for 8 years. Current directors include BREEN, Michael Thomas, GRACE, Patricia Frances.

Company Number
11057627
Status
active
Type
ltd
Incorporated
10 November 2017
Age
8 years
Address
Unit G1 Valiant Way, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BREEN, Michael Thomas, GRACE, Patricia Frances
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFINS PROFESSIONAL SCIENTIFIC SERVICES UK LIMITED

EUROFINS PROFESSIONAL SCIENTIFIC SERVICES UK LIMITED is an active company incorporated on 10 November 2017 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 PROFESSIONAL SCIENTIFIC SERVICES UK LIMITED was registered 8 years ago.(SIC: 71200)

Status

active

Active since 8 years ago

Company No

11057627

LTD Company

Age

8 Years

Incorporated 10 November 2017

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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Unit G1 Valiant Way I54 Business Park Wolverhampton, WV9 5GB,

Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Dec 17
Director Joined
Jan 18
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Jan 23
Owner Exit
Nov 23
Director Left
Jul 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GANDERTON, Laura Jayne

Active
I54 Business Park, WolverhamptonWV9 5GB
Secretary
Appointed 20 Jan 2023

BREEN, Michael Thomas

Active
I54 Business Park, WolverhamptonWV9 5GB
Born November 1974
Director
Appointed 11 Jan 2022

GRACE, Patricia Frances

Active
I54 Business Park, WolverhamptonWV9 5GB
Born February 1969
Director
Appointed 10 Nov 2022

MILES, Sonia

Resigned
I54 Business Park, WolverhamptonWV9 5GB
Secretary
Appointed 01 Apr 2022
Resigned 20 Jan 2023

MILLS, Alice Irene

Resigned
I54 Business Park, WolverhamptonWV9 5GB
Secretary
Appointed 10 Nov 2017
Resigned 31 Mar 2022

FITZPATRICK, Carmel Martina

Resigned
I54 Business Park, WolverhamptonWV9 5GB
Born November 1967
Director
Appointed 27 Dec 2017
Resigned 11 Jan 2022

MILLS, Alice Irene

Resigned
I54 Business Park, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 10 Nov 2017
Resigned 10 Nov 2022

WATTS, Michael Robert

Resigned
I54 Business Park, WolverhamptonWV9 5GB
Born October 1968
Director
Appointed 10 Nov 2022
Resigned 25 Jun 2024

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 23 Oct 2023
Val Fleuri, Grand-Duchy Of 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 10 Nov 2017
Ceased 23 Oct 2023
L1526, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2017
Ceased 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
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
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
10 November 2017
NEWINCIncorporation