Background WavePink WaveYellow Wave

EUROFINS BIOPHARMA PRODUCT TESTING UK HOLDING LIMITED (13535159)

EUROFINS BIOPHARMA PRODUCT TESTING UK HOLDING LIMITED (13535159) is an active UK company. incorporated on 28 July 2021. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EUROFINS BIOPHARMA PRODUCT TESTING UK HOLDING LIMITED has been registered for 4 years. Current directors include BAELI, Marco Antonio Guiseppe, WATTS, Michael Robert.

Company Number
13535159
Status
active
Type
ltd
Incorporated
28 July 2021
Age
4 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAELI, Marco Antonio Guiseppe, WATTS, Michael Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFINS BIOPHARMA PRODUCT TESTING UK HOLDING LIMITED

EUROFINS BIOPHARMA PRODUCT TESTING UK HOLDING LIMITED is an active company incorporated on 28 July 2021 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 BIOPHARMA PRODUCT TESTING UK HOLDING LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13535159

LTD Company

Age

4 Years

Incorporated 28 July 2021

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 6 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

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

EUROFINS PHARMA PRODUCT TESTING UK HOLDING LIMITED
From: 28 July 2021To: 4 August 2021
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Sept 21
Director Left
Apr 22
Funding Round
Dec 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Funding Round
Sept 25
Funding Round
Jan 26
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GANDERTON, Laura Jayne

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

BAELI, Marco Antonio Guiseppe

Active
Business Park, WolverhamptonWV9 5GB
Born April 1969
Director
Appointed 28 Jul 2021

WATTS, Michael Robert

Active
Business Park, WolverhamptonWV9 5GB
Born October 1968
Director
Appointed 28 Jun 2024

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 28 Jul 2021
Resigned 31 Mar 2022

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
Business Park, WolverhamptonWV9 5GB
Born November 1967
Director
Appointed 28 Jul 2021
Resigned 03 Jul 2024

MILLS, Alice Irene

Resigned
Business Park, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 28 Jul 2021
Resigned 31 Mar 2022

Persons with significant control

1

Val Fleuri, 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 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

26

Legacy
24 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With Updates
9 August 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
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 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
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
31 August 2021
AA01Change of Accounting Reference Date
Resolution
4 August 2021
RESOLUTIONSResolutions
Incorporation Company
28 July 2021
NEWINCIncorporation