UKBizDB.co.uk

EKF DIAGNOSTICS HOLDINGS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ekf Diagnostics Holdings Plc. The company was founded 22 years ago and was given the registration number 04347937. The firm's registered office is in PENARTH. You can find them at Avon House, 19 Stanwell Road, Penarth, Cardiff. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EKF DIAGNOSTICS HOLDINGS PLC
Company Number:04347937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Corporate Secretary30 September 2022Active
Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ

Director26 November 2009Active
Avon House, 19 Stanwell Road, Penarth, CF64 2EZ

Director08 April 2016Active
Avon House, 19 Stanwell Road, Penarth, CF64 2EZ

Director01 July 2021Active
Avon House, 19 Stanwell Road, Penarth, CF64 2EZ

Director01 February 2022Active
Avon House, 19 Stanwell Road, Penarth, CF64 2EZ

Director12 September 2023Active
Rosebank, 1 Fairmile Park Copse, Cobham, England, KT11 2PQ

Secretary21 February 2007Active
Avon House, 19 Stanwell Road, Penarth, CF64 2EZ

Secretary02 March 2016Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary07 January 2002Active
11a Jacksons Lane, London, N6 5SR

Secretary04 February 2002Active
42 Alie Street, London, E1 8DA

Corporate Secretary23 October 2003Active
Avon House, 19 Stanwell Road, Penarth, CF64 2EZ

Director02 June 2014Active
Avon House, 19 Stanwell Road, Penarth, CF64 2EZ

Director11 July 2016Active
Avon House, 19 Stanwell Road, Penarth, CF64 2EZ

Director01 January 2022Active
Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ

Director26 November 2009Active
Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ

Director28 September 2011Active
Rosebank, 1 Fairmile Park Copse, Cobham, England, KT11 2PQ

Director23 July 2013Active
14, Kinnerton Place South, London, SW1X 8EH

Director28 June 2005Active
14, Kinnerton Place South, London, SW1X 8EH

Director21 April 2005Active
106 Grove Park, London, SE5 8LE

Director23 April 2002Active
15 Clare Lawn Avenue, London, SW14 8BE

Director10 April 2002Active
Residence Le Mirador, Rte De Villard 2, 1832 Chamby, Montreux,

Director23 April 2002Active
Avon House, 19 Stanwell Road, Penarth, CF64 2EZ

Director21 December 2015Active
50 Rectory Road, Barnes, SW13 0DT

Director29 January 2004Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director07 January 2002Active
Avon House, 19 Stanwell Road, Penarth, CF64 2EZ

Director11 October 2004Active
Avon House, 19 Stanwell Road, Penarth, CF64 2EZ

Director01 July 2021Active
11a Jacksons Lane, London, N6 5SR

Director04 February 2002Active
Avon House, 19 Stanwell Road, Penarth, CF64 2EZ

Director15 August 2014Active
Avon House, 19 Stanwell Road, Penarth, CF64 2EZ

Director15 August 2014Active
Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ

Director26 November 2009Active
La Reserve, 5 Avenue Princess Grace, Mc 98000, Monaco,

Director04 February 2002Active
Avon House, 19 Stanwell Road, Penarth, CF64 2EZ

Director11 November 2015Active

People with Significant Control

Mr Christopher Harwood Bernard Mills
Notified on:21 July 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Avon House, 19 Stanwell Road, Penarth, CF64 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Capital

Capital return purchase own shares treasury capital date.

Download
2023-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-06-15Accounts

Accounts with accounts type group.

Download
2023-06-02Resolution

Resolution.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination secretary company with name termination date.

Download
2022-10-07Officers

Appoint corporate secretary company with name date.

Download
2022-05-30Accounts

Accounts with accounts type group.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-30Capital

Capital cancellation shares.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-10-15Capital

Capital allotment shares.

Download
2021-07-27Resolution

Resolution.

Download
2021-07-25Resolution

Resolution.

Download
2021-07-25Resolution

Resolution.

Download
2021-07-25Resolution

Resolution.

Download
2021-07-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.