Sgs Analytics United Kingdom Limited ELLESMERE PORT


Sgs Analytics United Kingdom started in year 1993 as Private Limited Company with registration number 02839361. The Sgs Analytics United Kingdom company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Ellesmere Port at Sgs United Kingdom. Postal code: CH65 3EN. Since 2021-03-29 Sgs Analytics United Kingdom Limited is no longer carrying the name Synlab Analytics & Services United Kingdom.

At the moment there are 2 directors in the the company, namely Michael B. and James M.. In addition one secretary - Catherine A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sgs Analytics United Kingdom Limited Address / Contact

Office Address Sgs United Kingdom
Office Address2 Rossmore Business Park
Town Ellesmere Port
Post code CH65 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02839361
Date of Incorporation Mon, 26th Jul 1993
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Michael B.

Position: Director

Appointed: 31 December 2020

James M.

Position: Director

Appointed: 31 December 2020

Catherine A.

Position: Secretary

Appointed: 31 December 2020

Nicholas S.

Position: Director

Appointed: 28 January 2019

Resigned: 31 December 2020

Sijtze V.

Position: Director

Appointed: 28 January 2019

Resigned: 31 December 2020

Jeremy S.

Position: Director

Appointed: 21 November 2017

Resigned: 24 September 2018

Ronald P.

Position: Director

Appointed: 21 November 2017

Resigned: 01 October 2019

Rudy Z.

Position: Director

Appointed: 03 July 2017

Resigned: 28 January 2019

Ralf E.

Position: Director

Appointed: 03 July 2017

Resigned: 28 January 2019

Peter B.

Position: Director

Appointed: 10 October 2016

Resigned: 03 July 2017

David H.

Position: Director

Appointed: 20 June 2011

Resigned: 27 September 2012

David C.

Position: Director

Appointed: 28 June 2007

Resigned: 20 June 2011

David H.

Position: Secretary

Appointed: 17 November 2006

Resigned: 27 September 2012

David H.

Position: Director

Appointed: 17 November 2006

Resigned: 28 June 2007

Simon G.

Position: Director

Appointed: 01 July 2006

Resigned: 03 July 2017

John M.

Position: Director

Appointed: 17 October 2005

Resigned: 01 July 2006

Ian R.

Position: Secretary

Appointed: 18 June 2004

Resigned: 17 November 2006

Ian R.

Position: Director

Appointed: 18 June 2004

Resigned: 17 November 2006

Christopher B.

Position: Director

Appointed: 09 December 2000

Resigned: 18 June 2004

Gerardus B.

Position: Director

Appointed: 09 December 2000

Resigned: 17 October 2005

Christopher B.

Position: Secretary

Appointed: 09 December 2000

Resigned: 18 June 2004

Jane D.

Position: Secretary

Appointed: 27 January 1999

Resigned: 09 December 2000

Andrew B.

Position: Director

Appointed: 31 December 1998

Resigned: 24 October 2000

Ian K.

Position: Director

Appointed: 31 July 1998

Resigned: 09 December 2000

Nigel T.

Position: Director

Appointed: 31 March 1998

Resigned: 31 July 1998

Robert K.

Position: Director

Appointed: 31 March 1998

Resigned: 31 December 1998

Alan W.

Position: Secretary

Appointed: 31 March 1998

Resigned: 27 January 1999

Stephen H.

Position: Secretary

Appointed: 22 December 1997

Resigned: 31 March 1998

Barbara M.

Position: Secretary

Appointed: 26 July 1993

Resigned: 22 December 1997

Andrew B.

Position: Director

Appointed: 26 July 1993

Resigned: 31 March 1998

Stephen H.

Position: Director

Appointed: 26 July 1993

Resigned: 31 March 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 1993

Resigned: 26 July 1993

Caroline H.

Position: Director

Appointed: 26 July 1993

Resigned: 20 November 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Sgs Holding Uk Ltd from Ellesmere Port, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alcontrol Financial Ltd that put Conwy, United Kingdom as the address. This PSC has a legal form of "a private limited company". This PSC . Then there is Stephen S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC .

Sgs Holding Uk Ltd

Inward Way Inward Way, Rossmore Business Park, Ellesmere Port, Cheshire, CH65 3EN, United Kingdom

Legal authority Limited Liability
Legal form Private Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 3662386
Notified on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alcontrol Financial Ltd

Unit 6 Parc Caer Seion, Conwy, Conwy, LL32 8FA, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 4105095
Notified on 4 May 2017
Ceased on 31 December 2020
Nature of control: right to appoint and remove directors

Stephen S.

Notified on 6 April 2016
Ceased on 4 May 2017
Nature of control: right to appoint and remove directors

Company previous names

Synlab Analytics & Services United Kingdom March 29, 2021
Alcontrol Tribology March 5, 2018
Alcontrol October 20, 2016
Acs Food Analysis July 5, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 14th, April 2023
Free Download

Company search