Euroimmun Uk Limited LONDON


Founded in 2000, Euroimmun Uk, classified under reg no. 03970738 is an active company. Currently registered at 131-139 The Broadway SW19 1QJ, London the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 29th June 2000 Euroimmun Uk Limited is no longer carrying the name Reditwo.

The company has one director. Daniel A., appointed on 18 February 2013. There are currently no secretaries appointed. Currently 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.

Euroimmun Uk Limited Address / Contact

Office Address 131-139 The Broadway
Office Address2 Wimbledon
Town London
Post code SW19 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03970738
Date of Incorporation Wed, 12th Apr 2000
Industry Other human health activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Daniel A.

Position: Director

Appointed: 18 February 2013

Axel B.

Position: Director

Appointed: 01 July 2014

Resigned: 01 November 2018

Robert D.

Position: Director

Appointed: 14 November 2011

Resigned: 30 June 2014

Joanne D.

Position: Director

Appointed: 07 March 2005

Resigned: 26 July 2011

Joanne D.

Position: Secretary

Appointed: 07 March 2005

Resigned: 26 July 2011

Gordon D.

Position: Director

Appointed: 21 July 2000

Resigned: 31 March 2013

Winfried S.

Position: Secretary

Appointed: 21 July 2000

Resigned: 19 December 2017

Berith (nominees) Limited

Position: Corporate Director

Appointed: 12 April 2000

Resigned: 02 August 2000

Berith (secretaries) Limited

Position: Corporate Secretary

Appointed: 12 April 2000

Resigned: 02 August 2000

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we identified, there is Euroimmun Medizinische Labordiagnostika Ag from Lubeck, Germany. This PSC is categorised as "a german ag (aktiengesellschaft)" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Daniel A. This PSC has significiant influence or control over the company,. The third one is Axel B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Euroimmun Medizinische Labordiagnostika Ag

17 Seekamp, 25360, Lubeck, Germany

Legal authority German Aktiengesetz
Legal form German Ag (Aktiengesellschaft)
Country registered Germany
Place registered Commercial Register, Local Court Of Lubeck, Department B
Registration number Hrb 2330 Hl
Notified on 20 March 2024
Nature of control: 75,01-100% shares

Daniel A.

Notified on 6 April 2016
Ceased on 20 March 2024
Nature of control: significiant influence or control

Axel B.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: significiant influence or control

Winfried S.

Notified on 6 April 2016
Ceased on 19 December 2017
Nature of control: 50,01-75% shares

Company previous names

Reditwo June 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand186 378676 991292 044291 505
Current Assets984 7681 827 8761 939 3622 304 718
Debtors560 178748 8441 340 3341 669 073
Net Assets Liabilities1 122 2501 717 9732 090 7442 581 608
Other Debtors108 070108 543957 202960 723
Property Plant Equipment437 876724 089768 175800 954
Total Inventories238 212402 041306 984344 140
Other
Accumulated Depreciation Impairment Property Plant Equipment353 261513 635699 426786 927
Amounts Owed By Related Parties13 978   
Average Number Employees During Period16151719
Creditors229 704501 881472 902330 346
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 419 7091 033 5341 933 5481 619 112
Increase From Depreciation Charge For Year Property Plant Equipment 166 583200 414222 114
Net Current Assets Liabilities755 0641 325 9951 466 4601 974 372
Other Creditors23 89170 062170 16255 665
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 20914 623134 613
Other Disposals Property Plant Equipment 6 50023 596205 380
Other Taxation Social Security Payable195 034420 130246 944269 833
Property Plant Equipment Gross Cost791 1371 237 7241 467 6011 587 881
Provisions For Liabilities Balance Sheet Subtotal70 690332 111143 891193 718
Total Additions Including From Business Combinations Property Plant Equipment 453 087253 473325 660
Total Assets Less Current Liabilities1 192 9402 050 0842 234 6352 775 326
Trade Creditors Trade Payables10 77911 68955 7964 848
Trade Debtors Trade Receivables438 130640 301383 132708 350

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 3rd, August 2023
Free Download (10 pages)

Company search

Advertisements