Labvantage Solutions Europe Limited HIGH WYCOMBE


Founded in 2006, Labvantage Solutions Europe, classified under reg no. 05903439 is an active company. Currently registered at 5 Cliveden Office Village Lancaster Road HP12 3YZ, High Wycombe the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Kaizad H., appointed on 6 October 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Labvantage Solutions Europe Limited Address / Contact

Office Address 5 Cliveden Office Village Lancaster Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05903439
Date of Incorporation Fri, 11th Aug 2006
Industry Activities of head offices
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Aug 2023 (2023-08-25)
Last confirmation statement dated Thu, 11th Aug 2022

Company staff

Kaizad H.

Position: Director

Appointed: 06 October 2023

Swadesh C.

Position: Director

Appointed: 12 May 2011

Resigned: 15 March 2022

Marc A.

Position: Director

Appointed: 05 May 2011

Resigned: 10 October 2023

Jeffrey R.

Position: Director

Appointed: 31 December 2008

Resigned: 18 February 2011

Jeffrey R.

Position: Secretary

Appointed: 31 December 2008

Resigned: 18 February 2011

Ronald K.

Position: Director

Appointed: 31 December 2008

Resigned: 10 March 2010

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2006

Resigned: 11 August 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 11 August 2006

Resigned: 11 August 2006

James A.

Position: Director

Appointed: 11 August 2006

Resigned: 30 June 2010

John F.

Position: Director

Appointed: 11 August 2006

Resigned: 17 September 2007

Fred D.

Position: Director

Appointed: 11 August 2006

Resigned: 01 May 2008

Fred D.

Position: Secretary

Appointed: 11 August 2006

Resigned: 01 May 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Labvantage Systems Ltd from Essex, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Purnendu C. This PSC .

Labvantage Systems Ltd

Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0FD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered United Kingdom
Registration number 14562737
Notified on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Purnendu C.

Notified on 6 August 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 6th October 2023 director's details were changed
filed on: 26th, January 2024
Free Download (2 pages)

Company search