EKF DIAGNOSTICS HOLDINGS PLC

  • Company statusactive
  • Company No04347937
  • Age23 years 6 months Incorporated 7 January 2002
  • Officers7

Address

Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ

EKF DIAGNOSTICS HOLDINGS PLC is an active company incorporated on 7 January 2002 and based in Penarth, Cardiff. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 June 2026

See filing history on Companies House


Monitor

Latest Activity

Capital Cancellation Treasury Shares With Date Currency Capital Figure

0 Months Ago on 14 Jul 2025

Change Sail Address Company With Old Address New Address

0 Months Ago on 11 Jul 2025

Accounts With Accounts Type Group

1 Month Ago on 06 Jun 2025

Capital Return Purchase Own Shares Treasury Capital Date

2 Months Ago on 29 May 2025

Resolution

2 Months Ago on 27 May 2025

Capital Return Purchase Own Shares Treasury Capital Date

2 Months Ago on 02 May 2025

Appoint Person Director Company With Name Date

3 Months Ago on 03 Apr 2025

Confirmation Statement With No Updates

5 Months Ago on 14 Feb 2025

Accounts With Accounts Type Group

1 Year Ago on 04 Jun 2024

Resolution

1 Year Ago on 28 May 2024

Confirmation Statement With No Updates

1 Year Ago on 12 Feb 2024

Capital Return Purchase Own Shares Treasury Capital Date

1 Year Ago on 23 Oct 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 06 Oct 2023

Termination Director Company With Name Termination Date

1 Year Ago on 29 Sep 2023

Appoint Person Director Company With Name Date

1 Year Ago on 19 Sep 2023

Accounts With Accounts Type Group

2 Years Ago on 15 Jun 2023

Resolution

2 Years Ago on 02 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 09 Feb 2023

Termination Director Company With Name Termination Date

2 Years Ago on 09 Feb 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 07 Oct 2022

Appoint Corporate Secretary Company With Name Date

2 Years Ago on 07 Oct 2022

Accounts With Accounts Type Group

3 Years Ago on 30 May 2022

Resolution

3 Years Ago on 30 May 2022

Capital Cancellation Shares

3 Years Ago on 30 May 2022

Confirmation Statement With No Updates

3 Years Ago on 15 Feb 2022

People

Officers7

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ONE ADVISORY LIMITEDcorporate secretary 30 Sept 2022
BAINES, Julian Huwdirector Jun 196426 Nov 2009
JONES, Gavin Josephdirector Dec 198025 Mar 2025
MILLS, Christopher Harwood Bernarddirector Nov 195208 Apr 2016
RIGG, Christian Alexanderdirector Jun 197401 Jul 2021
WINTER, Jennifer Ann Juliadirector Jan 196001 Feb 2022
YOUNG, Stephen Michaeldirector Jul 196312 Sept 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Christopher Harwood Bernard Mills Nov 195221 Jul 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.