VERSO BIOSENSE R&D LIMITED

Milton Park Milton Park, Abingdon, OX14 4RZ, Oxfordshire, United Kingdom
StatusACTIVE
Company No.09890252
CategoryPrivate Limited Company
Incorporated26 Nov 2015
Age8 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

VERSO BIOSENSE R&D LIMITED is an active private limited company with number 09890252. It was incorporated 8 years, 6 months, 25 days ago, on 26 November 2015. The company address is Milton Park Milton Park, Abingdon, OX14 4RZ, Oxfordshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Nicholas Stephen Macklon

Appointment date: 2024-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Hywel Morgan

Appointment date: 2024-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davina Margaret Dickson

Termination date: 2023-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-03

Officer name: Dr Joseph John Cefai

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hywel Morgan

Termination date: 2023-04-03

Documents

View document PDF

Certificate change of name company

Date: 01 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vivoplex animal health LIMITED\certificate issued on 01/05/23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Duncan Dickson

Change date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-02

Officer name: Alex Charles Wallace Snow

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Smart

Termination date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

Old address: Richard House Winckley Square Preston PR1 3HP United Kingdom

Change date: 2020-05-12

New address: C/O 115B Innovation Drive Milton Park Milton Abingdon Oxfordshire OX14 4RZ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr James Duncan Dickson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-28

Officer name: Ying Ching Cheong

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shilong Lu

Termination date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-28

Officer name: Mrs Davina Margaret Dickson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-28

Officer name: Mr James Duncan Dickson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Arthodia Dickson

Appointment date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-28

Officer name: Joanna Smart

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Resolution

Date: 06 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-29

Psc name: Vivoplex Medical Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Edward Dickson

Cessation date: 2017-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-18

Officer name: Dr Shilong Lu

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Hywel Morgan

Appointment date: 2017-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ying Ching Cheong

Appointment date: 2017-04-18

Documents

View document PDF

Capital allotment shares

Date: 12 May 2017

Action Date: 18 Apr 2017

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2017-04-18

Documents

View document PDF

Resolution

Date: 10 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Nov 2016

Category: Address

Type: AD03

New address: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Nov 2016

Category: Address

Type: AD02

New address: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP

Old address: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom

Documents

View document PDF

Change sail address company with new address

Date: 30 Nov 2016

Category: Address

Type: AD02

New address: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Incorporation company

Date: 26 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARA VORE LTD

PO BOX 70512 LONDON,LONDON,N20 2DH

Number:05099963
Status:ACTIVE
Category:Private Limited Company

AVENUE ASSET PARTNERS L.P.

QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SL008794
Status:ACTIVE
Category:Limited Partnership

FCP INTERNET HOLDINGS LIMITED

FIRST FLOOR,LONDON,E1 8HQ

Number:07805317
Status:ACTIVE
Category:Private Limited Company

JAMES DURRANS & SONS,LIMITED

PHOENIX WORKS,SHEFFIELD,S36 9QU

Number:00172023
Status:ACTIVE
Category:Private Limited Company

SYNTROPY MEDICA CONSULTING LLP

ALBION HOUSE,ARUNDEL,BN19 9HF

Number:OC418785
Status:ACTIVE
Category:Limited Liability Partnership

THE DEPARTMENT (SOUTH EAST) LIMITED

WILMINGTON HOUSE,EAST GRINSTEAD,RH19 3AU

Number:07268941
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source