VERSO BIOSENSE LIMITED

VERSO BIOSENSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVERSO BIOSENSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06939964
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VERSO BIOSENSE LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is VERSO BIOSENSE LIMITED located?

    Registered Office Address
    c/o 115B INNOVATION DRIVE
    Milton Park
    Milton
    OX14 4RZ Abingdon
    Oxfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VERSO BIOSENSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIVOPLEX MEDICAL LIMITEDOct 06, 2017Oct 06, 2017
    FIDELITY TECHNOLOGIES LTDDec 18, 2014Dec 18, 2014
    FIDELITY DATA NETWORKS LIMITEDJan 22, 2013Jan 22, 2013
    MARINETTI LIMITEDOct 27, 2011Oct 27, 2011
    FIDELITY WIRELESS LIMITEDJun 22, 2009Jun 22, 2009

    What are the latest accounts for VERSO BIOSENSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VERSO BIOSENSE LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for VERSO BIOSENSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Kathryn Victoria Rowley as a director on May 19, 2025

    2 pagesAP01

    Termination of appointment of Joseph John Cefai as a director on Dec 31, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Hywel Morgan as a director on Jun 11, 2024

    1 pagesTM01

    Termination of appointment of Nicholas Stephen Macklon as a director on Jun 11, 2024

    1 pagesTM01

    Termination of appointment of Alexander Charles Wallace Snow as a director on Jun 11, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Joseph John Cefai as a director on Apr 03, 2023

    2 pagesAP01

    Termination of appointment of Davina Margaret Dickson as a secretary on Apr 03, 2023

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 22, 2021 with updates

    4 pagesCS01

    Change of details for Vivoplex Medical Limited as a person with significant control on May 01, 2021

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 22, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 19, 2021

    RES15

    Termination of appointment of Joanna Smart as a director on Sep 28, 2020

    1 pagesTM01

    Appointment of Alex Charles Wallace Snow as a director on Sep 02, 2020

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Director's details changed for Dr Ying Ching Cheong on Jul 14, 2020

    2 pagesCH01

    Registered office address changed from Richard House 9 Winckley Square Preston Lancashire PR1 3HP to C/O 115B Innovation Drive Milton Park Milton Abingdon Oxfordshire OX14 4RZ on May 12, 2020

    1 pagesAD01

    Who are the officers of VERSO BIOSENSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEONG, Ying Ching, Dr
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    Director
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    United KingdomSingaporean231992740001
    DICKSON, Charles Edward
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    Director
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    United KingdomBritish208985210001
    DICKSON, Christopher John
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    Director
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    EnglandBritish100748280003
    ROWLEY, Kathryn Victoria
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    Director
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    EnglandBritish272789700002
    CLARKE, Susan Jane
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Secretary
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    176987910001
    DICKSON, Davina Margaret
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    Secretary
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    191943970001
    CEFAI, Joseph John, Dr
    Milton Park
    Milton
    OX14 4RZ Abingdon
    115b Innovation Drive
    Oxfordshire
    United Kingdom
    Director
    Milton Park
    Milton
    OX14 4RZ Abingdon
    115b Innovation Drive
    Oxfordshire
    United Kingdom
    United KingdomBritish220202310001
    CHEONG, Ying Ching, Dr
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United KingdomSingaporean231992740001
    CLARKE, Susan Jane
    Hasting Close
    SL6 2DA Bray
    9
    Berkshire
    United Kingdom
    Director
    Hasting Close
    SL6 2DA Bray
    9
    Berkshire
    United Kingdom
    EnglandBritish163950170001
    CONDON, Robert James, Mr
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United KingdomBritish176987970002
    CONDON, Robert James
    Berkeley Street
    W1J 8DJ London
    1
    Director
    Berkeley Street
    W1J 8DJ London
    1
    British139083070002
    DICKSON, Charles Edward
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    EnglandBritish110569850001
    DICKSON, Davina Margaret
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United KingdomBritish22769950004
    JEWETT, Thomas Sanford
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    UsaUnited States149805780002
    LU, Shilong, Dr
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United KingdomChinese189845030001
    MACKLON, Nicholas Stephen, Professor
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    Director
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    EnglandBritish241339680001
    MACKLON, Nicholas Stephen, Professor
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United Kingdom
    Director
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United Kingdom
    United KingdomBritish193596460001
    MORGAN, Hywel, Prof
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    Director
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    United KingdomBritish231992750001
    MORGAN, Hywel, Prof
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United KingdomBritish193514530001
    SMART, Joanna
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    Director
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    United KingdomBritish241339940001
    SNOW, Alexander Charles Wallace
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    Director
    c/o 115b Innovation Drive
    Milton
    OX14 4RZ Abingdon
    Milton Park
    Oxfordshire
    United Kingdom
    United KingdomBritish295205860001

    Who are the persons with significant control of VERSO BIOSENSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Verso Biosense Group Limited
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    Mar 31, 2017
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    115b
    England
    No
    Legal FormLimited
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number10342970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Davina Margaret Dickson
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Apr 06, 2016
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher John Dickson
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Apr 06, 2016
    9 Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0