VERSO BIOSENSE LIMITED
Overview
| Company Name | VERSO BIOSENSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06939964 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VERSO BIOSENSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIVOPLEX MEDICAL LIMITED | Oct 06, 2017 | Oct 06, 2017 |
| FIDELITY TECHNOLOGIES LTD | Dec 18, 2014 | Dec 18, 2014 |
| FIDELITY DATA NETWORKS LIMITED | Jan 22, 2013 | Jan 22, 2013 |
| MARINETTI LIMITED | Oct 27, 2011 | Oct 27, 2011 |
| FIDELITY WIRELESS LIMITED | Jun 22, 2009 | Jun 22, 2009 |
What are the latest accounts for VERSO BIOSENSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VERSO BIOSENSE LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for VERSO BIOSENSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Kathryn Victoria Rowley as a director on May 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph John Cefai as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hywel Morgan as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Stephen Macklon as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Charles Wallace Snow as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Joseph John Cefai as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Davina Margaret Dickson as a secretary on Apr 03, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Vivoplex Medical Limited as a person with significant control on May 01, 2021 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Joanna Smart as a director on Sep 28, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Alex Charles Wallace Snow as a director on Sep 02, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Ying Ching Cheong on Jul 14, 2020 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of VERSO BIOSENSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHEONG, Ying Ching, Dr | Director | c/o 115b Innovation Drive Milton OX14 4RZ Abingdon Milton Park Oxfordshire United Kingdom | United Kingdom | Singaporean | 231992740001 | |||||
| DICKSON, Charles Edward | Director | c/o 115b Innovation Drive Milton OX14 4RZ Abingdon Milton Park Oxfordshire United Kingdom | United Kingdom | British | 208985210001 | |||||
| DICKSON, Christopher John | Director | c/o 115b Innovation Drive Milton OX14 4RZ Abingdon Milton Park Oxfordshire United Kingdom | England | British | 100748280003 | |||||
| ROWLEY, Kathryn Victoria | Director | c/o 115b Innovation Drive Milton OX14 4RZ Abingdon Milton Park Oxfordshire United Kingdom | England | British | 272789700002 | |||||
| CLARKE, Susan Jane | Secretary | 9 Winckley Square PR1 3HP Preston Richard House Lancashire | 176987910001 | |||||||
| DICKSON, Davina Margaret | Secretary | c/o 115b Innovation Drive Milton OX14 4RZ Abingdon Milton Park Oxfordshire United Kingdom | 191943970001 | |||||||
| CEFAI, Joseph John, Dr | Director | Milton Park Milton OX14 4RZ Abingdon 115b Innovation Drive Oxfordshire United Kingdom | United Kingdom | British | 220202310001 | |||||
| CHEONG, Ying Ching, Dr | Director | 9 Winckley Square PR1 3HP Preston Richard House Lancashire | United Kingdom | Singaporean | 231992740001 | |||||
| CLARKE, Susan Jane | Director | Hasting Close SL6 2DA Bray 9 Berkshire United Kingdom | England | British | 163950170001 | |||||
| CONDON, Robert James, Mr | Director | 9 Winckley Square PR1 3HP Preston Richard House Lancashire | United Kingdom | British | 176987970002 | |||||
| CONDON, Robert James | Director | Berkeley Street W1J 8DJ London 1 | British | 139083070002 | ||||||
| DICKSON, Charles Edward | Director | 9 Winckley Square PR1 3HP Preston Richard House Lancashire | England | British | 110569850001 | |||||
| DICKSON, Davina Margaret | Director | 9 Winckley Square PR1 3HP Preston Richard House Lancashire | United Kingdom | British | 22769950004 | |||||
| JEWETT, Thomas Sanford | Director | 9 Winckley Square PR1 3HP Preston Richard House Lancashire | Usa | United States | 149805780002 | |||||
| LU, Shilong, Dr | Director | 9 Winckley Square PR1 3HP Preston Richard House Lancashire | United Kingdom | Chinese | 189845030001 | |||||
| MACKLON, Nicholas Stephen, Professor | Director | c/o 115b Innovation Drive Milton OX14 4RZ Abingdon Milton Park Oxfordshire United Kingdom | England | British | 241339680001 | |||||
| MACKLON, Nicholas Stephen, Professor | Director | 9 Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | United Kingdom | British | 193596460001 | |||||
| MORGAN, Hywel, Prof | Director | c/o 115b Innovation Drive Milton OX14 4RZ Abingdon Milton Park Oxfordshire United Kingdom | United Kingdom | British | 231992750001 | |||||
| MORGAN, Hywel, Prof | Director | 9 Winckley Square PR1 3HP Preston Richard House Lancashire | United Kingdom | British | 193514530001 | |||||
| SMART, Joanna | Director | c/o 115b Innovation Drive Milton OX14 4RZ Abingdon Milton Park Oxfordshire United Kingdom | United Kingdom | British | 241339940001 | |||||
| SNOW, Alexander Charles Wallace | Director | c/o 115b Innovation Drive Milton OX14 4RZ Abingdon Milton Park Oxfordshire United Kingdom | United Kingdom | British | 295205860001 |
Who are the persons with significant control of VERSO BIOSENSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Verso Biosense Group Limited | Mar 31, 2017 | Innovation Drive Milton OX14 4RZ Abingdon 115b England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Davina Margaret Dickson | Apr 06, 2016 | 9 Winckley Square PR1 3HP Preston Richard House Lancashire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John Dickson | Apr 06, 2016 | 9 Winckley Square PR1 3HP Preston Richard House Lancashire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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