VERSO BIOSENSE GROUP LIMITED
Overview
| Company Name | VERSO BIOSENSE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10342970 |
| 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 GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VERSO BIOSENSE GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIVOPLEX GROUP LIMITED | Oct 06, 2017 | Oct 06, 2017 |
| VIVOPLEX MEDICAL LIMITED | Aug 23, 2016 | Aug 23, 2016 |
What are the latest accounts for VERSO BIOSENSE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 22, 2025 |
| Overdue | No |
What are the latest filings for VERSO BIOSENSE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 16, 2023
| 3 pages | SH01 | ||||||||||
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 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Charles Edward Dickson as a person with significant control on Mar 31, 2017 | 2 pages | PSC04 | ||||||||||
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 Aug 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 02, 2023
| 5 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 103429700003, created on Jun 06, 2023 | 46 pages | MR01 | ||||||||||
Satisfaction of charge 103429700001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 103429700002 in full | 1 pages | MR04 | ||||||||||
Appointment of Dr Joseph John Cefai as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hywel Morgan as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanna Smart as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Terri Cooper as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Edward Withnell as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of VERSO BIOSENSE GROUP 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 | |||||
| COOPER, Terri | Director | Milton Park Milton OX14 4RZ Abingdon 115b Innovation Drive Oxfordshire United Kingdom | United States | American | 309169300001 | |||||
| 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 | |||||
| WILKINSON, David | Director | c/o 115b Innovation Drive Milton OX14 4RZ Abingdon Milton Park Oxfordshire United Kingdom | United Kingdom | British | 258624690001 | |||||
| WITHNELL, Stephen Edward | Director | Milton Park Milton OX14 4RZ Abingdon 115b Innovation Drive Oxfordshire United Kingdom | United Kingdom | British | 247937720004 | |||||
| CEFAI, Joseph John, Dr | Director | Milton Park Milton OX14 4RZ Abingdon 115b Innovation Drive Oxfordshire United Kingdom | United Kingdom | British | 220202310001 | |||||
| DICKSON, Davina Margaret | Director | Winckley Square PR1 3HP Preston Richard House United Kingdom | United Kingdom | British | 22769950004 | |||||
| DICKSON, Helen Arthodia | Director | Winckley Square PR1 3HP Preston Richard House United Kingdom | England | British | 212791350001 | |||||
| DICKSON, James Duncan | Director | Winckley Square PR1 3HP Preston Richard House United Kingdom | United Kingdom | British | 110569760004 | |||||
| LU, Shilong, Dr | Director | Winckley Square PR1 3HP Preston Richard House United Kingdom | United Kingdom | Chinese | 189845030001 | |||||
| MACKLON, Nicholas Stephen, Professor | Director | Winckley Square PR1 3HP Preston Richard House United Kingdom | England | British | 241339680001 | |||||
| MORGAN, Hywel, Prof | Director | c/o 115b Innovation Drive Milton OX14 4RZ Abingdon Milton Park Oxfordshire United Kingdom | United Kingdom | British | 231992750001 | |||||
| SMART, Joanna | Director | c/o 115b Innovation Drive Milton OX14 4RZ Abingdon Milton Park Oxfordshire United Kingdom | England | British | 282295510002 | |||||
| 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 GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Charles Edward Dickson | Mar 31, 2017 | c/o 115B INNOVATION DRIVE Milton OX14 4RZ Abingdon Milton Park Oxfordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Davina Margaret Dickson | Aug 23, 2016 | Winckley Square PR1 3HP Preston Richard House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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