BIOSERV UK LIMITED

Register to unlock more data on OkredoRegister

BIOSERV UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04772000

Incorporation date

20/05/2003

Size

Dormant

Contacts

Registered address

Registered address

Unit 5a - Calibre Scientific House, R-Evolution@The Advanced Manufacturing Park,, Selden Way, Catcliffe,, Rotherham, S60 5XACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2003)
dot icon03/03/2026
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31
dot icon25/06/2025
Appointment of Mr. William Jay Kullback as a director on 2025-06-02
dot icon25/06/2025
Director's details changed for Mr Brian Wall on 2024-12-25
dot icon25/06/2025
Director's details changed for Mr Brian Wall on 2024-12-25
dot icon22/01/2025
Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31
dot icon10/12/2024
Voluntary strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon08/11/2024
Application to strike the company off the register
dot icon17/09/2024
Resolutions
dot icon17/09/2024
Solvency Statement dated 17/09/24
dot icon17/09/2024
Statement by Directors
dot icon17/09/2024
Statement of capital on 2024-09-17
dot icon26/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon16/08/2024
Satisfaction of charge 047720000003 in full
dot icon16/08/2024
Satisfaction of charge 047720000004 in full
dot icon22/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/03/2024
Accounts for a dormant company made up to 2022-12-31
dot icon04/03/2024
Termination of appointment of James Mark Allan as a director on 2024-02-15
dot icon07/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/11/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/10/2023
Registration of charge 047720000004, created on 2023-10-06
dot icon26/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon05/09/2023
Appointment of James Mark Allan as a director on 2023-08-01
dot icon05/09/2023
Appointment of Joyce Ann Heidinger as a director on 2023-08-01
dot icon05/09/2023
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA England to Unit 5a - Calibre Scientific House R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham S60 5XA on 2023-09-05
dot icon05/09/2023
Registered office address changed from Unit 5a - Calibre Scientific House R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham S60 5XA England to Unit 5a - Calibre Scientific House, R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, S60 5XA on 2023-09-05
dot icon03/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon03/01/2023
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/10/2022
Termination of appointment of Michael Thomas Drury as a director on 2022-07-29
dot icon26/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon22/06/2022
Termination of appointment of Michael Daniel Brownleader as a director on 2022-05-25
dot icon06/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon01/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon01/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon19/06/2020
Director's details changed for Mr Michael Thomas Drury on 2020-05-30
dot icon11/06/2020
Registration of charge 047720000003, created on 2020-06-10
dot icon10/06/2020
Satisfaction of charge 047720000001 in full
dot icon10/06/2020
Satisfaction of charge 047720000002 in full
dot icon27/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon27/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon27/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon26/03/2019
Termination of appointment of James Mccloskey as a director on 2018-10-18
dot icon20/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon19/09/2018
Registered office address changed from The Innovation Centre 217 Portobello Sheffield S1 4DP to Salisbury House Station Road Cambridge CB1 2LA on 2018-09-19
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Registration of charge 047720000002, created on 2018-08-10
dot icon27/04/2018
Appointment of Michael Thomas Drury as a director on 2018-04-12
dot icon27/04/2018
Memorandum and Articles of Association
dot icon27/04/2018
Resolutions
dot icon26/04/2018
Appointment of Mr James Mccloskey as a director on 2018-04-12
dot icon26/04/2018
Appointment of Mr Benjamin Ross Travis as a director on 2018-04-12
dot icon26/04/2018
Appointment of Mr Brian Wall as a director on 2018-04-12
dot icon26/04/2018
Change of details for Protein Ark Limited as a person with significant control on 2018-04-12
dot icon19/04/2018
Registration of charge 047720000001, created on 2018-04-12
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon06/09/2017
Change of details for Protein Ark Limited as a person with significant control on 2017-02-28
dot icon06/09/2017
Cessation of Simon Charles Smith as a person with significant control on 2017-02-28
dot icon08/03/2017
Termination of appointment of Simon Charles Smith as a director on 2017-02-28
dot icon16/02/2017
Appointment of Dr Michael Daniel Brownleader as a director on 2017-02-16
dot icon12/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Registered office address changed from Ellin House 42 Kingfield Road Sheffield South Yorkshire S11 9AS on 2013-10-28
dot icon25/10/2013
Termination of appointment of Edward Goodband as a director
dot icon25/10/2013
Termination of appointment of Rachel Birds as a director
dot icon25/10/2013
Termination of appointment of Edward Goodband as a secretary
dot icon23/10/2013
Resolutions
dot icon23/10/2013
Cancellation of shares. Statement of capital on 2013-10-23
dot icon23/10/2013
Purchase of own shares.
dot icon09/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Termination of appointment of Lynda Partridge as a director
dot icon10/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Termination of appointment of David Hornby as a director
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon20/09/2011
Director's details changed for Professor David Hornby on 2011-09-02
dot icon27/07/2011
Appointment of Professor David Hornby as a director
dot icon09/05/2011
Termination of appointment of Richard Dennett as a director
dot icon12/10/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon12/10/2010
Director's details changed for Rachel Jane Birds on 2010-09-02
dot icon12/10/2010
Director's details changed for Mr Edward Mark Connell Goodband on 2010-09-02
dot icon12/10/2010
Director's details changed for Dr Simon Smith on 2010-09-02
dot icon12/10/2010
Director's details changed for Dr Lynda Jane Partridge on 2010-09-02
dot icon12/10/2010
Director's details changed for Richard Albert Dennett on 2010-09-02
dot icon12/10/2010
Secretary's details changed for Mr Edward Mark Connell Goodband on 2010-09-02
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/10/2009
Termination of appointment of Robert Rule as a director
dot icon30/09/2009
Return made up to 02/09/09; full list of members
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2009
Director appointed richard albert dennett
dot icon30/07/2009
Resolutions
dot icon15/05/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon15/05/2009
Director's change of particulars / rachel williams / 08/05/2009
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/01/2009
Director appointed dr lynda jane partridge
dot icon29/01/2009
Director appointed dr simon smith
dot icon29/01/2009
Director appointed rachel jane williams
dot icon29/01/2009
Director appointed dr robert joseph rule
dot icon29/01/2009
Director appointed edward mark connell goodband
dot icon29/01/2009
Appointment terminated director david hornby
dot icon29/01/2009
Registered office changed on 29/01/2009 from protealysis LTD merseybio crown street liverpool merseyside L69 7ZB
dot icon28/01/2009
Certificate of change of name
dot icon26/01/2009
Return made up to 02/09/08; full list of members
dot icon11/12/2008
Return made up to 02/09/07; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
New secretary appointed
dot icon01/12/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/01/2007
Return made up to 02/09/06; full list of members
dot icon26/09/2006
Return made up to 02/09/05; full list of members
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Director resigned
dot icon20/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon18/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon10/09/2004
Return made up to 02/09/04; full list of members
dot icon04/05/2004
Registered office changed on 04/05/04 from: c/o sheffield university enterprises LIMITED the innovation centre 217 portobello sheffield S1 4DP
dot icon04/05/2004
Registered office changed on 04/05/04 from: merseybio, crown street liverpool merseyside L69 7ZB
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
S-div 30/05/03
dot icon12/11/2003
Ad 30/05/03--------- £ si [email protected]=1039 £ ic 2/1041
dot icon12/11/2003
£ nc 1000/10000 30/05/03
dot icon17/07/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New secretary appointed;new director appointed
dot icon08/07/2003
Registered office changed on 08/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon08/07/2003
Secretary resigned
dot icon20/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
11.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brownleader, Michael Daniel, Dr
Director
16/02/2017 - 25/05/2022
7
Wall, Brian
Director
12/04/2018 - Present
12
Ashburton Registrars Limited
Nominee Secretary
20/05/2003 - 20/05/2003
4896
Ar Nominees Limited
Nominee Director
20/05/2003 - 20/05/2003
4784
Goodband, Edward Mark Connell
Director
23/12/2008 - 16/09/2013
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOSERV UK LIMITED

BIOSERV UK LIMITED is an(a) Active company incorporated on 20/05/2003 with the registered office located at Unit 5a - Calibre Scientific House, R-Evolution@The Advanced Manufacturing Park,, Selden Way, Catcliffe,, Rotherham, S60 5XA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOSERV UK LIMITED?

toggle

BIOSERV UK LIMITED is currently Active. It was registered on 20/05/2003 .

Where is BIOSERV UK LIMITED located?

toggle

BIOSERV UK LIMITED is registered at Unit 5a - Calibre Scientific House, R-Evolution@The Advanced Manufacturing Park,, Selden Way, Catcliffe,, Rotherham, S60 5XA.

What does BIOSERV UK LIMITED do?

toggle

BIOSERV UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BIOSERV UK LIMITED?

toggle

The latest filing was on 03/03/2026: Accounts for a dormant company made up to 2024-12-31.