About

Registered Number: 04772000
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Salisbury House, Station Road, Cambridge, CB1 2LA,

 

Founded in 2003, Bioserv Uk Ltd are based in Cambridge, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNLEADER, Michael Daniel, Dr 16 February 2017 - 1
DRURY, Michael Thomas 12 April 2018 - 1
TRAVIS, Benjamin Ross 12 April 2018 - 1
WALL, Brian 12 April 2018 - 1
BIRDS, Rachel Jane, Dr 23 December 2008 16 September 2013 1
BROWN, Paul 20 May 2003 12 December 2005 1
DENNETT, Richard Albert 24 June 2009 06 May 2011 1
DICKMAN, Mark, Dr 20 May 2003 12 December 2005 1
GOODBAND, Edward Mark Connell 23 December 2008 16 September 2013 1
MCCLOSKEY, James 12 April 2018 18 October 2018 1
PARTRIDGE, Lynda Jane, Dr 24 December 2008 11 February 2013 1
SMITH, Simon Charles, Dr 23 December 2008 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CH01 - Change of particulars for director 19 June 2020
MR01 - N/A 11 June 2020
MR04 - N/A 10 June 2020
MR04 - N/A 10 June 2020
AA - Annual Accounts 27 September 2019
PARENT_ACC - N/A 27 September 2019
AGREEMENT2 - N/A 27 September 2019
GUARANTEE2 - N/A 27 September 2019
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 26 March 2019
CS01 - N/A 20 September 2018
AD01 - Change of registered office address 19 September 2018
AA - Annual Accounts 22 August 2018
MR01 - N/A 17 August 2018
RESOLUTIONS - N/A 27 April 2018
AP01 - Appointment of director 27 April 2018
MA - Memorandum and Articles 27 April 2018
AP01 - Appointment of director 26 April 2018
AP01 - Appointment of director 26 April 2018
AP01 - Appointment of director 26 April 2018
PSC05 - N/A 26 April 2018
MR01 - N/A 19 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 06 September 2017
PSC05 - N/A 06 September 2017
PSC07 - N/A 06 September 2017
TM01 - Termination of appointment of director 08 March 2017
AP01 - Appointment of director 16 February 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 28 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
RESOLUTIONS - N/A 23 October 2013
SH06 - Notice of cancellation of shares 23 October 2013
SH03 - Return of purchase of own shares 23 October 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 03 July 2013
TM01 - Termination of appointment of director 27 February 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 26 June 2012
TM01 - Termination of appointment of director 30 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 25 May 2010
TM01 - Termination of appointment of director 13 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 23 September 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
RESOLUTIONS - N/A 30 July 2009
225 - Change of Accounting Reference Date 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 01 April 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
CERTNM - Change of name certificate 28 January 2009
363a - Annual Return 26 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 07 August 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 08 January 2007
363a - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
AA - Annual Accounts 20 February 2006
AA - Annual Accounts 18 October 2004
363s - Annual Return 10 September 2004
287 - Change in situation or address of Registered Office 04 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
123 - Notice of increase in nominal capital 12 November 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2020 Outstanding

N/A

A registered charge 10 August 2018 Fully Satisfied

N/A

A registered charge 12 April 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.