Bioserv Uk Limited ROTHERHAM,


Bioserv Uk started in year 2003 as Private Limited Company with registration number 04772000. The Bioserv Uk company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Rotherham, at Unit 5A - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park,. Postal code: S60 5XA. Since Thursday 29th January 2009 Bioserv Uk Limited is no longer carrying the name Protealysis.

The company has 3 directors, namely Joyce H., Brian W. and Benjamin T.. Of them, Brian W., Benjamin T. have been with the company the longest, being appointed on 12 April 2018 and Joyce H. has been with the company for the least time - from 1 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bioserv Uk Limited Address / Contact

Office Address Unit 5A - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park,
Office Address2 Selden Way, Catcliffe,
Town Rotherham,
Post code S60 5XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04772000
Date of Incorporation Tue, 20th May 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Fri, 30th Sep 2022 (601 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Joyce H.

Position: Director

Appointed: 01 August 2023

Brian W.

Position: Director

Appointed: 12 April 2018

Benjamin T.

Position: Director

Appointed: 12 April 2018

James A.

Position: Director

Appointed: 01 August 2023

Resigned: 15 February 2024

Michael D.

Position: Director

Appointed: 12 April 2018

Resigned: 29 July 2022

James M.

Position: Director

Appointed: 12 April 2018

Resigned: 18 October 2018

Michael B.

Position: Director

Appointed: 16 February 2017

Resigned: 25 May 2022

David H.

Position: Director

Appointed: 05 July 2011

Resigned: 20 January 2012

Richard D.

Position: Director

Appointed: 24 June 2009

Resigned: 06 May 2011

Lynda P.

Position: Director

Appointed: 24 December 2008

Resigned: 11 February 2013

Edward G.

Position: Director

Appointed: 23 December 2008

Resigned: 16 September 2013

Rachel B.

Position: Director

Appointed: 23 December 2008

Resigned: 16 September 2013

Simon S.

Position: Director

Appointed: 23 December 2008

Resigned: 28 February 2017

Robert R.

Position: Director

Appointed: 23 December 2008

Resigned: 13 October 2009

Edward G.

Position: Secretary

Appointed: 18 January 2008

Resigned: 16 September 2013

Paul B.

Position: Director

Appointed: 20 May 2003

Resigned: 12 December 2005

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 May 2003

Resigned: 20 May 2003

David H.

Position: Director

Appointed: 20 May 2003

Resigned: 23 December 2008

David H.

Position: Secretary

Appointed: 20 May 2003

Resigned: 18 January 2008

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2003

Resigned: 20 May 2003

Mark D.

Position: Director

Appointed: 20 May 2003

Resigned: 12 December 2005

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Protein Ark Limited from Cambridge, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Simon S. This PSC owns 25-50% shares.

Protein Ark Limited

Salisbury House Station Road, Cambridge, CB1 2LA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 09169885
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon S.

Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control: 25-50% shares

Company previous names

Protealysis January 29, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth133 885110 262179 516
Balance Sheet
Cash Bank In Hand68 56549 587143 271
Current Assets111 735126 806233 943
Debtors38 14570 13286 673
Net Assets Liabilities Including Pension Asset Liability 110 262179 516
Stocks Inventory5 0257 0873 999
Tangible Fixed Assets49 65737 97021 742
Reserves/Capital
Called Up Share Capital1 0001 0001 000
Profit Loss Account Reserve132 843109 220178 474
Shareholder Funds133 885110 262179 516
Other
Amounts Owed To Group Undertakings   
Average Number Employees During Period   
Capital Redemption Reserve424242
Creditors   
Creditors Due Within One Year27 50754 51472 672
Investments Fixed Assets   
Investments In Group Undertakings   
Net Current Assets Liabilities84 22872 292161 271
Number Shares Allotted 10 00010 000
Par Value Share 1010
Provisions For Liabilities Charges  3 497
Share Capital Allotted Called Up Paid1 0001 0001 000
Tangible Fixed Assets Additions 5 4641 299
Tangible Fixed Assets Cost Or Valuation65 33170 79572 094
Tangible Fixed Assets Depreciation15 67432 82550 352
Tangible Fixed Assets Depreciation Charged In Period 17 15117 527
Total Assets Less Current Liabilities133 885110 262183 013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, March 2024
Free Download (6 pages)

Company search