Verso Biosense Group Limited ABINGDON


Founded in 2016, Verso Biosense Group, classified under reg no. 10342970 is an active company. Currently registered at Milton Park OX14 4RZ, Abingdon the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 22, 2021 Verso Biosense Group Limited is no longer carrying the name Vivoplex Group.

The company has 8 directors, namely Terri C., Stephen W. and Joseph C. and others. Of them, Charles D., Christopher D. have been with the company the longest, being appointed on 23 August 2016 and Terri C. and Stephen W. and Joseph C. have been with the company for the least time - from 3 April 2023. As of 28 March 2024, there were 8 ex directors - Joanna S., Joanna S. and others listed below. There were no ex secretaries.

Verso Biosense Group Limited Address / Contact

Office Address Milton Park
Office Address2 Milton
Town Abingdon
Post code OX14 4RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10342970
Date of Incorporation Tue, 23rd Aug 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Terri C.

Position: Director

Appointed: 03 April 2023

Stephen W.

Position: Director

Appointed: 03 April 2023

Joseph C.

Position: Director

Appointed: 03 April 2023

Alexander S.

Position: Director

Appointed: 02 September 2020

David W.

Position: Director

Appointed: 10 April 2019

Ying C.

Position: Director

Appointed: 29 August 2017

Charles D.

Position: Director

Appointed: 23 August 2016

Christopher D.

Position: Director

Appointed: 23 August 2016

Joanna S.

Position: Director

Appointed: 09 April 2021

Resigned: 03 April 2023

Joanna S.

Position: Director

Appointed: 28 November 2017

Resigned: 28 September 2020

Hywel M.

Position: Director

Appointed: 29 August 2017

Resigned: 03 April 2023

Nicholas M.

Position: Director

Appointed: 29 August 2017

Resigned: 28 November 2017

James D.

Position: Director

Appointed: 18 April 2017

Resigned: 28 November 2017

Davina D.

Position: Director

Appointed: 23 August 2016

Resigned: 28 November 2017

Helen D.

Position: Director

Appointed: 23 August 2016

Resigned: 28 November 2017

Shilong L.

Position: Director

Appointed: 23 August 2016

Resigned: 28 November 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Charles D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Davina D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Charles D.

Notified on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Davina D.

Notified on 23 August 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vivoplex Group February 22, 2021
Vivoplex Medical October 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 10079450 064500905
Current Assets4211 500 8271 945 8756 260 4526 187 3837 011 854
Debtors4211 500 7271 945 0816 210 3886 186 8837 010 949
Net Assets Liabilities 1 628 1542 006 0293 877 8693 604 1943 261 337
Other Debtors4211 7277521 456 031501 5331 276 327
Other
Amounts Owed By Related Parties 1 499 0001 944 3294 754 3575 685 3505 734 622
Amounts Owed To Group Undertakings24 893 10101010
Creditors27 41315 18950 0662 370 0002 370 0003 353 501
Investments Fixed Assets142 516142 516142 526142 526142 526142 526
Investments In Group Undertakings Participating Interests  142 526142 526142 526142 526
Net Current Assets Liabilities-26 9921 485 6381 913 5696 105 3435 831 6686 472 312
Number Shares Issued Fully Paid472 534     
Other Creditors 1 00050 0662 370 0002 370 0003 353 501
Par Value Share50     
Total Assets Less Current Liabilities115 5241 628 1542 056 0956 247 8695 974 1946 614 838
Trade Creditors Trade Payables2 52014 18916 04629 47820 585 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search