Company NameBioserve Limited
Company StatusActive
Company Number03183724
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameFrancois Thomas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed09 April 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceBelgium
Correspondence Address5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
Director NameMr Leo Thomas
Date of BirthMay 1998 (Born 26 years ago)
NationalityFrench
StatusCurrent
Appointed27 October 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
Director NameLili Nicole Thomas
Date of BirthOctober 2000 (Born 23 years ago)
NationalityFrench
StatusCurrent
Appointed10 February 2024(27 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
Director NameRene Francois Thomas
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleRetired
Correspondence Address59 Boulevard D'Inkermann
Neuilly Sur Seine
92200
France
Secretary NameFrancois Thomas
NationalityFrench
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address32 Rue De La Ferme
92200 Neuilly
France
Director NameAnne-Sophie Thomas
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2009(12 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameSg Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2004(7 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 December 2010)
Correspondence AddressCity Wharf
New Bailey Street
Manchester
M5 5ER

Location

Registered Address5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Dr Francois Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£347,492
Cash£44,145
Current Liabilities£190,974

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 6 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Filing History

5 November 2020Appointment of Mr Leo Thomas as a director on 27 October 2020 (2 pages)
7 October 2020Termination of appointment of Anne-Sophie Thomas as a director on 24 April 2019 (1 page)
1 July 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
8 March 2019Amended total exemption full accounts made up to 30 April 2017 (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
28 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Director's details changed for Anne-Sophie Thomas on 1 April 2015 (2 pages)
30 April 2015Director's details changed for Francois Thomas on 1 April 2015 (2 pages)
30 April 2015Director's details changed for Francois Thomas on 1 April 2015 (2 pages)
30 April 2015Director's details changed for Anne-Sophie Thomas on 1 April 2015 (2 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
14 April 2011Termination of appointment of Sg Secretaries Limited as a secretary (1 page)
14 April 2011Termination of appointment of Sg Secretaries Limited as a secretary (1 page)
31 March 2011Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England on 31 March 2011 (1 page)
31 March 2011Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England on 31 March 2011 (1 page)
30 March 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 30 March 2011 (1 page)
30 March 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 30 March 2011 (1 page)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 October 2010Registered office address changed from C/O Campbell Woolley Llpp 3 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB United Kingdom on 20 October 2010 (1 page)
20 October 2010Registered office address changed from C/O Campbell Woolley Llpp 3 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB United Kingdom on 20 October 2010 (1 page)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Francois Thomas on 9 April 2010 (2 pages)
29 April 2010Director's details changed for Francois Thomas on 9 April 2010 (2 pages)
29 April 2010Director's details changed for Anne-Sophie Thomas on 9 April 2010 (2 pages)
29 April 2010Director's details changed for Francois Thomas on 9 April 2010 (2 pages)
29 April 2010Director's details changed for Anne-Sophie Thomas on 9 April 2010 (2 pages)
29 April 2010Director's details changed for Anne-Sophie Thomas on 9 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 January 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 14 January 2010 (1 page)
14 January 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 14 January 2010 (1 page)
27 May 2009Return made up to 09/04/09; full list of members (3 pages)
27 May 2009Return made up to 09/04/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 January 2009Director appointed anne-sophie thomas (2 pages)
27 January 2009Director appointed anne-sophie thomas (2 pages)
14 January 2009Return made up to 09/04/08; full list of members (3 pages)
14 January 2009Return made up to 09/04/08; full list of members (3 pages)
22 April 2008Return made up to 09/04/07; full list of members (3 pages)
22 April 2008Director's change of particulars / francois thomas / 01/01/2008 (1 page)
22 April 2008Return made up to 09/04/07; full list of members (3 pages)
22 April 2008Director's change of particulars / francois thomas / 01/01/2008 (1 page)
22 April 2008Director's change of particulars / francois thomas / 01/01/2008 (1 page)
22 April 2008Director's change of particulars / francois thomas / 01/01/2008 (1 page)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 May 2007Registered office changed on 30/05/07 from: bromley house woodford road bramhall stockport, cheshire SK7 1JN (1 page)
30 May 2007Registered office changed on 30/05/07 from: bromley house woodford road bramhall stockport, cheshire SK7 1JN (1 page)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 May 2006Secretary's particulars changed (1 page)
24 May 2006Secretary's particulars changed (1 page)
3 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 May 2004Return made up to 09/04/04; full list of members (5 pages)
8 May 2004Return made up to 09/04/04; full list of members (5 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
31 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 May 2002Return made up to 09/04/02; full list of members (6 pages)
15 May 2002Return made up to 09/04/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 May 2001Return made up to 09/04/01; full list of members (6 pages)
15 May 2001Return made up to 09/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 May 2000Return made up to 09/04/00; full list of members (6 pages)
19 May 2000Return made up to 09/04/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 April 1999Return made up to 09/04/99; no change of members (4 pages)
16 April 1999Return made up to 09/04/99; no change of members (4 pages)
25 February 1999Full accounts made up to 30 April 1998 (10 pages)
25 February 1999Full accounts made up to 30 April 1998 (10 pages)
9 June 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1998Full accounts made up to 30 April 1997 (9 pages)
8 January 1998Full accounts made up to 30 April 1997 (9 pages)
29 April 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1996New secretary appointed;new director appointed (2 pages)
26 May 1996New secretary appointed;new director appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 129 queen street cardiff CF1 4BJ (1 page)
30 April 1996Registered office changed on 30/04/96 from: 129 queen street cardiff CF1 4BJ (1 page)
30 April 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Secretary resigned (1 page)
29 April 1996Ad 16/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1996Ad 16/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1996Incorporation (14 pages)
9 April 1996Incorporation (14 pages)