Background WavePink WaveYellow Wave

INSTEM SCIENTIFIC SOLUTIONS LIMITED (03598020)

INSTEM SCIENTIFIC SOLUTIONS LIMITED (03598020) is an active UK company. incorporated on 15 July 1998. with registered office in Stone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INSTEM SCIENTIFIC SOLUTIONS LIMITED has been registered for 27 years. Current directors include KRISHNAN, Vikram Venkatesh.

Company Number
03598020
Status
active
Type
ltd
Incorporated
15 July 1998
Age
27 years
Address
Diamond Way, Stone, ST15 0SD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KRISHNAN, Vikram Venkatesh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTEM SCIENTIFIC SOLUTIONS LIMITED

INSTEM SCIENTIFIC SOLUTIONS LIMITED is an active company incorporated on 15 July 1998 with the registered office located in Stone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INSTEM SCIENTIFIC SOLUTIONS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03598020

LTD Company

Age

27 Years

Incorporated 15 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

BIOWISDOM SRS LIMITED
From: 27 April 2006To: 13 January 2012
LION BIOSCIENCE LTD.
From: 15 July 1998To: 27 April 2006
Contact
Address

Diamond Way Stone Business Park Stone, ST15 0SD,

Previous Addresses

Harston Mill Harston Cambridge Cambridgeshire CB22 7GG
From: 15 July 1998To: 25 March 2011
Timeline

21 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Loan Secured
Jun 14
Capital Update
Dec 17
Funding Round
Jun 18
Capital Update
Oct 18
Loan Cleared
Apr 22
Loan Secured
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Nov 25
Director Left
Feb 26
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 May 2018

KRISHNAN, Vikram Venkatesh

Active
Diamond Way, StoneST15 0SD
Born April 1981
Director
Appointed 20 Oct 2025

BARROW, Steven

Resigned
Stone Business Park, StoneST15 0SD
Secretary
Appointed 30 Jan 2017
Resigned 06 Jun 2018

ETZOLD, Thure Matthias

Resigned
37 Mawson Road, CambridgeCB1 2DZ
Secretary
Appointed 01 Dec 1999
Resigned 01 Mar 2001

LAPOTRE, Valerie

Resigned
46 Saffron Court, Saffron WaldenCB11 3HB
Secretary
Appointed 02 Dec 1998
Resigned 01 Dec 1999

LLOYD, Alison

Resigned
Diamond Way, StoneST15 0SD
Secretary
Appointed 03 Mar 2011
Resigned 29 Jul 2011

LOWTHER, Susan Day

Resigned
6 Hills Avenue, CambridgeCB1 7XA
Secretary
Appointed 31 Mar 2006
Resigned 03 Mar 2011

MARSHALL, Brian

Resigned
112 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 29 Jul 2005
Resigned 31 Mar 2006

MITCHELL, Devindra Kaur

Resigned
3 Fallowfield, Bury St EdmundsIP30 9BN
Secretary
Appointed 01 Mar 2001
Resigned 12 Jan 2004

OAKLEY, Peter John

Resigned
The Old Chapel 10 High Street, CambridgeCB2 5QX
Secretary
Appointed 15 Jul 1998
Resigned 02 Dec 1998

STICKLEY, Sandra Margaret

Resigned
Blenheim Avenue, AlfretonDE55 1PQ
Secretary
Appointed 29 Jul 2011
Resigned 30 Mar 2012

STRETTON, Darren

Resigned
Stone Business Park, StoneST15 0SD
Secretary
Appointed 30 Mar 2012
Resigned 07 Jun 2016

THURSTON, Leanne

Resigned
24 Woodlark Drive, CambridgeCB4 8XT
Secretary
Appointed 12 Jan 2004
Resigned 29 Jul 2005

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 15 Jul 1998
Resigned 15 Jul 1998

DODGE, Christopher James

Resigned
South Road, Saffron WaldenCB11 3DN
Born January 1965
Director
Appointed 07 Mar 2006
Resigned 04 Apr 2006

ETZOLD, Thure Matthias

Resigned
37 Mawson Road, CambridgeCB1 2DZ
Born June 1960
Director
Appointed 15 Jul 1998
Resigned 31 Mar 2006

GOLDSMITH, Nigel John

Resigned
Stone Business Park, StoneST15 0SD
Born February 1962
Director
Appointed 29 Nov 2011
Resigned 19 Apr 2024

LOWTHER, Susan Day

Resigned
6 Hills Avenue, CambridgeCB1 7XA
Born February 1960
Director
Appointed 31 Mar 2006
Resigned 03 Mar 2011

MCLAUCHLAN, James

Resigned
Diamond Way, StoneST15 0SD
Born July 1956
Director
Appointed 03 Mar 2011
Resigned 08 Aug 2011

MURRALL, Nicholas William, Dr

Resigned
14 Henry Morris Road, CambridgeCB24 9YG
Born December 1959
Director
Appointed 01 May 2005
Resigned 08 Mar 2006

REASON, Philip John

Resigned
Diamond Way, StoneST15 0SD
Born December 1961
Director
Appointed 03 Mar 2011
Resigned 13 Oct 2025

SHERWIN, David Michael

Resigned
Stone Business Park, StoneST15 0SD
Born June 1956
Director
Appointed 08 Aug 2011
Resigned 19 Apr 2024

SMITH BAXTER, Gordon, Dr

Resigned
Stone Business Park, StoneST15 0SD
Born July 1961
Director
Appointed 31 Mar 2006
Resigned 23 Oct 2024

THIRUKAILAYANATHAN, Jegan

Resigned
Stone Business Park, StoneST15 0SD
Born September 1980
Director
Appointed 19 Apr 2024
Resigned 24 Feb 2026

VON BOHLEN UND HALBACH, Friedrich

Resigned
Neuenheimer Landstr 4, Heidelberg69120
Born June 1962
Director
Appointed 15 Jul 1998
Resigned 31 Dec 2003

Persons with significant control

1

Stone Business Park, StoneST15 0SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Memorandum Articles
23 February 2024
MAMA
Resolution
23 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2019
AAAnnual Accounts
Legacy
14 October 2019
PARENT_ACCPARENT_ACC
Legacy
14 October 2019
GUARANTEE2GUARANTEE2
Legacy
14 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Legacy
5 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 October 2018
SH19Statement of Capital
Legacy
5 October 2018
CAP-SSCAP-SS
Resolution
5 October 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
4 July 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Resolution
8 June 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Legacy
13 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2017
SH19Statement of Capital
Legacy
13 December 2017
CAP-SSCAP-SS
Resolution
13 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2017
AAAnnual Accounts
Legacy
12 September 2017
PARENT_ACCPARENT_ACC
Legacy
12 September 2017
GUARANTEE2GUARANTEE2
Legacy
12 September 2017
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2016
AAAnnual Accounts
Legacy
12 October 2016
PARENT_ACCPARENT_ACC
Legacy
12 October 2016
GUARANTEE2GUARANTEE2
Legacy
12 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Legacy
18 December 2015
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2015
AAAnnual Accounts
Legacy
10 December 2015
GUARANTEE2GUARANTEE2
Legacy
10 December 2015
PARENT_ACCPARENT_ACC
Legacy
2 December 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2014
AAAnnual Accounts
Legacy
6 October 2014
PARENT_ACCPARENT_ACC
Legacy
6 October 2014
AGREEMENT2AGREEMENT2
Legacy
6 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Legacy
28 October 2013
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2013
AAAnnual Accounts
Legacy
30 September 2013
PARENT_ACCPARENT_ACC
Legacy
30 September 2013
GUARANTEE2GUARANTEE2
Legacy
30 September 2013
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Statement Of Companys Objects
11 July 2012
CC04CC04
Resolution
15 June 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2012
TM02Termination of Secretary
Certificate Change Of Name Company
13 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Move Registers To Sail Company
21 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Legacy
25 March 2011
MG02MG02
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Miscellaneous
1 April 2010
MISCMISC
Auditors Resignation Company
11 March 2010
AUDAUD
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 February 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
225Change of Accounting Reference Date
Legacy
20 April 2006
287Change of Registered Office
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
403aParticulars of Charge Subject to s859A
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
287Change of Registered Office
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 March 2005
AAAnnual Accounts
Legacy
29 December 2004
244244
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
244244
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
24 January 2003
244244
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
4 February 2002
244244
Legacy
22 August 2001
363aAnnual Return
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
287Change of Registered Office
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
6 September 2000
363aAnnual Return
Legacy
1 March 2000
353353
Legacy
1 March 2000
287Change of Registered Office
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
10 August 1999
88(2)R88(2)R
Legacy
10 August 1999
363sAnnual Return (shuttle)
Resolution
9 February 1999
RESOLUTIONSResolutions
Legacy
9 February 1999
123Notice of Increase in Nominal Capital
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
225Change of Accounting Reference Date
Legacy
6 August 1998
88(2)R88(2)R
Legacy
20 July 1998
288bResignation of Director or Secretary
Incorporation Company
15 July 1998
NEWINCIncorporation