Background WavePink WaveYellow Wave

VSN INTERNATIONAL LIMITED (04027977)

VSN INTERNATIONAL LIMITED (04027977) is an active UK company. incorporated on 3 July 2000. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. VSN INTERNATIONAL LIMITED has been registered for 25 years. Current directors include BROADLEY, Martin Roger, DAY, Andrew David, DEVANI, Atul Suryakant and 2 others.

Company Number
04027977
Status
active
Type
ltd
Incorporated
3 July 2000
Age
25 years
Address
Unit 2 Amberside, Wood Lane, Hemel Hempstead, HP2 4TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BROADLEY, Martin Roger, DAY, Andrew David, DEVANI, Atul Suryakant, MURRAY, Darren, SCALES, Adrian Courtney
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VSN INTERNATIONAL LIMITED

VSN INTERNATIONAL LIMITED is an active company incorporated on 3 July 2000 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. VSN INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 72110)

Status

active

Active since 25 years ago

Company No

04027977

LTD Company

Age

25 Years

Incorporated 3 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Unit 2 Amberside, Wood Lane Paradise Industrial Estate Hemel Hempstead, HP2 4TP,

Previous Addresses

5 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES
From: 3 July 2000To: 15 December 2014
Timeline

37 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jul 12
Director Left
Jul 12
Capital Update
Mar 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 23
Director Joined
Jan 24
Loan Cleared
Jul 24
Director Left
Nov 24
Capital Update
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
4
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ROBINSON, Zena

Active
Amberside, Wood Lane, Hemel HempsteadHP2 4TP
Secretary
Appointed 21 Feb 2025

BROADLEY, Martin Roger

Active
Amberside, Wood Lane, Hemel HempsteadHP2 4TP
Born September 1971
Director
Appointed 07 Aug 2025

DAY, Andrew David

Active
Amberside, Wood Lane, Hemel HempsteadHP2 4TP
Born October 1968
Director
Appointed 20 Nov 2021

DEVANI, Atul Suryakant

Active
Amberside, Wood Lane, Hemel HempsteadHP2 4TP
Born May 1966
Director
Appointed 01 Feb 2024

MURRAY, Darren

Active
Amberside, Wood Lane, Hemel HempsteadHP2 4TP
Born August 1970
Director
Appointed 27 Feb 2018

SCALES, Adrian Courtney

Active
Amberside, Wood Lane, Hemel HempsteadHP2 4TP
Born October 1991
Director
Appointed 12 Aug 2025

ANDREWS, Elizabeth

Resigned
Amberside, Wood Lane, Hemel HempsteadHP2 4TP
Secretary
Appointed 01 Oct 2019
Resigned 06 Feb 2023

DAY, Margaret Jean

Resigned
6 Winston Close, KidlingtonOX5 1BP
Secretary
Appointed 03 Jul 2000
Resigned 31 Aug 2003

PAYNE, Roger William, Professor

Resigned
40 Lyndhurst Drive, HarpendenAL5 5RJ
Secretary
Appointed 31 Aug 2003
Resigned 01 Oct 2019

SLATER, Kim Louise

Resigned
Amberside, Wood Lane, Hemel HempsteadHP2 4TP
Secretary
Appointed 09 Feb 2023
Resigned 22 Mar 2024

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
116 Lonsdale House, BirminghamB1 1QU
Corporate secretary
Appointed 03 Jul 2000
Resigned 03 Jul 2000

AALTONEN, Roope Juha Sakari

Resigned
7 Chiltern Gardens, WatlingtonOX49 5QW
Born December 1966
Director
Appointed 03 Jul 2000
Resigned 30 Apr 2003

ANDREWS, Stewart John

Resigned
Pedlars Cottage Studridge Lane, Princes RisboroughHP27 0SA
Born September 1960
Director
Appointed 20 Jul 2001
Resigned 30 Nov 2022

BEAN, Timothy James

Resigned
Amberside, Wood Lane, Hemel HempsteadHP2 4TP
Born January 1967
Director
Appointed 01 Dec 2022
Resigned 28 Aug 2025

COOPER, C James, Dr

Resigned
\ 1 Side Road, BurlingtonL7R 3X4
Born December 1955
Director
Appointed 01 Sept 2006
Resigned 13 Jul 2010

CRUTE, Ian Richard, Professor

Resigned
2 Petersfield, St. AlbansAL3 5HY
Born June 1949
Director
Appointed 20 Jul 2001
Resigned 03 Jul 2009

DAY, Margaret Jean

Resigned
6 Winston Close, KidlingtonOX5 1BP
Born March 1949
Director
Appointed 20 Jul 2001
Resigned 28 Aug 2003

DEWAR, Michael Charles, Dr

Resigned
Amberside, Wood Lane, Hemel HempsteadHP2 4TP
Born February 1966
Director
Appointed 01 Jul 2012
Resigned 05 Jul 2016

DRAPER, Alan Robert

Resigned
Olney Court, OxfordOX1 4LZ
Born March 1971
Director
Appointed 28 Aug 2003
Resigned 30 Nov 2005

FORD, Brian, Doctor

Resigned
Ramsden Farm House, RamsdenOX7 3AU
Born September 1940
Director
Appointed 03 Jul 2000
Resigned 05 Jan 2006

GREEN, Allen Raymond

Resigned
Amberside, Wood Lane, Hemel HempsteadHP2 4TP
Born May 1965
Director
Appointed 10 Oct 2017
Resigned 27 Aug 2018

HAGUE, Stephen John, Dr

Resigned
Stutton Woodstock Road, Chipping NortonOX7 3ET
Born September 1948
Director
Appointed 20 Jul 2001
Resigned 26 Jan 2007

HIGGS, John Christopher

Resigned
Amberside, Wood Lane, Hemel HempsteadHP2 4TP
Born May 1968
Director
Appointed 05 Jul 2016
Resigned 29 Jul 2025

HILL, Robert David

Resigned
Amberside, Wood Lane, Hemel HempsteadHP2 4TP
Born May 1972
Director
Appointed 21 Mar 2022
Resigned 07 Aug 2025

JIMACK, Peter Kane, Dr

Resigned
Weetwood Avenue, LeedsLS16 5NF
Born June 1965
Director
Appointed 13 Nov 2019
Resigned 01 Jul 2025

LANGLEY, Carey

Resigned
Amberside, Wood Lane, Hemel HempsteadHP2 4TP
Born December 1978
Director
Appointed 20 Oct 2018
Resigned 15 Nov 2024

MEYER, Robert William, Doctor

Resigned
607e Evergreen Street, Wheaton
Born January 1952
Director
Appointed 03 Jan 2006
Resigned 01 Jul 2012

MOLONEY, Maurice, Professor

Resigned
Rothamsted Estate, HarpendenAL5 2BQ
Born October 1952
Director
Appointed 13 Jul 2010
Resigned 12 Nov 2013

PANDHARE, Rajendra

Resigned
Amberside, Wood Lane, Hemel HempsteadHP2 4TP
Born November 1965
Director
Appointed 28 Aug 2025
Resigned 01 Dec 2025

PAYNE, Roger William, Professor

Resigned
Lyndhurst Drive, HarpendenAL5 5RJ
Born October 1949
Director
Appointed 20 Jul 2001
Resigned 15 Oct 2019

RAWLINGS, Christopher John, Dr

Resigned
Kitchener Close, St. AlbansAL1 5RJ
Born October 1954
Director
Appointed 03 Jan 2006
Resigned 21 Mar 2022

REID, Ian, Dr

Resigned
Germander Way, BicesterOX26 3WD
Born June 1965
Director
Appointed 26 Jan 2007
Resigned 12 Nov 2013

REID, Ian, Dr

Resigned
40 Germander Way, BicesterOX26 3WD
Born June 1965
Director
Appointed 06 May 2003
Resigned 28 Aug 2003

SHAYLER, Susan Belinda

Resigned
Amberside, Wood Lane, Hemel HempsteadHP2 4TP
Born May 1956
Director
Appointed 24 Mar 2014
Resigned 27 Nov 2023

SHAYLER, Susan Belinda

Resigned
32 Corbett Road, CartertonOX18 3LD
Born May 1956
Director
Appointed 06 May 2003
Resigned 28 Aug 2003

Persons with significant control

1

St. Giles, OxfordOX1 3LE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Legacy
30 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 June 2025
SH19Statement of Capital
Legacy
23 June 2025
CAP-SSCAP-SS
Resolution
23 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Resolution
16 May 2022
RESOLUTIONSResolutions
Memorandum Articles
16 May 2022
MAMA
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Move Registers To Registered Office Company
15 July 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
17 June 2013
AAAnnual Accounts
Resolution
28 May 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
29 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2013
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
20 March 2013
SH19Statement of Capital
Legacy
20 March 2013
CAP-SSCAP-SS
Legacy
20 March 2013
SH20SH20
Resolution
20 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
3 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 November 2003
AAAnnual Accounts
Legacy
7 November 2003
288cChange of Particulars
Statement Of Affairs
30 September 2003
SASA
Legacy
30 September 2003
88(2)R88(2)R
Legacy
22 September 2003
288aAppointment of Director or Secretary
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Legacy
22 September 2003
122122
Legacy
22 September 2003
123Notice of Increase in Nominal Capital
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 January 2003
AAAnnual Accounts
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2002
AAAnnual Accounts
Memorandum Articles
1 August 2001
MEM/ARTSMEM/ARTS
Resolution
1 August 2001
RESOLUTIONSResolutions
Resolution
1 August 2001
RESOLUTIONSResolutions
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
88(2)R88(2)R
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
225Change of Accounting Reference Date
Legacy
17 July 2000
287Change of Registered Office
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Incorporation Company
3 July 2000
NEWINCIncorporation