Background WavePink WaveYellow Wave

INSTEM LIFE SCIENCE SYSTEMS LIMITED (04339129)

INSTEM LIFE SCIENCE SYSTEMS LIMITED (04339129) is an active UK company. incorporated on 12 December 2001. with registered office in Stone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSTEM LIFE SCIENCE SYSTEMS LIMITED has been registered for 24 years. Current directors include KRISHNAN, Vikram Venkatesh.

Company Number
04339129
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
Diamond Way, Stone, ST15 0SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KRISHNAN, Vikram Venkatesh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTEM LIFE SCIENCE SYSTEMS LIMITED

INSTEM LIFE SCIENCE SYSTEMS LIMITED is an active company incorporated on 12 December 2001 with the registered office located in Stone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INSTEM LIFE SCIENCE SYSTEMS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04339129

LTD Company

Age

24 Years

Incorporated 12 December 2001

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

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

INSTEM LSS GROUP LIMITED
From: 11 March 2002To: 13 January 2012
INHOCO 2589 LIMITED
From: 12 December 2001To: 11 March 2002
Contact
Address

Diamond Way Stone Business Park Stone, ST15 0SD,

Timeline

20 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
May 10
Director Joined
Dec 11
Capital Update
Dec 17
Loan Cleared
Apr 22
Loan Secured
Apr 22
Funding Round
Dec 22
Capital Update
Dec 22
Loan Cleared
Dec 23
Loan Secured
Feb 24
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Nov 25
Director Left
Feb 26
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 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

MCLAUCHLAN, James

Resigned
Diamond Way, StoneST15 0SD
Secretary
Appointed 11 Feb 2009
Resigned 08 Aug 2011

MORSE, Stephen James

Resigned
15 Brixham Close, Stoke On TrentST2 9PW
Secretary
Appointed 19 Feb 2002
Resigned 11 Feb 2009

STICKLEY, Sandra Margaret

Resigned
Blenheim Avenue, AlfretonDE55 1PQ
Secretary
Appointed 08 Aug 2011
Resigned 30 Mar 2012

STRETTON, Darren

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

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 12 Dec 2001
Resigned 19 Feb 2002

INSTEM LSS GROUP LIMITED

Resigned
Diamond Way, StoneST15 0SD
Corporate secretary
Appointed 11 Feb 2009
Resigned 11 Feb 2009

GARE, David

Resigned
Diamond Way, StoneST15 0SD
Born June 1943
Director
Appointed 19 Feb 2002
Resigned 09 Feb 2024

GARE, Michael Adrian

Resigned
Diamond Way, StoneST15 0SD
Born July 1970
Director
Appointed 27 May 2010
Resigned 19 Apr 2024

GOLDSMITH, Nigel John

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

REASON, Philip John

Resigned
Stone Business Park, StoneST15 0SD
Born December 1961
Director
Appointed 19 Apr 2024
Resigned 13 Oct 2025

SHERWIN, David Michael

Resigned
Diamond Way, StoneST15 0SD
Born June 1956
Director
Appointed 19 Feb 2002
Resigned 19 Apr 2024

THIRUKAILAYANATHAN, Jegan

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

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 12 Dec 2001
Resigned 19 Feb 2002

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

175

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
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 Updates
19 December 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
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
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Second Filing Of Director Termination With Name
12 April 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
4 March 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
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
14 January 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 December 2022
SH19Statement of Capital
Resolution
14 December 2022
RESOLUTIONSResolutions
Legacy
14 December 2022
CAP-SSCAP-SS
Legacy
14 December 2022
SH20SH20
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
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
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Legacy
14 October 2019
GUARANTEE2GUARANTEE2
Legacy
14 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2018
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
Appoint Corporate Secretary Company With Name Date
4 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Resolution
7 December 2017
RESOLUTIONSResolutions
Legacy
6 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2017
SH19Statement of Capital
Legacy
6 December 2017
CAP-SSCAP-SS
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
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2016
AAAnnual Accounts
Legacy
10 November 2016
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Legacy
12 October 2016
GUARANTEE2GUARANTEE2
Legacy
12 October 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2016
AAAnnual Accounts
Legacy
11 February 2016
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Legacy
18 December 2015
GUARANTEE2GUARANTEE2
Legacy
1 December 2015
AGREEMENT2AGREEMENT2
Legacy
1 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
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
23 December 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2013
AAAnnual Accounts
Legacy
27 September 2013
PARENT_ACCPARENT_ACC
Legacy
27 September 2013
AGREEMENT2AGREEMENT2
Legacy
27 September 2013
GUARANTEE2GUARANTEE2
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
7 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Move Registers To Sail Company
22 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
22 May 2012
AD02Notification of Single Alternative Inspection Location
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
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Capital Name Of Class Of Shares
25 October 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
25 October 2010
CC04CC04
Resolution
25 October 2010
RESOLUTIONSResolutions
Resolution
25 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Accounts With Accounts Type Group
11 May 2010
AAAnnual Accounts
Legacy
23 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
20 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
8 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Group
30 May 2008
AAAnnual Accounts
Resolution
22 May 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
363aAnnual Return
Legacy
14 November 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 June 2007
AAAnnual Accounts
Auditors Resignation Company
28 March 2007
AUDAUD
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 January 2007
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 December 2005
AAAnnual Accounts
Legacy
23 November 2005
88(2)R88(2)R
Legacy
28 October 2005
244244
Accounts With Accounts Type Group
2 February 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
30 September 2004
244244
Resolution
19 May 2004
RESOLUTIONSResolutions
Legacy
10 May 2004
88(2)R88(2)R
Resolution
2 April 2004
RESOLUTIONSResolutions
Resolution
2 April 2004
RESOLUTIONSResolutions
Resolution
2 April 2004
RESOLUTIONSResolutions
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
287Change of Registered Office
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Statement Of Affairs
5 July 2002
SASA
Legacy
5 July 2002
88(2)R88(2)R
Legacy
13 May 2002
288cChange of Particulars
Legacy
15 April 2002
122122
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
395Particulars of Mortgage or Charge
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
287Change of Registered Office
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2001
NEWINCIncorporation