Background WavePink WaveYellow Wave

PIRAMED LIMITED (04303736)

PIRAMED LIMITED (04303736) is an active UK company. incorporated on 12 October 2001. with registered office in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. PIRAMED LIMITED has been registered for 24 years. Current directors include DAVIS, Scott, ROWBOTHAM, Kathryn.

Company Number
04303736
Status
active
Type
ltd
Incorporated
12 October 2001
Age
24 years
Address
6 Falcon Way, Welwyn Garden City, AL7 1TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DAVIS, Scott, ROWBOTHAM, Kathryn
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIRAMED LIMITED

PIRAMED LIMITED is an active company incorporated on 12 October 2001 with the registered office located in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. PIRAMED LIMITED was registered 24 years ago.(SIC: 72190)

Status

active

Active since 24 years ago

Company No

04303736

LTD Company

Age

24 Years

Incorporated 12 October 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

PI3KI LIMITED
From: 12 October 2001To: 23 December 2002
Contact
Address

6 Falcon Way Shire Park Welwyn Garden City, AL7 1TW,

Timeline

23 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Dec 12
Capital Update
Dec 12
Director Left
Sept 14
Director Joined
Aug 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAVIS, Scott

Active
Falcon Way, Welwyn Garden CityAL7 1TW
Secretary
Appointed 13 Mar 2019

DAVIS, Scott

Active
Falcon Way, Welwyn Garden CityAL7 1TW
Born November 1970
Director
Appointed 22 Aug 2023

ROWBOTHAM, Kathryn

Active
Falcon Way, Welwyn Garden CityAL7 1TW
Born August 1976
Director
Appointed 11 Aug 2025

ABIMBOLA, Olufunke

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Secretary
Appointed 22 Jun 2015
Resigned 06 Jul 2018

DANIEL, Richard David

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Secretary
Appointed 23 May 2008
Resigned 22 Jun 2015

JALLAT, Stephane Pierre Paul, Dr

Resigned
19 Woodgrange Avenue, LondonW5 3NY
Secretary
Appointed 08 May 2003
Resigned 23 May 2008

ROBERTSON, Mandy Elizabeth

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Secretary
Appointed 09 Jul 2018
Resigned 12 Mar 2019

WATERFIELD, Michael Derek, Professor

Resigned
Chantemerle Speen Lane, NewburyRG14 1RJ
Secretary
Appointed 12 Oct 2001
Resigned 08 May 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Oct 2001
Resigned 12 Oct 2001

AGGARWAL, Gaurav, Dr

Resigned
6 Scarborough Circle, New York
Born December 1972
Director
Appointed 16 Jul 2004
Resigned 23 May 2008

AHMADI, Khatereh, Dr

Resigned
35 Percy Street, LondonW1P 9FG
Born October 1966
Director
Appointed 22 Oct 2001
Resigned 05 Aug 2002

AKKARAJU, Srinivas

Resigned
1221 Ave Of The Americas,, New York
Born March 1968
Director
Appointed 03 Apr 2003
Resigned 23 May 2008

BRABECK-LETMATHE, Andres

Resigned
6 Falcon Way, Welwyn Garden CityAL7 1TW
Born November 1965
Director
Appointed 23 May 2008
Resigned 31 Aug 2012

BURNS, Robert Forbes, Dr

Resigned
410 Cambridge Science Park, CambridgeCB4 0PE
Born February 1947
Director
Appointed 01 Jul 2003
Resigned 31 Mar 2006

CUMA, Benan

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Born December 1974
Director
Appointed 01 Nov 2020
Resigned 17 Jul 2024

D'ORSA, Salvatore

Resigned
33 King Stret, LondonSW1Y 6RJ
Born July 1970
Director
Appointed 09 Jun 2005
Resigned 23 May 2008

ERWIN, Richard William

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Born May 1967
Director
Appointed 05 Oct 2024
Resigned 11 Aug 2025

FILDES, Francis James Thomas, Dr

Resigned
Acresfield, CheshireSK10 4HG
Born May 1944
Director
Appointed 27 May 2004
Resigned 23 May 2008

FODEN, Susan Elizabeth, Dr

Resigned
9 Staunton Road, OxfordOX3 7TJ
Born April 1953
Director
Appointed 03 Apr 2003
Resigned 23 May 2008

KARADOGEN, Yalin

Resigned
55 Queen's Gate, LondonSW7 5JW
Born February 1975
Director
Appointed 18 Dec 2003
Resigned 08 Jul 2004

KELLY, Timothy Edwin

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Born November 1972
Director
Appointed 01 Mar 2017
Resigned 31 Dec 2018

KENT, Ian Fletcher

Resigned
957 Buckingham Avenue, SloughSL1 4NL
Born March 1944
Director
Appointed 27 May 2004
Resigned 23 May 2008

KNOWLES, David Justin Charles, Dr

Resigned
957 Buckingham Avenue, SloughSL1 4NL
Born February 1952
Director
Appointed 15 Jul 2005
Resigned 28 Nov 2008

KRAEHENMANN, Beat, Dr

Resigned
6 Falcon Way, Welwyn Garden CityAL7 1TW
Born July 1957
Director
Appointed 23 May 2008
Resigned 11 Jul 2022

MELVILLE, John Mcmillan

Resigned
6 Falcon Way, Welwyn Garden CityAL7 1TW
Born May 1951
Director
Appointed 23 May 2008
Resigned 29 Nov 2012

MOORE, Michael, Dr

Resigned
11 Fairway Heights, CamberleyGU15 1NJ
Born May 1942
Director
Appointed 08 May 2003
Resigned 26 Nov 2008

PARKER, Peter Joseph, Professor

Resigned
Woodlands, DorkingRH5 6JN
Born September 1954
Director
Appointed 12 Oct 2001
Resigned 03 Apr 2003

RATTLE, Philip Michael

Resigned
100 Fishpool Street, St. AlbansAL3 4RX
Born August 1965
Director
Appointed 03 Apr 2003
Resigned 15 Dec 2003

SCHILKE, Tobin Charles

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Born August 1974
Director
Appointed 01 Sept 2015
Resigned 10 Jun 2016

SCHUMACHER, Christiane

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Born January 1976
Director
Appointed 10 Jun 2016
Resigned 01 Mar 2017

STROSBERG, Arthur, Professor

Resigned
66 Rue De Javel, ParisFOREIGN
Born March 1952
Director
Appointed 22 Oct 2001
Resigned 05 Aug 2002

VITUG, Kezia Jayn

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Born September 1976
Director
Appointed 01 Mar 2019
Resigned 31 Oct 2020

WASEM, Agnes

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Born February 1983
Director
Appointed 11 Jul 2022
Resigned 22 Aug 2023

WATERFIELD, Michael Derek, Professor

Resigned
Chantemerle Speen Lane, NewburyRG14 1RJ
Born May 1941
Director
Appointed 12 Oct 2001
Resigned 23 May 2008

WILLIAMS, Mark Lloyd

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Born September 1971
Director
Appointed 31 Aug 2012
Resigned 15 Sept 2014

Persons with significant control

1

F. Hoffmann-La Roche Ag

Active
Grenzacherstrasse 124, Basel, 4070

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
4 July 2014
DS02DS02
Gazette Notice Voluntary
27 May 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 May 2014
DS01DS01
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 December 2012
SH19Statement of Capital
Legacy
12 December 2012
CAP-SSCAP-SS
Legacy
12 December 2012
SH20SH20
Resolution
12 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Legacy
22 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
12 January 2009
287Change of Registered Office
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Resolution
4 June 2008
RESOLUTIONSResolutions
Auditors Resignation Company
4 June 2008
AUDAUD
Legacy
4 June 2008
225Change of Accounting Reference Date
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
225Change of Accounting Reference Date
Legacy
27 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
27 June 2006
288cChange of Particulars
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288cChange of Particulars
Legacy
4 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
14 October 2005
123Notice of Increase in Nominal Capital
Legacy
13 October 2005
363aAnnual Return
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
25 August 2005
288aAppointment of Director or Secretary
Resolution
23 August 2005
RESOLUTIONSResolutions
Resolution
23 August 2005
RESOLUTIONSResolutions
Resolution
23 August 2005
RESOLUTIONSResolutions
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288cChange of Particulars
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
88(2)R88(2)R
Legacy
18 October 2004
123Notice of Increase in Nominal Capital
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Legacy
18 October 2004
88(2)R88(2)R
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
88(2)R88(2)R
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
11 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 September 2003
AAAnnual Accounts
Legacy
6 September 2003
225Change of Accounting Reference Date
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
123Notice of Increase in Nominal Capital
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
88(2)R88(2)R
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
14 July 2003
403aParticulars of Charge Subject to s859A
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
88(2)R88(2)R
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Legacy
10 July 2003
123Notice of Increase in Nominal Capital
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Resolution
22 April 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
122122
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
88(2)R88(2)R
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Incorporation Company
12 October 2001
NEWINCIncorporation