Background WavePink WaveYellow Wave

MEDSERENA LTD (07585205)

MEDSERENA LTD (07585205) is an active UK company. incorporated on 31 March 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MEDSERENA LTD has been registered for 15 years. Current directors include HYKA, Juliana, STEWARD, Michael Keith.

Company Number
07585205
Status
active
Type
ltd
Incorporated
31 March 2011
Age
15 years
Address
114a Cromwell Road, London, SW7 4ES
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HYKA, Juliana, STEWARD, Michael Keith
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDSERENA LTD

MEDSERENA LTD is an active company incorporated on 31 March 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MEDSERENA LTD was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07585205

LTD Company

Age

15 Years

Incorporated 31 March 2011

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 21 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

114a Cromwell Road Kensington London, SW7 4ES,

Previous Addresses

114a Cromwell Road 114a Cromwell Road, Kensington London SW7 4ES United Kingdom
From: 23 September 2013To: 23 September 2013
18 Upper Walk Virginia Water GU25 4SN United Kingdom
From: 31 March 2011To: 23 September 2013
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Apr 12
Loan Secured
Dec 13
Funding Round
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Sept 20
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jan 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HYKA, Juliana

Active
Cromwell Road, LondonSW7 4ES
Born August 1974
Director
Appointed 21 Jun 2024

STEWARD, Michael Keith

Active
Cromwell Road, LondonSW7 4ES
Born July 1959
Director
Appointed 01 Sept 2020

GROGAN, Iain William Wallace, Mr.

Resigned
Cromwell Road, LondonSW7 4ES
Born September 1954
Director
Appointed 16 Jan 2019
Resigned 13 Jan 2025

GROGAN, Iain William Wallace, Mr.

Resigned
Cromwell Road, LondonSW7 4ES
Born September 1954
Director
Appointed 02 Jul 2018
Resigned 16 Jan 2019

ROSE, David James

Resigned
Upper Walk, Virginia WaterGU25 4SN
Born October 1945
Director
Appointed 31 Mar 2011
Resigned 02 Jul 2018

SCHULZ, Matthias Kurt Bernhard

Resigned
Berliner Strasse, Osterode37520
Born February 1964
Director
Appointed 31 Mar 2011
Resigned 21 Jun 2024

Persons with significant control

1

Medserena Ag

Active
Maternusstr., Koln

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

46

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
21 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Incorporation Company
31 March 2011
NEWINCIncorporation