Background WavePink WaveYellow Wave

MEDSERENA UPRIGHT MRI LTD (08282625)

MEDSERENA UPRIGHT MRI LTD (08282625) is an active UK company. incorporated on 6 November 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MEDSERENA UPRIGHT MRI LTD has been registered for 13 years. Current directors include HYKA, Juliana, STEWARD, Michael Keith.

Company Number
08282625
Status
active
Type
ltd
Incorporated
6 November 2012
Age
13 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 UPRIGHT MRI LTD

MEDSERENA UPRIGHT MRI LTD is an active company incorporated on 6 November 2012 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 UPRIGHT MRI LTD was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08282625

LTD Company

Age

13 Years

Incorporated 6 November 2012

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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

114a Cromwell Road Kensington London, SW7 4ES,

Previous Addresses

18 Upper Walk Virginia Water GU25 4SN United Kingdom
From: 6 November 2012To: 27 September 2013
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Apr 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Oct 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
0
Funding
9
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 06 Nov 2012
Resigned 02 Jul 2018

SCHULZ, Matthias Kurt Bernhard

Resigned
Cromwell Road, LondonSW7 4ES
Born February 1964
Director
Appointed 11 Oct 2018
Resigned 21 Jun 2024

Persons with significant control

1

Cromwell Road, LondonSW7 4ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
6 November 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
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
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
8 November 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
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment 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
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
27 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Incorporation Company
6 November 2012
NEWINCIncorporation