Background WavePink WaveYellow Wave

NIH MANAGEMENT LIMITED (10303519)

NIH MANAGEMENT LIMITED (10303519) is an active UK company. incorporated on 29 July 2016. with registered office in Wantage. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NIH MANAGEMENT LIMITED has been registered for 9 years. Current directors include FRY, Benjamin Richard.

Company Number
10303519
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
Office 135 Boston House, Wantage, OX12 9FF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FRY, Benjamin Richard
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIH MANAGEMENT LIMITED

NIH MANAGEMENT LIMITED is an active company incorporated on 29 July 2016 with the registered office located in Wantage. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NIH MANAGEMENT LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10303519

LTD Company

Age

9 Years

Incorporated 29 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

KHIRON CLINICS LIMITED
From: 29 July 2016To: 22 November 2017
Contact
Address

Office 135 Boston House Grove Business Park, Downsview Road Wantage, OX12 9FF,

Previous Addresses

Central Office, Cobweb Buildings the Lane Lyford Oxon OX12 0EE United Kingdom
From: 29 July 2016To: 1 May 2025
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Loan Secured
Feb 23
Loan Secured
Jul 23
Loan Secured
Jan 24
Loan Cleared
Mar 25
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FRY, Benjamin Richard

Active
Boston House, WantageOX12 9FF
Born August 1969
Director
Appointed 29 Jul 2016

Persons with significant control

1

Mr Benjamin Richard Fry

Active
Boston House, WantageOX12 9FF
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Resolution
22 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Incorporation Company
29 July 2016
NEWINCIncorporation