Background WavePink WaveYellow Wave

THERAMEX HQ UK LIMITED (10944626)

THERAMEX HQ UK LIMITED (10944626) is an active UK company. incorporated on 4 September 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. THERAMEX HQ UK LIMITED has been registered for 8 years. Current directors include FRANKEL, Matthew, STEWART, Robert, WINAND, Pierre Nicolas S..

Company Number
10944626
Status
active
Type
ltd
Incorporated
4 September 2017
Age
8 years
Address
5th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
FRANKEL, Matthew, STEWART, Robert, WINAND, Pierre Nicolas S.
SIC Codes
46460, 64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERAMEX HQ UK LIMITED

THERAMEX HQ UK LIMITED is an active company incorporated on 4 September 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. THERAMEX HQ UK LIMITED was registered 8 years ago.(SIC: 46460, 64205)

Status

active

Active since 8 years ago

Company No

10944626

LTD Company

Age

8 Years

Incorporated 4 September 2017

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 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 3 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

IWH UK MIDCO 2 LIMITED
From: 4 September 2017To: 4 December 2017
Contact
Address

5th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Sloane Square House 1 Holbein Place Belgravia London SW1W 8NS England
From: 16 July 2018To: 19 June 2023
75 King William Street London EC4N 7BE England
From: 19 September 2017To: 16 July 2018
2nd Floor 45 King William Street London EC4R 9AN England
From: 4 September 2017To: 19 September 2017
Timeline

26 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Share Issue
Feb 18
Funding Round
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Aug 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Funding Round
Dec 24
Owner Exit
Jan 25
Funding Round
Feb 25
Loan Secured
Feb 26
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FRANKEL, Matthew

Active
50 Broadway, LondonSW1H 0BL
Secretary
Appointed 26 Aug 2020

FRANKEL, Matthew

Active
50 Broadway, LondonSW1H 0BL
Born April 1968
Director
Appointed 07 Feb 2019

STEWART, Robert

Active
50 Broadway, LondonSW1H 0BL
Born May 1967
Director
Appointed 30 Mar 2020

WINAND, Pierre Nicolas S.

Active
50 Broadway, LondonSW1H 0BL
Born May 1966
Director
Appointed 02 Jan 2020

SALTGATE (UK) LIMITED

Resigned
Clement's Lane, LondonEC4N 7AE
Corporate secretary
Appointed 04 Sept 2017
Resigned 18 Aug 2020

BARR, Ciaran Joseph, Mr.

Resigned
1 Holbein Place, LondonSW1W 8NS
Born October 1964
Director
Appointed 04 Dec 2017
Resigned 31 Dec 2019

KNEEN, Timothy

Resigned
1 Holbein Place, LondonSW1W 8NS
Born February 1968
Director
Appointed 04 Dec 2017
Resigned 17 Jan 2019

MEHTA, Anish Kirit

Resigned
1 Holbein Place, LondonSW1W 8NS
Born October 1973
Director
Appointed 04 Dec 2017
Resigned 30 Mar 2020

PETTY, Cathrin

Resigned
Strand, LondonWC2R 0AG
Born May 1973
Director
Appointed 04 Sept 2017
Resigned 04 Apr 2018

ROBINSON, Philip Michael

Resigned
Strand, LondonWC2R 0AG
Born October 1980
Director
Appointed 04 Sept 2017
Resigned 04 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
5th Floor, 50 Broadway, LondonSW1H 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2024
King William Street, LondonEC4N 7BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Sept 2017
Ceased 11 Sept 2024
Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
14 October 2024
AAMDAAMD
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Withdrawal Of A Person With Significant Control Statement
30 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 February 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 February 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Resolution
4 December 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 November 2017
AA01Change of Accounting Reference Date
Resolution
21 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Incorporation Company
4 September 2017
NEWINCIncorporation