Background WavePink WaveYellow Wave

THERME GROUP LTD (11751751)

THERME GROUP LTD (11751751) is an active UK company. incorporated on 7 January 2019. with registered office in Richmond. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. THERME GROUP LTD has been registered for 7 years. Current directors include CANDA, Jakub, FLORIO, Kellan Michael, HANEA, Constantin-Robert, Dr and 3 others.

Company Number
11751751
Status
active
Type
ltd
Incorporated
7 January 2019
Age
7 years
Address
15 Little Green, Richmond, TW9 1QH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CANDA, Jakub, FLORIO, Kellan Michael, HANEA, Constantin-Robert, Dr, ION, Teodor Adrian, SZOKE, Istvan, VON DER SCHULENBURG, Johann-Friedrich Graf
SIC Codes
86900, 90040, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERME GROUP LTD

THERME GROUP LTD is an active company incorporated on 7 January 2019 with the registered office located in Richmond. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. THERME GROUP LTD was registered 7 years ago.(SIC: 86900, 90040, 93290)

Status

active

Active since 7 years ago

Company No

11751751

LTD Company

Age

7 Years

Incorporated 7 January 2019

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 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

THERME GROUP HOLDINGS (UK) LIMITED
From: 7 January 2019To: 2 August 2024
Contact
Address

15 Little Green Richmond, TW9 1QH,

Previous Addresses

1 the Green Richmond Surrey TW9 1PL England
From: 8 November 2022To: 8 November 2022
20 North Audley Street North Audley Street London W1K 6WE England
From: 10 June 2019To: 8 November 2022
10 Oakfield Court Haslemere Road London N8 9RA United Kingdom
From: 7 January 2019To: 10 June 2019
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Sept 19
Funding Round
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Director Left
Nov 24
Director Joined
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Loan Secured
Jan 25
Funding Round
Feb 25
Capital Update
Aug 25
Loan Cleared
Aug 25
Share Issue
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Sept 25
Share Issue
Sept 25
Funding Round
Sept 25
10
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CANDA, Jakub

Active
Dejvice, Prague 6160 00
Born December 1987
Director
Appointed 21 Aug 2025

FLORIO, Kellan Michael

Active
Little Green, RichmondTW9 1QH
Born August 1983
Director
Appointed 21 Aug 2025

HANEA, Constantin-Robert, Dr

Active
Little Green, RichmondTW9 1QH
Born October 1979
Director
Appointed 26 Nov 2024

ION, Teodor Adrian

Active
Little Green, RichmondTW9 1QH
Born December 1977
Director
Appointed 29 Sept 2019

SZOKE, Istvan

Active
Strand, LondonWC2R 0AG
Born June 1969
Director
Appointed 21 Aug 2025

VON DER SCHULENBURG, Johann-Friedrich Graf

Active
Bockenheimer Landstrasse, Frankfurt Am Main60323
Born March 1985
Director
Appointed 21 Aug 2025

CRANFIELD, Nicholas Hughes

Resigned
Little Green, RichmondTW9 1QH
Secretary
Appointed 14 Jul 2021
Resigned 01 Jul 2023

GARNER, Anne-Marie Mackay

Resigned
North Audley Street, LondonW1K 6WE
Secretary
Appointed 07 Jan 2019
Resigned 14 Jul 2021

IACOB, Stelian Simion, Dr

Resigned
Little Green, RichmondTW9 1QH
Born April 1980
Director
Appointed 07 Jan 2019
Resigned 26 Nov 2024

Persons with significant control

3

2 Active
1 Ceased
Ifc1, St. Helier

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2025

Dr Constantin-Robert Hanea

Active
Little Green, RichmondTW9 1QH
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2022
Wienerbergstrabe 51, Vienna1120

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jan 2019
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Resolution
8 December 2025
RESOLUTIONSResolutions
Memorandum Articles
8 December 2025
MAMA
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 September 2025
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
15 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
3 September 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
3 September 2025
MAMA
Resolution
3 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Redomination Of Shares
3 September 2025
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Memorandum Articles
28 August 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Resolution
28 August 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Legacy
14 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 August 2025
SH19Statement of Capital
Legacy
14 August 2025
CAP-SSCAP-SS
Resolution
14 August 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2025
CS01Confirmation Statement
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Incorporation Company
7 January 2019
NEWINCIncorporation