Background WavePink WaveYellow Wave

LYPHE SUBCO LIMITED (12141331)

LYPHE SUBCO LIMITED (12141331) is an active UK company. incorporated on 6 August 2019. with registered office in Farnborough. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. LYPHE SUBCO LIMITED has been registered for 6 years. Current directors include SCORSIS, George.

Company Number
12141331
Status
active
Type
ltd
Incorporated
6 August 2019
Age
6 years
Address
Unit 12 Farnborough Business Centre, Farnborough, GU14 7XA
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
SCORSIS, George
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYPHE SUBCO LIMITED

LYPHE SUBCO LIMITED is an active company incorporated on 6 August 2019 with the registered office located in Farnborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. LYPHE SUBCO LIMITED was registered 6 years ago.(SIC: 86220)

Status

active

Active since 6 years ago

Company No

12141331

LTD Company

Age

6 Years

Incorporated 6 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

ECH MEDICAL SUBCO LIMITED
From: 6 August 2019To: 2 October 2019
Contact
Address

Unit 12 Farnborough Business Centre Eelmoor Road Farnborough, GU14 7XA,

Previous Addresses

22 York Buildings John Adam Street London WC2N 6JU England
From: 19 April 2024To: 26 June 2024
20-22 Wenlock Road London N1 7GU England
From: 28 April 2020To: 19 April 2024
30 Newman Street London W1T 1PT England
From: 22 January 2020To: 28 April 2020
33 Foley Street London W1W 7TL United Kingdom
From: 6 August 2019To: 22 January 2020
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Oct 19
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
Owner Exit
Jun 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SCORSIS, George

Active
Farnborough Business Centre, FarnboroughGU14 7XA
Born April 1976
Director
Appointed 16 Feb 2023

ASHTON, Christopher Michael

Resigned
Wenlock Road, LondonN1 7GU
Born November 1980
Director
Appointed 20 Nov 2021
Resigned 16 Jan 2023

FRIDAY, Dean Leslie

Resigned
Wenlock Road, LondonN1 7GU
Born August 1979
Director
Appointed 06 Aug 2019
Resigned 20 Dec 2021

NADLER, Jonathan David

Resigned
Wenlock Road, LondonN1 7GU
Born May 1982
Director
Appointed 20 Dec 2021
Resigned 17 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Farnborough Business Centre, FarnboroughGU14 7XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2024
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2019
Ceased 21 Dec 2023
LondonW1W 7TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019
Ceased 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Current Extended
15 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 October 2019
RESOLUTIONSResolutions
Incorporation Company
6 August 2019
NEWINCIncorporation