Background WavePink WaveYellow Wave

FERTIFA LIMITED (12151532)

FERTIFA LIMITED (12151532) is an active UK company. incorporated on 12 August 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FERTIFA LIMITED has been registered for 6 years. Current directors include BURBIDGE, Eileen, POSERN, Malin Hee Eun.

Company Number
12151532
Status
active
Type
ltd
Incorporated
12 August 2019
Age
6 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURBIDGE, Eileen, POSERN, Malin Hee Eun
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERTIFA LIMITED

FERTIFA LIMITED is an active company incorporated on 12 August 2019 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. FERTIFA LIMITED was registered 6 years ago.(SIC: 86900)

Status

active

Active since 6 years ago

Company No

12151532

LTD Company

Age

6 Years

Incorporated 12 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 September 2023 - 31 December 2024(17 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 9 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

1 Harley Street London Greater London W1G 9QD
From: 30 April 2020To: 30 June 2022
100 Clements Road London SE16 4DU United Kingdom
From: 12 August 2019To: 30 April 2020
Timeline

31 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Share Issue
Nov 20
Funding Round
Nov 20
Director Joined
Dec 20
Funding Round
Feb 21
Director Left
Nov 21
Share Issue
Mar 22
Funding Round
Sept 22
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
New Owner
May 23
Director Joined
May 23
Funding Round
May 23
Funding Round
Feb 24
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Oct 25
21
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURBIDGE, Eileen

Active
Clerkenwell Road, LondonEC1R 5BL
Born June 1971
Director
Appointed 28 Oct 2020

POSERN, Malin Hee Eun

Active
7 Savoy Court, LondonWC2R 0EX
Born September 1981
Director
Appointed 28 Apr 2023

BECK, Catherine

Resigned
Harley Street, LondonW1G 9QD
Born May 1980
Director
Appointed 30 Nov 2020
Resigned 28 Apr 2023

CHEN, Xiang

Resigned
Western Gateway, LondonE16 1AR
Born July 1990
Director
Appointed 12 Aug 2019
Resigned 28 Apr 2023

KUAN, Nicholas

Resigned
Harley Street, LondonW1G 9QD
Born September 1991
Director
Appointed 28 Oct 2020
Resigned 05 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Ms Eileen Burbidge

Active
Savoy Court, LondonWC2R 0EX
Born June 1971

Nature of Control

Right to appoint and remove directors
Notified 28 Apr 2023

Mr Xiang Chen

Ceased
Western Gateway, LondonE16 1AR
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2019
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Memorandum Articles
19 September 2025
MAMA
Resolution
19 September 2025
RESOLUTIONSResolutions
Resolution
19 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
25 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 February 2024
RP04CS01RP04CS01
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Confirmation Statement
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2023
AAAnnual Accounts
Resolution
23 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 May 2023
MAMA
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
8 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 February 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Resolution
6 September 2022
RESOLUTIONSResolutions
Memorandum Articles
6 September 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
7 March 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
15 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Memorandum Articles
11 November 2020
MAMA
Resolution
11 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 November 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
29 October 2020
RP04CS01RP04CS01
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Incorporation Company
12 August 2019
NEWINCIncorporation