Background WavePink WaveYellow Wave

RM MEDICINES LIMITED (12470258)

RM MEDICINES LIMITED (12470258) is an active UK company. incorporated on 18 February 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. RM MEDICINES LIMITED has been registered for 6 years. Current directors include COLAS, Sofia, DUNCOMBE, Robert Mark Pigott, JOHNSON, William Samuel Lewis.

Company Number
12470258
Status
active
Type
ltd
Incorporated
18 February 2020
Age
6 years
Address
The Royal Marsden Hospital, London, SW3 6JJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
COLAS, Sofia, DUNCOMBE, Robert Mark Pigott, JOHNSON, William Samuel Lewis
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RM MEDICINES LIMITED

RM MEDICINES LIMITED is an active company incorporated on 18 February 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. RM MEDICINES LIMITED was registered 6 years ago.(SIC: 47730)

Status

active

Active since 6 years ago

Company No

12470258

LTD Company

Age

6 Years

Incorporated 18 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

The Royal Marsden Hospital 203 Fulham Road London, SW3 6JJ,

Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Sept 20
Director Joined
Sept 20
Share Issue
Sept 20
Director Left
May 21
Director Joined
May 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Feb 22
Director Joined
May 22
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SITTAPAH, Brinda

Active
203 Fulham Road, LondonSW3 6JJ
Secretary
Appointed 13 Jan 2023

COLAS, Sofia

Active
203 Fulham Road, LondonSW3 6JJ
Born June 1980
Director
Appointed 21 Feb 2021

DUNCOMBE, Robert Mark Pigott

Active
203 Fulham Road, LondonSW3 6JJ
Born November 1967
Director
Appointed 13 Sept 2021

JOHNSON, William Samuel Lewis

Active
203 Fulham Road, LondonSW3 6JJ
Born November 1984
Director
Appointed 23 May 2022

BENSON, Helen Margaret

Resigned
203 Fulham Road, LondonSW3 6JJ
Born February 1977
Director
Appointed 18 Feb 2020
Resigned 13 Sept 2021

SPENCER, Jonathan Michael

Resigned
203 Fulham Road, LondonSW3 6JJ
Born March 1979
Director
Appointed 15 Jul 2020
Resigned 21 Feb 2021

WINTER, Laragh Antonia Blanche

Resigned
203 Fulham Road, LondonSW3 6JJ
Born June 1981
Director
Appointed 18 Feb 2020
Resigned 23 Feb 2022

Persons with significant control

1

The Royal Marsden Nhs Foundation Trust

Active
203 Fulham Road, LondonSW3 6JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2023
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
19 May 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement
15 October 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 September 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Incorporation Company
18 February 2020
NEWINCIncorporation