Background WavePink WaveYellow Wave

GYNECOMASTIA MEDICS UK LIMITED (12891555)

GYNECOMASTIA MEDICS UK LIMITED (12891555) is an active UK company. incorporated on 21 September 2020. with registered office in St. Albans. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GYNECOMASTIA MEDICS UK LIMITED has been registered for 5 years. Current directors include EVANS, Robbie.

Company Number
12891555
Status
active
Type
ltd
Incorporated
21 September 2020
Age
5 years
Address
Riverside House High Street, St. Albans, AL2 1RE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVANS, Robbie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYNECOMASTIA MEDICS UK LIMITED

GYNECOMASTIA MEDICS UK LIMITED is an active company incorporated on 21 September 2020 with the registered office located in St. Albans. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GYNECOMASTIA MEDICS UK LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12891555

LTD Company

Age

5 Years

Incorporated 21 September 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

SKIN MEDICS UK COSMETICS LIMITED
From: 25 August 2023To: 25 March 2026
HAIR MEDICAL YORKSHIRE LIMITED
From: 21 September 2020To: 25 August 2023
Contact
Address

Riverside House High Street London Colney St. Albans, AL2 1RE,

Previous Addresses

1 Harley Street London W1G 9QD United Kingdom
From: 21 September 2020To: 8 March 2022
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Mar 22
New Owner
Mar 22
Director Joined
Aug 23
New Owner
Sept 23
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EVANS, Robbie

Active
High Street, St. AlbansAL2 1RE
Born September 1986
Director
Appointed 21 Sept 2020

VENTER, Leanne

Resigned
High Street, St. AlbansAL2 1RE
Born March 1986
Director
Appointed 24 Aug 2023
Resigned 19 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Leanne Venter

Ceased
High Street, St. AlbansAL2 1RE
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Sept 2023
Ceased 19 Dec 2025

Mr Robbie Evans

Active
High Street, St. AlbansAL2 1RE
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2021
Harley Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2020
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

25

Certificate Change Of Name Company
25 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 September 2023
PSC01Notification of Individual PSC
Certificate Change Of Name Company
25 August 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 September 2020
NEWINCIncorporation