Background WavePink WaveYellow Wave

REMEDCOUK HOLDING LIMITED (13084316)

REMEDCOUK HOLDING LIMITED (13084316) is an active UK company. incorporated on 16 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REMEDCOUK HOLDING LIMITED has been registered for 5 years. Current directors include CRESSWELL, Rebekah Antonia, LEE, James Benjamin, SCHULTE-NOELLE, Philipp Henning.

Company Number
13084316
Status
active
Type
ltd
Incorporated
16 December 2020
Age
5 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRESSWELL, Rebekah Antonia, LEE, James Benjamin, SCHULTE-NOELLE, Philipp Henning
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMEDCOUK HOLDING LIMITED

REMEDCOUK HOLDING LIMITED is an active company incorporated on 16 December 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REMEDCOUK HOLDING LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13084316

LTD Company

Age

5 Years

Incorporated 16 December 2020

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

Priory Group 80 Hammersmith Road London W14 8UD United Kingdom
From: 4 January 2023To: 17 July 2025
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 16 December 2020To: 4 January 2023
Timeline

18 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Jan 21
Funding Round
Feb 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Oct 21
Loan Cleared
Dec 21
Funding Round
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 24
Director Joined
Jun 24
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 01 Jan 2023

CRESSWELL, Rebekah Antonia

Active
3 Shortlands, LondonW6 8DA
Born October 1975
Director
Appointed 01 Jan 2023

LEE, James Benjamin

Active
Middleton St George Hospital, DarlingtonDL2 1TS
Born September 1977
Director
Appointed 01 Jan 2023

SCHULTE-NOELLE, Philipp Henning

Active
B.V. & Co. Kg (Unternehmenszentral Berlin), 10587 Berlin
Born November 1976
Director
Appointed 24 May 2024

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 16 Dec 2020
Resigned 01 Jan 2023

ADRIAANSE, Wenda Margaretha

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1971
Director
Appointed 16 Dec 2020
Resigned 01 Jan 2023

SCHMIDT, Andre Michael, Dr

Resigned
Franklinstrasse 28-29, Berlin10587
Born August 1968
Director
Appointed 01 Jan 2023
Resigned 24 May 2024

VIVEK, Arun

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1990
Director
Appointed 16 Dec 2020
Resigned 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

38

Change Person Secretary Company With Change Date
27 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 May 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
16 January 2023
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
22 June 2022
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Memorandum Articles
21 January 2021
MAMA
Resolution
21 January 2021
RESOLUTIONSResolutions
Incorporation Company
16 December 2020
NEWINCIncorporation