Background WavePink WaveYellow Wave

KHP MEDTECH INNOVATIONS LIMITED (13156968)

KHP MEDTECH INNOVATIONS LIMITED (13156968) is an active UK company. incorporated on 25 January 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 3 other business activities. KHP MEDTECH INNOVATIONS LIMITED has been registered for 5 years. Current directors include ACE, Malcolm James, DAVIES, Steven Robert, TOUMADJ, Joubin.

Company Number
13156968
Status
active
Type
ltd
Incorporated
25 January 2021
Age
5 years
Address
C.I.T.I. 10th Floor, London, SE1 7NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ACE, Malcolm James, DAVIES, Steven Robert, TOUMADJ, Joubin
SIC Codes
64303, 71200, 86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHP MEDTECH INNOVATIONS LIMITED

KHP MEDTECH INNOVATIONS LIMITED is an active company incorporated on 25 January 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies and 3 other business activities. KHP MEDTECH INNOVATIONS LIMITED was registered 5 years ago.(SIC: 64303, 71200, 86220, 86900)

Status

active

Active since 5 years ago

Company No

13156968

LTD Company

Age

5 Years

Incorporated 25 January 2021

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 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

KHP MED-TECH INNOVATIONS LIMITED
From: 25 January 2021To: 8 April 2021
Contact
Address

C.I.T.I. 10th Floor 75-79 York Road London, SE1 7NJ,

Previous Addresses

Citi 10th Floor 75-79 York Road London SE1 7NJ United Kingdom
From: 6 July 2021To: 6 July 2021
9th Floor Becket House Lambeth Palace Road London SE1 7EU England
From: 20 April 2021To: 6 July 2021
C/O Penningtons Manches Cooper Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX United Kingdom
From: 25 January 2021To: 20 April 2021
Timeline

22 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Left
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
May 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ACE, Malcolm James

Active
10th Floor, LondonSE1 7NJ
Born July 1962
Director
Appointed 26 Jul 2023

DAVIES, Steven Robert

Active
10th Floor, LondonSE1 7NJ
Born December 1976
Director
Appointed 30 Apr 2025

TOUMADJ, Joubin

Active
10th Floor, LondonSE1 7NJ
Born December 1983
Director
Appointed 15 Jul 2024

BRYANT, Beverley Jane

Resigned
10th Floor, LondonSE1 7NJ
Born September 1968
Director
Appointed 22 Mar 2021
Resigned 15 Jul 2024

IRISH, Timothy Norris, Professor

Resigned
10th Floor, LondonSE1 7NJ
Born June 1964
Director
Appointed 22 Mar 2021
Resigned 31 Mar 2024

KENT, Annie Louise Vyvyan

Resigned
10th Floor, LondonSE1 7NJ
Born August 1960
Director
Appointed 15 Jan 2023
Resigned 25 Jul 2023

KIRK, Martin, Dr.

Resigned
10th Floor, LondonSE1 7NJ
Born September 1961
Director
Appointed 10 Dec 2021
Resigned 31 Dec 2023

OURSELIN, Sebastien Roger Gustave, Professor

Resigned
10th Floor, LondonSE1 7NJ
Born October 1973
Director
Appointed 22 Mar 2021
Resigned 10 Dec 2021

RAZAVI, Reza Sarvghad, Professor

Resigned
10th Floor, LondonSE1 7NJ
Born June 1965
Director
Appointed 22 Mar 2021
Resigned 04 Jan 2023

TALLON, Lawrence Edward James Chevalier

Resigned
Westminster Bridge Road, LondonSE1 7EH
Born October 1977
Director
Appointed 25 Jan 2021
Resigned 03 Apr 2025

WEINER, Steve

Resigned
10th Floor, LondonSE1 7NJ
Born April 1963
Director
Appointed 22 Mar 2021
Resigned 31 Mar 2024

WOODS, Lorcan Deeny

Resigned
10th Floor, LondonSE1 7NJ
Born October 1968
Director
Appointed 22 Mar 2021
Resigned 19 Feb 2024

Persons with significant control

3

Coldharbour Lane, LondonSE5 9NY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2021
Westminster Bridge Road, LondonSE1 7EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2021

Kings College London

Active
Strand, LondonWC2R 2LS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 April 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2021
SH10Notice of Particulars of Variation
Resolution
8 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
25 January 2021
NEWINCIncorporation