Background WavePink WaveYellow Wave

LIBERUM HEALTH LTD (13730150)

LIBERUM HEALTH LTD (13730150) is an active UK company. incorporated on 8 November 2021. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. LIBERUM HEALTH LTD has been registered for 4 years. Current directors include KARCZEWSKI, Jane, SEIFALIAN, Amelia Susanna, Dr.

Company Number
13730150
Status
active
Type
ltd
Incorporated
8 November 2021
Age
4 years
Address
13730150 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KARCZEWSKI, Jane, SEIFALIAN, Amelia Susanna, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERUM HEALTH LTD

LIBERUM HEALTH LTD is an active company incorporated on 8 November 2021 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. LIBERUM HEALTH LTD was registered 4 years ago.(SIC: 72110)

Status

active

Active since 4 years ago

Company No

13730150

LTD Company

Age

4 Years

Incorporated 8 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

13730150 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, 20-22 Wenlock Road, London, N1 7GU, England
From: 8 November 2021To: 5 July 2024
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Owner Exit
Nov 21
Company Founded
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
May 25
New Owner
Sept 25
Owner Exit
Sept 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KARCZEWSKI, Jane

Active
CardiffCF14 8LH
Born September 1969
Director
Appointed 29 Oct 2024

SEIFALIAN, Amelia Susanna, Dr

Active
CardiffCF14 8LH
Born June 1996
Director
Appointed 09 Nov 2021

AFORS, Karolina, Dr

Resigned
Wenlock Road, LondonN1 7GU
Born March 1981
Director
Appointed 18 Jan 2022
Resigned 18 Sept 2023

CASE, Andrew Stewart

Resigned
Russell Square, LondonWC1B 4HP
Born September 1965
Director
Appointed 11 Oct 2023
Resigned 21 Oct 2024

COBIELLA, Carlos Eduardo

Resigned
Wenlock Road, LondonN1 7GU
Born June 1964
Director
Appointed 09 Nov 2021
Resigned 24 Feb 2022

SALUSSOLIA, Hana

Resigned
Wenlock Road, LondonN1 7GU
Born April 1974
Director
Appointed 08 Nov 2021
Resigned 19 Oct 2023

SINGAPURI, Ulla Haaning

Resigned
Russell Square, LondonWC1B 4HP
Born November 1974
Director
Appointed 02 Feb 2023
Resigned 25 Apr 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Lloyd Michaels

Active
CardiffCF14 8LH
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Aug 2025
12-18 Hoxton Street, LondonN1 6NG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Nov 2021
Ceased 26 Aug 2025

Ms Hana Salussolia

Ceased
Wenlock Road, LondonN1 7GU
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2021
Ceased 08 Nov 2021
2 Royal College Street, LondonNW1 0NH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

35

Default Companies House Service Address Applied Psc
13 March 2026
RP10RP10
Default Companies House Service Address Applied Officer
13 March 2026
RP09RP09
Default Companies House Service Address Applied Officer
13 March 2026
RP09RP09
Default Companies House Registered Office Address Applied
13 March 2026
RP05RP05
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 November 2021
NEWINCIncorporation