Background WavePink WaveYellow Wave

GRUNENTHAL MEDS HOLDCO LTD (14473663)

GRUNENTHAL MEDS HOLDCO LTD (14473663) is an active UK company. incorporated on 9 November 2022. with registered office in Maidenhead. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. GRUNENTHAL MEDS HOLDCO LTD has been registered for 3 years. Current directors include SHIELDS, Kimberly Christine, SPINDLER, Thomas.

Company Number
14473663
Status
active
Type
ltd
Incorporated
9 November 2022
Age
3 years
Address
Tor, Maidenhead, SL6 8BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
SHIELDS, Kimberly Christine, SPINDLER, Thomas
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRUNENTHAL MEDS HOLDCO LTD

GRUNENTHAL MEDS HOLDCO LTD is an active company incorporated on 9 November 2022 with the registered office located in Maidenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. GRUNENTHAL MEDS HOLDCO LTD was registered 3 years ago.(SIC: 77400)

Status

active

Active since 3 years ago

Company No

14473663

LTD Company

Age

3 Years

Incorporated 9 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

KYOWA KIRIN INTERNATIONAL HOLDCO LTD
From: 9 November 2022To: 2 March 2026
Contact
Address

Tor St. Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

2 Globeside Fieldhouse Lane Marlow United Kingdom SL7 1HZ United Kingdom
From: 9 November 2022To: 27 February 2026
Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Left
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Owner Exit
Sept 23
Capital Update
Mar 25
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHIELDS, Kimberly Christine

Active
St. Cloud Way, MaidenheadSL6 8BN
Born March 1979
Director
Appointed 27 Feb 2026

SPINDLER, Thomas

Active
St. Cloud Way, MaidenheadSL6 8BN
Born July 1973
Director
Appointed 27 Feb 2026

MCS FORMATIONS LIMITED

Resigned
Sackville House, LondonEC3M 6BL
Corporate secretary
Appointed 09 Nov 2022
Resigned 27 Feb 2026

ARISTIDOU, Antrinkos Andrew

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Born June 1968
Director
Appointed 09 Nov 2022
Resigned 27 Feb 2026

KING, Alan Fernie

Resigned
Galabank Business Park, GalashielsTD1 1QH
Born August 1973
Director
Appointed 09 Nov 2022
Resigned 01 Aug 2023

REISINGER, Roswitha, Dr

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Born May 1970
Director
Appointed 09 Nov 2022
Resigned 27 Feb 2026

Persons with significant control

2

0 Active
2 Ceased
Galashiels, GalashielsTD1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2023
Ceased 27 Feb 2026
Sackville House, LondonEC3M 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2022
Ceased 24 Jul 2023
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 March 2026
PSC08Cessation of Other Registrable Person PSC
Certificate Change Of Name Company
2 March 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 March 2025
SH19Statement of Capital
Legacy
21 March 2025
SH20SH20
Legacy
21 March 2025
CAP-SSCAP-SS
Resolution
21 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Resolution
29 December 2023
RESOLUTIONSResolutions
Memorandum Articles
29 December 2023
MAMA
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2022
NEWINCIncorporation