Background WavePink WaveYellow Wave

LUCENTIS LTD (14738558)

LUCENTIS LTD (14738558) is an active UK company. incorporated on 17 March 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LUCENTIS LTD has been registered for 3 years. Current directors include SAURWEIN, Raffaele.

Company Number
14738558
Status
active
Type
ltd
Incorporated
17 March 2023
Age
3 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAURWEIN, Raffaele
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCENTIS LTD

LUCENTIS LTD is an active company incorporated on 17 March 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LUCENTIS LTD was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14738558

LTD Company

Age

3 Years

Incorporated 17 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

2nd Floor 10 Charles Ii Street London SW1Y 4AA England
From: 12 February 2025To: 31 March 2025
Ground Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom
From: 17 March 2023To: 12 February 2025
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Mar 25
Director Left
Mar 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SAURWEIN, Raffaele

Active
2 Portman Street, LondonW1H 6DU
Born May 1966
Director
Appointed 17 Mar 2023

GREAVES, Mark Raymond

Resigned
Leyden Street, LondonE1 7LE
Born April 1980
Director
Appointed 17 Mar 2023
Resigned 31 Dec 2024

KOCHAN, Caroline Ann

Resigned
Leyden Street, LondonE1 7LE
Born November 1961
Director
Appointed 17 Mar 2023
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Raffaele Saurwein

Active
2 Portman Street, LondonW1H 6DU
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2024

Mr Dennis Moralli

Ceased
13 Charles Ii Street, LondonSW1Y 4QU
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2023
Ceased 01 Jan 2024

Mr Jianjun Li

Ceased
13 Charles Ii Street, LondonSW1Y 4QU
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2023
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

20

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Incorporation Company
17 March 2023
NEWINCIncorporation