REMEDIUM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

REMEDIUM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12860993

Incorporation date

07/09/2020

Size

Small

Contacts

Registered address

Registered address

One, Valentine Place, London SE1 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon05/06/2025
Accounts for a small company made up to 2024-12-31
dot icon20/05/2025
Registered office address changed from 4th & 5th Floors, One Valentine Place London SE1 8QH England to One Valentine Place London SE1 8QH on 2025-05-20
dot icon06/05/2025
Registered office address changed from Floors 6 & 7 3, Moorgate Place London EC2R 6EA England to 4th & 5th Floors One Valentine Place London SE1 8QH on 2025-05-06
dot icon06/05/2025
Registered office address changed from 4th & 5th Floors One Valentine Place London SE1 8QH England to 4th & 5th Floors, One Valentine Place London SE1 8QH on 2025-05-06
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon05/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/02/2024
Termination of appointment of David Anthony Green as a director on 2024-02-08
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon22/08/2023
Accounts for a small company made up to 2022-12-31
dot icon14/04/2023
Registered office address changed from 1st Floor 20 Northdown Street London N1 9BG United Kingdom to 3 Floor 6 & 7, 3, Moorgate Place London EC2R 6EA on 2023-04-14
dot icon14/04/2023
Registered office address changed from 3 Floor 6 & 7, 3, Moorgate Place London EC2R 6EA United Kingdom to Floors 6 & 7 3, Moorgate Place London EC2R 6EA on 2023-04-14
dot icon05/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-11-29
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon01/12/2022
Termination of appointment of Zoe Deborah Harris as a secretary on 2022-11-30
dot icon01/12/2022
Appointment of Mr Anton Richter as a director on 2022-11-30
dot icon01/12/2022
Appointment of Mr Akihiko Tomaru as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Robert Mark Dreyfuss as a director on 2022-11-30
dot icon01/12/2022
Notification of M3 Medical Holdings Ltd as a person with significant control on 2022-11-30
dot icon01/12/2022
Cessation of David Anthony Green as a person with significant control on 2022-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, David Anthony
Director
07/09/2020 - 08/02/2024
17
Dreyfuss, Robert Mark
Director
07/09/2020 - 30/11/2022
29
Tomaru, Akihiko
Director
30/11/2022 - Present
16
Harris, Zoe Deborah
Secretary
27/11/2020 - 30/11/2022
-
Richter, Anton
Director
30/11/2022 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REMEDIUM HOLDINGS LIMITED

REMEDIUM HOLDINGS LIMITED is an(a) Active company incorporated on 07/09/2020 with the registered office located at One, Valentine Place, London SE1 8QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REMEDIUM HOLDINGS LIMITED?

toggle

REMEDIUM HOLDINGS LIMITED is currently Active. It was registered on 07/09/2020 .

Where is REMEDIUM HOLDINGS LIMITED located?

toggle

REMEDIUM HOLDINGS LIMITED is registered at One, Valentine Place, London SE1 8QH.

What does REMEDIUM HOLDINGS LIMITED do?

toggle

REMEDIUM HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for REMEDIUM HOLDINGS LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-09-03 with no updates.