ZERENIA CLINICS LIMITED

Register to unlock more data on OkredoRegister

ZERENIA CLINICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12162315

Incorporation date

19/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Pemberton Row, London EC4A 3BACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2019)
dot icon30/10/2025
Registered office address changed from Mackrell, 60 st. Martin's Lane Covent Garden London WC2N 4JS England to 5 Pemberton Row London EC4A 3BA on 2025-10-30
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon18/06/2025
Termination of appointment of Franziska Maximiliane Maria Therese Katterbach as a director on 2025-06-18
dot icon16/01/2025
Withdrawal of a person with significant control statement on 2025-01-16
dot icon16/01/2025
Notification of Michael Anthony Steele as a person with significant control on 2025-01-01
dot icon30/10/2024
Registered office address changed from Mackrell, Savoy Hill House 7-10 Savoy Hill London WC2R 0BU United Kingdom to Mackrell, 60 st. Martin's Lane Covent Garden London WC2N 4JS on 2024-10-30
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Appointment of Mr Michael Anthony Steele as a director on 2024-08-21
dot icon21/08/2024
Notification of a person with significant control statement
dot icon20/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon20/08/2024
Cessation of Heal Europe Holdings Ltd as a person with significant control on 2024-07-29
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2023
Notification of Heal Europe Holdings Ltd as a person with significant control on 2023-11-28
dot icon07/12/2023
Withdrawal of a person with significant control statement on 2023-12-07
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon25/09/2023
Termination of appointment of Freeda Medhat Mostafa Solliman as a director on 2023-09-25
dot icon25/09/2023
Appointment of Ms Helen Elizabeth Gale as a director on 2023-09-25
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon08/08/2023
Termination of appointment of Helen Louise Bellwood as a director on 2023-08-01
dot icon25/05/2023
Resolutions
dot icon25/05/2023
Memorandum and Articles of Association
dot icon02/11/2022
Appointment of Ms Helen Louise Bellwood as a director on 2022-11-01
dot icon20/10/2022
Micro company accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon04/02/2022
Previous accounting period shortened from 2022-08-31 to 2021-12-31
dot icon26/10/2021
Certificate of change of name
dot icon11/10/2021
Appointment of Ms Franziska Maximiliane Maria Therese Katterbach as a director on 2021-10-07
dot icon11/10/2021
Notification of a person with significant control statement
dot icon11/10/2021
Cessation of Robert William Callaghan as a person with significant control on 2021-10-07
dot icon11/10/2021
Termination of appointment of Robert William Callaghan as a director on 2021-10-07
dot icon06/10/2021
Satisfaction of charge 121623150001 in full
dot icon29/09/2021
Micro company accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon18/08/2021
Micro company accounts made up to 2020-08-31
dot icon21/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon08/06/2020
Termination of appointment of Richard Edward North as a director on 2020-06-06
dot icon19/05/2020
Registration of charge 121623150001, created on 2020-05-06
dot icon10/03/2020
Appointment of Mr Richard Edward North as a director on 2020-03-10
dot icon05/02/2020
Resolutions
dot icon29/01/2020
Appointment of Freeda Medhat Mostafa Solliman as a director on 2020-01-27
dot icon31/12/2019
Director's details changed for Robert William Callaghan on 2019-12-31
dot icon31/12/2019
Change of details for Robert William Callaghan as a person with significant control on 2019-12-31
dot icon31/12/2019
Registered office address changed from , C/O Mackrell Turner Garrett Savoy Hill House, Savoy Hill, London, WC2R 0BU, United Kingdom to Mackrell, Savoy Hill House 7-10 Savoy Hill London WC2R 0BU on 2019-12-31
dot icon19/08/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
79.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Katterbach, Franziska Maximiliane Maria Therese
Director
07/10/2021 - 18/06/2025
1
Gale, Helen Elizabeth
Director
25/09/2023 - Present
4
Callaghan, Robert William
Director
19/08/2019 - 07/10/2021
-
Bellwood, Helen Louise
Director
01/11/2022 - 01/08/2023
3
North, Richard Edward
Director
10/03/2020 - 06/06/2020
-

Persons with Significant Control

5
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 ZERENIA CLINICS LIMITED

ZERENIA CLINICS LIMITED is an(a) Active company incorporated on 19/08/2019 with the registered office located at 5 Pemberton Row, London EC4A 3BA. 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 ZERENIA CLINICS LIMITED?

toggle

ZERENIA CLINICS LIMITED is currently Active. It was registered on 19/08/2019 .

Where is ZERENIA CLINICS LIMITED located?

toggle

ZERENIA CLINICS LIMITED is registered at 5 Pemberton Row, London EC4A 3BA.

What does ZERENIA CLINICS LIMITED do?

toggle

ZERENIA CLINICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ZERENIA CLINICS LIMITED?

toggle

The latest filing was on 30/10/2025: Registered office address changed from Mackrell, 60 st. Martin's Lane Covent Garden London WC2N 4JS England to 5 Pemberton Row London EC4A 3BA on 2025-10-30.