Company NameKheiron Medical Technologies Ltd
Company StatusActive
Company Number10184103
CategoryPrivate Limited Company
Incorporation Date17 May 2016(7 years, 10 months ago)
Previous NameMaesterai Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Peter Daniel Kecskemethy
Date of BirthNovember 1983 (Born 40 years ago)
NationalityHungarian
StatusCurrent
Appointed17 May 2016(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressBeyond, The Bower 207 Old Street
London
EC1V 9NR
Director NameTobias Marinus Rijken
Date of BirthMay 1991 (Born 32 years ago)
NationalityDutch
StatusCurrent
Appointed17 May 2016(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressBeyond, The Bower 207 Old Street
London
EC1V 9NR
Director NameMrs Sitar Hemendra Teli
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2017(10 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Great Eastern Street
London
EC2A 3HX
Director NameMs Irina Elena Haivas
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish,Romanian
StatusCurrent
Appointed07 June 2019(3 years after company formation)
Appointment Duration4 years, 9 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressAtomico 50 New Bond Street
London
W1S 1BJ
Director NameMr Christopher John Mairs
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework 207 Old Street
London
EC1V 9NR

Location

Registered AddressBeyond, The Bower
207 Old Street
London
EC1V 9NR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

15 August 2018Delivered on: 5 September 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

26 February 2021Second filing of a statement of capital following an allotment of shares on 30 October 2020
  • GBP 282.98544
(5 pages)
25 February 2021Statement of capital following an allotment of shares on 16 February 2021
  • GBP 283.264
(4 pages)
18 December 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 282.97868
  • ANNOTATION Clarification a second filed SH01 was registered on 26/02/21
(5 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
21 October 2020Statement of capital following an allotment of shares on 26 August 2020
  • GBP 282.66914
(4 pages)
21 October 2020Director's details changed for Dr Peter Daniel Kecskemethy on 1 September 2020 (2 pages)
21 October 2020Director's details changed for Tobias Marinus Rijken on 1 September 2020 (2 pages)
6 July 2020Change of share class name or designation (3 pages)
20 May 2020Confirmation statement made on 16 May 2020 with updates (12 pages)
19 May 2020Statement of capital following an allotment of shares on 14 November 2019
  • GBP 282.63671
(4 pages)
18 October 2019Statement of capital following an allotment of shares on 16 October 2019
  • GBP 281.62869
(4 pages)
14 October 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 281.34744
(4 pages)
11 October 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 281.17973
(5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 September 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
23 September 2019Appointment of Ms Irina Elena Haivas as a director on 7 June 2019 (2 pages)
21 August 2019Director's details changed for Mr Christopher John Mairs on 12 August 2019 (2 pages)
20 August 2019Director's details changed for Dr Peter Daniel Kecskemethy on 12 August 2019 (2 pages)
20 August 2019Registered office address changed from Rocketspace 40 Islington High Street London N1 8EQ United Kingdom to 2nd Floor Stylus Building 116 Old Street London EC1V 9BG on 20 August 2019 (1 page)
20 August 2019Director's details changed for Tobias Marinus Rijken on 12 August 2019 (2 pages)
15 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share option plan 13/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
31 May 2019Notification of a person with significant control statement (2 pages)
31 May 2019Confirmation statement made on 16 May 2019 with updates (11 pages)
31 May 2019Cessation of Sitar Hemendra Teli as a person with significant control on 13 May 2019 (1 page)
29 May 2019Cessation of Peter Daniel Kecskemethy as a person with significant control on 13 May 2019 (1 page)
29 May 2019Cessation of Tobias Marinus Rijken as a person with significant control on 13 May 2019 (1 page)
29 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
13 February 2019Appointment of Mr Christopher John Mairs as a director on 1 February 2019 (2 pages)
8 January 2019Statement of capital following an allotment of shares on 31 July 2018
  • GBP 285.08506
(6 pages)
8 January 2019Statement of capital following an allotment of shares on 2 August 2018
  • GBP 293.33751
(6 pages)
8 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 293.38751
(6 pages)
21 December 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
28 November 2018Satisfaction of charge 101841030001 in full (1 page)
5 September 2018Registration of charge 101841030001, created on 15 August 2018 (6 pages)
25 May 2018Confirmation statement made on 16 May 2018 with updates (7 pages)
13 February 2018Registered office address changed from Monmouth House 58-64 City Road London EC1Y 2AL England to Rocketspace 40 Islington High Street London N1 8EQ on 13 February 2018 (1 page)
15 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
9 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 142.28907
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 142.28907
(3 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (10 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (10 pages)
16 May 2017Director's details changed for Dr Peter Daniel Kecskemethy on 10 May 2017 (2 pages)
16 May 2017Director's details changed for Dr Peter Daniel Kecskemethy on 10 May 2017 (2 pages)
10 May 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 12,594,883.34037
(8 pages)
10 May 2017Sub-division of shares on 22 March 2017 (6 pages)
10 May 2017Sub-division of shares on 22 March 2017 (6 pages)
10 May 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 12,594,883.34037
(8 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
4 May 2017Appointment of Mrs Sitar Hemendra Teli as a director on 3 April 2017 (3 pages)
4 May 2017Appointment of Mrs Sitar Hemendra Teli as a director on 3 April 2017 (3 pages)
6 March 2017Registered office address changed from Building L 100 Clements Road London SE16 4DG England to Monmouth House 58-64 City Road London EC1Y 2AL on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Building L 100 Clements Road London SE16 4DG England to Monmouth House 58-64 City Road London EC1Y 2AL on 6 March 2017 (1 page)
22 November 2016Registered office address changed from 6 Troon Close Troon Close London SE16 3DX United Kingdom to Building L 100 Clements Road London SE16 4DG on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 6 Troon Close Troon Close London SE16 3DX United Kingdom to Building L 100 Clements Road London SE16 4DG on 22 November 2016 (1 page)
28 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 90.00
(4 pages)
28 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 90.00
(4 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
(3 pages)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
(3 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)