ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Immedica UK Limited

Immedica UK Limited is an active company incorporated on 21 September 2004 with the registered office located in Cardiff, South Glamorgan. Immedica UK Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05237326
Private limited company
Age
21 years
Incorporated 21 September 2004
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 21 September 2025 (4 months ago)
Next confirmation dated 21 September 2026
Due by 5 October 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Cardiff Medicentre
Heath Park
Cardiff
CF14 4UJ
Address changed on 1 Oct 2024 (1 year 4 months ago)
Previous address was
Telephone
02920682069
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Nov 1974
Director • Swedish • Lives in Sweden • Born in Sep 1976
Director • British • Lives in UK • Born in Mar 1985
Neurocrine Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Immedica Group Limited
Dr Benjamin Michael Joseph Owens, Nina Magdalena Fleck, and 2 more are mutual people.
Active
Immedica Pharma UK Ltd
Nina Magdalena Fleck and Mark John Paul Bell are mutual people.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Goring Kerr Detection Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ige Dollar Treasury Services
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6.53M
Increased by £3.27M (+100%)
Turnover
£16.55M
Increased by £3.67M (+28%)
Employees
41
Increased by 3 (+8%)
Total Assets
£25.5M
Increased by £5.62M (+28%)
Total Liabilities
-£40.33M
Increased by £15.33M (+61%)
Net Assets
-£14.83M
Decreased by £9.71M (+190%)
Debt Ratio (%)
158%
Increased by 32.42% (+26%)
Latest Activity
Matthew Charles Abernethy Resigned
23 Days Ago on 21 Jan 2026
Dr Benjamin Michael Joseph Owens Appointed
23 Days Ago on 21 Jan 2026
Julie Odette Boverie Resigned
23 Days Ago on 21 Jan 2026
Darin Michael Lippoldt Resigned
23 Days Ago on 21 Jan 2026
Mark John Paul Bell Appointed
23 Days Ago on 21 Jan 2026
Nina Magdalena Fleck Appointed
23 Days Ago on 21 Jan 2026
Confirmation Submitted
4 Months Ago on 29 Sep 2025
Full Accounts Submitted
6 Months Ago on 7 Aug 2025
Diurnal Group Limited (PSC) Details Changed
1 Year 3 Months Ago on 21 Oct 2024
Registers Moved To Inspection Address
1 Year 4 Months Ago on 1 Oct 2024
Name changed from Neurocrine UK Limited
1 Year 3 Months Ago on 21 Oct 2024
Get Credit Report
Discover Immedica UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 9 Feb 2026
Replacement filing of SH01 - 24/12/25 Statement of Capital gbp 90161539.79
Submitted on 28 Jan 2026
Appointment of Nina Magdalena Fleck as a director on 21 January 2026
Submitted on 27 Jan 2026
Appointment of Mark John Paul Bell as a director on 21 January 2026
Submitted on 27 Jan 2026
Termination of appointment of Darin Michael Lippoldt as a director on 21 January 2026
Submitted on 27 Jan 2026
Termination of appointment of Julie Odette Boverie as a director on 21 January 2026
Submitted on 27 Jan 2026
Appointment of Dr Benjamin Michael Joseph Owens as a director on 21 January 2026
Submitted on 27 Jan 2026
Termination of appointment of Matthew Charles Abernethy as a director on 21 January 2026
Submitted on 27 Jan 2026
Resolutions
Submitted on 9 Jan 2026
Statement of capital following an allotment of shares on 24 December 2025
Submitted on 5 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year