Kheiron Medical Technologies Ltd LONDON


Founded in 2016, Kheiron Medical Technologies, classified under reg no. 10184103 is an active company. Currently registered at Wework EC1V 9NR, London the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 8th June 2016 Kheiron Medical Technologies Ltd is no longer carrying the name Maesterai.

The firm has 4 directors, namely Irina H., Sitar T. and Peter K. and others. Of them, Peter K., Tobias R. have been with the company the longest, being appointed on 17 May 2016 and Irina H. has been with the company for the least time - from 7 June 2019. As of 28 May 2024, there was 1 ex director - Christopher M.. There were no ex secretaries.

Kheiron Medical Technologies Ltd Address / Contact

Office Address Wework
Office Address2 207 Old Street
Town London
Post code EC1V 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10184103
Date of Incorporation Tue, 17th May 2016
Industry Business and domestic software development
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Irina H.

Position: Director

Appointed: 07 June 2019

Sitar T.

Position: Director

Appointed: 03 April 2017

Peter K.

Position: Director

Appointed: 17 May 2016

Tobias R.

Position: Director

Appointed: 17 May 2016

Christopher M.

Position: Director

Appointed: 01 February 2019

Resigned: 07 December 2023

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Tobias R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sitar T., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Tobias R.

Notified on 17 May 2016
Ceased on 13 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Peter K.

Notified on 17 May 2016
Ceased on 13 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Sitar T.

Notified on 3 April 2017
Ceased on 13 May 2019
Nature of control: significiant influence or control

Company previous names

Maesterai June 8, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand2 025 8433 114 0122 345 95813 440 8997 356 515
Debtors50 039569 482539 3681 619 5053 425 264
Net Assets Liabilities  3 045 04015 541 39111 346 082
Other Debtors50 039489 272539 368274 4341 691 278
Property Plant Equipment130 363123 417367 903721 264511 920
Current Assets2 075 8823 683 4942 885 326  
Other
Accumulated Amortisation Impairment Intangible Assets    4 446
Accumulated Depreciation Impairment Property Plant Equipment10 03549 287114 957274 842518 201
Amounts Owed By Directors  700  
Amounts Owed By Group Undertakings Participating Interests   50 626115 160
Amounts Owed To Group Undertakings Participating Interests  7 366 19 085
Average Number Employees During Period1315273239
Corporation Tax Recoverable  440 673894 2261 617 470
Creditors172 849155 102355 065592 576507 254
Disposals Decrease In Depreciation Impairment Property Plant Equipment  225 -750
Disposals Property Plant Equipment  7 117-1 316-2 249
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 799 5361 203 404
Increase From Amortisation Charge For Year Intangible Assets    4 446
Increase From Depreciation Charge For Year Property Plant Equipment10 035 65 895159 885244 109
Intangible Assets18 957109 170146 868344 625551 963
Intangible Assets Gross Cost18 957109 170146 868344 625556 409
Investments Fixed Assets 887 6747 674
Investments In Subsidiaries  87 6747 674
Nominal Value Allotted Share Capital   102102
Number Shares Issued Fully Paid    10 236 234
Other Creditors67 54051 519110 87580 74722 434
Other Taxation Payable  119 154238 06732 930
Par Value Share    0
Percentage Class Share Held In Subsidiary  0100100
Prepayments Accrued Income  21 197179 069 
Property Plant Equipment Gross Cost140 398172 704482 860996 1061 030 121
Recoverable Value-added Tax  46 967220 474 
Remaining Financial Commitments   23 13818 636
Total Additions Including From Business Combinations Intangible Assets18 957 37 698197 757211 784
Total Additions Including From Business Combinations Property Plant Equipment140 398 317 273514 56236 264
Trade Creditors Trade Payables86 76562 162117 670273 762432 805
Trade Debtors Trade Receivables   6761 356
Amounts Owed By Group Undertakings 80 210   
Amounts Owed To Group Undertakings  7 366  
Fixed Assets149 320232 595514 779  
Investments In Group Undertakings 88  
Net Current Assets Liabilities1 903 0333 528 3922 530 261  
Other Taxation Social Security Payable18 54441 421119 154  
Total Assets Less Current Liabilities2 052 3533 760 9873 045 040  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 26th February 2024 director's details were changed
filed on: 1st, March 2024
Free Download (2 pages)

Company search