Get an alert when NEURENTIS PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-05-31 (this month)

Last filed for 2024-11-30

Confirmation statement due

2027-02-20 (in 9mo)

Last made up 2026-02-06

Watchouts

None on the register

Cash

£37K

+8,594.2% vs 2023

Net assets

£2M

-1.8% vs 2023

Employees

3

0% vs 2023

Profit before tax

-£37K

-38% vs 2023

Accounts

2-year trend · latest reflected 2024-11-30

Metric Trend 2023-11-302024-11-30
Turnover
Operating profit
Profit before tax -£27,142-£37,469
Net profit -£27,142-£37,469
Cash £428£37,211
Total assets less current liabilities
Net assets £2,122,958£2,085,489
Equity £2,122,958£2,085,489
Average employees 33
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
MHA
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The company currently has no ongoing trading commitments and meets its liabilities as they fall due from shareholder funding which the shareholders have confirmed they will continue to provide. The directors expect to raise substantial funds in due course to finance the growth and development of the company in line with their business plans, and will ensure that this will be sufficient to meet its commitments.”

Group structure

  1. NEURENTIS PLC · parent
    1. Neurentis (UK) Limited (Formerly Akesi Health Limited) 100% · UK · pharmaceutical
    2. Neurentis BV 100% · Belgium

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 1 resigned

Name Role Appointed Born Nationality
WHALLEY, Valerie Elizabeth Secretary 2022-11-04
DIMITRIOU, Dimitri Director 2023-01-23 Mar 1961 British
MERY, Stephane Robert Georges, Dr Director 2023-01-23 Apr 1965 French
PREMI, Bijoy Kumar Director 2022-11-04 Feb 1961 British
Show 1 resigned officer
Name Role Appointed Resigned
DI MUZIO, Franco Director 2022-11-04 2023-01-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dr Stephane Mery Individual Shares 25–50%, Voting 25–50% 2023-02-02 Active
Mr Dimitri Dimitriou Individual Shares 25–50%, Voting 25–50% 2023-02-02 Active
Franco Di Muzio Individual Shares 75–100%, Voting 75–100%, Appoints directors 2022-11-04 Ceased 2022-11-04

Filing timeline

Last 20 of 23 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-05-21 RESOLUTIONS Resolution
  • 2024-05-21 RESOLUTIONS Resolution
  • 2024-05-21 RESOLUTIONS Resolution
  • 2023-06-10 RESOLUTIONS Resolution
Date Type Category Description
2026-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-30 SH01 capital Capital allotment shares PDF
2025-05-30 AA accounts Accounts with accounts type full PDF
2025-02-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-13 AA accounts Accounts with accounts type full
2024-05-21 RESOLUTIONS resolution Resolution
2024-05-21 RESOLUTIONS resolution Resolution
2024-05-21 RESOLUTIONS resolution Resolution
2024-05-17 SH07 capital Capital cancellation shares by plc
2024-02-28 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-28 AD01 address Change registered office address company with date old address new address PDF
2023-06-10 RESOLUTIONS resolution Resolution
2023-05-30 SH01 capital Capital allotment shares PDF
2023-05-30 SH01 capital Capital allotment shares PDF
2023-02-24 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2023-02-22 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2023-02-22 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-02-15 SH01 capital Capital allotment shares
2023-02-14 CS01 confirmation-statement Confirmation statement with updates
2023-01-24 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-11-30 vs 2023-11-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page