Company NameMdsol Europe Limited
Company StatusActive
Company Number05003229
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 3 months ago)
Previous NameMedidata Solutions (Europe) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameJoshua Schwartz
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleMedidata Cfo
Country of ResidenceUnited States
Correspondence Address350 Hudson Street
New York
10014
Director NameMichael Pray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2023(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address350 Hudson Street
New York
Ny 10014
Director NameAndrew Watson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(19 years, 6 months after company formation)
Appointment Duration9 months
RoleSvp, Emea Enterprise Accounts
Country of ResidenceUnited Kingdom
Correspondence Address12 Hammersmith Grove
9th Floor
London
W6 7AP
Director NameMr Marc Anthony John McHardy Overton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(20 years, 3 months after company formation)
Appointment Duration1 week, 3 days
RoleEuronorth Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hammersmith Grove
9th Floor
Hammersmith
W6 7AP
Director NameTarek Ahmed Sherif
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameGlen De Vries
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Hammersmith Grove
9th Floor
Hammersmith
W6 0NW
Director NameRouven Bergmann
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2015(11 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 November 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address12 Hammersmith Grove, 9th Floor
Hammersmith
London
W6 0NW
Director NameChristian Klaus Hebenstreit
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed10 August 2016(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2020)
RoleGeneral Manager & Svp Emea
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJohn Howard Kitchingman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 March 2024)
RoleSvp Global Client Engagement
Country of ResidenceEngland
Correspondence AddressThe Woods Opus 40 Business Park Haywood Road
Warwick
CV34 5AH
Director NameMr Nicholas Lucas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(16 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 June 2021)
RoleSnr Vp Professional Services
Country of ResidenceUnited Kingdom
Correspondence Address12 Hammersmith Grove
9th Floor
Hammersmith
W6 0NW
Director NameMr Peter James Buckman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 July 2023)
RoleSvp Professional Services
Country of ResidenceUnited Kingdom
Correspondence Address12 Hammersmith Grove
9th Floor
London
W6 7AP
Director NameTobias Schafer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed22 November 2021(17 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 July 2022)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address350 Hudson Street
9th Floor
New York, Ny 10014
United States
Director NameRama Krishna Kondru
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2021(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2023)
RoleCo-Ceo
Country of ResidenceUnited States
Correspondence Address350 Hudson Street, 9th Floor
New York, Ny 10014
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitemdsol.com

Location

Registered Address12 Hammersmith Grove
9th Floor
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1k at £1Medidata Technology LLP
100.00%
Ordinary

Financials

Year2014
Turnover£21,499,092
Net Worth£6,986,455
Cash£824,864
Current Liabilities£2,017,171

Accounts

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

Returns

Latest Return24 December 2023 (3 months ago)
Next Return Due7 January 2025 (9 months, 1 week from now)

Charges

30 October 2007Delivered on: 2 November 2007
Persons entitled: Zurich Assurance Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An initial deposit of £102,354 together with a sum equivalent to vat of £17,912 paid by the tenant under the deed. See the mortgage charge document for full details.
Outstanding

Filing History

6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017Full accounts made up to 31 December 2016 (22 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
18 August 2016Appointment of Christian Klaus Hebenstreit as a director on 10 August 2016 (2 pages)
9 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 1,002
(3 pages)
31 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,001
(5 pages)
13 November 2015Full accounts made up to 31 December 2014 (21 pages)
15 June 2015Termination of appointment of Tarek Ahmed Sherif as a director on 15 June 2015 (1 page)
15 June 2015Appointment of Rouven Bergmann as a director on 15 June 2015 (2 pages)
4 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,001
(5 pages)
9 January 2015Full accounts made up to 31 December 2013 (20 pages)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
7 February 2014Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,001
(3 pages)
7 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,001
(5 pages)
7 February 2014Director's details changed for Tarek Ahmed Sherif on 23 December 2013 (2 pages)
7 February 2014Director's details changed for Tarek Ahmed Sherif on 23 December 2013 (2 pages)
7 February 2014Director's details changed for Glen De Vries on 23 December 2013 (2 pages)
3 December 2013Full accounts made up to 31 December 2012 (19 pages)
16 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte auth cap and mem 30/08/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
18 January 2011Director's details changed for Tarek Ahmed Sherif on 1 December 2010 (2 pages)
18 January 2011Director's details changed for Glen De Vries on 1 December 2010 (2 pages)
18 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Tarek Ahmed Sherif on 1 December 2010 (2 pages)
18 January 2011Director's details changed for Glen De Vries on 1 December 2010 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Tarek Ahmed Sherif on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Tarek Ahmed Sherif on 1 December 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
6 April 2009Full accounts made up to 31 December 2007 (14 pages)
10 February 2009Return made up to 24/12/08; full list of members (3 pages)
7 February 2009Ad 29/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
30 January 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y odx (1 page)
4 April 2008Full accounts made up to 31 December 2006 (13 pages)
4 January 2008Return made up to 24/12/07; full list of members (2 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
5 March 2007Full accounts made up to 31 December 2005 (13 pages)
28 December 2006Return made up to 24/12/06; full list of members (2 pages)
14 March 2006Full accounts made up to 31 December 2004 (11 pages)
12 January 2006Return made up to 24/12/05; full list of members (2 pages)
5 January 2005Return made up to 24/12/04; full list of members (5 pages)
9 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Company name changed medidata solutions (europe) limi ted\certificate issued on 26/01/04 (2 pages)
24 December 2003Incorporation (17 pages)