Company NameHUMA Therapeutics Limited
Company StatusActive
Company Number07725451
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)
Previous NamesMedopad Ltd and Humaforhealth Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Rich Khatib
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(1 year after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address16 Cato Street
London
W1H 5HH
Director NameMr Danoosh Vahdat
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(1 year after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Eskandar Maleki
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustrian
StatusCurrent
Appointed07 March 2018(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSingularity Sam Les Terrasses Du Port 2
Avenue Des Ligures
98000
Director NameMr Mark Oxley
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMr Simon John Mackinnon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence Address13th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stuart Robert Fletcher
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2017(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 October 2023)
RoleInvestor, Non Exec Chairman, Director And Advisor
Country of ResidenceEngland
Correspondence Address35 Harwood Burkes Road
Beaconsfield
HP9 1PF
Director NameMr Alan Milburn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameDr Claudia Ricarda Rita Suessmuth-Dyckerhoff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2023)
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence Address13th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 August 2011(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitemedopad.com
Email address[email protected]

Location

Registered Address13th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £0.001Healthbox Europe 1 Lp
9.89%
Ordinary
4.5m at £0.001Danoosh Vahdat
40.91%
Ordinary
4.5m at £0.001Rashid Khatib-shahidi
40.91%
Ordinary
348k at £0.001Sassan Dieter Khatib-shahidi
3.16%
Ordinary
209k at £0.001Steven Kalafchi
1.90%
Ordinary
185k at £0.001Stefan Gries
1.68%
Ordinary
51k at £0.001Olga Kondrashova
0.46%
Ordinary
21k at £0.001Howard Flight
0.19%
Ordinary
16k at £0.001Jesko Bartelt
0.15%
Ordinary
16k at £0.001Paul Richardson
0.15%
Ordinary
12.4k at £0.001Bahador Adab
0.11%
Ordinary
10k at £0.001Antony Brown
0.09%
Ordinary
10k at £0.001Harry Hyman
0.09%
Ordinary
10k at £0.001Lilah Selman
0.09%
Ordinary
9k at £0.001Eli Silber
0.08%
Ordinary
9.3k at £0.001Ioannis Dalmaris
0.08%
Ordinary
4.7k at £0.001Sanjay Oberoi
0.04%
Ordinary

Financials

Year2014
Net Worth£530,605
Cash£524,499
Current Liabilities£3,844

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

23 April 2021Delivered on: 29 April 2021
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

6 December 2017Confirmation statement made on 25 November 2017 with updates (6 pages)
6 November 2017Appointment of Mr Simon John Mackinnon as a director on 25 October 2017 (2 pages)
6 September 2017Change of details for Mr Danoosh Vahdat as a person with significant control on 25 November 2016 (2 pages)
6 September 2017Change of details for Dr Rich Khatib as a person with significant control on 25 November 2016 (2 pages)
5 September 2017Register(s) moved to registered inspection location 78 Buckingham Court Buckingham Gate London SW1E 6PE (1 page)
5 September 2017Change of details for Dr Rashid Khatib-Shahidi as a person with significant control on 1 December 2016 (2 pages)
16 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 11,393.299
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 11,283.299
(3 pages)
2 February 2017Director's details changed for Dr Rashid Khatib-Shahidi on 2 February 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 30 November 2016 (4 pages)
2 December 2016Previous accounting period extended from 31 August 2016 to 30 November 2016 (1 page)
28 November 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
25 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 11,229.699
(3 pages)
25 November 2016Register(s) moved to registered office address New Zealand House 80 Haymarket 1st Floor Hub London SW1Y 4TE (1 page)
25 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 11,209.899
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 11,247.299
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 11,192.299
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 11,187.649
(3 pages)
27 October 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 11,164.554
(3 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (9 pages)
27 October 2016Register inspection address has been changed to 78 Buckingham Court Buckingham Gate London SW1E 6PE (1 page)
27 October 2016Director's details changed for Mr Danoosh Vahdat on 27 October 2016 (2 pages)
27 October 2016Register(s) moved to registered inspection location 78 Buckingham Court Buckingham Gate London SW1E 6PE (1 page)
7 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 11,046.702
(3 pages)
7 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 11,092.962
(3 pages)
7 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 11,085.962
(3 pages)
7 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 11,106.818
(3 pages)
7 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 11,065.177
(3 pages)
6 June 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 11,028.227
(3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 February 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 11,010.927
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 10,985.44
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 10,999.39
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 10,994.74
(3 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,999.39
(6 pages)
22 June 2015Sub-division of shares on 28 May 2015 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,973
(6 pages)
10 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 10,973
(4 pages)
10 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 10,973
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 10,952
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 10,800
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 10,888
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 10,452
(3 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders (5 pages)
14 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 10,218
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 10,243
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 10,227
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 10,202
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 10,020
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 10,030
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 10,151
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 10,010
(3 pages)
1 October 2013Director's details changed for Dr Rashid Khatib-Shahidi on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Danoosh Vahdat on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Danoosh Vahdat on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Danoosh Vahdat on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Danoosh Vahdat on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Dr Rashid Khatib-Shahidi on 1 October 2013 (2 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
22 August 2013Director's details changed for Dr Rashid Khatib-Shahidi on 22 October 2012 (2 pages)
11 July 2013Registered office address changed from 9 Wimpole Street London W1G 9SG United Kingdom on 11 July 2013 (1 page)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 November 2012Statement of capital following an allotment of shares on 10 November 2012
  • GBP 10,000
(3 pages)
2 November 2012Director's details changed for Danoosh Vahdat on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Danoosh Vahdat on 2 November 2012 (2 pages)
22 October 2012Director's details changed for Dr Rashid Shahidi on 22 October 2012 (2 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
6 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2
(3 pages)
2 August 2012Appointment of Danoosh Vahdat as a director (2 pages)
1 August 2012Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Mark Oxley as a director (1 page)
1 August 2012Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
1 August 2012Appointment of Dr Rashid Shahidi as a director (2 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)