Company NameMedsol Holding No. 2 Ltd
Company StatusActive
Company Number10675251
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Roy Cole
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleGroup Cfo
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Edward Edmund Jan Radkiewicz
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Ranjan Kumar Singh
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

10 February 2020Delivered on: 10 February 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
5 February 2018Delivered on: 5 February 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
5 February 2018Delivered on: 5 February 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 September 2017Delivered on: 29 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 September 2017Delivered on: 28 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
25 May 2017Delivered on: 1 June 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
25 May 2017Delivered on: 1 June 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Tranfer of shares 07/12/2023
(3 pages)
13 December 2023Registration of charge 106752510008, created on 7 December 2023 (40 pages)
13 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 November 2023Change of details for Medsol Holding No. 1 Ltd as a person with significant control on 22 November 2023 (3 pages)
17 November 2023Satisfaction of charge 106752510002 in full (1 page)
17 November 2023Satisfaction of charge 106752510005 in full (1 page)
17 November 2023Satisfaction of charge 106752510001 in full (1 page)
17 November 2023Satisfaction of charge 106752510007 in full (1 page)
20 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
20 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (61 pages)
20 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 April 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
25 April 2023Statement of capital following an allotment of shares on 20 December 2022
  • GBP 81
(3 pages)
1 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
1 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
31 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
16 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
16 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages)
16 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
16 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 July 2021Statement of capital on 19 June 2021
  • GBP 80.00
(4 pages)
10 July 2021Change of share class name or designation (2 pages)
26 May 2021Appointment of Mr Brian Roy Cole as a director on 21 May 2021 (2 pages)
26 May 2021Termination of appointment of Mark Neil Steinberg as a director on 21 May 2021 (1 page)
26 May 2021Termination of appointment of Terence Shelby Cole as a director on 21 May 2021 (1 page)
26 May 2021Appointment of Mr Ranjan Kumar Singh as a director on 21 May 2021 (2 pages)
26 May 2021Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 21 May 2021 (2 pages)
23 April 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
30 December 2020Group of companies' accounts made up to 31 December 2019 (19 pages)
30 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
10 February 2020Registration of charge 106752510007, created on 10 February 2020 (24 pages)
3 February 2020Satisfaction of charge 106752510006 in full (1 page)
3 February 2020Satisfaction of charge 106752510003 in full (1 page)
3 February 2020Satisfaction of charge 106752510004 in full (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (23 pages)
27 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 April 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
5 February 2018Registration of charge 106752510006, created on 5 February 2018 (24 pages)
5 February 2018Registration of charge 106752510005, created on 5 February 2018 (25 pages)
29 September 2017Registration of charge 106752510004, created on 27 September 2017 (14 pages)
29 September 2017Registration of charge 106752510004, created on 27 September 2017 (14 pages)
28 September 2017Registration of charge 106752510003, created on 27 September 2017 (14 pages)
28 September 2017Registration of charge 106752510003, created on 27 September 2017 (14 pages)
18 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
18 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
17 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 June 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 100.00
(4 pages)
18 June 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 100.00
(4 pages)
17 June 2017Change of share class name or designation (2 pages)
17 June 2017Change of share class name or designation (2 pages)
1 June 2017Registration of charge 106752510001, created on 25 May 2017 (30 pages)
1 June 2017Registration of charge 106752510002, created on 25 May 2017 (18 pages)
1 June 2017Registration of charge 106752510001, created on 25 May 2017 (30 pages)
1 June 2017Registration of charge 106752510002, created on 25 May 2017 (18 pages)
30 May 2017Sub-division of shares on 20 April 2017 (4 pages)
30 May 2017Sub-division of shares on 20 April 2017 (4 pages)
3 May 2017Resolutions
  • RES13 ‐ Resolutions relating to the transaction 20/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 May 2017Resolutions
  • RES13 ‐ Resolutions relating to the transaction 20/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 May 2017Resolutions
  • RES13 ‐ Sub division 20/04/2017
(5 pages)
2 May 2017Resolutions
  • RES13 ‐ Sub division 20/04/2017
(5 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 1
(36 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 1
(36 pages)