Background WavePink WaveYellow Wave

MEDICINES EVALUATION UNIT LIMITED (03779957)

MEDICINES EVALUATION UNIT LIMITED (03779957) is an active UK company. incorporated on 28 May 1999. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. MEDICINES EVALUATION UNIT LIMITED has been registered for 26 years. Current directors include MORTON-MORYS, Andrea, RANDALL, Kerry Louise, TURLAND, Kevin John.

Company Number
03779957
Status
active
Type
ltd
Incorporated
28 May 1999
Age
26 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MORTON-MORYS, Andrea, RANDALL, Kerry Louise, TURLAND, Kevin John
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICINES EVALUATION UNIT LIMITED

MEDICINES EVALUATION UNIT LIMITED is an active company incorporated on 28 May 1999 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. MEDICINES EVALUATION UNIT LIMITED was registered 26 years ago.(SIC: 72190)

Status

active

Active since 26 years ago

Company No

03779957

LTD Company

Age

26 Years

Incorporated 28 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

The Langley Building, Southmoor Road, Wythenshawe Manchester M23 9QZ
From: 28 May 1999To: 19 November 2025
Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Jun 16
Funding Round
Jun 17
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Loan Cleared
Apr 21
Loan Secured
May 21
Funding Round
Oct 21
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Sept 25
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

JTC (UK) LIMITED

Active
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 27 Jun 2025

MORTON-MORYS, Andrea

Active
23 Forbury Road, ReadingRG1 3JH
Born October 1969
Director
Appointed 13 Jun 2025

RANDALL, Kerry Louise

Active
23 Forbury Road, ReadingRG1 3JH
Born July 1980
Director
Appointed 13 Jun 2025

TURLAND, Kevin John

Active
23 Forbury Road, ReadingRG1 3JH
Born March 1969
Director
Appointed 13 Jun 2025

FIELDING, Benjamin James

Resigned
39 Tyrone Drive, RochdaleOL11 4BE
Secretary
Appointed 01 Mar 2000
Resigned 21 May 2001

ROGERS, David

Resigned
Bamford Road, ManchesterM20 2GW
Secretary
Appointed 21 May 2001
Resigned 13 Jun 2025

WILLIAMS, Andrew James, Dr

Resigned
48 Legh Road, PrestburySK10 4HX
Secretary
Appointed 28 May 1999
Resigned 01 Mar 2000

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 28 May 1999
Resigned 28 May 1999

BARBER, Philip Vernon, Dr

Resigned
23 Pine Road, ManchesterM20 6UY
Born February 1946
Director
Appointed 20 Nov 2000
Resigned 13 Jun 2025

BATTY, Elizabeth Pamela

Resigned
The Langley Building, Southmoor, ManchesterM23 9QZ
Born January 1964
Director
Appointed 23 Jan 2024
Resigned 13 Jun 2025

BILYARD, Kevin George

Resigned
22 Broad Walk, WilmslowSK9 5PL
Born February 1957
Director
Appointed 01 Mar 2000
Resigned 30 Mar 2001

LANGLEY, Stephen, Dr

Resigned
32 Barcheston Road, CheadleSK8 1LL
Born February 1960
Director
Appointed 08 Sept 2003
Resigned 14 Feb 2005

MCNISH, Andrew Edward

Resigned
The Langley Building, Southmoor, ManchesterM23 9QZ
Born October 1966
Director
Appointed 16 Nov 2015
Resigned 13 Jun 2025

NIVEN, Robert Mclay, Dr

Resigned
1 Stour Close, AltrinchamWA14 4UE
Born October 1959
Director
Appointed 01 Jan 2005
Resigned 23 Jan 2024

PICKERING, Charles Anthony Cary, Professor

Resigned
10 The Mount, AltrinchamWA14 4DX
Born February 1942
Director
Appointed 28 May 1999
Resigned 01 Sept 2018

ROGERS, David

Resigned
Bamford Road, ManchesterM20 2GW
Born August 1962
Director
Appointed 08 Sept 2003
Resigned 13 Jun 2025

SINGH, Sukh Dave, Professor

Resigned
8 Wenlock Road, SaleM33 3TR
Born December 1967
Director
Appointed 20 Dec 2004
Resigned 13 Jun 2025

VESTBO, Jorgen, Professor

Resigned
The Langley Building, Southmoor, ManchesterM23 9QZ
Born January 1959
Director
Appointed 19 Dec 2018
Resigned 13 Jun 2025

WEBB, Anthony Kevin

Resigned
50 Swann Lane, StockportSK8 7HU
Born December 1946
Director
Appointed 20 Nov 2000
Resigned 01 Sept 2018

WILLIAMS, Andrew James, Dr

Resigned
48 Legh Road, PrestburySK10 4HX
Born June 1949
Director
Appointed 28 May 1999
Resigned 19 Jan 2001

WOODCOCK, Ashley Arthur, Professor

Resigned
The Langley Building, Southmoor, ManchesterM23 9QZ
Born April 1951
Director
Appointed 16 Nov 2015
Resigned 13 Jun 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 28 May 1999
Resigned 28 May 1999

Persons with significant control

2

1 Active
1 Ceased
23 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2025

North West Lung Research Centre Charity

Ceased
Southmoor Road, ManchesterM23 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jun 2025
Fundings
Financials
Latest Activities

Filing History

126

Resolution
25 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2025
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Memorandum Articles
28 October 2025
MAMA
Resolution
28 October 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 October 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
3 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
22 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 April 2024
RP04SH01RP04SH01
Notice Removal Restriction On Company Articles
9 April 2024
CC02CC02
Capital Name Of Class Of Shares
8 April 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Memorandum Articles
30 October 2021
MAMA
Resolution
30 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 March 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Resolution
19 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
8 January 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
190190
Legacy
14 June 2007
353353
Legacy
14 June 2007
287Change of Registered Office
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 December 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2003
AAAnnual Accounts
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
287Change of Registered Office
Legacy
23 June 1999
225Change of Accounting Reference Date
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
287Change of Registered Office
Incorporation Company
28 May 1999
NEWINCIncorporation