Background WavePink WaveYellow Wave

MDSOL EUROPE LIMITED (05003229)

MDSOL EUROPE LIMITED (05003229) is an active UK company. incorporated on 24 December 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. MDSOL EUROPE LIMITED has been registered for 22 years. Current directors include COSTELLO, Anthony, SCHWARTZ, Joshua, TURNBULL, Derek John and 1 others.

Company Number
05003229
Status
active
Type
ltd
Incorporated
24 December 2003
Age
22 years
Address
12 Hammersmith Grove, London, W6 7AP
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
COSTELLO, Anthony, SCHWARTZ, Joshua, TURNBULL, Derek John, WATSON, Andrew
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDSOL EUROPE LIMITED

MDSOL EUROPE LIMITED is an active company incorporated on 24 December 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. MDSOL EUROPE LIMITED was registered 22 years ago.(SIC: 58290)

Status

active

Active since 22 years ago

Company No

05003229

LTD Company

Age

22 Years

Incorporated 24 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

MEDIDATA SOLUTIONS (EUROPE) LIMITED
From: 24 December 2003To: 26 January 2004
Contact
Address

12 Hammersmith Grove 9th Floor London, W6 7AP,

Previous Addresses

12 Hammersmith Grove 9th Floor Hammersmith W6 0NW United Kingdom
From: 8 July 2020To: 18 October 2021
5 New Street Square London EC4A 3TW
From: 24 December 2003To: 8 July 2020
Timeline

29 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
Feb 14
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Aug 16
Director Joined
Aug 16
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Jul 20
Owner Exit
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Nov 25
2
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

COSTELLO, Anthony

Active
Hudson Street, New YorkNY 10014
Born September 1969
Director
Appointed 05 Apr 2024

SCHWARTZ, Joshua

Active
Hudson Street, New York10014
Born November 1984
Director
Appointed 01 Aug 2022

TURNBULL, Derek John

Active
Hammersmith Grove, LondonW6 7AP
Born December 1974
Director
Appointed 01 Oct 2025

WATSON, Andrew

Active
Hammersmith Grove, LondonW6 7AP
Born May 1973
Director
Appointed 03 Jul 2023

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 24 Dec 2003
Resigned 28 Feb 2020

BERGMANN, Rouven

Resigned
Hammersmith Grove, 9th Floor, LondonW6 0NW
Born June 1972
Director
Appointed 15 Jun 2015
Resigned 19 Nov 2021

BUCKMAN, Peter James

Resigned
Hammersmith Grove, LondonW6 7AP
Born January 1975
Director
Appointed 25 Jun 2021
Resigned 02 Jul 2023

DE VRIES, Glen

Resigned
Hammersmith Grove, HammersmithW6 0NW
Born June 1972
Director
Appointed 24 Dec 2003
Resigned 11 Nov 2021

HEBENSTREIT, Christian Klaus

Resigned
New Street Square, LondonEC4A 3TW
Born December 1968
Director
Appointed 10 Aug 2016
Resigned 30 Jun 2020

KITCHINGMAN, John Howard

Resigned
Haywood Road, WarwickCV34 5AH
Born July 1966
Director
Appointed 01 Nov 2019
Resigned 18 Mar 2024

KONDRU, Rama Krishna

Resigned
Hudson Street, 9th Floor, New York, Ny 10014
Born January 1972
Director
Appointed 22 Nov 2021
Resigned 20 Feb 2023

LUCAS, Nicholas

Resigned
Hammersmith Grove, HammersmithW6 0NW
Born December 1960
Director
Appointed 01 Jul 2020
Resigned 24 Jun 2021

OVERTON, Marc Anthony John Mchardy

Resigned
Hammersmith Grove, HammersmithW6 7AP
Born March 1970
Director
Appointed 19 Mar 2024
Resigned 30 Sept 2025

PRAY, Michael

Resigned
Hudson Street, New YorkNY 10014
Born February 1966
Director
Appointed 24 Feb 2023
Resigned 04 Apr 2024

SCHAFER, Tobias

Resigned
Hudson Street, New York, Ny 10014
Born July 1984
Director
Appointed 22 Nov 2021
Resigned 20 Jul 2022

SHERIF, Tarek Ahmed

Resigned
New Street Square, LondonEC4A 3TW
Born May 1962
Director
Appointed 24 Dec 2003
Resigned 15 Jun 2015

Persons with significant control

2

0 Active
2 Ceased
Rue Marcel Dassault, 78140 Velizy-Villacoublay

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2019
Ceased 28 Oct 2019
Hudson Street, New York10014

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 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
4 November 2025
PSC08Cessation of Other Registrable Person PSC
Second Filing Of Director Termination With Name
17 October 2025
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Second Filing Of Director Termination With Name
20 March 2023
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
7 March 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Auditors Resignation Limited Company
10 February 2022
AA03AA03
Second Filing Of Director Appointment With Name
20 January 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Change Sail Address Company With New Address
25 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2018
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Resolution
11 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
7 February 2009
88(2)Return of Allotment of Shares
Legacy
30 January 2009
288cChange of Particulars
Legacy
19 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
5 January 2005
363aAnnual Return
Resolution
9 February 2004
RESOLUTIONSResolutions
Resolution
9 February 2004
RESOLUTIONSResolutions
Resolution
9 February 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 December 2003
NEWINCIncorporation