Background WavePink WaveYellow Wave

MEDIDATA SOLUTIONS INTERNATIONAL LTD (09639306)

MEDIDATA SOLUTIONS INTERNATIONAL LTD (09639306) is an active UK company. incorporated on 15 June 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MEDIDATA SOLUTIONS INTERNATIONAL LTD has been registered for 10 years. Current directors include LERBOURG, Nicolas, SCHWARTZ, Joshua, WATSON, Andrew.

Company Number
09639306
Status
active
Type
ltd
Incorporated
15 June 2015
Age
10 years
Address
12 Hammersmith Grove, London, W6 7AP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LERBOURG, Nicolas, SCHWARTZ, Joshua, WATSON, Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIDATA SOLUTIONS INTERNATIONAL LTD

MEDIDATA SOLUTIONS INTERNATIONAL LTD is an active company incorporated on 15 June 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MEDIDATA SOLUTIONS INTERNATIONAL LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09639306

LTD Company

Age

10 Years

Incorporated 15 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

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

Previous Addresses

, 12 Hammersmith Grove, 9th Floor, Hammersmith, W6 0NW, United Kingdom
From: 28 July 2020To: 18 October 2021
, 100 New Bridge Street, London, EC4V 6JA, United Kingdom
From: 15 June 2015To: 28 July 2020
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Aug 16
Director Joined
Aug 16
Owner Exit
Jun 18
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Nov 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LERBOURG, Nicolas

Active
Rue Marcel Dassault, Velizy-Villacoublay78140
Born May 1974
Director
Appointed 19 Jun 2025

SCHWARTZ, Joshua

Active
Hudson Street, New York10014
Born November 1984
Director
Appointed 27 Feb 2023

WATSON, Andrew

Active
Hammersmith Grove, LondonW6 7AP
Born May 1973
Director
Appointed 05 Apr 2024

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 15 Jun 2015
Resigned 31 Mar 2020

BERGMANN, Rouven

Resigned
Hammersmith Grove, LondonW6 7AP
Born June 1972
Director
Appointed 15 Jun 2015
Resigned 24 Feb 2023

BUCKMAN, Peter James

Resigned
Hammersmith Grove, LondonW6 7AP
Born January 1975
Director
Appointed 01 Sept 2021
Resigned 04 Apr 2024

DE VRIES, Glen

Resigned
Hammersmith Grove, LondonW6 7AP
Born June 1972
Director
Appointed 15 Jun 2015
Resigned 11 Nov 2021

HEBENSTREIT, Christian Klaus

Resigned
1 Butterwick 7th Floor, LondonW6 8DL
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 Jun 2025

LUCAS, Nicholas

Resigned
Cranbrook Road, GoudhurstTN17 1DX
Born December 1960
Director
Appointed 01 Jul 2020
Resigned 31 Aug 2021

OTNER, Michael Ian

Resigned
Hudson Street, 9th Floor, New York
Born August 1970
Director
Appointed 10 Aug 2016
Resigned 01 Nov 2019

Persons with significant control

3

0 Active
3 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, 9th Floor, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018
Ceased 28 Oct 2019
New Bridge Street, LondonEC4V 6JA

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 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

57

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
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Second Filing Of Director Termination With Name
20 March 2023
RP04TM01RP04TM01
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
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Auditors Resignation Limited Company
24 January 2022
AA03AA03
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
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
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
15 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2015
NEWINCIncorporation