Background WavePink WaveYellow Wave

MEDVIEW MEDICAL LTD (11734006)

MEDVIEW MEDICAL LTD (11734006) is an active UK company. incorporated on 19 December 2018. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. MEDVIEW MEDICAL LTD has been registered for 7 years. Current directors include ESMAIL, Riazali, HASHAM, Ali Abbas Murtaza Rashid, Dr, MERALI, Jawad Mohamed and 1 others.

Company Number
11734006
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
3 Hobbs House, Harrow, HA1 3EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
ESMAIL, Riazali, HASHAM, Ali Abbas Murtaza Rashid, Dr, MERALI, Jawad Mohamed, SHAH, Nihar, Dr
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDVIEW MEDICAL LTD

MEDVIEW MEDICAL LTD is an active company incorporated on 19 December 2018 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. MEDVIEW MEDICAL LTD was registered 7 years ago.(SIC: 47730)

Status

active

Active since 7 years ago

Company No

11734006

LTD Company

Age

7 Years

Incorporated 19 December 2018

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

3 Hobbs House Harrovian Business Village, Bessborough Road Harrow, HA1 3EX,

Previous Addresses

Suite 7, Second Floor, Congress House, 14 Lyon Road Harrow HA1 2EN United Kingdom
From: 19 December 2018To: 22 August 2022
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Dec 18
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Director Joined
Feb 21
Director Left
Mar 25
Director Joined
Apr 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ESMAIL, Riazali

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born August 1957
Director
Appointed 19 Dec 2018

HASHAM, Ali Abbas Murtaza Rashid, Dr

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born October 1990
Director
Appointed 17 Apr 2025

MERALI, Jawad Mohamed

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born November 1981
Director
Appointed 19 Dec 2018

SHAH, Nihar, Dr

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born November 1971
Director
Appointed 19 Dec 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 19 Dec 2018
Resigned 19 Dec 2018

NAGPAUL, Meenakshi, Dr

Resigned
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born March 1965
Director
Appointed 11 Feb 2021
Resigned 17 Mar 2025

Persons with significant control

3

Mr Jawad Mohamed Merali

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Dec 2018

Mr Riazali Esmail

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Dec 2018

Dr Nihar Shah

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2019
PSC09Update to PSC Statements
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Incorporation Company
19 December 2018
NEWINCIncorporation