MYMEDSANDME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMYMEDSANDME LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07660726
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MYMEDSANDME LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is MYMEDSANDME LIMITED located?

    Registered Office Address
    2 Leman Street
    E1W 9US London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MYMEDSANDME LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 28, 2023
    Next Accounts Due OnMar 16, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for MYMEDSANDME LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2025
    Next Confirmation Statement DueJun 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2024
    OverdueNo

    What are the latest filings for MYMEDSANDME LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 076607260005, created on Mar 13, 2025

    17 pagesMR01

    Registered office address changed from 2 Crossways Business Centre Bicester Road Aylesbury HP18 0RA to 2 Leman Street London E1W 9US on Jan 28, 2025

    1 pagesAD01

    Termination of appointment of Greg Caswill as a director on Jan 03, 2025

    1 pagesTM01

    Appointment of Mr Kevin John Budge as a director on Jan 03, 2025

    2 pagesAP01

    Appointment of Mr Adam Sherlock as a director on Jan 03, 2025

    2 pagesAP01

    Termination of appointment of Yair Erez as a director on Dec 17, 2024

    1 pagesTM01

    Termination of appointment of John David Gillie as a director on Dec 20, 2024

    1 pagesTM01

    Previous accounting period shortened from Dec 29, 2023 to Dec 28, 2023

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    10 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 07, 2024 with updates

    4 pagesCS01

    Change of details for Qinecsa Solutions Uk Opco Limited as a person with significant control on Jun 11, 2024

    2 pagesPSC05

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 076607260004, created on May 31, 2024

    12 pagesMR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 076607260003 in full

    1 pagesMR04

    Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022

    1 pagesAA01

    Termination of appointment of Andrew Richard Rut as a director on Aug 17, 2023

    1 pagesTM01

    Change of details for Hummingbird Uk Opco Limited as a person with significant control on Sep 20, 2023

    2 pagesPSC05

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Who are the officers of MYMEDSANDME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUDGE, Kevin John
    Astwood Lane
    Hanbury
    B60 4BL Bromsgrove
    Old Astwood Farm
    England
    Director
    Astwood Lane
    Hanbury
    B60 4BL Bromsgrove
    Old Astwood Farm
    England
    EnglandBritishCfo97406200003
    SHERLOCK, Adam
    Enville Road
    Bowdon
    WA14 2PF Altrincham
    11
    England
    Director
    Enville Road
    Bowdon
    WA14 2PF Altrincham
    11
    England
    EnglandBritishCeo54796900001
    CASWILL, Greg
    Crossways Business Centre
    Bicester Road
    HP18 0RA Aylesbury
    2
    Director
    Crossways Business Centre
    Bicester Road
    HP18 0RA Aylesbury
    2
    EnglandBritishAccountant294681280001
    DAVIS, Timothy James
    Caroline House
    High Holborn
    WC1V 6DX London
    Fourth Floor
    England
    Director
    Caroline House
    High Holborn
    WC1V 6DX London
    Fourth Floor
    England
    United KingdomBritishDirector240447050001
    ELDER, Andrew Murdoch
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritishInvestment Manager114249970002
    EREZ, Yair, Dr
    Crossways Business Centre
    Bicester Road
    HP18 0RA Aylesbury
    2
    Director
    Crossways Business Centre
    Bicester Road
    HP18 0RA Aylesbury
    2
    EnglandBritishConsultant246589240002
    GIBBS, Trevor Gordon, Dr
    Caroline House
    55-57 High Holborn
    WC1V 6DX London
    Fourth Floor
    England
    Director
    Caroline House
    55-57 High Holborn
    WC1V 6DX London
    Fourth Floor
    England
    United KingdomBritishConsultant48757800002
    GILLIE, John David
    Caroline House
    55-57 High Holborn
    WC1V 6DX London
    Fourth Floor
    England
    Director
    Caroline House
    55-57 High Holborn
    WC1V 6DX London
    Fourth Floor
    England
    United KingdomBritishInstitutional Investor Director140682550002
    HOPPE, Rudi
    Noel Street
    Noel Street
    W1F 8GE London
    5a
    Uk
    Director
    Noel Street
    Noel Street
    W1F 8GE London
    5a
    Uk
    United KingdomGermanDevelopment Director171660200001
    KERR, William John Everitt
    Kensington Villas
    Station Road
    OX27 0AS Bicester
    2
    United Kingdom
    Director
    Kensington Villas
    Station Road
    OX27 0AS Bicester
    2
    United Kingdom
    EnglandBritishDirector69731570002
    POWELL, Stephen John
    Caroline House
    55-57 High Holborn
    WC1V 6DX London
    Fourth Floor
    England
    Director
    Caroline House
    55-57 High Holborn
    WC1V 6DX London
    Fourth Floor
    England
    United KingdomBritishConsultant43623500004
    REEVE, Paul
    Caroline House
    55-57 High Holborn
    WC1V 6DX London
    Fourth Floor
    England
    Director
    Caroline House
    55-57 High Holborn
    WC1V 6DX London
    Fourth Floor
    England
    EnglandBritishNone172918380001
    ROWAN, Murray
    Caroline House
    55-57 High Holborn
    WC1V 6DX London
    Fourth Floor
    England
    Director
    Caroline House
    55-57 High Holborn
    WC1V 6DX London
    Fourth Floor
    England
    United KingdomBritishConsultant153953850001
    RUT, Andrew Richard, Dr
    Caroline House
    55-57 High Holborn
    WC1V 6DX London
    Fourth Floor
    England
    Director
    Caroline House
    55-57 High Holborn
    WC1V 6DX London
    Fourth Floor
    England
    United KingdomBritishDirector154634770001

    Who are the persons with significant control of MYMEDSANDME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Qinecsa Solutions Uk Opco Limited
    Leman Street
    E1W 9US London
    2
    United Kingdom
    Mar 31, 2022
    Leman Street
    E1W 9US London
    2
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number13916274
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Richard Rut
    Caroline House
    55-57 High Holborn
    WC1V 6DX London
    Fourth Floor
    England
    Apr 06, 2016
    Caroline House
    55-57 High Holborn
    WC1V 6DX London
    Fourth Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for MYMEDSANDME LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 04, 2018Mar 31, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0