Medsolutions (europe) Limited HARROW


Founded in 2015, Medsolutions (europe), classified under reg no. 09904280 is an active company. Currently registered at Ayman Tyler Associates HA1 1BD, Harrow the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2016-08-27 Medsolutions (europe) Limited is no longer carrying the name Liqmeds.

The company has 2 directors, namely Kamlesh P., Amrut N.. Of them, Kamlesh P., Amrut N. have been with the company the longest, being appointed on 6 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mohammad K. who worked with the the company until 6 November 2023.

Medsolutions (europe) Limited Address / Contact

Office Address Ayman Tyler Associates
Office Address2 79 College Road
Town Harrow
Post code HA1 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09904280
Date of Incorporation Mon, 7th Dec 2015
Industry Manufacture of other chemical products n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Kamlesh P.

Position: Director

Appointed: 06 November 2023

Amrut N.

Position: Director

Appointed: 06 November 2023

Anil S.

Position: Director

Appointed: 07 July 2020

Resigned: 06 November 2023

Jagjeet A.

Position: Director

Appointed: 07 July 2020

Resigned: 06 November 2023

Jaykumar J.

Position: Director

Appointed: 07 July 2020

Resigned: 06 November 2023

Mohammad K.

Position: Director

Appointed: 07 December 2015

Resigned: 06 November 2023

Mohammad K.

Position: Secretary

Appointed: 07 December 2015

Resigned: 06 November 2023

Michael D.

Position: Director

Appointed: 07 December 2015

Resigned: 16 December 2015

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Zydus Pharmaceuticals Uk Ltd from Bristol, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Anil S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anil S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Zydus Pharmaceuticals Uk Ltd

First Floor Temple Back, Bristol, BS1 6FL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14646636
Notified on 6 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anil S.

Notified on 7 July 2020
Ceased on 6 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Anil S.

Notified on 7 July 2020
Ceased on 24 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Mohammad K.

Notified on 6 April 2016
Ceased on 7 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Liqmeds August 27, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312022-06-302022-12-31
Balance Sheet
Cash Bank On Hand4329103 521
Current Assets24362 340320 211
Debtors20062 311216 690
Other Debtors20062 311200
Reserves/Capital
Called Up Share Capital   
Profit Loss Account Reserve   
Shareholder Funds   
Other
Average Number Employees During Period444
Creditors6 20515 261273 865
Creditors Due Within One Year   
Net Current Assets Liabilities-5 96247 07946 346
Number Shares Allotted   
Number Shares Issued Fully Paid200200200
Other Creditors4 2693 236262 808
Other Taxation Social Security Payable 11 05711 057
Par Value Share111
Share Capital Allotted Called Up Paid   
Total Assets Less Current Liabilities-5 96247 07946 346
Trade Creditors Trade Payables1 936968 
Trade Debtors Trade Receivables  216 490

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2023-11-06
filed on: 24th, November 2023
Free Download (1 page)

Company search