Mohammad-salehi Medical Fund Limited LONDON


Founded in 1988, Mohammad-salehi Medical Fund, classified under reg no. 02257598 is an active company. Currently registered at 16 Vincent Court W1H 2ND, London the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 6 directors, namely Mohammad N., Farideh N. and Azar N. and others. Of them, Zahra N. has been with the company the longest, being appointed on 16 October 2001 and Mohammad N. has been with the company for the least time - from 30 September 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mohammad-salehi Medical Fund Limited Address / Contact

Office Address 16 Vincent Court
Office Address2 Seymour Place
Town London
Post code W1H 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02257598
Date of Incorporation Fri, 13th May 1988
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Mohammad N.

Position: Director

Appointed: 30 September 2014

Farideh N.

Position: Director

Appointed: 17 June 2011

Azar N.

Position: Director

Appointed: 17 June 2011

Parivash F.

Position: Director

Appointed: 17 June 2011

Marjan F.

Position: Director

Appointed: 17 June 2011

Zahra N.

Position: Director

Appointed: 16 October 2001

Laeya T.

Position: Director

Appointed: 30 September 2014

Resigned: 17 July 2023

Mohammad K.

Position: Director

Appointed: 30 September 2014

Resigned: 12 January 2019

Shirin K.

Position: Director

Appointed: 17 June 2011

Resigned: 30 September 2014

Navid D.

Position: Director

Appointed: 17 June 2011

Resigned: 12 January 2019

Nazanin M.

Position: Director

Appointed: 17 June 2011

Resigned: 30 September 2014

Ehsan K.

Position: Director

Appointed: 17 June 2011

Resigned: 30 September 2014

Shahla E.

Position: Secretary

Appointed: 09 December 2002

Resigned: 09 October 2019

Shirin P.

Position: Secretary

Appointed: 19 August 2002

Resigned: 17 June 2011

Ozra M.

Position: Director

Appointed: 13 November 2001

Resigned: 09 December 2002

Fahime S.

Position: Director

Appointed: 16 October 2001

Resigned: 01 May 2002

Shahla E.

Position: Secretary

Appointed: 24 October 2000

Resigned: 23 November 2001

Azar S.

Position: Director

Appointed: 05 April 1999

Resigned: 12 January 2019

Farideh N.

Position: Director

Appointed: 05 April 1999

Resigned: 09 December 2002

Mitra P.

Position: Director

Appointed: 05 April 1999

Resigned: 09 December 2002

Zinat A.

Position: Director

Appointed: 05 April 1999

Resigned: 12 January 2019

Shahla E.

Position: Director

Appointed: 05 April 1999

Resigned: 09 October 2019

Fataneh H.

Position: Director

Appointed: 15 January 1997

Resigned: 08 June 1999

Roohy S.

Position: Secretary

Appointed: 28 June 1996

Resigned: 23 November 2001

Ozra M.

Position: Director

Appointed: 28 June 1996

Resigned: 25 October 1998

Fataneh H.

Position: Director

Appointed: 17 January 1996

Resigned: 28 June 1996

Zahra H.

Position: Director

Appointed: 03 July 1994

Resigned: 28 June 1996

Roohy S.

Position: Director

Appointed: 18 May 1993

Resigned: 16 October 2001

Gholamreza F.

Position: Director

Appointed: 04 December 1991

Resigned: 28 June 1996

Amir A.

Position: Director

Appointed: 04 December 1991

Resigned: 28 June 1996

Hashem H.

Position: Director

Appointed: 04 December 1991

Resigned: 28 June 1996

Minou K.

Position: Director

Appointed: 04 December 1991

Resigned: 16 October 2001

Saeed G.

Position: Director

Appointed: 04 December 1991

Resigned: 18 May 1993

Shahla W.

Position: Director

Appointed: 04 December 1991

Resigned: 28 June 1996

Fatehmen M.

Position: Director

Appointed: 04 December 1991

Resigned: 28 June 1996

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Marjan F. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Azar S. This PSC has significiant influence or control over the company,.

Marjan F.

Notified on 12 January 2019
Nature of control: significiant influence or control

Azar S.

Notified on 30 August 2016
Ceased on 12 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth48 87350 054       
Balance Sheet
Cash Bank On Hand 50 05356 051    38 75438 870
Current Assets48 87250 05356 05158 53862 06848 53240 29738 75438 870
Net Assets Liabilities 50 05456 05258 53962 06948 53340 29838 75538 871
Property Plant Equipment 11    11
Net Assets Liabilities Including Pension Asset Liability48 87350 054       
Reserves/Capital
Shareholder Funds48 87350 054       
Other
Accumulated Depreciation Impairment Property Plant Equipment 345345      
Administrative Expenses       23574
Cost Sales       2 222964
Fixed Assets111111111
Gross Profit Loss       -1 355-287
Net Current Assets Liabilities48 87250 05356 05158 53862 06848 53240 29738 75438 870
Operating Profit Loss       -1 590-361
Other Interest Receivable Similar Income Finance Income       47477
Profit Loss On Ordinary Activities After Tax       -1 543116
Profit Loss On Ordinary Activities Before Tax       -1 543116
Property Plant Equipment Gross Cost 346346    11
Total Assets Less Current Liabilities48 87350 05456 05258 53962 06948 53340 29838 75538 871
Turnover Revenue       867677

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 1st, February 2024
Free Download (10 pages)

Company search

Advertisements