MEDINET BIDCO LIMITED

Arthur House Mere Green Road Arthur House Mere Green Road, Sutton Coldfield, B75 5BL, West Midlands, England
StatusACTIVE
Company No.10178262
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 6 days
JurisdictionEngland Wales

SUMMARY

MEDINET BIDCO LIMITED is an active private limited company with number 10178262. It was incorporated 8 years, 6 days ago, on 13 May 2016. The company address is Arthur House Mere Green Road Arthur House Mere Green Road, Sutton Coldfield, B75 5BL, West Midlands, England.



Company Fillings

Cessation of a person with significant control

Date: 23 Jan 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-20

Psc name: Medinet Midco I Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-20

Psc name: Fremja Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-20

Psc name: Medinet Midco Ii

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-20

Psc name: A Person with Significant Control

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Medinet Midco I Limited

Notification date: 2023-12-20

Documents

View document PDF

Resolution

Date: 21 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Capital

Type: SH19

Date: 2023-12-21

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-29

Officer name: Mr Felix Hartenstein

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Knightley Chetwood

Termination date: 2023-11-07

Documents

View document PDF

Memorandum articles

Date: 21 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2023

Action Date: 07 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101782620003

Charge creation date: 2023-08-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101782620002

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-09

Officer name: Roberto Barzi

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-09

Officer name: Crevan Thomas O'grady

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Sodi

Termination date: 2023-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Knightley Chetwood

Appointment date: 2023-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Carney

Appointment date: 2023-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Rose

Termination date: 2022-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin John Lewis

Termination date: 2022-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin John Lewis

Termination date: 2022-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-20

Officer name: Mr Alexander William Frith

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-10

Officer name: Mr Timothy John Flanagan

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101782620001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2022

Action Date: 08 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101782620002

Charge creation date: 2022-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-28

Psc name: Medinet Midco Ii

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-25

Officer name: Mr Colin John Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Lewis

Appointment date: 2019-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2019

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Hubert Pattimore

Termination date: 2016-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Address

Type: AD01

New address: Arthur House Mere Green Road Second Floor Sutton Coldfield West Midlands B75 5BL

Change date: 2018-12-28

Old address: 12 Gold Tops Newport NP20 4PH Wales

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Mr David Anthony Rose

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Daniel Mason

Termination date: 2018-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-07

Officer name: Marie Elizabeth Lee

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

Old address: 8 Old Jewry 4th Floor London EC2R 8DN United Kingdom

Change date: 2017-06-08

New address: 12 Gold Tops Newport NP20 4PH

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Aug 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-09-30

Documents

View document PDF

Resolution

Date: 15 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Mrs Marie Elizabeth Lee

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Mr Gareth Daniel Mason

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2016

Action Date: 25 May 2016

Category: Capital

Type: SH01

Date: 2016-05-25

Capital : 20,743,788 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2016

Action Date: 25 May 2016

Category: Capital

Type: SH01

Capital : 18,743,788 GBP

Date: 2016-05-25

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Roberto Barzi

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Donald Jeremy Hudson

Termination date: 2016-05-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Hubert Pattimore

Appointment date: 2016-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-18

Officer name: Mark Hubert Pattimore

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Crevan Thomas O'grady

Appointment date: 2016-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Sodi

Appointment date: 2016-05-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2016

Action Date: 25 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-25

Charge number: 101782620001

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE OCEAN BUSINESS LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06621135
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HILLS HARVEST UK LTD

63 RICKYARD WALK,NORTHAMPTON,NN4 5BD

Number:11748577
Status:ACTIVE
Category:Private Limited Company

IVT ACCOUNTANCY LIMITED

57-61 MARKET PLACE,STAFFORDSHIRE,WS11 1BP

Number:04361366
Status:ACTIVE
Category:Private Limited Company

LARAIB MANAGEMENT SOLUTION LTD

44 INGLEWOOD AVENUE,HUDDERSFIELD,HD2 2DS

Number:10444929
Status:ACTIVE
Category:Private Limited Company

PIZZA PARADE LTD

294 MERTON ROAD,LONDON,SW18 5JW

Number:11858266
Status:ACTIVE
Category:Private Limited Company

THE DAVY ROLL COMPANY LIMITED

UNION ELECTRIC STEEL UK LIMITED,GATESHEAD,NE8 3DX

Number:03800194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source