Medinet Midco Ii Limited SUTTON COLDFIELD


Founded in 2016, Medinet Midco Ii, classified under reg no. 10176114 is an active company. Currently registered at Arthur House Mere Green Road B75 5BL, Sutton Coldfield the company has been in the business for 8 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 4 directors, namely Felix H., Christopher C. and Alexander F. and others. Of them, Timothy F. has been with the company the longest, being appointed on 10 January 2022 and Felix H. has been with the company for the least time - from 29 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Medinet Midco Ii Limited Address / Contact

Office Address Arthur House Mere Green Road
Office Address2 Second Floor
Town Sutton Coldfield
Post code B75 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10176114
Date of Incorporation Thu, 12th May 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Felix H.

Position: Director

Appointed: 29 November 2023

Christopher C.

Position: Director

Appointed: 09 May 2023

Alexander F.

Position: Director

Appointed: 20 June 2022

Timothy F.

Position: Director

Appointed: 10 January 2022

Andrew C.

Position: Director

Appointed: 09 May 2023

Resigned: 07 November 2023

Colin L.

Position: Director

Appointed: 25 April 2019

Resigned: 20 June 2022

Colin L.

Position: Secretary

Appointed: 25 April 2019

Resigned: 20 June 2022

David R.

Position: Director

Appointed: 27 September 2018

Resigned: 29 June 2022

Gareth M.

Position: Director

Appointed: 25 May 2016

Resigned: 05 October 2018

Marie L.

Position: Director

Appointed: 25 May 2016

Resigned: 07 June 2018

Marco S.

Position: Director

Appointed: 18 May 2016

Resigned: 09 May 2023

Mark P.

Position: Secretary

Appointed: 18 May 2016

Resigned: 01 June 2016

Roberto B.

Position: Director

Appointed: 18 May 2016

Resigned: 09 May 2023

Crevan O.

Position: Director

Appointed: 18 May 2016

Resigned: 09 May 2023

Matthew H.

Position: Director

Appointed: 12 May 2016

Resigned: 18 May 2016

Mark P.

Position: Director

Appointed: 12 May 2016

Resigned: 18 May 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Fremja Bidco Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Medinet Midco I that put Sutton Coldfield, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Fremja Bidco Limited

C/O Fremman Capital Limited 11 Grosvenor Place, London, SW1X 7HH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14716994
Notified on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Medinet Midco I

Arthur House Mere Green Road, Four Oakes, Sutton Coldfield, West Midlands, B75 5BL, England

Legal authority Companies Act
Legal form Limited Company
Notified on 12 May 2016
Ceased on 20 December 2023
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search