Background WavePink WaveYellow Wave

CELLNEX UK MIDCO LIMITED (06548829)

CELLNEX UK MIDCO LIMITED (06548829) is an active UK company. incorporated on 29 March 2008. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CELLNEX UK MIDCO LIMITED has been registered for 17 years. Current directors include CRAY, Stephen John, LANDOLINA, Gianluca, MONTEIRO, Caio Vaz and 1 others.

Company Number
06548829
Status
active
Type
ltd
Incorporated
29 March 2008
Age
17 years
Address
R+, 4th Floor, Reading, RG1 1AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRAY, Stephen John, LANDOLINA, Gianluca, MONTEIRO, Caio Vaz, VAUTIER, Camilla Yvonne Bengtsdotter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLNEX UK MIDCO LIMITED

CELLNEX UK MIDCO LIMITED is an active company incorporated on 29 March 2008 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CELLNEX UK MIDCO LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06548829

LTD Company

Age

17 Years

Incorporated 29 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

SHERE MIDCO LIMITED
From: 14 December 2015To: 28 January 2019
WATERSITE HOLDINGS LIMITED
From: 11 July 2008To: 14 December 2015
CONTINENTAL SHELF 445 LIMITED
From: 29 March 2008To: 11 July 2008
Contact
Address

R+, 4th Floor 2 Blagrave Street Reading, RG1 1AZ,

Previous Addresses

Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ United Kingdom
From: 29 March 2021To: 14 April 2021
Albion House High Street Unit 6, Woking One Woking Surrey GU21 6BG United Kingdom
From: 31 January 2020To: 29 March 2021
2 River Court Albert Drive Woking GU21 5RP United Kingdom
From: 7 November 2017To: 31 January 2020
C/O Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB United Kingdom
From: 7 November 2017To: 7 November 2017
C/O Cellnex Uk Limited Broadstreet House 55 Old Broad Street London United Kingdom EC2M 1RX
From: 25 October 2016To: 7 November 2017
2nd Floor 6 st. Andrew Street London EC4A 3AE
From: 8 April 2010To: 25 October 2016
2Nd Floor 6 St. Andrew Street London EC4A 3AE
From: 14 October 2009To: 8 April 2010
Level 13 5 Aldermanbury Square London EC2V 7HR
From: 29 March 2008To: 14 October 2009
Timeline

43 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
May 10
Director Left
May 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Mar 12
Director Joined
May 12
Director Joined
May 12
Loan Secured
Feb 16
Funding Round
Feb 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Cleared
Nov 16
Funding Round
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Capital Update
Dec 17
Funding Round
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 20
Director Left
Mar 22
Director Left
May 22
Director Left
Feb 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Mar 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
4
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

WHITAKER, Rachael

Active
2 Blagrave Street, ReadingRG1 1AZ
Secretary
Appointed 10 Nov 2023

CRAY, Stephen John

Active
2 Blagrave Street, ReadingRG1 1AZ
Born February 1969
Director
Appointed 16 Oct 2025

LANDOLINA, Gianluca

Active
2 Blagrave Street, ReadingRG1 1AZ
Born March 1970
Director
Appointed 14 Nov 2023

MONTEIRO, Caio Vaz

Active
2 Blagrave Street, ReadingRG1 1AZ
Born May 1996
Director
Appointed 30 Jun 2025

VAUTIER, Camilla Yvonne Bengtsdotter

Active
2 Blagrave Street, ReadingRG1 1AZ
Born December 1969
Director
Appointed 25 Feb 2025

LEWIS, Neil Dewar

Resigned
Gowers, WeybridgeKT13 0PS
Secretary
Appointed 11 Jul 2008
Resigned 17 Jul 2009

MD SECRETARIES LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate secretary
Appointed 29 Mar 2008
Resigned 11 Jul 2008

ALVAREZ VILLAMARIN, Alfonso Juan

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born June 1973
Director
Appointed 27 Sept 2019
Resigned 31 Jan 2024

COLBOURNE, Edward Jack

Resigned
Flanchford Road, LondonW12 9ND
Born February 1966
Director
Appointed 11 Jul 2008
Resigned 11 Oct 2016

COLLINS, Peter Charles

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born January 1956
Director
Appointed 25 Jul 2017
Resigned 28 Feb 2022

CRAWFORD, David William

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born March 1970
Director
Appointed 26 Oct 2020
Resigned 31 Jan 2023

CREMONESI, Gianmarco Ernesto Maria

Resigned
Milan20143
Born February 1960
Director
Appointed 15 Dec 2009
Resigned 19 May 2010

CREMONESI, Gianmarco Ernesto Maria

Resigned
Via Malaga, Milan
Born February 1960
Director
Appointed 11 Jul 2008
Resigned 30 Sept 2008

CUARTERO PELEGAY, Carolina

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born July 1979
Director
Appointed 14 Nov 2023
Resigned 22 Oct 2025

EHRKE, Christopher Charles

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born April 1973
Director
Appointed 09 Mar 2012
Resigned 11 Oct 2016

ELLIMAN, Andrew John Charles

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born March 1964
Director
Appointed 02 May 2012
Resigned 25 Jul 2017

GATEHOUSE, Mary Annabel

Resigned
Albert Drive, WokingGU21 5RP
Born December 1973
Director
Appointed 18 Oct 2016
Resigned 27 Sept 2019

GRAY, Stuart David

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born June 1973
Director
Appointed 10 Feb 2011
Resigned 11 Oct 2016

HUMPHREY, David Alexander

Resigned
Brook Lodge, HambledonPO7 4TF
Born September 1957
Director
Appointed 11 Jul 2008
Resigned 30 Oct 2009

INNES, Paul

Resigned
Albert Drive, WokingGU21 5RP
Born March 1957
Director
Appointed 02 May 2012
Resigned 10 Oct 2017

KILKENNY, Patrick Michael

Resigned
Sydney Road, LondonSW20 8EG
Born June 1969
Director
Appointed 19 May 2010
Resigned 10 Feb 2011

MOLINS, Alexandre Mestre

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born September 1964
Director
Appointed 18 Oct 2016
Resigned 31 Oct 2023

SAVAGE, William Sidney

Resigned
87b Stockwell Park Road, LondonSW9 0DB
Born May 1974
Director
Appointed 21 Oct 2009
Resigned 31 May 2011

SPELMAN, Mary Margaret

Resigned
Royal Herbert Pavilions, LondonSE18 4PR
Born April 1964
Director
Appointed 11 Jul 2008
Resigned 17 Jul 2009

STONADGE, Paul Ralph

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born April 1967
Director
Appointed 14 Nov 2023
Resigned 16 Oct 2025

WOODWARD, Alexander James

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born November 1963
Director
Appointed 18 Oct 2016
Resigned 11 May 2022

MD DIRECTORS LIMITED

Resigned
Wellington Street, GlasgowG2 6SB
Corporate director
Appointed 29 Mar 2008
Resigned 11 Jul 2008

Persons with significant control

1

2 Blagrave Street, ReadingRG1 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
15 July 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2023
AAAnnual Accounts
Legacy
8 February 2023
PARENT_ACCPARENT_ACC
Legacy
8 February 2023
GUARANTEE2GUARANTEE2
Legacy
8 February 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2022
AAAnnual Accounts
Legacy
11 March 2022
PARENT_ACCPARENT_ACC
Legacy
11 March 2022
AGREEMENT2AGREEMENT2
Legacy
25 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Resolution
28 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
11 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2017
SH19Statement of Capital
Legacy
11 December 2017
CAP-SSCAP-SS
Resolution
11 December 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
26 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 July 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Resolution
18 January 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Resolution
15 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Certificate Change Of Name Company
14 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Statement Of Companys Objects
14 November 2013
CC04CC04
Resolution
14 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
11 August 2009
287Change of Registered Office
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288cChange of Particulars
Legacy
18 August 2008
225Change of Accounting Reference Date
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
287Change of Registered Office
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
11 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 2008
NEWINCIncorporation