Background WavePink WaveYellow Wave

MEDNEO LOGISTICS UK LIMITED (11852067)

MEDNEO LOGISTICS UK LIMITED (11852067) is an active UK company. incorporated on 28 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. MEDNEO LOGISTICS UK LIMITED has been registered for 7 years. Current directors include LINEKER, Kathryn, TRACEY, Ella Sharon.

Company Number
11852067
Status
active
Type
ltd
Incorporated
28 February 2019
Age
7 years
Address
155-157 Great Portland Street, London, W1W 6QP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LINEKER, Kathryn, TRACEY, Ella Sharon
SIC Codes
68209, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDNEO LOGISTICS UK LIMITED

MEDNEO LOGISTICS UK LIMITED is an active company incorporated on 28 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. MEDNEO LOGISTICS UK LIMITED was registered 7 years ago.(SIC: 68209, 77390)

Status

active

Active since 7 years ago

Company No

11852067

LTD Company

Age

7 Years

Incorporated 28 February 2019

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

155-157 Great Portland Street London, W1W 6QP,

Previous Addresses

10 Upper Berkeley Street London W1H 7PE United Kingdom
From: 28 February 2019To: 11 November 2020
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Funding Round
Oct 21
Funding Round
Feb 22
Director Joined
Jul 22
Director Left
Jul 23
Capital Update
Jul 24
Director Left
Aug 24
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LINEKER, Kathryn

Active
Great Portland Street, LondonW1W 6QP
Born March 1980
Director
Appointed 10 Sept 2025

TRACEY, Ella Sharon

Active
Great Portland Street, LondonW1W 6QP
Born April 1970
Director
Appointed 24 Feb 2025

BANKEL, Sabine

Resigned
Great Portland Street, LondonW1W 6QP
Born April 1979
Director
Appointed 14 Aug 2019
Resigned 31 Dec 2020

COLE, Brian Roy

Resigned
Great Portland Street, LondonW1W 6QP
Born January 1969
Director
Appointed 28 Feb 2019
Resigned 09 Aug 2024

HEFEL, Daniel Tobias

Resigned
Great Portland Street, LondonW1W 6QP
Born May 1981
Director
Appointed 07 Jul 2022
Resigned 11 Jul 2023

SPELLMAN, Andrew Martin

Resigned
Great Portland Street, LondonW1W 6QP
Born August 1962
Director
Appointed 27 Nov 2020
Resigned 01 Mar 2025

WEBB, Stuart David

Resigned
Great Portland Street, LondonW1W 6QP
Born January 1982
Director
Appointed 27 Nov 2020
Resigned 12 Sept 2025

WEBER, Nicolas Philipp

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born November 1977
Director
Appointed 28 Feb 2019
Resigned 14 Aug 2019

Persons with significant control

1

Great Portland Street, LondonW1W 6QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Memorandum Articles
19 August 2024
MAMA
Resolution
19 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
5 July 2024
SH19Statement of Capital
Legacy
5 July 2024
SH20SH20
Legacy
5 July 2024
CAP-SSCAP-SS
Resolution
5 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2019
NEWINCIncorporation