Background WavePink WaveYellow Wave

MELIO HEALTHCARE LIMITED (11881827)

MELIO HEALTHCARE LIMITED (11881827) is an active UK company. incorporated on 14 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MELIO HEALTHCARE LIMITED has been registered for 7 years. Current directors include BAKER, John Summers, Dr, DEAKIN, Inga, HAINES, Timothy John and 2 others.

Company Number
11881827
Status
active
Type
ltd
Incorporated
14 March 2019
Age
7 years
Address
C/O Mark Davies & Associates Ltd, London, EC1M 6AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAKER, John Summers, Dr, DEAKIN, Inga, HAINES, Timothy John, LAING, Adam Gregory, Dr, PAYA CUENCA, Carlos Vicente, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELIO HEALTHCARE LIMITED

MELIO HEALTHCARE LIMITED is an active company incorporated on 14 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MELIO HEALTHCARE LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11881827

LTD Company

Age

7 Years

Incorporated 14 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

C/O Mark Davies & Associates Ltd 111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

C/O Mark Davies & Associates Ltd 51 Moorgate London EC2R 6BH United Kingdom
From: 23 May 2024To: 24 February 2026
, C/O Mark Davies & Associates Ltd City Tower, 40 Basinghall Street, London, EC2V 5DE
From: 14 March 2019To: 23 May 2024
Timeline

41 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Share Issue
Jun 19
Funding Round
Jun 19
Funding Round
Jul 20
Funding Round
Mar 22
Funding Round
Sept 22
Director Joined
Sept 22
Director Left
Feb 23
Funding Round
May 23
Funding Round
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Jun 24
Funding Round
Jan 25
Funding Round
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Mar 26
Director Left
Apr 26
Funding Round
Apr 26
15
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

NIGHTINGALE PRIVATE OFFICE LIMITED

Active
LondonEC1M 6AW
Corporate secretary
Appointed 14 Mar 2019

BAKER, John Summers, Dr

Active
111 Charterhouse Street, LondonEC1M 6AW
Born September 1981
Director
Appointed 28 Jan 2026

DEAKIN, Inga

Active
111 Charterhouse Street, LondonEC1M 6AW
Born January 1983
Director
Appointed 28 Sept 2023

HAINES, Timothy John

Active
111 Charterhouse Street, LondonEC1M 6AW
Born August 1957
Director
Appointed 28 Sept 2023

LAING, Adam Gregory, Dr

Active
111 Charterhouse Street, LondonEC1M 6AW
Born August 1985
Director
Appointed 26 Aug 2022

PAYA CUENCA, Carlos Vicente, Dr

Active
111 Charterhouse Street, LondonEC1M 6AW
Born September 1958
Director
Appointed 28 Jan 2026

CANTERO, Mario

Resigned
111 Charterhouse Street, LondonEC1M 6AW
Born April 1987
Director
Appointed 14 Mar 2019
Resigned 28 Jan 2026

ELPHICK, Jon

Resigned
City Tower, 40 Basinghall Street, LondonEC2V 5DE
Born March 1981
Director
Appointed 18 Mar 2019
Resigned 16 May 2019

FERNANDO, Arjuna Gihan

Resigned
City Tower, 40 Basinghall Street, LondonEC2V 5DE
Born December 1970
Director
Appointed 04 Jun 2019
Resigned 28 Sept 2023

HAINES, Arnaud Rupert Timothy

Resigned
City Tower, 40 Basinghall Street, LondonEC2V 5DE
Born April 1985
Director
Appointed 04 Jun 2019
Resigned 28 Sept 2023

JOHNSON, Andrew David Michael

Resigned
City Tower, 40 Basinghall Street, LondonEC2V 5DE
Born September 1953
Director
Appointed 04 Jun 2019
Resigned 28 Sept 2023

NUSSBAUMER, Oliver, Dr

Resigned
111 Charterhouse Street, LondonEC1M 6AW
Born June 1984
Director
Appointed 28 Sept 2023
Resigned 28 Jan 2026

STODDART, William

Resigned
City Tower, 40 Basinghall Street, LondonEC2V 5DE
Born February 1980
Director
Appointed 14 Mar 2019
Resigned 26 Aug 2022

Persons with significant control

4

0 Active
4 Ceased

Mr Timothy John Haines

Ceased
Hampton PoyleOX5 2QF
Born August 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 21 May 2019
Ceased 26 Feb 2026

Mr Timothy John Haines

Ceased
Hampton PoyleOX5 2QF
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2019
Ceased 29 Sept 2023

Mr Mario Cantero

Ceased
City Tower, 40 Basinghall Street, LondonEC2V 5DE
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Mar 2019
Ceased 21 May 2019

Mr William Stoddart

Ceased
City Tower, 40 Basinghall Street, LondonEC2V 5DE
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Mar 2019
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

88

Capital Allotment Shares
12 April 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Memorandum Articles
25 March 2026
MAMA
Resolution
25 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
16 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
24 February 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 June 2024
CH04Change of Corporate Secretary Details
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
19 December 2023
RP04SH01RP04SH01
Resolution
16 October 2023
RESOLUTIONSResolutions
Memorandum Articles
16 October 2023
MAMA
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
19 May 2023
RP04CS01RP04CS01
Confirmation Statement
6 April 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 March 2023
SH10Notice of Particulars of Variation
Second Filing Capital Allotment Shares
16 March 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Memorandum Articles
16 September 2022
MAMA
Capital Variation Of Rights Attached To Shares
15 September 2022
SH10Notice of Particulars of Variation
Memorandum Articles
13 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Resolution
23 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Resolution
8 July 2021
RESOLUTIONSResolutions
Resolution
8 July 2021
RESOLUTIONSResolutions
Memorandum Articles
8 July 2021
MAMA
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 October 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 October 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
1 October 2020
RP04AP01RP04AP01
Resolution
11 August 2020
RESOLUTIONSResolutions
Memorandum Articles
11 August 2020
MAMA
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Resolution
3 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
15 May 2019
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
21 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 March 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Incorporation Company
14 March 2019
NEWINCIncorporation