Background WavePink WaveYellow Wave

MEDTOP GROUP LIMITED (12367948)

MEDTOP GROUP LIMITED (12367948) is an active UK company. incorporated on 17 December 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDTOP GROUP LIMITED has been registered for 6 years. Current directors include COLE, Niki Maxine, STEINBERG, Mark Neil.

Company Number
12367948
Status
active
Type
ltd
Incorporated
17 December 2019
Age
6 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLE, Niki Maxine, STEINBERG, Mark Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDTOP GROUP LIMITED

MEDTOP GROUP LIMITED is an active company incorporated on 17 December 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDTOP GROUP LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12367948

LTD Company

Age

6 Years

Incorporated 17 December 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Apr 20
Director Joined
May 23
Director Left
May 23
Owner Exit
Jan 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 10 May 2023

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 17 Dec 2019

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 17 Dec 2019
Resigned 10 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Terence Shelby Cole

Ceased
Upper Berkeley Street, LondonW1H 7PE
Born August 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019
Ceased 19 Dec 2022

Mr Mark Neil Steinberg

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Incorporation Company
17 December 2019
NEWINCIncorporation