Background WavePink WaveYellow Wave

MEDCAW INVESTMENTS PLC (13078596)

MEDCAW INVESTMENTS PLC (13078596) is an active UK company. incorporated on 11 December 2020. 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.. MEDCAW INVESTMENTS PLC has been registered for 5 years. Current directors include COPE, Sarah, WOOD, Charles Ainslie, YEOMAN, Marcus.

Company Number
13078596
Status
active
Type
plc
Incorporated
11 December 2020
Age
5 years
Address
Eccleston Yards, London, SW1W 9NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COPE, Sarah, WOOD, Charles Ainslie, YEOMAN, Marcus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDCAW INVESTMENTS PLC

MEDCAW INVESTMENTS PLC is an active company incorporated on 11 December 2020 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.. MEDCAW INVESTMENTS PLC was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13078596

PLC Company

Age

5 Years

Incorporated 11 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 3m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Eccleston Yards 25 Eccleston Place London, SW1W 9NF,

Previous Addresses

Central Working Victoria Eccleston Yards 25 Eccleston Place London SW1W 9NF United Kingdom
From: 11 December 2020To: 19 January 2024
Timeline

12 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Feb 21
Funding Round
Mar 21
Funding Round
May 22
Funding Round
Nov 22
Director Joined
Jan 23
Funding Round
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Funding Round
Jul 23
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ORANA CORPORATE LLP

Active
Eccleston Yards, LondonSW1W 9NF
Corporate secretary
Appointed 11 Dec 2020

COPE, Sarah

Active
Eccleston Yards, LondonSW1W 9NF
Born March 1972
Director
Appointed 11 Dec 2020

WOOD, Charles Ainslie

Active
25 Eccleston Place, LondonSW1W 9NF
Born September 1974
Director
Appointed 03 Mar 2023

YEOMAN, Marcus

Active
Dinnington, Hinton St. GeorgeTA17 8SU
Born May 1963
Director
Appointed 03 Mar 2023

MALING, Daniel John Shilton

Resigned
Eccleston Yards, LondonSW1W 9NF
Born August 1975
Director
Appointed 11 Dec 2020
Resigned 03 Mar 2023

NDORO, Fungai

Resigned
Eccleston Yards, LondonSW1W 9NF
Born March 1987
Director
Appointed 21 Dec 2022
Resigned 03 Mar 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Sebastian Andrew Marr

Ceased
Eccleston Yards, LondonSW1W 9NF
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2020
Ceased 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
28 March 2026
AAAnnual Accounts
Legacy
11 March 2026
RP01SH01RP01SH01
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Auditors Resignation Company
25 April 2025
AUDAUD
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Resolution
6 November 2024
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Resolution
8 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
11 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Resolution
16 November 2021
RESOLUTIONSResolutions
Memorandum Articles
16 November 2021
MAMA
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Resolution
22 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
15 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
15 February 2021
CERT8ACERT8A
Application Trading Certificate
15 February 2021
SH50SH50
Legacy
10 February 2021
CERT8ACERT8A
Application Trading Certificate
10 February 2021
SH50SH50
Incorporation Company
11 December 2020
NEWINCIncorporation