Background WavePink WaveYellow Wave

MEDUX UK HOLDCO LIMITED (13761825)

MEDUX UK HOLDCO LIMITED (13761825) is an active UK company. incorporated on 24 November 2021. with registered office in Middlesex. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEDUX UK HOLDCO LIMITED has been registered for 4 years. Current directors include GRIFFITHS, David, HARVEY, Sarah Lesley, IBBOTSON, James and 2 others.

Company Number
13761825
Status
active
Type
ltd
Incorporated
24 November 2021
Age
4 years
Address
Unit 2 Summit Centre Skyport Drive Harmondsworth, Middlesex, UB7 0LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIFFITHS, David, HARVEY, Sarah Lesley, IBBOTSON, James, VAN DER SLUIJS, Danielle, MEDUX INTERNATIONAL B.V
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDUX UK HOLDCO LIMITED

MEDUX UK HOLDCO LIMITED is an active company incorporated on 24 November 2021 with the registered office located in Middlesex. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEDUX UK HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13761825

LTD Company

Age

4 Years

Incorporated 24 November 2021

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 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex, UB7 0LJ,

Previous Addresses

, Gowling Wlg (Uk) Llp 4 More London Riverside, London, SE1 2AU, United Kingdom
From: 24 November 2021To: 2 March 2022
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Share Issue
Mar 22
Funding Round
Mar 22
Director Left
Sept 24
Director Joined
Sept 24
Capital Reduction
Jan 25
Funding Round
Jan 25
Share Buyback
Feb 25
Capital Update
Jul 25
Director Left
Sept 25
Director Joined
Feb 26
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GRIFFITHS, David

Active
Skyport Drive Harmondsworth, MiddlesexUB7 0LJ
Born May 1961
Director
Appointed 22 Feb 2022

HARVEY, Sarah Lesley

Active
Skyport Drive Harmondsworth, MiddlesexUB7 0LJ
Born October 1975
Director
Appointed 16 Sept 2024

IBBOTSON, James

Active
Skyport Drive Harmondsworth, MiddlesexUB7 0LJ
Born October 1977
Director
Appointed 22 Feb 2022

VAN DER SLUIJS, Danielle

Active
Atoomweg 111, 3542 Ab Utrecht3542 AB
Born January 1972
Director
Appointed 02 Feb 2026

MEDUX INTERNATIONAL B.V

Active
Utrecht3542 AD
Corporate director
Appointed 24 Nov 2021

GREENWOOD, Michael Frank

Resigned
Skyport Drive Harmondsworth, MiddlesexUB7 0LJ
Born August 1965
Director
Appointed 22 Feb 2022
Resigned 18 Sept 2024

TEIJLINGEN, Jeroen Van

Resigned
Utrecht3542 AD
Born December 1984
Director
Appointed 24 Nov 2021
Resigned 25 Sept 2025

Persons with significant control

1

Atoomweg 111, 3542 Aa Utrecht

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
16 February 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
16 February 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
16 February 2026
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
23 July 2025
SH19Statement of Capital
Legacy
23 July 2025
SH20SH20
Legacy
23 July 2025
CAP-SSCAP-SS
Resolution
23 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
26 February 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 January 2025
RP04SH01RP04SH01
Capital Cancellation Shares
28 January 2025
SH06Cancellation of Shares
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 April 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Resolution
11 March 2022
RESOLUTIONSResolutions
Memorandum Articles
11 March 2022
MAMA
Capital Alter Shares Subdivision
10 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2022
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Resolution
23 February 2022
RESOLUTIONSResolutions
Incorporation Company
24 November 2021
NEWINCIncorporation