Background WavePink WaveYellow Wave

MEDICLINIC IPCO HOLDINGS LIMITED (14085931)

MEDICLINIC IPCO HOLDINGS LIMITED (14085931) is an active UK company. incorporated on 4 May 2022. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MEDICLINIC IPCO HOLDINGS LIMITED has been registered for 3 years. Current directors include MYBURGH, Petrus Jurgens.

Company Number
14085931
Status
active
Type
ltd
Incorporated
4 May 2022
Age
3 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MYBURGH, Petrus Jurgens
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICLINIC IPCO HOLDINGS LIMITED

MEDICLINIC IPCO HOLDINGS LIMITED is an active company incorporated on 4 May 2022 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MEDICLINIC IPCO HOLDINGS LIMITED was registered 3 years ago.(SIC: 86900)

Status

active

Active since 3 years ago

Company No

14085931

LTD Company

Age

3 Years

Incorporated 4 May 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 10 July 2024To: 20 August 2025
6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 4 May 2022To: 10 July 2024
Timeline

2 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
May 22
Director Left
Dec 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 04 May 2022

MYBURGH, Petrus Jurgens

Active
51 Lime Street, LondonEC3M 7DQ
Born May 1975
Director
Appointed 04 May 2022

ARNOLD, James Richard

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born November 1980
Director
Appointed 04 May 2022
Resigned 08 Dec 2023

Persons with significant control

1

51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 May 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2022
NEWINCIncorporation