Background WavePink WaveYellow Wave

MEDICLINIC HOLDINGS LIMITED (14259315)

MEDICLINIC HOLDINGS LIMITED (14259315) is an active UK company. incorporated on 27 July 2022. 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.. MEDICLINIC HOLDINGS LIMITED has been registered for 3 years. Current directors include APONTE VAGO, Alexa, APONTE-SOYUER, Ela, CROUSE, Stefan and 4 others.

Company Number
14259315
Status
active
Type
ltd
Incorporated
27 July 2022
Age
3 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
APONTE VAGO, Alexa, APONTE-SOYUER, Ela, CROUSE, Stefan, DURAND, Jan Jonathan, ELIAS, Alexander Victor, FAVARD, Hugues Ronan, VOSLOO, Carel Petrus Francois
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICLINIC HOLDINGS LIMITED

MEDICLINIC HOLDINGS LIMITED is an active company incorporated on 27 July 2022 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.. MEDICLINIC HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14259315

LTD Company

Age

3 Years

Incorporated 27 July 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 12 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

MANTA BIDCO LIMITED
From: 27 July 2022To: 27 August 2025
Contact
Address

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

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 10 June 2024To: 12 August 2025
6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 25 September 2023To: 10 June 2024
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 27 July 2022To: 25 September 2023
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Aug 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
Director Joined
Jun 23
Capital Update
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Aug 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 11 Sept 2023

APONTE VAGO, Alexa

Active
14 Chemin Rieu, Geneva1208
Born February 1972
Director
Appointed 26 May 2023

APONTE-SOYUER, Ela

Active
14 Chemin Rieu, Geneva1208
Born February 1979
Director
Appointed 26 May 2023

CROUSE, Stefan

Active
16 Stellentia Avenue, Stellenbosch7600
Born June 1980
Director
Appointed 28 Jul 2022

DURAND, Jan Jonathan

Active
16 Stellentia Avenue, Stellenbosch7600
Born December 1966
Director
Appointed 27 Jul 2022

ELIAS, Alexander Victor

Active
Hill Street, LondonW1J 5QT
Born November 1987
Director
Appointed 26 May 2023

FAVARD, Hugues Ronan

Active
Chemin Rieu 12-14, Geneva1208
Born October 1976
Director
Appointed 27 Jul 2022

VOSLOO, Carel Petrus Francois

Active
51 Lime Street, LondonEC3M 7DQ
Born March 1975
Director
Appointed 28 Mar 2024

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 27 Jul 2022
Resigned 11 Sept 2023

COQUARD, Sebastien Joaquim Francois

Resigned
51 Lime Street, LondonEC3M 7DQ
Born April 1989
Director
Appointed 24 May 2024
Resigned 18 Aug 2025

UYS, Petrus Johannes (Pieter)

Resigned
Millennia Park, Stellenbosch7600
Born July 1962
Director
Appointed 26 May 2023
Resigned 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

34

Notification Of A Person With Significant Control Statement
12 September 2025
PSC08Cessation of Other Registrable Person PSC
Certificate Change Of Name Company
27 August 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Resolution
1 May 2024
RESOLUTIONSResolutions
Memorandum Articles
1 May 2024
MAMA
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 November 2023
SH19Statement of Capital
Legacy
23 November 2023
SH20SH20
Legacy
23 November 2023
CAP-SSCAP-SS
Resolution
23 November 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Incorporation Company
27 July 2022
NEWINCIncorporation