Background WavePink WaveYellow Wave

MSK CLINICS HOLDCO LIMITED (15828228)

MSK CLINICS HOLDCO LIMITED (15828228) is an active UK company. incorporated on 9 July 2024. 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.. MSK CLINICS HOLDCO LIMITED has been registered for 1 year. Current directors include BUTLER, Edward Anthony, ELLENBOGEN, Courtney, LANESMAN, Barry Koors and 3 others.

Company Number
15828228
Status
active
Type
ltd
Incorporated
9 July 2024
Age
1 years
Address
80 Cheapside, London, EC2V 6EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTLER, Edward Anthony, ELLENBOGEN, Courtney, LANESMAN, Barry Koors, NESLER, Claire, WEAVER, Kent, WEHBE YAHCHOUCHI, Yoni
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSK CLINICS HOLDCO LIMITED

MSK CLINICS HOLDCO LIMITED is an active company incorporated on 9 July 2024 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.. MSK CLINICS HOLDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15828228

LTD Company

Age

1 Years

Incorporated 9 July 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 9 July 2024 - 31 March 2025(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

80 Cheapside London, EC2V 6EE,

Previous Addresses

3rd Floor Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom
From: 9 July 2024To: 2 October 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Share Issue
Oct 24
Funding Round
Nov 24
Director Joined
Apr 25
Owner Exit
Jul 25
Funding Round
Nov 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

BUTLER, Edward Anthony

Active
Banbury Road, OxfordOX2 7DY
Born May 1983
Director
Appointed 21 Oct 2024

ELLENBOGEN, Courtney

Active
Brickell Bay Dr, Miami33131
Born December 1990
Director
Appointed 21 Oct 2024

LANESMAN, Barry Koors

Active
26 Well Walk, LondonNW3 1LD
Born November 1959
Director
Appointed 01 Apr 2025

NESLER, Claire

Active
Cheapside, LondonEC2V 6EE
Born May 1989
Director
Appointed 09 Jul 2024

WEAVER, Kent

Active
Live Oaks Road, Santa Barbara93108
Born November 1966
Director
Appointed 21 Oct 2024

WEHBE YAHCHOUCHI, Yoni

Active
Cheapside, LondonEC2V 6EE
Born March 1990
Director
Appointed 09 Jul 2024

Persons with significant control

1

0 Active
1 Ceased
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2024
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Memorandum Articles
18 July 2025
MAMA
Resolution
15 July 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
9 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 March 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
29 October 2024
SH10Notice of Particulars of Variation
Memorandum Articles
29 October 2024
MAMA
Resolution
29 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
9 July 2024
NEWINCIncorporation