Company number 06801206
Status Active
Incorporation Date 26 January 2009
Company Type Private Limited Company
Address INTEROUTE COMMUNICATIONS LIMITED, 31ST FLOOR, 25 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 63110 - Data processing, hosting and related activities
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Register inspection address has been changed from St James House Oldbury Bracknell Berkshire RG12 8th England to 31st Floor 25 Canada Square Canary Wharf London E14 5LQ; Confirmation statement made on 26 January 2017 with updates; Termination of appointment of John Allan Shearing as a director on 15 November 2016. The most likely internet sites of MDNX CIG LIMITED are www.mdnxcig.co.uk, and www.mdnx-cig.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Mdnx Cig Limited is a Private Limited Company.
The company registration number is 06801206. Mdnx Cig Limited has been working since 26 January 2009.
The present status of the company is Active. The registered address of Mdnx Cig Limited is Interoute Communications Limited 31st Floor 25 Canada Square London England E14 5lq. . BIRKETT, Catherine is a Director of the company. JAFFER, Yasmin is a Director of the company. WILLIAMS, Gareth John is a Director of the company. Director BRYAN, Shelby has been resigned. Director CHURCHILL, Wayne Winston has been resigned. Director HARE, Matthew William Edward has been resigned. Director KRUEGER, Helmut has been resigned. Director MULFORD, Michael Timothy has been resigned. Director MULFORD, Michael Timothy has been resigned. Director PADFIELD, Philip John has been resigned. Director SHEARING, John Allan has been resigned. Director THOMPSON, Mark James has been resigned. Director WILLIAMS, Richard Mark has been resigned. Director NEWMEDIA SPARK DIRECTORS LIMITED has been resigned. The company operates in "Wired telecommunications activities".
Current Directors
Resigned Directors
Director
BRYAN, Shelby
Resigned: 30 September 2010
Appointed Date: 26 March 2009
79 years old
Director
KRUEGER, Helmut
Resigned: 30 September 2010
Appointed Date: 26 March 2009
57 years old
Director
NEWMEDIA SPARK DIRECTORS LIMITED
Resigned: 30 September 2010
Appointed Date: 26 March 2009
Persons With Significant Control
Mdnx Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MDNX CIG LIMITED Events
09 Feb 2017
Register inspection address has been changed from St James House Oldbury Bracknell Berkshire RG12 8th England to 31st Floor 25 Canada Square Canary Wharf London E14 5LQ
09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
24 Nov 2016
Termination of appointment of John Allan Shearing as a director on 15 November 2016
26 Sep 2016
Full accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
...
... and 64 more events
21 Apr 2009
Gbp nc 8000000/15999000\26/03/09
21 Apr 2009
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Sub divided 26/03/2009
-
RES01 ‐
Resolution of adoption of Articles of Association
17 Apr 2009
Particulars of a mortgage or charge / charge no: 1
24 Feb 2009
Director appointed matthew william edward hare
26 Jan 2009
Incorporation
10 January 2014
Charge code 0680 1206 0007
Delivered: 14 January 2014
Status: Satisfied
on 5 November 2015
Persons entitled: Highbridge Principal Strategies, Llc
Description: Notification of addition to or amendment of charge…
3 August 2012
Security agreement
Delivered: 9 August 2012
Status: Satisfied
on 13 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2011
Security agreement
Delivered: 5 July 2011
Status: Satisfied
on 27 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
Deed of accession
Delivered: 15 October 2010
Status: Satisfied
on 2 July 2011
Persons entitled: Beechbrook Mezzanine 1 Gp Limited (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
A deed of accession
Delivered: 8 October 2010
Status: Satisfied
on 2 July 2011
Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration) Acting by Its Joint Administrators, Margaret Elizabeth Mills, Aland Robert Bloom, Patrick Joseph Brazzill and Thomas Merchant Burton
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
Deed of accession to a security agreement dated 30 september 2010 and
Delivered: 7 October 2010
Status: Satisfied
on 2 July 2011
Persons entitled: Jonathan Green and Michael Sherwood
Description: Fixed and floating charge over the undertaking and all…
1 April 2009
Guarantee & debenture
Delivered: 17 April 2009
Status: Satisfied
on 25 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…