Company NameMDNX Group Holdings Limited Ltd
Company StatusConverted / Closed
Company Number08708409
CategoryConverted / Closed
Incorporation Date27 September 2013(10 years, 6 months ago)
Dissolution Date26 April 2019 (4 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael Thomas Sicoli
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(4 years, 8 months after company formation)
Appointment Duration11 months (closed 26 April 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(4 years, 8 months after company formation)
Appointment Duration11 months (closed 26 April 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMs Jessica Anne Kaman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2018(4 years, 8 months after company formation)
Appointment Duration11 months (closed 26 April 2019)
RoleVice President Of Finance And Treasurer
Country of ResidenceUnited States
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Robert William Myers
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Tim Allan Swales
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMs Joyce Wan Man Church
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(2 months, 1 week after company formation)
Appointment Duration6 days (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House St. Paul's Churchyard
London
EC4M 8AL
Director NameDaniel William Sasaki
Date of BirthJuly 1963 (Born 60 years ago)
NationalityUk And American
StatusResigned
Appointed11 December 2013(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMr Wayne Winston Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed11 December 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameGregory Clarke
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Michael Timothy Mulford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Mark James Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Waqqas Ahmad
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(10 months, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMr Patrick Sellers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 2015)
RoleSenior Director, Private Equity
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
London
W1J 0AH
Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31 Floor 25 Canada Square
London
E14 5LQ
Director NameMrs Catherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Maurice Mark Woolf
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 September 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.mdnx.com/

Location

Registered Address31st Floor 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

6k at £0.1Michael Mulford
7.61%
Ordinary B1
16k at £0.03Equistone Partners Europe Fund Iv C Lp
6.10%
Ordinary A
15.9k at £0.03Equistone Partners Europe Fund Iv E Lp
6.04%
Ordinary A
14.9k at £0.03Alpinvest Partners 2012 I B.v.
5.66%
Ordinary A
13.4k at £0.03Equistone Partners Europe Fund Iv A Lp
5.11%
Ordinary A
12.8k at £0.03Equistone Partners Europe Fund Iv D Lp
4.87%
Ordinary A
11.5k at £0.03Equistone Partners Europe Fund Iv B Lp
4.36%
Ordinary A
11.1k at £0.03Equistone Partners Europe Fund Iv F Lp
4.22%
Ordinary A
6.8k at £0.03Mark Thompson
2.57%
Ordinary A
45.3k at £0.03Ldc Ii Lp
17.23%
Ordinary A
12k at £0.1Mark Thompson
15.23%
Ordinary B1
12k at £0.1Wayne Churchill
15.23%
Ordinary B1
4.5k at £0.03Wayne Churchill
1.70%
Ordinary A
3.8k at £0.03Alpinvest Partners 2012 Ii B.v.
1.44%
Ordinary A
8.2k at £0.01Connection Group Employee Incentive Trust
1.04%
Ordinary B3
1.1k at £0.03Anne Clarke
0.41%
Ordinary A
710 at £0.03Michael Mulford
0.27%
Ordinary A
457 at £0.03Ldc Parallel Ii Lp
0.17%
Ordinary A
396 at £0.03Alpinvest Mich B.v.
0.15%
Ordinary A
400 at £0.03Equistone Iv Excess Lp
0.15%
Ordinary A
1.1k at £0.01Anne Clarke
0.14%
Ordinary B2
847 at £0.01Robert Ellis
0.11%
Ordinary B2
700 at £0.01Christopher Verdenne
0.09%
Ordinary B3
151 at £0.03Robert Ellis
0.06%
Ordinary A
75 at £0.01Arnaud Tayac
0.01%
Ordinary B3
100 at £0.01Gilles Fabre
0.01%
Ordinary B3
75 at £0.01Sandrine Lanery
0.01%
Ordinary B3
1 at £0.1Mark Thompson
0.00%
Ordinary B4
1 at £0.1Michael Mulford
0.00%
Ordinary B4
1 at £0.1Wayne Churchill
0.00%
Ordinary B4

Financials

Year2014
Turnover£221,000,000
Gross Profit£108,300,000
Net Worth-£322,500,000
Cash£11,900,000
Current Liabilities£85,800,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 August 2018Delivered on: 24 August 2018
Persons entitled: Keybank National Association (As Administrative Agent)

Classification: A registered charge
Outstanding
15 August 2018Delivered on: 24 August 2018
Persons entitled: Keybank National Association, as Administrative Agent (As Security Trustee for the Secured Parties).

Classification: A registered charge
Outstanding
10 October 2017Delivered on: 23 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 October 2017Delivered on: 17 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 November 2016Delivered on: 17 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
13 January 2016Delivered on: 18 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 January 2016Delivered on: 18 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2017Registration of charge 087084090005, created on 10 October 2017 (18 pages)
19 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
17 October 2017Registration of charge 087084090004, created on 9 October 2017 (37 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
31 August 2017Full accounts made up to 31 December 2016 (30 pages)
12 January 2017Confirmation statement made on 27 September 2016 with updates (11 pages)
17 November 2016Registration of charge 087084090003, created on 14 November 2016 (41 pages)
26 September 2016Full accounts made up to 31 December 2015 (32 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 January 2016Auditor's resignation (1 page)
18 January 2016Registration of charge 087084090002, created on 13 January 2016 (18 pages)
18 January 2016Registration of charge 087084090001, created on 13 January 2016 (19 pages)
26 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
21 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
21 October 2015Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
21 October 2015Termination of appointment of Patrick Sellers as a director on 15 October 2015 (1 page)
21 October 2015Termination of appointment of Tim Allan Swales as a director on 15 September 2015 (1 page)
20 October 2015Termination of appointment of Gregory Clarke as a director on 15 October 2015 (1 page)
20 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
20 October 2015Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
20 October 2015Appointment of Mr Gareth John Williams as a director on 15 September 2015 (2 pages)
20 October 2015Termination of appointment of Robert Keith Ellis as a director on 15 October 2015 (1 page)
20 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
20 October 2015Termination of appointment of Robert William Myers as a director on 15 October 2015 (1 page)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 7,879.2
(11 pages)
10 September 2015Group of companies' accounts made up to 30 November 2014 (48 pages)
6 November 2014Termination of appointment of Waqqas Ahmad as a director on 28 October 2014 (1 page)
6 November 2014Appointment of Mr Patrick Sellers as a director on 28 October 2014 (2 pages)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders (10 pages)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7,879.2
(10 pages)
1 September 2014Termination of appointment of Daniel William Sasaki as a director on 21 August 2014 (1 page)
1 September 2014Appointment of Mr Waqqas Ahmad as a director on 21 August 2014 (2 pages)
25 February 2014Company name changed connection topco LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2013-12-11
(3 pages)
25 February 2014Company name changed connection topco LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2013-12-11
(3 pages)
8 January 2014Appointment of Gregory Clarke as a director (3 pages)
8 January 2014Appointment of Robert Keith Ellis as a director (3 pages)
8 January 2014Appointment of Mr Robert Keith Ellis as a director on 11 December 2013 (3 pages)
8 January 2014Appointment of Daniel William Sasaki as a director (3 pages)
8 January 2014Appointment of Gregory Clarke as a director (3 pages)
8 January 2014Appointment of Daniel William Sasaki as a director on 11 December 2013 (3 pages)
8 January 2014Appointment of Daniel William Sasaki as a director (3 pages)
8 January 2014Appointment of Gregory Clarke as a director on 11 December 2013 (3 pages)
8 January 2014Appointment of Mr Robert Keith Ellis as a director (3 pages)
5 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
5 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
2 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-11
(2 pages)
24 December 2013Change of name notice (2 pages)
23 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 91.50
(46 pages)
18 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 7,787.72
(130 pages)
18 December 2013Sub-division of shares on 11 December 2013 (5 pages)
18 December 2013Consolidation of shares on 11 December 2013 (89 pages)
18 December 2013Change of share class name or designation (2 pages)
16 December 2013Termination of appointment of Joyce Church as a director (1 page)
16 December 2013Appointment of Mr Wayne Winston Churchill as a director on 11 December 2013 (2 pages)
16 December 2013Appointment of Mr Mark James Thompson as a director (2 pages)
16 December 2013Registered office address changed from Condor House St. Paul's Churchyard London EC4M 8AL England on 16 December 2013 (1 page)
16 December 2013Appointment of Mr Michael Timothy Mulford as a director on 11 December 2013 (2 pages)
16 December 2013Appointment of Mr Mark James Thompson as a director on 11 December 2013 (2 pages)
16 December 2013Appointment of Mr Wayne Winston Churchill as a director (2 pages)
16 December 2013Appointment of Mr Michael Timothy Mulford as a director (2 pages)
16 December 2013Registered office address changed from Condor House St. Paul's Churchyard London EC4M 8AL England on 16 December 2013 (1 page)
16 December 2013Termination of appointment of Joyce Wan Man Church as a director on 11 December 2013 (1 page)
6 December 2013Appointment of Ms Joyce Wan Man Church as a director on 5 December 2013 (2 pages)
6 December 2013Appointment of Ms Joyce Wan Man Church as a director (2 pages)
6 December 2013Appointment of Ms Joyce Wan Man Church as a director on 5 December 2013 (2 pages)
4 December 2013Appointment of Mr Robert William Myers as a director (2 pages)
4 December 2013Appointment of Mr Robert William Myers as a director on 1 November 2013 (2 pages)
4 December 2013Appointment of Mr Robert William Myers as a director on 1 November 2013 (2 pages)
4 November 2013Termination of appointment of Travers Smith Limited as a director (1 page)
4 November 2013Appointment of Mr Tim Allan Swales as a director (2 pages)
4 November 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary on 1 November 2013 (1 page)
4 November 2013Appointment of Mr Tim Allan Swales as a director on 1 November 2013 (2 pages)
4 November 2013Termination of appointment of Travers Smith Secretaries Limited as a director on 1 November 2013 (1 page)
4 November 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 November 2013 (1 page)
4 November 2013Termination of appointment of Travers Smith Limited as a director on 1 November 2013 (1 page)
4 November 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
4 November 2013Appointment of Mr Tim Allan Swales as a director on 1 November 2013 (2 pages)
4 November 2013Termination of appointment of Travers Smith Secretaries Limited as a director on 1 November 2013 (1 page)
4 November 2013Termination of appointment of Travers Smith Limited as a director on 1 November 2013 (1 page)
4 November 2013Termination of appointment of Ruth Bracken as a director on 1 November 2013 (1 page)
4 November 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 November 2013 (1 page)
4 November 2013Termination of appointment of Ruth Bracken as a director on 1 November 2013 (1 page)
4 November 2013Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page)
4 November 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary on 1 November 2013 (1 page)
4 November 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 November 2013 (1 page)
4 November 2013Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
4 November 2013Termination of appointment of Ruth Bracken as a director (1 page)
1 November 2013Company name changed de facto 2058 LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
(2 pages)
1 November 2013Change of name notice (2 pages)
1 November 2013Company name changed de facto 2058 LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
(2 pages)
27 September 2013Incorporation (16 pages)