London
E14 5LQ
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2018(4 years, 8 months after company formation) |
Appointment Duration | 11 months (closed 26 April 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Ms Jessica Anne Kaman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2018(4 years, 8 months after company formation) |
Appointment Duration | 11 months (closed 26 April 2019) |
Role | Vice President Of Finance And Treasurer |
Country of Residence | United States |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Robert William Myers |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Tim Allan Swales |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Ms Joyce Wan Man Church |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(2 months, 1 week after company formation) |
Appointment Duration | 6 days (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St. Paul's Churchyard London EC4M 8AL |
Director Name | Daniel William Sasaki |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Uk And American |
Status | Resigned |
Appointed | 11 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James House Oldbury Bracknell Berkshire RG12 8TH |
Director Name | Mr Wayne Winston Churchill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Gregory Clarke |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Michael Timothy Mulford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Mark James Thompson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Waqqas Ahmad |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(10 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James House Oldbury Bracknell Berkshire RG12 8TH |
Director Name | Mr Patrick Sellers |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 October 2015) |
Role | Senior Director, Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Street London W1J 0AH |
Director Name | Mr Gareth John Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Floor 25 Canada Square London E14 5LQ |
Director Name | Mrs Catherine Birkett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Maurice Mark Woolf |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.mdnx.com/ |
---|
Registered Address | 31st Floor 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
6k at £0.1 | Michael Mulford 7.61% Ordinary B1 |
---|---|
16k at £0.03 | Equistone Partners Europe Fund Iv C Lp 6.10% Ordinary A |
15.9k at £0.03 | Equistone Partners Europe Fund Iv E Lp 6.04% Ordinary A |
14.9k at £0.03 | Alpinvest Partners 2012 I B.v. 5.66% Ordinary A |
13.4k at £0.03 | Equistone Partners Europe Fund Iv A Lp 5.11% Ordinary A |
12.8k at £0.03 | Equistone Partners Europe Fund Iv D Lp 4.87% Ordinary A |
11.5k at £0.03 | Equistone Partners Europe Fund Iv B Lp 4.36% Ordinary A |
11.1k at £0.03 | Equistone Partners Europe Fund Iv F Lp 4.22% Ordinary A |
6.8k at £0.03 | Mark Thompson 2.57% Ordinary A |
45.3k at £0.03 | Ldc Ii Lp 17.23% Ordinary A |
12k at £0.1 | Mark Thompson 15.23% Ordinary B1 |
12k at £0.1 | Wayne Churchill 15.23% Ordinary B1 |
4.5k at £0.03 | Wayne Churchill 1.70% Ordinary A |
3.8k at £0.03 | Alpinvest Partners 2012 Ii B.v. 1.44% Ordinary A |
8.2k at £0.01 | Connection Group Employee Incentive Trust 1.04% Ordinary B3 |
1.1k at £0.03 | Anne Clarke 0.41% Ordinary A |
710 at £0.03 | Michael Mulford 0.27% Ordinary A |
457 at £0.03 | Ldc Parallel Ii Lp 0.17% Ordinary A |
396 at £0.03 | Alpinvest Mich B.v. 0.15% Ordinary A |
400 at £0.03 | Equistone Iv Excess Lp 0.15% Ordinary A |
1.1k at £0.01 | Anne Clarke 0.14% Ordinary B2 |
847 at £0.01 | Robert Ellis 0.11% Ordinary B2 |
700 at £0.01 | Christopher Verdenne 0.09% Ordinary B3 |
151 at £0.03 | Robert Ellis 0.06% Ordinary A |
75 at £0.01 | Arnaud Tayac 0.01% Ordinary B3 |
100 at £0.01 | Gilles Fabre 0.01% Ordinary B3 |
75 at £0.01 | Sandrine Lanery 0.01% Ordinary B3 |
1 at £0.1 | Mark Thompson 0.00% Ordinary B4 |
1 at £0.1 | Michael Mulford 0.00% Ordinary B4 |
1 at £0.1 | Wayne Churchill 0.00% Ordinary B4 |
Year | 2014 |
---|---|
Turnover | £221,000,000 |
Gross Profit | £108,300,000 |
Net Worth | -£322,500,000 |
Cash | £11,900,000 |
Current Liabilities | £85,800,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2018 | Delivered on: 24 August 2018 Persons entitled: Keybank National Association (As Administrative Agent) Classification: A registered charge Outstanding |
---|---|
15 August 2018 | Delivered 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 2017 | Delivered on: 23 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 October 2017 | Delivered on: 17 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
13 January 2016 | Delivered on: 18 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 January 2016 | Delivered on: 18 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 October 2017 | Registration of charge 087084090005, created on 10 October 2017 (18 pages) |
---|---|
19 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
17 October 2017 | Registration of charge 087084090004, created on 9 October 2017 (37 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
12 January 2017 | Confirmation statement made on 27 September 2016 with updates (11 pages) |
17 November 2016 | Registration of charge 087084090003, created on 14 November 2016 (41 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
1 February 2016 | Resolutions
|
25 January 2016 | Auditor's resignation (1 page) |
18 January 2016 | Registration of charge 087084090002, created on 13 January 2016 (18 pages) |
18 January 2016 | Registration of charge 087084090001, created on 13 January 2016 (19 pages) |
26 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
21 October 2015 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Patrick Sellers as a director on 15 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Tim Allan Swales as a director on 15 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Gregory Clarke as a director on 15 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page) |
20 October 2015 | Registered 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 2015 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Gareth John Williams as a director on 15 September 2015 (2 pages) |
20 October 2015 | Termination of appointment of Robert Keith Ellis as a director on 15 October 2015 (1 page) |
20 October 2015 | Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Robert William Myers as a director on 15 October 2015 (1 page) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
10 September 2015 | Group of companies' accounts made up to 30 November 2014 (48 pages) |
6 November 2014 | Termination of appointment of Waqqas Ahmad as a director on 28 October 2014 (1 page) |
6 November 2014 | Appointment of Mr Patrick Sellers as a director on 28 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders (10 pages) |
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 September 2014 | Termination of appointment of Daniel William Sasaki as a director on 21 August 2014 (1 page) |
1 September 2014 | Appointment of Mr Waqqas Ahmad as a director on 21 August 2014 (2 pages) |
25 February 2014 | Company name changed connection topco LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed connection topco LIMITED\certificate issued on 25/02/14
|
8 January 2014 | Appointment of Gregory Clarke as a director (3 pages) |
8 January 2014 | Appointment of Robert Keith Ellis as a director (3 pages) |
8 January 2014 | Appointment of Mr Robert Keith Ellis as a director on 11 December 2013 (3 pages) |
8 January 2014 | Appointment of Daniel William Sasaki as a director (3 pages) |
8 January 2014 | Appointment of Gregory Clarke as a director (3 pages) |
8 January 2014 | Appointment of Daniel William Sasaki as a director on 11 December 2013 (3 pages) |
8 January 2014 | Appointment of Daniel William Sasaki as a director (3 pages) |
8 January 2014 | Appointment of Gregory Clarke as a director on 11 December 2013 (3 pages) |
8 January 2014 | Appointment of Mr Robert Keith Ellis as a director (3 pages) |
5 January 2014 | Resolutions
|
5 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
24 December 2013 | Change of name notice (2 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
18 December 2013 | Sub-division of shares on 11 December 2013 (5 pages) |
18 December 2013 | Consolidation of shares on 11 December 2013 (89 pages) |
18 December 2013 | Change of share class name or designation (2 pages) |
16 December 2013 | Termination of appointment of Joyce Church as a director (1 page) |
16 December 2013 | Appointment of Mr Wayne Winston Churchill as a director on 11 December 2013 (2 pages) |
16 December 2013 | Appointment of Mr Mark James Thompson as a director (2 pages) |
16 December 2013 | Registered office address changed from Condor House St. Paul's Churchyard London EC4M 8AL England on 16 December 2013 (1 page) |
16 December 2013 | Appointment of Mr Michael Timothy Mulford as a director on 11 December 2013 (2 pages) |
16 December 2013 | Appointment of Mr Mark James Thompson as a director on 11 December 2013 (2 pages) |
16 December 2013 | Appointment of Mr Wayne Winston Churchill as a director (2 pages) |
16 December 2013 | Appointment of Mr Michael Timothy Mulford as a director (2 pages) |
16 December 2013 | Registered office address changed from Condor House St. Paul's Churchyard London EC4M 8AL England on 16 December 2013 (1 page) |
16 December 2013 | Termination of appointment of Joyce Wan Man Church as a director on 11 December 2013 (1 page) |
6 December 2013 | Appointment of Ms Joyce Wan Man Church as a director on 5 December 2013 (2 pages) |
6 December 2013 | Appointment of Ms Joyce Wan Man Church as a director (2 pages) |
6 December 2013 | Appointment of Ms Joyce Wan Man Church as a director on 5 December 2013 (2 pages) |
4 December 2013 | Appointment of Mr Robert William Myers as a director (2 pages) |
4 December 2013 | Appointment of Mr Robert William Myers as a director on 1 November 2013 (2 pages) |
4 December 2013 | Appointment of Mr Robert William Myers as a director on 1 November 2013 (2 pages) |
4 November 2013 | Termination of appointment of Travers Smith Limited as a director (1 page) |
4 November 2013 | Appointment of Mr Tim Allan Swales as a director (2 pages) |
4 November 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 1 November 2013 (1 page) |
4 November 2013 | Appointment of Mr Tim Allan Swales as a director on 1 November 2013 (2 pages) |
4 November 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director on 1 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 November 2013 (1 page) |
4 November 2013 | Termination of appointment of Travers Smith Limited as a director on 1 November 2013 (1 page) |
4 November 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
4 November 2013 | Appointment of Mr Tim Allan Swales as a director on 1 November 2013 (2 pages) |
4 November 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director on 1 November 2013 (1 page) |
4 November 2013 | Termination of appointment of Travers Smith Limited as a director on 1 November 2013 (1 page) |
4 November 2013 | Termination of appointment of Ruth Bracken as a director on 1 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 November 2013 (1 page) |
4 November 2013 | Termination of appointment of Ruth Bracken as a director on 1 November 2013 (1 page) |
4 November 2013 | Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page) |
4 November 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 1 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 November 2013 (1 page) |
4 November 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
4 November 2013 | Termination of appointment of Ruth Bracken as a director (1 page) |
1 November 2013 | Company name changed de facto 2058 LIMITED\certificate issued on 01/11/13
|
1 November 2013 | Change of name notice (2 pages) |
1 November 2013 | Company name changed de facto 2058 LIMITED\certificate issued on 01/11/13
|
27 September 2013 | Incorporation (16 pages) |