Company NameCentrus Europe Limited
Company StatusActive
Company Number02036221
CategoryPrivate Limited Company
Incorporation Date11 July 1986(37 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Jacqueline Denise Nelson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(14 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Stephen Richard Layburn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(17 years, 8 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Paul Alexander Stevens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Geoffrey Julian Lougher Knight
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Philip David Jenkins
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Jonathan Charles Gaynor
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 September 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLayham House
Lower Layham
Ipswich
Suffolk
IP7 5NA
Director NameMr Paul Adam Clark
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(5 years, 3 months after company formation)
Appointment Duration26 years (resigned 31 October 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Christopher John Tolley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 October 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 September 2001)
RoleConsultant
Correspondence AddressTop Floor Flat 22 Arundel Gardens
Notting Hill
London
W11 2LB
Director NameMr Ross James McAuley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 1991(5 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 23 September 2008)
RoleConsultant
Correspondence AddressThe Ridge Langton Road
Speldhurst
Tunbridge Wells
Kent
TN3 0NP
Director NameJohn Francis Dennehy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(5 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 January 1992)
RoleConsultant
Correspondence AddressThe Thatch
Ovington
Hampshire
SO24 0RB
Secretary NameMr Jonathan Charles Gaynor
NationalityBritish
StatusResigned
Appointed28 October 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLayham House
Lower Layham
Ipswich
Suffolk
IP7 5NA
Director NameMr Darren John Hawkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 2001(14 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 21 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Secretary NameSusan Glaum
NationalityBritish
StatusResigned
Appointed04 September 2002(16 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 February 2003)
RoleCompany Director
Correspondence Address9 Bushwood Drive
London
SE1 5RE
Secretary NameMr Brian James Mair
NationalityBritish
StatusResigned
Appointed21 February 2003(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraeside 89 Hatch Lane
Old Basing
Basingstoke
Hampshire
RG24 7EE
Secretary NameMr Darren John Hawkins
NationalityEnglish
StatusResigned
Appointed15 September 2005(19 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Wakehurst Road
London
SW11 6DB
Secretary NameMr Michael John Conroy
NationalityBritish
StatusResigned
Appointed06 February 2006(19 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA
Secretary NameDarren John Hawkins
NationalityAustralian
StatusResigned
Appointed03 December 2007(21 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2017)
RoleAccountant
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Contact

Websitemdt-uk.com
Email address[email protected]
Telephone020 72227788
Telephone regionLondon

Location

Registered Address3 Lombard Street
London
EC3V 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

61.9k at £1Mdt (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,645,041
Cash£301,816
Current Liabilities£314,434

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

30 September 2017Delivered on: 18 October 2017
Persons entitled: Mdt (Investments) Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 September 2017Delivered on: 12 October 2017
Persons entitled: Mdt (Investments) Limited

Classification: A registered charge
Particulars: None.
Outstanding
26 July 2012Delivered on: 1 August 2012
Persons entitled: Chatton Holdings Inc

Classification: Rent deposit deed
Secured details: £23,333 due or to become due from the company to the chargee.
Particulars: The deposit account see image for full details.
Outstanding
5 December 2005Delivered on: 14 December 2005
Persons entitled: Nordea Bank Ab (Publ)

Classification: Second priority deed of assignment
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All mdt's right,title and interest in and to the assigned property. See the mortgage charge document for full details.
Outstanding
4 January 2005Delivered on: 11 January 2005
Persons entitled: Hsh Nordbank Ag

Classification: Deed of assignment of borrower management agreement
Secured details: All monies due or to become due from the borrower to the chargee or to the banks under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to the assigned property. See the mortgage charge document for full details.
Outstanding
22 August 2007Delivered on: 7 September 2007
Satisfied on: 8 November 2012
Persons entitled: C.G.I.S. Savoy Court Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account with an original deposit of £99,581 including interest and any monies.
Fully Satisfied
26 November 2004Delivered on: 10 December 2004
Satisfied on: 15 June 2010
Persons entitled: Snger & Friedlander Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 December 2017Cessation of Centrus Corporate Finance Limited as a person with significant control on 1 December 2017 (1 page)
4 December 2017Cessation of Philip David Jenkins as a person with significant control on 1 December 2017 (1 page)
4 December 2017Notification of Mdt Trading Limited as a person with significant control on 1 December 2017 (2 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
7 November 2017Cessation of Mdt (Holdings) Limited as a person with significant control on 30 September 2017 (1 page)
7 November 2017Termination of appointment of Paul Adam Clark as a director on 31 October 2017 (1 page)
7 November 2017Notification of Philip David Jenkins as a person with significant control on 30 September 2017 (2 pages)
7 November 2017Termination of appointment of Darren John Hawkins as a secretary on 31 October 2017 (1 page)
7 November 2017Appointment of Mr Paul Alexander Stevens as a director on 31 October 2017 (2 pages)
7 November 2017Appointment of Mr Philip David Jenkins as a director on 31 October 2017 (2 pages)
7 November 2017Notification of Centrus Corporate Finance Limited as a person with significant control on 30 September 2017 (1 page)
7 November 2017Appointment of Mr Geoffrey Julian Lougher Knight as a director on 31 October 2017 (2 pages)
7 November 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
18 October 2017Registration of charge 020362210007, created on 30 September 2017 (30 pages)
12 October 2017Registration of charge 020362210006, created on 30 September 2017 (24 pages)
10 October 2017Registered office address changed from 27 Queen Annes Gate London SW1H 9BU to 10 Queen Street Place London EC4R 1BE on 10 October 2017 (1 page)
13 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
14 October 2016Satisfaction of charge 2 in full (1 page)
14 October 2016Satisfaction of charge 5 in full (1 page)
14 October 2016Satisfaction of charge 3 in full (1 page)
21 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 61,880
(5 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 61,880
(5 pages)
20 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 61,880
(5 pages)
28 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
16 August 2012Registered office address changed from 5Th Floor 2 Savoy Court Strand London WC2R 0EZ on 16 August 2012 (1 page)
1 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
20 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
29 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2010Accounts for a small company made up to 31 December 2009 (14 pages)
29 October 2009Director's details changed for Mr Paul Adam Clark on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Darren John Hawkins on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Jacqueline Denise Nelson on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Darren John Hawkins on 29 October 2009 (1 page)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Stephen Richard Layburn on 29 October 2009 (2 pages)
14 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 November 2008Return made up to 25/10/08; full list of members (4 pages)
11 November 2008Appointment terminated director ross mcauley (1 page)
27 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 December 2007Secretary resigned (1 page)
3 December 2007New secretary appointed (1 page)
30 October 2007Return made up to 25/10/07; full list of members (3 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
23 October 2007Registered office changed on 23/10/07 from: 7TH floor crown house 51 aldwych london WC2B 4AX (1 page)
7 September 2007Particulars of mortgage/charge (3 pages)
30 October 2006Return made up to 25/10/06; full list of members (3 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
14 December 2005Particulars of mortgage/charge (9 pages)
7 November 2005Full accounts made up to 31 December 2004 (18 pages)
7 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (2 pages)
11 January 2005Particulars of mortgage/charge (11 pages)
10 December 2004Particulars of mortgage/charge (6 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
29 October 2004Return made up to 25/10/04; full list of members (8 pages)
27 April 2004New director appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: 11TH floor parker tower 43-49 parker street london WC2B 5PS (1 page)
12 November 2003Return made up to 25/10/03; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (1 page)
30 October 2002Full accounts made up to 31 December 2001 (18 pages)
30 October 2002Return made up to 25/10/02; full list of members (8 pages)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002New secretary appointed (2 pages)
2 April 2002Company name changed mcauley, dennehy & tolley (asset finance) LIMITED\certificate issued on 30/03/02 (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
31 October 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2001Resolutions
  • RES13 ‐ Dir res 12/09/01
(1 page)
17 September 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
1 November 2000Return made up to 25/10/00; full list of members (7 pages)
27 October 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
30 October 1997Return made up to 25/10/97; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1996Full accounts made up to 31 December 1995 (16 pages)
2 November 1996Return made up to 25/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)
17 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
10 December 1990Company name changed mdt finance LIMITED\certificate issued on 11/12/90 (2 pages)
3 December 1990Memorandum and Articles of Association (16 pages)
23 September 1986Company name changed leapopen LIMITED\certificate issued on 23/09/86 (2 pages)
11 July 1986Certificate of Incorporation (1 page)
11 July 1986Incorporation (12 pages)