London
E14 5GS
Director Name | Dr Matthew Thomas Wilton Lee |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square London E14 5GS |
Director Name | Dr Michael Thomas Saunders |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 317 Andover Road Newbury Berkshire RG20 0LN |
Director Name | Dr Christine Margaret Tomkins |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 September 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square London E14 5GS |
Website | the-mdu.com |
---|
Registered Address | One Canada Square London E14 5GS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Medical Defence Union LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
13 June 2017 | Registered office address changed from One Canada Square London London E14 5GS to One Canada Square London E14 5GS on 13 June 2017 (1 page) |
---|---|
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
23 February 2017 | Resolutions
|
14 February 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 December 2014 | Registered office address changed from 230 Blackfriars Road London SE1 8PJ to One Canada Square London London E14 5GS on 12 December 2014 (1 page) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 January 2014 | Secretary's details changed for Mr Nicholas John Bowman on 30 January 2014 (1 page) |
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Director's details changed for Dr Christine Margaret Tomkins on 18 January 2011 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
12 May 2009 | Director's change of particulars / christine tomkins / 01/05/2009 (1 page) |
24 March 2009 | Director appointed christine margaret tomkins (2 pages) |
23 March 2009 | Appointment terminated director michael saunders (1 page) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
20 September 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed (1 page) |
5 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 May 2004 | Return made up to 04/05/04; full list of members (5 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 May 2003 | Return made up to 04/05/03; no change of members (4 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
28 June 2002 | Return made up to 04/05/02; no change of members (4 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (3 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
7 September 2000 | Secretary's particulars changed (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 3 devonshire place london W1N 2EA (1 page) |
10 May 2000 | Return made up to 04/05/00; full list of members (5 pages) |
17 May 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
4 May 1999 | Incorporation (18 pages) |