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(17 years, 11 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 | 15 October 2003(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(5 years, 5 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | themdu.com |
---|---|
Telephone | 020 72021500 |
Telephone region | London |
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 |
1 at £1 | Mdu Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
---|---|
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) |
23 February 2017 | Resolutions
|
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
19 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 December 2014 | Registered office address changed from The Medical Defence Union 230 Blackfriars Road London SE1 8PJ to One Canada Square London London E14 5GS on 12 December 2014 (1 page) |
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
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) |
30 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 October 2012 | Annual return made up to 15 October 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) |
25 October 2011 | Annual return made up to 15 October 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) |
18 October 2010 | Annual return made up to 15 October 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) |
8 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 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) |
24 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
20 September 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 October 2004 | Return made up to 15/10/04; full list of members (5 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Incorporation (17 pages) |