Company NameThe Mps Periodical Payments Trustee Limited
Company StatusActive
Company Number06964901
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Antony Wheeler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2011(2 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMr David Wheeler
StatusCurrent
Appointed31 December 2011(2 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMrs Karen Dilys Miller
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(14 years, 7 months after company formation)
Appointment Duration2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Richard John Pile
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(14 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMrs Sarah Elizabeth Denton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleDirector Of Claims & Legal Services
Country of ResidenceUnited Kingdom
Correspondence Address54 Greenland Quay
Rotherhithe
London
SE16 7RW
Director NameMr Anthony Denzil Mason
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 The Causeway
Sutton
Surrey
SM2 5RS
Director NameMr Simon James Kayll
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 19, The Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameSimon James Kayll
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOld Hall Myton On Swale
York
North Yorkshire
YO61 2QY
Director NameIan James Walker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 2014)
RoleLegal Services
Country of ResidenceUnited Kingdom
Correspondence Address14 Harestone Hill
Caterham
Surrey
CR3 6SX
Director NameMr Howard Roger Kew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(2 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE

Contact

Websitemedicalprotection.org

Location

Registered AddressLevel 19, The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

40k at £1Medical Protection Society LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,811
Net Worth£39,937
Cash£19,840
Current Liabilities£3,060

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
3 July 2020Accounts for a small company made up to 31 December 2019 (16 pages)
15 May 2020Withdrawal of a person with significant control statement on 15 May 2020 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
9 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
14 August 2018Accounts for a small company made up to 31 December 2017 (14 pages)
27 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (13 pages)
29 September 2017Full accounts made up to 31 December 2016 (13 pages)
21 July 2017Notification of The Medical Protection Society Limited as a person with significant control on 6 April 2016 (1 page)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 July 2017Notification of The Medical Protection Society Limited as a person with significant control on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 July 2017Notification of The Medical Protection Society Limited as a person with significant control on 6 April 2016 (1 page)
22 May 2017Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 22 May 2017 (1 page)
31 August 2016Full accounts made up to 31 December 2015 (12 pages)
31 August 2016Full accounts made up to 31 December 2015 (12 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,001
(6 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,001
(6 pages)
5 June 2015Full accounts made up to 31 December 2014 (10 pages)
5 June 2015Full accounts made up to 31 December 2014 (10 pages)
3 November 2014Termination of appointment of Ian James Walker as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Ian James Walker as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Ian James Walker as a director on 3 November 2014 (1 page)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 40,001
(7 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 40,001
(7 pages)
24 June 2014Full accounts made up to 31 December 2013 (10 pages)
24 June 2014Full accounts made up to 31 December 2013 (10 pages)
16 July 2013Register(s) moved to registered inspection location (1 page)
16 July 2013Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Canal Wharf Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Register(s) moved to registered inspection location (1 page)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Canal Wharf Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page)
10 June 2013Full accounts made up to 31 December 2012 (11 pages)
10 June 2013Full accounts made up to 31 December 2012 (11 pages)
17 July 2012Director's details changed for Mr David Antony Wheeler on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Howard Roger Kew on 16 July 2012 (2 pages)
17 July 2012Register(s) moved to registered office address (1 page)
17 July 2012Director's details changed for Mr David Antony Wheeler on 16 July 2012 (2 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
17 July 2012Register(s) moved to registered office address (1 page)
17 July 2012Director's details changed for Mr Howard Roger Kew on 16 July 2012 (2 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
30 May 2012Full accounts made up to 31 December 2011 (10 pages)
30 May 2012Full accounts made up to 31 December 2011 (10 pages)
12 January 2012Appointment of Mr David Antony Wheeler as a director (2 pages)
12 January 2012Appointment of Mr David Antony Wheeler as a director (2 pages)
6 January 2012Appointment of Mr David Wheeler as a secretary (1 page)
6 January 2012Termination of appointment of Simon Kayll as a secretary (1 page)
6 January 2012Appointment of Mr Howard Roger Kew as a director (2 pages)
6 January 2012Termination of appointment of Anthony Mason as a director (1 page)
6 January 2012Appointment of Mr David Wheeler as a secretary (1 page)
6 January 2012Termination of appointment of Anthony Mason as a director (1 page)
6 January 2012Termination of appointment of Simon Kayll as a secretary (1 page)
6 January 2012Appointment of Mr Howard Roger Kew as a director (2 pages)
15 December 2011Termination of appointment of Sarah Denton as a director (1 page)
15 December 2011Termination of appointment of Sarah Denton as a director (1 page)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
6 May 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 40,001
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 40,001
(3 pages)
22 March 2011Full accounts made up to 31 December 2010 (10 pages)
22 March 2011Full accounts made up to 31 December 2010 (10 pages)
18 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
18 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
16 August 2010Director's details changed for Ian James Walker on 16 July 2010 (2 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Director's details changed for Sarah Elizabeth Venus on 20 February 2010 (2 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Director's details changed for Ian James Walker on 16 July 2010 (2 pages)
16 August 2010Director's details changed for Sarah Elizabeth Venus on 20 February 2010 (2 pages)
4 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
4 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
25 August 2009Director appointed ian james walker (2 pages)
25 August 2009Director appointed ian james walker (2 pages)
16 July 2009Incorporation (21 pages)
16 July 2009Incorporation (21 pages)