Company NameMSDL Holdings Limited
Company StatusActive
Company Number11357148
CategoryPrivate Limited Company
Incorporation Date11 May 2018(5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Murray Jonathan Martin Petit
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30-31 Cowcross Street
London
EC1M 6DQ
Director NameMr John Parnell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(2 weeks after company formation)
Appointment Duration5 years, 11 months
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
HP2 7TR
Director NameMr Robert John William Wotherspoon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(2 weeks after company formation)
Appointment Duration5 years, 11 months
RoleAssociate Chartered Accountant (Aca)
Country of ResidenceEngland
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
HP2 7TR
Director NameMr Christakis Christofi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Skelston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameAlan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Fabrice Tillette De Clermont Tonnerre
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed16 December 2022(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 February 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address33 Cavendish Square
London
W1G 0PW

Location

Registered Address30-31 Cowcross Street
London
EC1M 6DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
6 February 2023Termination of appointment of Fabrice Tillette De Clermont Tonnerre as a director on 3 February 2023 (1 page)
20 December 2022Appointment of Fabrice Tillette De Clermont Tonnerre as a director on 16 December 2022 (2 pages)
19 December 2022Termination of appointment of Alan Dawson as a director on 16 December 2022 (1 page)
30 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
12 October 2021Appointment of Alan Dawson as a director on 1 October 2021 (2 pages)
30 September 2021Termination of appointment of Robert Skelston as a director on 30 September 2021 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
20 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 December 2019 (7 pages)
15 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
28 January 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
29 November 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
18 October 2018Notification of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 25 May 2018 (2 pages)
18 October 2018Withdrawal of a person with significant control statement on 18 October 2018 (2 pages)
18 October 2018Notification of Catalyst Msdl Limited as a person with significant control on 25 May 2018 (2 pages)
19 June 2018Appointment of Mr Robert John William Wotherspoon as a director on 25 May 2018 (2 pages)
18 June 2018Appointment of Mr John Parnell as a director on 25 May 2018 (2 pages)
18 June 2018Appointment of Mr Robert Skelston as a director on 25 May 2018 (2 pages)
18 June 2018Termination of appointment of Christakis Christofi as a director on 25 May 2018 (1 page)
15 June 2018Change of share class name or designation (2 pages)
8 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 May 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 2
(3 pages)
11 May 2018Incorporation
Statement of capital on 2018-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)