Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MDU INVESTMENTS LIMITED
Company Information for

MDU INVESTMENTS LIMITED

ONE CANADA SQUARE, LONDON, E14 5GS,
Company Registration Number
03291117
Private Limited Company
Active

Company Overview

About Mdu Investments Ltd
MDU INVESTMENTS LIMITED was founded on 1996-12-06 and has its registered office in London. The organisation's status is listed as "Active". Mdu Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MDU INVESTMENTS LIMITED
 
Legal Registered Office
ONE CANADA SQUARE
LONDON
E14 5GS
Other companies in SE1
 
Filing Information
Company Number 03291117
Company ID Number 03291117
Date formed 1996-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts FULL
Last Datalog update: 2024-10-05 11:43:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MDU INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MDU INVESTMENTS LIMITED
The following companies were found which have the same name as MDU INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MDU INVESTMENTS PTY LTD Active Company formed on the 2018-09-20

Company Officers of MDU INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN BOWMAN
Company Secretary 1996-12-06
CHIKA AGHADIUNO
Director 2017-11-28
STELLA BEAUMONT
Director 2017-09-19
HAROLD EDWARD CLARKE
Director 2007-02-27
WILLIAM ROBERT JOHN DINNING
Director 2014-09-16
NICHOLAS ANDREW DUNGAY
Director 2009-09-15
CLIVE LEONARD ASHCROFT EDGINTON
Director 2012-04-24
PAUL GOLDSMITH
Director 2017-07-25
IAN DAVID HUTCHINSON
Director 2013-02-11
MATTHEW THOMAS WILTON LEE
Director 2009-09-15
PAUL RIORDAN EVA
Director 2006-09-19
SUNIL SHAUNAK
Director 2017-09-19
OWEN CHARLES ELLIS SPARROW
Director 2015-04-28
CHRISTINE MARGARET TOMKINS
Director 1996-12-20
SIMON WILFRED WATKIN
Director 2015-09-15
ANTHONY RICHARD WRIGHT
Director 2013-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE MICHAEL GALLIVAN
Director 1996-12-06 2018-05-31
DEIRDRE FLOOD
Director 2018-01-02 2018-02-26
CHRISTINE WOODRUFF HERON
Director 2012-09-18 2017-12-31
KEITH ANTHONY VINCENT CARTWRIGHT
Director 2006-09-19 2016-09-20
ALAN WILLIAM CRAFT
Director 2009-09-15 2015-09-15
CHRISTOPHER CHARLES EVANS
Director 1996-12-20 2012-09-18
PETER ARMSTRONG
Director 2003-09-16 2009-09-15
HEDLEY EDWARD BERRY
Director 1996-12-20 2007-09-18
ANDREW DAVID CHAMBERS
Director 2004-09-22 2006-07-25
SIMON MARK GLENARTHUR
Director 2002-02-26 2006-07-25
MICHAEL ARNOLD
Director 2004-09-21 2006-03-17
JOHN CAINES
Director 1998-08-25 2004-09-21
ROGER DAVID CORLEY
Director 1996-12-20 2004-09-21
JOHN PHILIP DE BLOCQ VAN KUFFELER
Director 2001-05-22 2004-09-21
EDITH MARY COOKE
Director 1996-12-20 2003-09-16
MICHAEL JOHN GIFFORD
Director 1997-06-24 2001-01-11
PETER CHARLES BALL
Director 1996-12-20 1998-06-16
IAN KELSEY FRY
Director 1996-12-20 1997-06-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-06 1996-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN BOWMAN MEDICAL LIABILITY SERVICES LIMITED Company Secretary 2003-10-15 CURRENT 2003-10-15 Active
NICHOLAS JOHN BOWMAN JUST FOR DOCTORS LIMITED Company Secretary 2000-09-01 CURRENT 2000-09-01 Active
NICHOLAS JOHN BOWMAN MDU SERVICES LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-22 Active
NICHOLAS JOHN BOWMAN THE DENTISTS BANK LIMITED Company Secretary 1999-05-04 CURRENT 1999-05-04 Active
NICHOLAS JOHN BOWMAN MDU HEALTHCARE LIMITED Company Secretary 1999-05-04 CURRENT 1999-05-04 Active
NICHOLAS JOHN BOWMAN THE DOCTORS BANK LIMITED Company Secretary 1998-01-23 CURRENT 1998-01-23 Active
NICHOLAS JOHN BOWMAN DOCTORS AND DENTISTS BANK LIMITED Company Secretary 1998-01-23 CURRENT 1998-01-23 Active
NICHOLAS JOHN BOWMAN PRACTICE NURSE DEFENCE UNION LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN NURSING DEFENCE UNION LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN DENTAL AUXILIARIES DEFENCE UNION LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN NURSE PRACTITIONERS DEFENCE LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN COMMUNITY NURSE DEFENCE UNION LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN NURSING AND MIDWIFERY DEFENCE LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN NURSING DEFENCE LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN NURSING AND MIDWIFERY DEFENCE UNION LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN DENTAL HYGIENISTS DEFENCE UNION LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN COMMUNITY NURSE DEFENCE LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN PRACTICE NURSE DEFENCE LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN NURSE PRACTITIONERS DEFENCE UNION LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN NO. 1515253 LIMITED Company Secretary 1995-06-21 CURRENT 1980-09-01 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN HEALTHCARE RISK MANAGEMENT LIMITED Company Secretary 1994-10-08 CURRENT 1992-09-16 Active
NICHOLAS JOHN BOWMAN MDU RISK MANAGEMENT LIMITED Company Secretary 1994-10-08 CURRENT 1992-04-01 Active
NICHOLAS JOHN BOWMAN MEDICAL DEFENCE HEALTHCARE RISK MANAGEMENT LIMITED Company Secretary 1994-10-08 CURRENT 1992-04-01 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN MDU HEALTHCARE RISK MANAGEMENT LIMITED Company Secretary 1994-10-08 CURRENT 1992-04-01 Active
NICHOLAS JOHN BOWMAN MEDICAL DEFENCE RISK MANAGEMENT LIMITED Company Secretary 1994-10-08 CURRENT 1992-04-01 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN GENERAL PRACTITIONER DEFENCE UNION LIMITED Company Secretary 1994-10-08 CURRENT 1990-03-13 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN HOSPITAL AND COMMUNITY SERVICES LIMITED Company Secretary 1994-10-08 CURRENT 1990-02-05 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN DENTAL DEFENCE UNION LIMITED Company Secretary 1994-09-27 CURRENT 1990-05-25 Active
NICHOLAS JOHN BOWMAN MDU MEDIRISK LIMITED Company Secretary 1994-06-24 CURRENT 1994-06-24 Active - Proposal to Strike off
NICHOLAS JOHN BOWMAN THE MEDICAL DEFENCE UNION LIMITED Company Secretary 1993-07-20 CURRENT 1885-10-23 Active
CHIKA AGHADIUNO MDU SERVICES LIMITED Director 2017-11-28 CURRENT 2000-03-22 Active
CHIKA AGHADIUNO THE MEDICAL DEFENCE UNION LIMITED Director 2017-11-28 CURRENT 1885-10-23 Active
CHIKA AGHADIUNO AVIVA STAFF PENSION TRUSTEE LIMITED Director 2016-08-04 CURRENT 1979-07-18 Active
STELLA BEAUMONT MDU SERVICES LIMITED Director 2017-09-19 CURRENT 2000-03-22 Active
STELLA BEAUMONT THE MEDICAL DEFENCE UNION LIMITED Director 2017-09-19 CURRENT 1885-10-23 Active
HAROLD EDWARD CLARKE AIOI NISSAY DOWA INSURANCE UK LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
HAROLD EDWARD CLARKE AIOI NISSAY DOWA EUROPE LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
HAROLD EDWARD CLARKE AIOI NISSAY DOWA INSURANCE COMPANY OF EUROPE PLC Director 2015-11-13 CURRENT 2004-02-17 Active
HAROLD EDWARD CLARKE ANTARES MANAGING AGENCY LIMITED Director 2015-11-01 CURRENT 2008-07-15 Active
HAROLD EDWARD CLARKE MDU SERVICES LIMITED Director 2008-01-29 CURRENT 2000-03-22 Active
HAROLD EDWARD CLARKE THE MEDICAL DEFENCE UNION LIMITED Director 2007-02-27 CURRENT 1885-10-23 Active
HAROLD EDWARD CLARKE HAROLD CLARKE CONSULTING LTD Director 2006-07-25 CURRENT 2006-06-27 Dissolved 2015-08-05
WILLIAM ROBERT JOHN DINNING MDU SERVICES LIMITED Director 2014-09-16 CURRENT 2000-03-22 Active
WILLIAM ROBERT JOHN DINNING THE MEDICAL DEFENCE UNION LIMITED Director 2014-09-16 CURRENT 1885-10-23 Active
WILLIAM ROBERT JOHN DINNING THE UNIVERSITY OF MASSACHUSETTS UK TRUST Director 2001-01-03 CURRENT 2001-01-03 Active - Proposal to Strike off
NICHOLAS ANDREW DUNGAY MDU SERVICES LIMITED Director 2009-11-25 CURRENT 2000-03-22 Active
NICHOLAS ANDREW DUNGAY THE MEDICAL DEFENCE UNION LIMITED Director 2009-09-15 CURRENT 1885-10-23 Active
CLIVE LEONARD ASHCROFT EDGINTON R&A OPEN CHAMPIONSHIP MERCHANDISING LIMITED Director 2015-09-24 CURRENT 1999-05-20 Dissolved 2016-09-27
CLIVE LEONARD ASHCROFT EDGINTON R & A MERCHANDISING LIMITED Director 2015-09-24 CURRENT 1979-07-17 Active
CLIVE LEONARD ASHCROFT EDGINTON R&A TRUST COMPANY (NO.1) LIMITED Director 2014-09-18 CURRENT 2003-04-02 Active
CLIVE LEONARD ASHCROFT EDGINTON R&A TRUST COMPANY (NO.2) LIMITED Director 2014-09-18 CURRENT 2003-04-02 Active
CLIVE LEONARD ASHCROFT EDGINTON MDU SERVICES LIMITED Director 2012-04-24 CURRENT 2000-03-22 Active
CLIVE LEONARD ASHCROFT EDGINTON THE MEDICAL DEFENCE UNION LIMITED Director 2012-04-24 CURRENT 1885-10-23 Active
PAUL GOLDSMITH THE MEDICAL DEFENCE UNION LIMITED Director 2017-07-25 CURRENT 1885-10-23 Active
IAN DAVID HUTCHINSON NUCLEAR RISK INSURERS LIMITED Director 2017-05-04 CURRENT 2003-04-02 Active
IAN DAVID HUTCHINSON MDU SERVICES LIMITED Director 2013-02-11 CURRENT 2000-03-22 Active
IAN DAVID HUTCHINSON THE MEDICAL DEFENCE UNION LIMITED Director 2013-02-11 CURRENT 1885-10-23 Active
IAN DAVID HUTCHINSON MARTIN RANDALL TRAVEL LIMITED Director 2010-05-27 CURRENT 1988-11-08 Active
IAN DAVID HUTCHINSON SOLAR LINKS INITIATIVE Director 2009-02-26 CURRENT 2004-07-12 Active
IAN DAVID HUTCHINSON GIDAN GOLDIE LTD Director 2008-09-30 CURRENT 2008-09-30 Active
IAN DAVID HUTCHINSON SUN INSURANCE OFFICE LIMITED Director 2004-04-29 CURRENT 1933-03-16 Converted / Closed
MATTHEW THOMAS WILTON LEE MDU SERVICES LIMITED Director 2009-11-25 CURRENT 2000-03-22 Active
MATTHEW THOMAS WILTON LEE THE MEDICAL DEFENCE UNION LIMITED Director 2009-09-15 CURRENT 1885-10-23 Active
PAUL RIORDAN EVA THE MEDICAL DEFENCE UNION LIMITED Director 2006-09-19 CURRENT 1885-10-23 Active
SUNIL SHAUNAK THE MEDICAL DEFENCE UNION LIMITED Director 2017-09-19 CURRENT 1885-10-23 Active
OWEN CHARLES ELLIS SPARROW THE MEDICAL DEFENCE UNION LIMITED Director 2015-04-28 CURRENT 1885-10-23 Active
OWEN CHARLES ELLIS SPARROW PINEWOOD FLATS MANAGEMENT COMPANY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
CHRISTINE MARGARET TOMKINS JUST FOR DOCTORS LIMITED Director 2017-10-02 CURRENT 2000-09-01 Active
CHRISTINE MARGARET TOMKINS ORBIS CHARITABLE TRUST Director 2011-11-25 CURRENT 1997-01-17 Active
CHRISTINE MARGARET TOMKINS DENTAL DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1990-05-25 Active
CHRISTINE MARGARET TOMKINS HEALTHCARE RISK MANAGEMENT LIMITED Director 2009-03-23 CURRENT 1992-09-16 Active
CHRISTINE MARGARET TOMKINS MDU RISK MANAGEMENT LIMITED Director 2009-03-23 CURRENT 1992-04-01 Active
CHRISTINE MARGARET TOMKINS MEDICAL DEFENCE HEALTHCARE RISK MANAGEMENT LIMITED Director 2009-03-23 CURRENT 1992-04-01 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS MDU HEALTHCARE RISK MANAGEMENT LIMITED Director 2009-03-23 CURRENT 1992-04-01 Active
CHRISTINE MARGARET TOMKINS MEDICAL DEFENCE RISK MANAGEMENT LIMITED Director 2009-03-23 CURRENT 1992-04-01 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS PRACTICE NURSE DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS NURSING DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS THE DOCTORS BANK LIMITED Director 2009-03-23 CURRENT 1998-01-23 Active
CHRISTINE MARGARET TOMKINS THE DENTISTS BANK LIMITED Director 2009-03-23 CURRENT 1999-05-04 Active
CHRISTINE MARGARET TOMKINS MEDICAL LIABILITY SERVICES LIMITED Director 2009-03-23 CURRENT 2003-10-15 Active
CHRISTINE MARGARET TOMKINS GENERAL PRACTITIONER DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1990-03-13 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS HOSPITAL AND COMMUNITY SERVICES LIMITED Director 2009-03-23 CURRENT 1990-02-05 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS MDU MEDIRISK LIMITED Director 2009-03-23 CURRENT 1994-06-24 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS DENTAL AUXILIARIES DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS NURSE PRACTITIONERS DEFENCE LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS COMMUNITY NURSE DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS NURSING AND MIDWIFERY DEFENCE LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS NURSING DEFENCE LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS MDU HEALTHCARE LIMITED Director 2009-03-23 CURRENT 1999-05-04 Active
CHRISTINE MARGARET TOMKINS NO. 1515253 LIMITED Director 2009-03-23 CURRENT 1980-09-01 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS NURSING AND MIDWIFERY DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS DENTAL HYGIENISTS DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS COMMUNITY NURSE DEFENCE LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS PRACTICE NURSE DEFENCE LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS NURSE PRACTITIONERS DEFENCE UNION LIMITED Director 2009-03-23 CURRENT 1996-09-20 Active - Proposal to Strike off
CHRISTINE MARGARET TOMKINS DOCTORS AND DENTISTS BANK LIMITED Director 2009-03-23 CURRENT 1998-01-23 Active
CHRISTINE MARGARET TOMKINS MDU SERVICES LIMITED Director 2000-04-10 CURRENT 2000-03-22 Active
CHRISTINE MARGARET TOMKINS THE MEDICAL DEFENCE UNION LIMITED Director 1995-06-20 CURRENT 1885-10-23 Active
SIMON WILFRED WATKIN MDU SERVICES LIMITED Director 2017-09-19 CURRENT 2000-03-22 Active
SIMON WILFRED WATKIN THE MEDICAL DEFENCE UNION LIMITED Director 2015-09-15 CURRENT 1885-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-01FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-24APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT ARCHIBALD
2024-04-03DIRECTOR APPOINTED DR CAROLINE ELIZABETH FRYAR
2024-04-02APPOINTMENT TERMINATED, DIRECTOR HUGH HARKNESS ARCHIBALD STEWART
2024-03-12Director's details changed for Ms Stella Beaumont on 2024-03-12
2024-03-12Director's details changed for Dr Thomas John Norfolk on 2024-03-12
2024-03-12Director's details changed for Dr Simon Wilfred Watkin on 2024-03-12
2024-03-12Director's details changed for Ms Chika Aghadiuno on 2024-03-12
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-20APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDSMITH
2023-09-20DIRECTOR APPOINTED MR ASHOK INDERRAJ HANDA
2023-09-20DIRECTOR APPOINTED DR HARJINDER SANDHU
2023-09-20APPOINTMENT TERMINATED, DIRECTOR SUNIL SHAUNAK
2022-09-26DIRECTOR APPOINTED DR LYNNETTE RUTH HYKIN
2022-09-26AP01DIRECTOR APPOINTED DR LYNNETTE RUTH HYKIN
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RIORDAN EVA
2022-06-29CH01Director's details changed for Dr Matthew Thomas Wilton Lee on 2022-06-29
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID HUTCHINSON
2022-02-03DIRECTOR APPOINTED DR HUGH HARKNESS ARCHIBALD STEWART
2022-02-03AP01DIRECTOR APPOINTED DR HUGH HARKNESS ARCHIBALD STEWART
2022-01-18Second filing of director appointment of Kevin Miller
2022-01-18RP04AP01Second filing of director appointment of Kevin Miller
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01AP01DIRECTOR APPOINTED MR KEVIN MILLER
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARGARET TOMKINS
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR OWEN CHARLES ELLIS SPARROW
2021-09-28RP04AP01Second filing of director appointment of Andrew Robert Archibald
2021-09-01AP01DIRECTOR APPOINTED MRS ANDREW ROBERT ARCHIBALD
2021-07-28AP01DIRECTOR APPOINTED MR GRAEME STEWART MCAUSLAND
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW DUNGAY
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BUTTIGIEG
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT JOHN DINNING
2020-08-14AP01DIRECTOR APPOINTED MISS JUDITH BUTTIGIEG
2020-08-05AP01DIRECTOR APPOINTED MR EDWARD CHRISTIAN JOHN WELLS
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17AP01DIRECTOR APPOINTED DR THOMAS JOHN NORFOLK
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-10-04CH01Director's details changed for Professor Sunil Shaunak on 2018-10-04
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20AP01DIRECTOR APPOINTED MR JEREMY HARDWICK RILEY
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LEONARD ASHCROFT EDGINTON
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MICHAEL GALLIVAN
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE FLOOD
2018-02-16AP01DIRECTOR APPOINTED MS DEIRDRE FLOOD
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WEBSTER
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WOODRUFF HERON
2018-01-02AP01DIRECTOR APPOINTED MS CHIKA AGHADIUNO
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 20010000
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25AP01DIRECTOR APPOINTED MS STELLA BEAUMONT
2017-09-25AP01DIRECTOR APPOINTED PROFESSOR SUNIL SHAUNAK
2017-09-21CH01Director's details changed for Mr William Robert John Dinning on 2017-08-01
2017-07-31AP01DIRECTOR APPOINTED DR PAUL GOLDSMITH
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM One Canada Square London London E14 5GS
2017-03-08CH01Director's details changed for Mr William Robert John Dinning on 2017-03-08
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 20010000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CARTWRIGHT
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 20010000
2016-05-16SH0110/03/16 STATEMENT OF CAPITAL GBP 20010000
2016-03-23RES13INC CAP 10/03/2016
2016-03-23RES01ALTER ARTICLES 10/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN CHARLES ELLIS SPARROW / 20/03/2016
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 10010000
2015-12-18AR0106/12/15 FULL LIST
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 10010000
2015-10-06SH0128/09/15 STATEMENT OF CAPITAL GBP 10010000
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON
2015-09-23AP01DIRECTOR APPOINTED DR SIMON WILFRED WATKIN
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CRAFT
2015-05-12AP01DIRECTOR APPOINTED MR OWEN CHARLES ELLIS SPARROW
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 230 BLACKFRIARS ROAD LONDON SE1 8PJ
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-09AR0106/12/14 FULL LIST
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KERRY RICHARDSON
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-17AP01DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN DINNING
2014-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BOWMAN / 30/01/2014
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-09AR0106/12/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY FRANCIS RICHARDSON / 26/09/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY FRANCIS RICHARDSON / 26/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MICHAEL GALLIVAN / 25/09/2013
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN RICHMOND
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARSON
2013-07-15AUDAUDITOR'S RESIGNATION
2013-07-10AUDAUDITOR'S RESIGNATION
2013-06-12AP01DIRECTOR APPOINTED MR ANTHONY RICHARD WRIGHT
2013-02-12AP01DIRECTOR APPOINTED MR IAN DAVID HUTCHINSON
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAUREEN SHANNON RICHMOND / 01/12/2012
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAUREEN SHANNON RICHMOND / 01/12/2012
2012-12-11AR0106/12/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2012-09-18AP01DIRECTOR APPOINTED DR CHRISTINE WOODRUFF HERON
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIORDAN EVA / 16/08/2012
2012-04-25AP01DIRECTOR APPOINTED MR CLIVE LEONARD ASHCROFT EDGINTON
2011-12-19AR0106/12/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20AP01DIRECTOR APPOINTED MR PETER DAVID WEBSTER
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD CLARKE / 24/01/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINE MARGARET TOMKINS / 18/01/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW THOMAS WILTON LEE / 18/01/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW DUNGAY / 18/01/2011
2010-12-07AR0106/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0106/12/09 FULL LIST
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARMSTRONG
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-28288aDIRECTOR APPOINTED ALAN WILLIAM CRAFT
2009-09-25288aDIRECTOR APPOINTED NICHOLAS ANDREW DUNGAY
2009-09-24288aDIRECTOR APPOINTED MATTHEW THOMAS WILTON LEE
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TOMKINS / 01/05/2009
2008-12-08363a06/12/08 NO MEMBER LIST
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-20288bDIRECTOR RESIGNED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-01-17363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-01288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17288bDIRECTOR RESIGNED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-20288cSECRETARY'S PARTICULARS CHANGED
2006-08-15288bDIRECTOR RESIGNED
2006-08-15288bDIRECTOR RESIGNED
2006-08-15288bDIRECTOR RESIGNED
2006-05-17288cSECRETARY'S PARTICULARS CHANGED
2006-03-17288bDIRECTOR RESIGNED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-06363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MDU INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MDU INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MDU INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MDU INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MDU INVESTMENTS LIMITED
Trademarks
We have not found any records of MDU INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MDU INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MDU INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MDU INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MDU INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MDU INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.