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

MDT (INVESTMENTS) LIMITED

7 WAKEHURST ROAD, LONDON, SW11 6DB,
Company Registration Number
05997677
Private Limited Company
Active

Company Overview

About Mdt (investments) Ltd
MDT (INVESTMENTS) LIMITED was founded on 2006-11-14 and has its registered office in London. The organisation's status is listed as "Active". Mdt (investments) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MDT (INVESTMENTS) LIMITED
 
Legal Registered Office
7 WAKEHURST ROAD
LONDON
SW11 6DB
Other companies in SW1H
 
Previous Names
MDT AIRCRAFT HOLDINGS LIMITED12/06/2008
Filing Information
Company Number 05997677
Company ID Number 05997677
Date formed 2006-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB236951879  
Last Datalog update: 2023-12-05 18:02:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MDT (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.

Company Officers of MDT (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
DARREN JOHN HAWKINS
Company Secretary 2007-12-03
PAUL ADAM CLARK
Director 2006-11-17
DARREN JOHN HAWKINS
Director 2006-11-14
STEPHEN RICHARD LAYBURN
Director 2006-11-17
JACQUELINE DENISE NELSON
Director 2006-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS JAMES MCAULEY
Director 2006-11-17 2008-09-23
MICHAEL JOHN CONROY
Company Secretary 2006-11-14 2007-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JOHN HAWKINS BALTIC FACILITIES LIMITED Company Secretary 2009-09-30 CURRENT 2009-09-30 Dissolved 2016-10-11
DARREN JOHN HAWKINS MDT RAIL MANAGEMENT LIMITED Company Secretary 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
DARREN JOHN HAWKINS BOW SKY LIMITED Company Secretary 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
DARREN JOHN HAWKINS DUVAS TECHNOLOGIES LIMITED Company Secretary 2008-04-09 CURRENT 2008-01-08 Active
DARREN JOHN HAWKINS MDT (CORPORATE) LIMITED Company Secretary 2007-12-03 CURRENT 1986-04-15 Active - Proposal to Strike off
PAUL ADAM CLARK MDT GROUP (INVESTMENTS) LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
PAUL ADAM CLARK TENDERRA LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
PAUL ADAM CLARK MDT RAIL MANAGEMENT LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
PAUL ADAM CLARK VERDETECH INVESTMENTS LIMITED Director 2008-07-21 CURRENT 2008-05-20 Active
PAUL ADAM CLARK DUVAS TECHNOLOGIES LIMITED Director 2008-04-09 CURRENT 2008-01-08 Active
DARREN JOHN HAWKINS CENTRUS FINANCIAL ADVISORS LIMITED Director 2018-01-25 CURRENT 2016-05-27 Active
DARREN JOHN HAWKINS CENTRUS CORPORATE FINANCE LIMITED Director 2018-01-25 CURRENT 2012-02-09 Active
DARREN JOHN HAWKINS CENTRUS INVESTMENT MANAGEMENT LIMITED Director 2018-01-25 CURRENT 2017-07-11 Active
DARREN JOHN HAWKINS CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
DARREN JOHN HAWKINS CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
DARREN JOHN HAWKINS MDT GROUP (INVESTMENTS) LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
DARREN JOHN HAWKINS TRANSBALTIC FACILITIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Dissolved 2017-08-08
DARREN JOHN HAWKINS TRANSATLANTIC FACILITIES LIMITED Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2016-11-01
DARREN JOHN HAWKINS WAKEHURST INVESTMENTS LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2017-10-24
DARREN JOHN HAWKINS 7442 LIMITED Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2013-12-31
DARREN JOHN HAWKINS NML MANAGEMENT LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2013-10-15
DARREN JOHN HAWKINS NML INVESTMENTS LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2013-10-15
DARREN JOHN HAWKINS NORDIC MARINE LEASING LIMITED Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2016-10-11
DARREN JOHN HAWKINS BALTIC FACILITIES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2016-10-11
DARREN JOHN HAWKINS MDT RAIL MANAGEMENT LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
DARREN JOHN HAWKINS BOW SKY LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
DARREN JOHN HAWKINS MDT (CORPORATE) LIMITED Director 2007-05-31 CURRENT 1986-04-15 Active - Proposal to Strike off
DARREN JOHN HAWKINS CENTRUS EUROPE LIMITED Director 2001-05-21 CURRENT 1986-07-11 Active
STEPHEN RICHARD LAYBURN CENTRUS CORPORATE FINANCE LIMITED Director 2018-01-25 CURRENT 2012-02-09 Active
STEPHEN RICHARD LAYBURN CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
STEPHEN RICHARD LAYBURN MDT GROUP (INVESTMENTS) LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
STEPHEN RICHARD LAYBURN CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
STEPHEN RICHARD LAYBURN BOW SKY LIMITED Director 2011-11-16 CURRENT 2008-09-29 Active - Proposal to Strike off
STEPHEN RICHARD LAYBURN MDT RAIL MANAGEMENT LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
STEPHEN RICHARD LAYBURN MDT (CORPORATE) LIMITED Director 2007-05-31 CURRENT 1986-04-15 Active - Proposal to Strike off
STEPHEN RICHARD LAYBURN CENTRUS EUROPE LIMITED Director 2004-04-01 CURRENT 1986-07-11 Active
JACQUELINE DENISE NELSON PEIF II (CORELINK) UK 1 LIMITED Director 2018-07-12 CURRENT 2017-11-21 Active
JACQUELINE DENISE NELSON PEIF II (CORELINK) UK 4 LIMITED Director 2018-07-12 CURRENT 2017-11-21 Active
JACQUELINE DENISE NELSON CENTRUS CORPORATE FINANCE LIMITED Director 2018-01-25 CURRENT 2012-02-09 Active
JACQUELINE DENISE NELSON CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
JACQUELINE DENISE NELSON MDT GROUP (INVESTMENTS) LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
JACQUELINE DENISE NELSON CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
JACQUELINE DENISE NELSON MDT RAIL MANAGEMENT LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
JACQUELINE DENISE NELSON VERDETECH INVESTMENTS LIMITED Director 2008-07-21 CURRENT 2008-05-20 Active
JACQUELINE DENISE NELSON MDT (CORPORATE) LIMITED Director 2007-05-31 CURRENT 1986-04-15 Active - Proposal to Strike off
JACQUELINE DENISE NELSON CENTRUS EUROPE LIMITED Director 2001-05-21 CURRENT 1986-07-11 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
2023-11-21CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-06-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM 10 Queen Street Place London EC4R 1BE England
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ADAM CLARK
2018-02-12PSC07CESSATION OF MDT (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM 27 Queen Annes Gate London SW1H 9BU
2017-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;USD 1
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;USD 1
2015-11-16AR0114/11/15 ANNUAL RETURN FULL LIST
2015-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;USD 1
2014-11-19AR0114/11/14 ANNUAL RETURN FULL LIST
2014-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;USD 1
2013-11-18AR0114/11/13 ANNUAL RETURN FULL LIST
2013-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-11-16AR0114/11/12 ANNUAL RETURN FULL LIST
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/12 FROM 5Th Floor 2 Savoy Court Strand London WC2R 0EZ
2012-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-16AR0114/11/11 ANNUAL RETURN FULL LIST
2011-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-02AR0114/11/10 FULL LIST
2010-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-19AR0114/11/09 FULL LIST
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JOHN HAWKINS / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE DENISE NELSON / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD LAYBURN / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN HAWKINS / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM CLARK / 16/11/2009
2009-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-20363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR ROSS MCAULEY
2008-06-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-11CERTNMCOMPANY NAME CHANGED MDT AIRCRAFT HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/06/08
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-17395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04288aNEW SECRETARY APPOINTED
2007-12-04288bSECRETARY RESIGNED
2007-11-15363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 7TH FLOOR, CROWN HOUSE 51 ALDWYCH LONDON WC2B 4AX
2007-02-02225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MDT (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 MDT (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHAREHOLDERS AGREEMENT 2007-12-17 Satisfied MORGAN STANLEY PRINCIPAL STRATEGIES, INC.
SHAREHOLDERS AGREEMENT 2007-12-17 Satisfied TRAFALGAR KAHALA JET FUND LIMITED
LOAN AGREEMENT 2007-12-17 Satisfied TRAFALGAR KAHALA JET FUND LIMITED
LOAN AGREEMENT 2007-12-17 Satisfied MORGAN STANLEY PRINCIPAL STRATEGIES, INC.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MDT (INVESTMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of MDT (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MDT (INVESTMENTS) LIMITED
Trademarks
We have not found any records of MDT (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MDT (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 (70100 - Activities of head offices) as MDT (INVESTMENTS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MDT (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 MDT (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 MDT (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.