MPI (LONDON) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

12/12/2412 December 2024 Appointment of Mr Graham Douglas Stokes as a director on 2024-06-12

View Document

12/12/2412 December 2024 Termination of appointment of Ian Eardley as a director on 2024-09-12

View Document

24/10/2424 October 2024 Appointment of Mr Rory Brendan Kelly as a secretary on 2024-09-30

View Document

24/10/2424 October 2024 Termination of appointment of David Wheeler as a secretary on 2024-09-30

View Document

24/05/2424 May 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

20/02/2420 February 2024 Appointment of Mrs Karen Dilys Miller as a director on 2024-02-13

View Document

19/01/2419 January 2024 Termination of appointment of Simon James Kayll as a director on 2023-12-31

View Document

09/08/239 August 2023 Appointment of Mr Richard John Pile as a director on 2023-08-01

View Document

25/05/2325 May 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Appointment of Dr Edmund Arthur John Morris as a director on 2023-05-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/01/2320 January 2023 Appointment of Mr Thomas Edward Benjamin Weitzman as a director on 2023-01-01

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

01/12/211 December 2021 Director's details changed for Mr Ian Eardley on 2021-12-01

View Document

01/12/211 December 2021 Secretary's details changed for Mr David Wheeler on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Simon James Kayll on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Michael Norris Urmston on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Dr Alexander William Scott on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Professor Callum Cormack Youngson on 2021-12-01

View Document

28/10/2128 October 2021 Appointment of Professor Callum Cormack Youngson as a director on 2021-10-28

View Document

18/10/2118 October 2021 Termination of appointment of Simon Mark Pashby as a director on 2021-06-23

View Document

03/07/203 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK FORBES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 03/04/19 STATEMENT OF CAPITAL GBP 1230001000

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD KEW

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR KAY-TEE KHAW-FAWCETT

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR IAN EARDLEY

View Document

03/10/183 October 2018 18/09/18 STATEMENT OF CAPITAL GBP 1660001000

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR PATRICK BRUCE FORBES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

03/04/183 April 2018 21/03/18 STATEMENT OF CAPITAL GBP 1565001000

View Document

24/10/1724 October 2017 13/09/17 STATEMENT OF CAPITAL GBP 1525001000

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 33 CAVENDISH SQUARE LONDON W1G OPS

View Document

15/05/1715 May 2017 03/05/17 STATEMENT OF CAPITAL GBP 1485001000

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED DR ALEXANDER WILLIAM SCOTT

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR MICHAEL NORRIS URMSTON

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR MARTIN NICHOLAS CALEB THOMAS

View Document

29/10/1629 October 2016 23/09/16 STATEMENT OF CAPITAL GBP 2125001000

View Document

18/10/1618 October 2016 RESTRICTIONS ON AUTHORISED CAP OF MEM AND ARTSIS REVOKED NOW FORMS PART OF ARTS 23/09/2016

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER BOLITHO

View Document

03/03/163 March 2016 10/02/16 STATEMENT OF CAPITAL GBP 1375001000

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SEWARD

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MASON

View Document

03/11/153 November 2015 09/09/15 STATEMENT OF CAPITAL GBP 1325001000

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 SAIL ADDRESS CHANGED FROM: THE MEDICAL PROTECION SOCIETY LIMITED VICTORIA PLACE HOLBECK LEEDS WEST YORKSHIRE LS11 5AE UNITED KINGDOM

View Document

16/03/1516 March 2015 11/02/15 STATEMENT OF CAPITAL GBP 1260001000

View Document

14/11/1414 November 2014 26/09/14 STATEMENT OF CAPITAL GBP 1220001000

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 12/02/14 STATEMENT OF CAPITAL GBP 1170001000

View Document

03/10/133 October 2013 11/09/13 STATEMENT OF CAPITAL GBP 1130001000

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK ATTWOOD

View Document

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM: THE MEDICAL PROTECION SOCIETY LIMITED CANAL WHARF HOLBECK LEEDS WEST YORKSHIRE LS11 5PY UNITED KINGDOM

View Document

27/02/1327 February 2013 13/02/13 STATEMENT OF CAPITAL GBP 1100001000

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR SIMON MARK PASHBY

View Document

20/09/1220 September 2012 12/09/12 STATEMENT OF CAPITAL GBP 1060001000

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED PROFESSOR KAY-TEE KHAW-FAWCETT

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BOLITHO / 01/05/2012

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUELL

View Document

08/05/128 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUELL

View Document

08/05/128 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 SAIL ADDRESS CREATED

View Document

21/02/1221 February 2012 08/02/12 STATEMENT OF CAPITAL GBP 430610001.000

View Document

07/02/127 February 2012 SECRETARY APPOINTED MR DAVID WHEELER

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR HOWARD KEW

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY SIMON KAYLL

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR TAJEK HASSAN

View Document

21/10/1121 October 2011 14/09/11 STATEMENT OF CAPITAL GBP 1000001000

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 09/02/11 STATEMENT OF CAPITAL GBP 960001000

View Document

27/09/1027 September 2010 08/09/10 STATEMENT OF CAPITAL GBP 910001000

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 10/02/10 STATEMENT OF CAPITAL GBP 880001000

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 NC INC ALREADY ADJUSTED 12/08/08

View Document

27/08/0827 August 2008 MEMORANDUM OF ASSOCIATION

View Document

27/08/0827 August 2008 ADOPT ARTICLES 12/08/2008

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 AUDITOR'S RESIGNATION

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 AUDITOR'S RESIGNATION

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

05/03/005 March 2000 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 LOCATION OF DEBENTURE REGISTER

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9714 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 50 HALLAM STREET LONDON WN1 6DE

View Document

08/08/978 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/06/951 June 1995 DIRECTOR RESIGNED

View Document

02/05/952 May 1995 SHARES AGREEMENT OTC

View Document

04/04/954 April 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 £ NC 5000000/20001000 27/06/94

View Document

30/06/9430 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/94

View Document

28/04/9428 April 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 NEW SECRETARY APPOINTED

View Document

28/04/9428 April 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9330 November 1993 EXEMPTION FROM APPOINTING AUDITORS 20/10/93

View Document

30/11/9330 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/05/9310 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/09/928 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 COMPANY NAME CHANGED CHELQUAY LIMITED CERTIFICATE ISSUED ON 05/06/92

View Document

19/05/9219 May 1992 NC INC ALREADY ADJUSTED 15/05/92

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92 FROM: FIFTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

19/05/9219 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/92

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company