MPI (LONDON) LIMITED - LONDON


Company Profile Company Filings

Overview

MPI (LONDON) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MPI (LONDON) LIMITED was incorporated 32 years ago on 01/04/1992 and has the registered number: 02702785. The accounts status is FULL and accounts are next due on 30/09/2024.

MPI (LONDON) LIMITED - LONDON

This company is listed in the following categories:
64301 - Activities of investment trusts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LEVEL 19, THE SHARD
LONDON
SE1 9SG
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN EARDLEY May 1958 British Director 2018-10-01 CURRENT
MR DAVID WHEELER Secretary 2012-02-07 CURRENT
DR EDMUND ARTHUR JOHN MORRIS May 1968 British Director 2023-05-01 CURRENT
MR RICHARD JOHN PILE Oct 1985 British Director 2023-08-01 CURRENT
MR STUART EDWARD PURDY Apr 1962 British Director 2020-12-17 CURRENT
MR MICHAEL NORRIS URMSTON Mar 1949 British Director 2016-12-05 CURRENT
THOMAS EDWARD BENJAMIN WEITZMAN Sep 1959 British Director 2023-01-01 CURRENT
PROFESSOR CALLUM CORMACK YOUNGSON Dec 1958 British Director 2021-10-28 CURRENT
DOCTOR JOHN DERMOT HICKEY Nov 1953 British Director 2002-04-03 UNTIL 2007-09-30 RESIGNED
ANTHONY DENZIL MASON Jun 1954 British Director 2007-10-16 UNTIL 2015-11-11 RESIGNED
MR PATRICK BRUCE FORBES Jan 1951 British Director 2018-06-07 UNTIL 2019-09-30 RESIGNED
MR DARRYLL ST JOHN MCGEE Nov 1939 British Director 1992-05-15 UNTIL 1994-03-23 RESIGNED
DR TAJEK BASHEER HASSAN Jun 1963 British Director 2007-06-13 UNTIL 2011-12-31 RESIGNED
MR SIMON JAMES KAYLL Sep 1963 British Director 2003-06-11 UNTIL 2023-12-31 RESIGNED
MR HOWARD ROGER KEW Oct 1960 British Director 2012-02-07 UNTIL 2018-10-22 RESIGNED
PROFESSOR KAY-TEE KHAW-FAWCETT Oct 1950 British Director 2012-08-14 UNTIL 2018-10-01 RESIGNED
DOCTOR JOHN PAUL MILLER Jul 1940 British Director 1996-02-21 UNTIL 2003-06-11 RESIGNED
MR JOHN RICHARD LUDBROOKE YOUELL Sep 1942 British Director 2003-06-11 UNTIL 2011-06-08 RESIGNED
MR ROBERT CANTON SEWARD Aug 1946 British Director 1997-05-21 UNTIL 2016-02-10 RESIGNED
MRS BETTY JUNE DOYLE Jun 1936 British Nominee Director 1992-04-01 UNTIL 1992-04-03 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Director 1992-04-01 UNTIL 1992-04-03 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Secretary 1992-04-01 UNTIL 1992-04-03 RESIGNED
LORRAINE JUNE WHITTLE Jun 1956 British Secretary 1994-04-01 UNTIL 2000-03-01 RESIGNED
MR SIMON JAMES KAYLL Sep 1963 British Secretary 2000-03-01 UNTIL 2012-02-07 RESIGNED
MISS PHILOMENA EDITH O'DRISCOLL Jul 1940 British Secretary 1994-01-19 UNTIL 1994-03-31 RESIGNED
PAULINE BROWN May 1947 Secretary 1992-05-15 UNTIL 1993-12-15 RESIGNED
DAVID JOHN YOUNGMAN Mar 1941 British Director 1994-06-27 UNTIL 2002-04-03 RESIGNED
DR MYLES GIBSON May 1927 Scottish Director 1994-06-27 UNTIL 1997-04-01 RESIGNED
JOHN HOWARD FINNIGAN Mar 1947 British Director 1992-04-03 UNTIL 1992-05-15 RESIGNED
DR NICHOLAS JOHN HAWKSLEY DAVIES Jan 1945 British Director 2001-11-06 UNTIL 2012-06-13 RESIGNED
LORD IAN ANTHONY COLWYN Jan 1942 British Director 1995-10-18 UNTIL 2002-05-08 RESIGNED
SIR PAUL BRAMLEY May 1923 British Director 1994-06-27 UNTIL 1995-05-17 RESIGNED
DOCTOR JOHN JENNERY BRADLEY Mar 1930 British Director 1992-05-15 UNTIL 1996-05-15 RESIGNED
MARTIN HUGH TEMPLE GAIRDNER Jul 1938 British Director 1996-05-15 UNTIL 2004-06-09 RESIGNED
MR OLIVER ROBERT MORGAN BOLITHO Nov 1967 British Director 2006-05-09 UNTIL 2016-03-01 RESIGNED
MR FRANK ALBERT ATTWOOD Jan 1943 British Director 2004-06-09 UNTIL 2013-04-10 RESIGNED
JACK BARKER Feb 1932 British Director 1992-04-03 UNTIL 1992-05-15 RESIGNED
DR ALEXANDER WILLIAM SCOTT Mar 1956 British Director 2016-12-05 UNTIL 2022-05-31 RESIGNED
MR DOUGLAS GEORGE ARNOTT EADIE Jun 1931 British Director 1994-06-27 UNTIL 1996-05-15 RESIGNED
JONATHAN RICHARD GUEST Feb 1958 British Director 1992-04-03 UNTIL 1992-05-15 RESIGNED
MR MARTIN NICHOLAS CALEB THOMAS Jun 1963 British Director 2016-12-05 UNTIL 2020-12-16 RESIGNED
DOCTOR THOMAS HENRY TAYLOR Jul 1931 British Director 1994-06-27 UNTIL 1998-05-13 RESIGNED
JOHN LEIGHTON WILLIAMS Aug 1941 British Director 1998-10-20 UNTIL 2007-06-13 RESIGNED
JACK BARKER Feb 1932 British Secretary 1992-04-03 UNTIL 1992-05-15 RESIGNED
ROBIN GRAY May 1932 British Director 1992-05-15 UNTIL 1997-05-21 RESIGNED
MR SIMON MARK PASHBY Apr 1958 British Director 2012-11-01 UNTIL 2021-06-23 RESIGNED
DR KEITH FRANCIS PARSONS Jul 1947 United Kingdom Director 1996-05-15 UNTIL 2003-06-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Medical Protection Society Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MEDICAL PROTECTION SOCIETY LIMITED LONDON UNITED KINGDOM Active GROUP 94120 - Activities of professional membership organizations
ST. HILARY'S SCHOOL TRUST LIMITED Active SMALL 85200 - Primary education
C R S WHOLESALE (CAMBRIDGE) LIMITED LLANGEFNI WALES Dissolved... SMALL 46730 - Wholesale of wood, construction materials and sanitary equipment
GOEDHUIS & COMPANY LIMITED LONDON Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
DENTAL PROTECTION LIMITED LONDON UNITED KINGDOM Active DORMANT 94120 - Activities of professional membership organizations
GENIE PRINTING & MAILING LTD BIRMINGHAM Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
J P B LEISURE LIMITED HERTFORDSHIRE Active DORMANT 55900 - Other accommodation
MP PROPERTIES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 68100 - Buying and selling of own real estate
CONTEMPORARY STAGE COMPANY LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90010 - Performing arts
PROJECT HOPE, UNITED KINGDOM GREAT MISSENDEN ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ACTION AGAINST HUNGER UK LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
PROVALIS PLC LONDON Dissolved... GROUP 7415 - Holding Companies including Head Offices
THE DENTAL PROTECTION SOCIETY LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE GODOLPHIN AND LATYMER SCHOOL FOUNDATION LONDON Active GROUP 85310 - General secondary education
WORTH SCHOOL TURNERS HILL Active FULL 85310 - General secondary education
R&Q ETA COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
GLINT PAY LTD LONDON ENGLAND Active GROUP 64205 - Activities of financial services holding companies
GLINT PAY UK LTD LONDON ENGLAND Active FULL 62012 - Business and domestic software development
GLINT PAY SERVICES LTD LONDON ENGLAND Active FULL 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AL JAZEERA SATELLITE CHANNEL LIMITED LONDON ENGLAND Active SMALL 59113 - Television programme production activities
AMPHORA UK LIMITED LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
AL JAZEERA INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 60200 - Television programming and broadcasting activities
KINEGAR WIND FARM LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
AL JAZEERA GLOBAL HUBCO LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
AL JAZEERA EUROPE HUBCO LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ARCAPITA INVESTMENT ADVISORS UK LIMITED LONDON ENGLAND Active FULL 70221 - Financial management
AL JAZEERA NEWS UK LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
YARBURGH SOLAR LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
ANAEROBIA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity