MDL SUBSCRIPTIONS LIMITED

MDL SUBSCRIPTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMDL SUBSCRIPTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01469332
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MDL SUBSCRIPTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MDL SUBSCRIPTIONS LIMITED located?

    Registered Office Address
    Cromwell Place Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MDL SUBSCRIPTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACMILLAN ACCOUNTS AND ADMINISTRATION LIMITEDDec 27, 1979Dec 27, 1979

    What are the latest accounts for MDL SUBSCRIPTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MDL SUBSCRIPTIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for MDL SUBSCRIPTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Lara Marianne Elizabeth Borlenghi on Mar 19, 2025

    2 pagesCH01

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Appointment of Gabrielle Mary Williams Hamer as a secretary on Mar 28, 2024

    2 pagesAP03

    Termination of appointment of Frances Julie Niven as a secretary on Mar 28, 2024

    1 pagesTM02

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Appointment of Frances Julie Niven as a secretary on Nov 30, 2021

    2 pagesAP03

    Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on Nov 30, 2021

    1 pagesTM02

    Termination of appointment of Simon Peter Darlington Cramond as a director on Oct 11, 2021

    1 pagesTM01

    Appointment of Ms Lara Marianne Elizabeth Borlenghi as a director on Oct 11, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Financial statment of the company prepared approved, sole director is hereby authorised 31/12/2020
    RES13

    Cessation of Christiane Schoeller as a person with significant control on Jul 20, 2021

    1 pagesPSC07

    Cessation of Stefan Von Holtzbrinck as a person with significant control on Jul 20, 2021

    1 pagesPSC07

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Lyndon Keith Branfield as a director on Sep 24, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Termination of appointment of Annie Lapaz as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Mar 05, 2019 with updates

    4 pagesCS01

    Who are the officers of MDL SUBSCRIPTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS HAMER, Gabrielle Mary
    Crinan Street
    N1 9XW London
    4
    England
    Secretary
    Crinan Street
    N1 9XW London
    4
    England
    321954010001
    BORLENGHI, Lara Marianne Elizabeth
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    United Kingdom
    Director
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    United Kingdom
    EnglandBritishChartered Accountant110174970001
    BRANFIELD, Lyndon Keith
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    United Kingdom
    Director
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    United Kingdom
    United KingdomBritishSolicitor271894380001
    LANGLEY, Gordon Paul
    Houndmills
    RG21 6XS Basingstoke
    Brunel Road
    Hampshire
    United Kingdom
    Secretary
    Houndmills
    RG21 6XS Basingstoke
    Brunel Road
    Hampshire
    United Kingdom
    175920540001
    NIVEN, Frances Julie
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    Secretary
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    290536890001
    POWTER, Martin Edward
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    Secretary
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    British10086410001
    WILLIAMS HAMER, Gabrielle Mary
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    Secretary
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    195115000001
    BRUNGER, Harold George
    5 The Windings
    CR2 0HW Sanderstead
    Surrey
    Director
    5 The Windings
    CR2 0HW Sanderstead
    Surrey
    EnglandBritishAccountant158277610001
    CRAMOND, Simon Peter Darlington
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    United Kingdom
    Director
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director186017880001
    FARRIES, William Hanson
    40 Blandford Avenue
    OX2 8DZ Oxford
    Director
    40 Blandford Avenue
    OX2 8DZ Oxford
    United KingdomBritishAccountant202220004
    FENTON, Michael Alexander
    Abingdon Road
    Dorchester-On-Thames
    OX10 7LB Wallingford
    61
    Oxfordshire
    Director
    Abingdon Road
    Dorchester-On-Thames
    OX10 7LB Wallingford
    61
    Oxfordshire
    EnglandBritishAccountant254761490001
    FLEMING, Catherine Elinor
    Marlston
    Hermitage
    RG18 9UU Thatcham
    Marlston Farm House
    Berkshire
    Director
    Marlston
    Hermitage
    RG18 9UU Thatcham
    Marlston Farm House
    Berkshire
    United KingdomBritishChartered Secretary57034510002
    HARTGILL, Richard Henry
    Le Dawn Glebe Lane
    Worting
    RG23 8QA Basingstoke
    Hampshire
    Director
    Le Dawn Glebe Lane
    Worting
    RG23 8QA Basingstoke
    Hampshire
    EnglandBritishAccountant10111500001
    JACOBS, Rachel Elizabeth
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    United Kingdom
    Director
    Hampshire International Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place
    Hampshire
    United Kingdom
    United KingdomBritishLawyer92334500004
    LAPAZ, Annie
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    Director
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    United KingdomBritishLawyer137755450002
    METCALFE, Ian James
    122 Oxford Road
    Cumnor
    OX2 9PQ Oxford
    Director
    122 Oxford Road
    Cumnor
    OX2 9PQ Oxford
    EnglandBritishAccountant10419550002
    PECK, Nicholas David
    8 Heathside Close
    Moor Park
    HA6 2EQ Northwood
    Middlesex
    Director
    8 Heathside Close
    Moor Park
    HA6 2EQ Northwood
    Middlesex
    United KingdomBritishAccountant120546910001
    POWTER, Martin Edward
    Stocker Close
    RG21 3HY Basingstoke
    13
    Hampshire
    Director
    Stocker Close
    RG21 3HY Basingstoke
    13
    Hampshire
    EnglandBritishAccountant10086410001
    TODD, Geoffrey Richard Utten
    Field View Homestead Road
    Medstead
    GU34 5NA Alton
    Hampshire
    Director
    Field View Homestead Road
    Medstead
    GU34 5NA Alton
    Hampshire
    BritishAccountant22347040001
    TROTMAN, Paul Stanley
    Goose Green
    Southington
    RG25 3DA Overton
    Hampshire
    Director
    Goose Green
    Southington
    RG25 3DA Overton
    Hampshire
    BritishAccountant10086430001

    Who are the persons with significant control of MDL SUBSCRIPTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Stefan Von Holtzbrinck
    70184
    Stuttgart
    Gaensheidestrasse 26
    Germany
    Germany
    Apr 06, 2016
    70184
    Stuttgart
    Gaensheidestrasse 26
    Germany
    Germany
    Yes
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Christiane Schoeller
    70184 Stuttgart
    Gansheidestrasse 26
    Germany
    Apr 06, 2016
    70184 Stuttgart
    Gansheidestrasse 26
    Germany
    Yes
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place Hampshire International
    Hampshire
    United Kingdom
    Apr 06, 2016
    Business Park
    Lime Tree Way
    RG24 8YJ Basingstoke
    Cromwell Place Hampshire International
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02063302
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0