Background WavePink WaveYellow Wave

MSD LIMITED (05142753)

MSD LIMITED (05142753) is an active UK company. incorporated on 1 June 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MSD LIMITED has been registered for 21 years. Current directors include LUCAS, Benjamin Paul, MCNEILL, John Reilly, TEMUCIN, Ebru Can.

Company Number
05142753
Status
active
Type
ltd
Incorporated
1 June 2004
Age
21 years
Address
120 Moorgate, London, EC2M 6UR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LUCAS, Benjamin Paul, MCNEILL, John Reilly, TEMUCIN, Ebru Can
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSD LIMITED

MSD LIMITED is an active company incorporated on 1 June 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MSD LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05142753

LTD Company

Age

21 Years

Incorporated 1 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

3374TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 1 June 2004To: 28 September 2004
Contact
Address

120 Moorgate London, EC2M 6UR,

Previous Addresses

Hertford Road Hoddesdon Hertfordshire EN11 9BU
From: 1 June 2004To: 14 January 2021
Timeline

24 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Nov 23
Director Joined
Dec 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

LUCAS, Benjamin Paul

Active
Moorgate, LondonEC2M 6UR
Born November 1974
Director
Appointed 01 Feb 2022

MCNEILL, John Reilly

Active
Moorgate, LondonEC2M 6UR
Born July 1980
Director
Appointed 28 Nov 2023

TEMUCIN, Ebru Can

Active
Moorgate, LondonEC2M 6UR
Born October 1972
Director
Appointed 23 Jun 2017

DALBY, Marc Charles

Resigned
18th Floor, LondonW1G 0PW
Secretary
Appointed 11 Oct 2004
Resigned 19 Jan 2007

DAVIES, Amy

Resigned
Moorgate, LondonEC2M 6UR
Secretary
Appointed 23 Nov 2020
Resigned 03 May 2022

MCARDLE, Kevin Edward

Resigned
338 Euston Road, LondonNW1 3BH
Secretary
Appointed 04 Apr 2007
Resigned 28 Jun 2011

ROBINSKI, Richard

Resigned
Hertford Road, HertfordshireEN11 9BU
Secretary
Appointed 28 Jun 2011
Resigned 23 Nov 2020

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 01 Jun 2004
Resigned 12 Oct 2004

ARMITAGE, Robert

Resigned
Floor, LondonNW1 3BH
Born July 1955
Director
Appointed 25 Jun 2007
Resigned 23 Mar 2012

DALBY, Marc Charles

Resigned
18th Floor, LondonW1G 0PW
Born April 1963
Director
Appointed 11 Oct 2004
Resigned 19 Jan 2007

HOUSON, Louise Jane

Resigned
Hertford Road, HertfordshireEN11 9BU
Born July 1976
Director
Appointed 12 Sept 2016
Resigned 01 Oct 2019

KHANNA, Deepak Kumar

Resigned
Hertford Road, HertfordshireEN11 9BU
Born December 1965
Director
Appointed 04 Nov 2009
Resigned 30 Jun 2014

LAWTON, Vincent Michael

Resigned
18th Floor, LondonW1G 0PW
Born March 1949
Director
Appointed 11 Oct 2004
Resigned 28 Jun 2006

LEONARD, Melissa

Resigned
Hertford Road, HertfordshireEN11 9BU
Born August 1972
Director
Appointed 11 Dec 2013
Resigned 15 Oct 2016

MCDOWELL, Mark Andrew Charles

Resigned
Hertford Road, HertfordshireEN11 9BU
Born January 1955
Director
Appointed 23 Mar 2012
Resigned 31 Dec 2013

NALLY, Michael Thomas

Resigned
Hertford Road, HertfordshireEN11 9BU
Born January 1976
Director
Appointed 30 Jun 2014
Resigned 30 Sept 2016

NICHOLSON, Simon

Resigned
Moorgate, LondonEC2M 6UR
Born July 1975
Director
Appointed 12 Sept 2016
Resigned 14 Jun 2021

PEACOCK, David

Resigned
Moorgate, LondonEC2M 6UR
Born February 1973
Director
Appointed 01 Oct 2019
Resigned 01 Feb 2022

POLZ, Gertraud

Resigned
Hertford Road, HertfordshireEN11 9BU
Born May 1974
Director
Appointed 12 Sept 2016
Resigned 23 Jun 2017

PYGALL, Samuel Robert

Resigned
Moorgate, LondonEC2M 6UR
Born October 1981
Director
Appointed 14 Jun 2021
Resigned 28 Nov 2023

ROUND, Christopher

Resigned
338 Euston Road, LondonNW1 3BH
Born May 1962
Director
Appointed 13 Jul 2006
Resigned 06 Nov 2009

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 01 Jun 2004
Resigned 11 Oct 2004

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 01 Jun 2004
Resigned 11 Oct 2004

Persons with significant control

1

Moorgate, LondonEC2M 6UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 January 2021
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
16 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 September 2018
RP04AP01RP04AP01
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Second Filing Of Form With Form Type
9 January 2014
RP04RP04
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Move Registers To Sail Company
17 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 September 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Legacy
2 July 2009
288cChange of Particulars
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
11 June 2008
353a353a
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
3 June 2005
363aAnnual Return
Resolution
31 October 2004
RESOLUTIONSResolutions
Resolution
31 October 2004
RESOLUTIONSResolutions
Resolution
31 October 2004
RESOLUTIONSResolutions
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
225Change of Accounting Reference Date
Legacy
18 October 2004
287Change of Registered Office
Certificate Change Of Name Company
28 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2004
NEWINCIncorporation