Company NameM&G Alternatives Investment Management Limited
Company StatusActive
Company Number02059989
CategoryPrivate Limited Company
Incorporation Date30 September 1986(37 years, 7 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Jonathan Mark Brewis Daniels
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(33 years after company formation)
Appointment Duration4 years, 6 months
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMassimo Tosato
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2021(35 years after company formation)
Appointment Duration2 years, 6 months
RoleNon-Executive Director
Country of ResidenceItaly
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameAlison Morris
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(35 years after company formation)
Appointment Duration2 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameChris Chaloner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(35 years after company formation)
Appointment Duration2 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Richard Reginald Turnill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 February 2006(19 years, 4 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameKeith Leonard Bedell Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Ridge
Purley
Surrey
CR8 3PE
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 October 1998)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameSymon Elliott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 1995)
RoleManaging Director
Correspondence AddressMill Farm Cottage
East Tyrherley Road Lockerley
Romsey
Hampshire
SO51 0LW
Director NameMs Maria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address125 Providence Square
Bermondsey Wall West
London
SE1 2ED
Director NameJohn Kenneth Elbourne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1998)
RoleCompany Director
Correspondence Address1 Lissoms Road
Chipstead
Surrey
CR5 3LE
Director NameNicholas Ben-Gough Alliston
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(10 years, 8 months after company formation)
Appointment Duration5 months (resigned 06 November 1997)
RoleDirect Sales Director
Correspondence Address54 King Edwards Grove
Teddington
Middlesex
TW11 9LX
Director NameRobert Charles Trant Higginbotham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1999)
RoleMarketting Manager
Correspondence Address29 Kingswood Rise
Four Marks
Alton
Hampshire
GU34 5BE
Director NameMr William Allan Donaldson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(11 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Pembridge Villas
Notting Hill
London
W11 3EG
Director NameStephen James Cook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1999)
RoleManaging Director
Correspondence Address1 Wharf Road
Stamford
Lincolnshire
PE9 2OU
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed27 October 1998(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Director NameNigel Stephen Boyling
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2001)
RoleCompliance Officer
Correspondence Address14 Mendlesham
Welwyn Garden City
Hertfordshire
AL7 2QG
Director NameAnthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 November 2001)
RoleDirector Of Legal & Compliance
Correspondence Address2 The Paddocks
Blackmore End
Wheathampstead
Hertfordshire
AL4 8HE
Secretary NameAngela Sigley
NationalityBritish
StatusResigned
Appointed14 January 2000(13 years, 3 months after company formation)
Appointment Duration2 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address31 Swanley Road
Welling
Kent
DA16 1LL
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed20 March 2000(13 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusResigned
Appointed26 February 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Director NameMr David William Dibben
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nursery Close
Hook
Hampshire
RG27 9QX
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed26 June 2002(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameMr Richard Julian Field
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(15 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 2003)
RoleActuary
Country of ResidenceEngland
Correspondence AddressChurch House
High Street Yalding
Maidstone
Kent
ME18 6HU
Director NameNicholas Andrew Courtenay-Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2004)
RoleDirector Of Distribution
Correspondence AddressHillcrest
Mount Pleasant
Norwich
Norfolk
NR2 2DG
Director NameRodney Malcolm Cook
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish/Australian
StatusResigned
Appointed08 January 2004(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2006)
RoleCompany Director
Correspondence AddressThe Riverbank
Reybridge Lacock
Chippenham
Wiltshire
SN15 2PF
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(17 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameDeborah Jacqueline Carter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(18 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2008)
RoleCustomer Relations Director
Correspondence AddressThe Limes
High Street
Ogbourne St George
Wiltshire
SN8 1SU
Director NameLavinia Ulrike Darby
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(22 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 2011)
RoleDirector Of Compliance
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Anthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(26 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2016)
RoleLegal And Compliance Director
Country of ResidenceEngland
Correspondence AddressLaurence
Pountney Hill
London
EC4R 0HH
Director NameMr Gary Nicholas Cotton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(29 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2019)
RoleCeo Equities
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameNeil Michael Donnelly
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2017(30 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2019)
RoleCompliance Officer
Country of ResidenceIreland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMrs Margaret Mary Ammon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(31 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2019)
RoleRisk Officer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMeagen Lyn Burnett
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2020(33 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitepru.co.uk
Telephone020 74059222
Telephone regionLondon

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13.9m at £1M & G LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,359,000
Net Worth£16,285,000
Cash£18,563,000
Current Liabilities£14,433,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

14 December 2022Delivered on: 16 December 2022
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Outstanding
14 December 2022Delivered on: 16 December 2022
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Outstanding
11 December 2019Delivered on: 18 December 2019
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Outstanding
11 December 2019Delivered on: 18 December 2019
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Outstanding
4 April 2018Delivered on: 10 April 2018
Persons entitled: Ing Bank N.V., London Branch as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Outstanding
22 December 2017Delivered on: 9 January 2018
Persons entitled: Credit Agricole Corporate and Investment Bank, London Branch

Classification: A registered charge
Outstanding
22 December 2017Delivered on: 9 January 2018
Persons entitled: Credit Agricole Corporate and Investment Bank, London Branch

Classification: A registered charge
Outstanding

Filing History

16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
20 May 2023Full accounts made up to 31 December 2022 (28 pages)
25 April 2023Termination of appointment of Jonathan Mark Brewis Daniels as a director on 4 April 2023 (1 page)
25 April 2023Appointment of Mr Joseph Pinto as a director on 4 April 2023 (2 pages)
16 December 2022Registration of charge 020599890007, created on 14 December 2022 (49 pages)
16 December 2022Registration of charge 020599890006, created on 14 December 2022 (49 pages)
12 July 2022Auditor's resignation (1 page)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
13 April 2022Full accounts made up to 31 December 2021 (30 pages)
8 November 2021Appointment of Director Richard Reginald Turnill as a director on 8 November 2021 (2 pages)
8 November 2021Director's details changed for Director Richard Reginald Turnill on 8 November 2021 (2 pages)
4 October 2021Appointment of Alison Morris as a director on 1 October 2021 (2 pages)
1 October 2021Termination of appointment of Jonathan Carl Leslie Willcocks as a director on 1 October 2021 (1 page)
1 October 2021Termination of appointment of Meagen Lyn Burnett as a director on 1 October 2021 (1 page)
1 October 2021Appointment of Massimo Tosato as a director on 1 October 2021 (2 pages)
1 October 2021Appointment of Chris Chaloner as a director on 1 October 2021 (2 pages)
22 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
26 April 2021Full accounts made up to 31 December 2020 (32 pages)
16 June 2020Full accounts made up to 31 December 2019 (30 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
27 February 2020Appointment of Meagen Lyn Burnett as a director on 18 February 2020 (2 pages)
27 February 2020Appointment of Jonathan Carl Leslie Willcocks as a director on 20 February 2020 (2 pages)
18 December 2019Registration of charge 020599890005, created on 11 December 2019 (26 pages)
18 December 2019Registration of charge 020599890004, created on 11 December 2019 (26 pages)
31 October 2019Termination of appointment of Neil Michael Donnelly as a director on 29 October 2019 (1 page)
17 October 2019Appointment of Mr Jonathan Mark Brewis Daniels as a director on 17 October 2019 (2 pages)
17 October 2019Termination of appointment of Margaret Mary Ammon as a director on 17 October 2019 (1 page)
2 October 2019Termination of appointment of Gary Nicholas Cotton as a director on 30 September 2019 (1 page)
27 September 2019Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages)
11 September 2019Appointment of Mr Sean Andrew Fitzgerald as a director on 9 September 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
13 May 2019Second filing of Confirmation Statement dated 18/05/2017 (7 pages)
2 May 2019Full accounts made up to 31 December 2018 (27 pages)
2 May 2019Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages)
18 April 2019Director's details changed for Mrs Margaret Mary Ammon on 12 April 2019 (2 pages)
18 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
18 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
17 April 2019Director's details changed for Mr Gary Nicholas Cotton on 12 April 2019 (2 pages)
17 April 2019Director's details changed for Neil Michael Donnelly on 12 April 2019 (2 pages)
15 April 2019Termination of appointment of Simon Humphrey Westland Pilcher as a director on 1 April 2019 (1 page)
4 February 2019Termination of appointment of Grant Robert Speirs as a director on 31 January 2019 (1 page)
6 September 2018Director's details changed for Mr Grant Robert Speirs on 2 August 2018 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (6 pages)
13 April 2018Full accounts made up to 31 December 2017 (22 pages)
10 April 2018Registration of charge 020599890003, created on 4 April 2018 (32 pages)
27 March 2018Appointment of Margaret Mary Ammon as a director on 20 March 2018 (2 pages)
23 March 2018Termination of appointment of Alexander Daniel Jeffrey as a director on 23 March 2018 (1 page)
9 January 2018Registration of charge 020599890002, created on 22 December 2017 (23 pages)
9 January 2018Registration of charge 020599890001, created on 22 December 2017 (23 pages)
6 July 2017Appointment of Mr Alexander Daniel Jeffrey as a director on 21 June 2017 (2 pages)
6 July 2017Appointment of Mr Alexander Daniel Jeffrey as a director on 21 June 2017 (2 pages)
16 June 2017Appointment of Neil Michael Donnelly as a director on 9 June 2017 (2 pages)
16 June 2017Appointment of Neil Michael Donnelly as a director on 9 June 2017 (2 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of rle with significant control change) was registered on 13/05/2019.
(8 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
16 May 2017Full accounts made up to 31 December 2016 (20 pages)
16 May 2017Full accounts made up to 31 December 2016 (20 pages)
27 February 2017Termination of appointment of Michelle Sylvia Scrimgeour as a director on 23 February 2017 (1 page)
27 February 2017Termination of appointment of Michelle Sylvia Scrimgeour as a director on 23 February 2017 (1 page)
14 June 2016Termination of appointment of Martin Lewis as a director on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Martin Lewis as a director on 13 June 2016 (1 page)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 13,900,000
(6 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 13,900,000
(6 pages)
18 May 2016Appointment of Mr Gary Nicholas Cotton as a director on 20 April 2016 (2 pages)
18 May 2016Appointment of Mr Gary Nicholas Cotton as a director on 20 April 2016 (2 pages)
16 May 2016Termination of appointment of John Michael Page as a director on 10 May 2016 (1 page)
16 May 2016Termination of appointment of John Michael Page as a director on 10 May 2016 (1 page)
18 April 2016Full accounts made up to 31 December 2015 (22 pages)
18 April 2016Full accounts made up to 31 December 2015 (22 pages)
5 April 2016Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page)
5 April 2016Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 13,900,000
(6 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 13,900,000
(6 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 13,900,000
(6 pages)
14 May 2015Full accounts made up to 31 December 2014 (15 pages)
14 May 2015Full accounts made up to 31 December 2014 (15 pages)
5 September 2014Section 519 ca 2006 (1 page)
5 September 2014Section 519 ca 2006 (1 page)
30 August 2014Section 519 (1 page)
30 August 2014Section 519 (1 page)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 13,900,000
(6 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 13,900,000
(6 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 13,900,000
(6 pages)
30 April 2014Full accounts made up to 31 December 2013 (15 pages)
30 April 2014Full accounts made up to 31 December 2013 (15 pages)
25 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 13,900,000
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 13,900,000
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 13,900,000
(3 pages)
17 January 2014Appointment of Dr John Michael Page as a director (2 pages)
17 January 2014Appointment of Dr John Michael Page as a director (2 pages)
15 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 November 2013Company name changed prudential personal equity plans LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2013Company name changed prudential personal equity plans LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2013Termination of appointment of Graham Macdowall as a director (1 page)
7 November 2013Termination of appointment of Graham Macdowall as a director (1 page)
5 November 2013Director's details changed for Laurence John Mumford on 4 October 2013 (2 pages)
5 November 2013Termination of appointment of William Nott as a director (1 page)
5 November 2013Termination of appointment of Laurence Mumford as a director (1 page)
5 November 2013Director's details changed for Laurence John Mumford on 4 October 2013 (2 pages)
5 November 2013Termination of appointment of William Nott as a director (1 page)
5 November 2013Director's details changed for Laurence John Mumford on 4 October 2013 (2 pages)
5 November 2013Termination of appointment of Laurence Mumford as a director (1 page)
1 October 2013Appointment of Mr Grant Robert Speirs as a director (2 pages)
1 October 2013Appointment of Mr Grant Robert Speirs as a director (2 pages)
26 September 2013Appointment of Ms Michelle Sylvia Scrimgeour as a director (2 pages)
26 September 2013Appointment of Mr Anthony John Ashplant as a director (2 pages)
26 September 2013Appointment of Mr Anthony John Ashplant as a director (2 pages)
26 September 2013Appointment of Mr Simon Humphrey Westland Pilcher as a director (2 pages)
26 September 2013Appointment of Mr Simon Humphrey Westland Pilcher as a director (2 pages)
26 September 2013Appointment of Ms Michelle Sylvia Scrimgeour as a director (2 pages)
3 July 2013Termination of appointment of John Talbot as a director (1 page)
3 July 2013Termination of appointment of John Talbot as a director (1 page)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Full accounts made up to 31 December 2012 (14 pages)
9 May 2013Full accounts made up to 31 December 2012 (14 pages)
1 May 2013Termination of appointment of Christopher Jackson as a director (1 page)
1 May 2013Termination of appointment of Christopher Jackson as a director (1 page)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
1 May 2012Termination of appointment of Leslie Scrine as a director (1 page)
1 May 2012Termination of appointment of Leslie Scrine as a director (1 page)
27 April 2012Full accounts made up to 31 December 2011 (14 pages)
27 April 2012Full accounts made up to 31 December 2011 (14 pages)
3 January 2012Termination of appointment of Lavinia Darby as a director (1 page)
3 January 2012Termination of appointment of Lavinia Darby as a director (1 page)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
5 May 2011Full accounts made up to 31 December 2010 (13 pages)
5 May 2011Full accounts made up to 31 December 2010 (13 pages)
12 November 2010Director's details changed for Lavinia Ulrike Midwinter on 5 November 2010 (3 pages)
12 November 2010Director's details changed for Lavinia Ulrike Midwinter on 5 November 2010 (3 pages)
12 November 2010Director's details changed for Lavinia Ulrike Midwinter on 5 November 2010 (3 pages)
23 August 2010Director's details changed for Lavinia Ulrike Midwinter on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Lavinia Ulrike Midwinter on 23 August 2010 (2 pages)
14 May 2010Full accounts made up to 31 December 2009 (12 pages)
14 May 2010Full accounts made up to 31 December 2009 (12 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (8 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (8 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (8 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed for Mr John Richard Talbot on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Richard Talbot on 13 October 2009 (2 pages)
14 October 2009Director's details changed (2 pages)
8 October 2009Director's details changed for William John Nott on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Ian Jackson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for William John Nott on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Ian Jackson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Ms Lavinia Ulrike Midwinter on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Ms Lavinia Ulrike Midwinter on 8 October 2009 (2 pages)
8 October 2009Director's details changed for William John Nott on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Ian Jackson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Ms Lavinia Ulrike Midwinter on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Laurence John Mumford on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Laurence John Mumford on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Laurence John Mumford on 8 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Martin Lewis on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Martin Lewis on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Martin Lewis on 7 October 2009 (2 pages)
14 May 2009Return made up to 09/05/09; full list of members (5 pages)
14 May 2009Return made up to 09/05/09; full list of members (5 pages)
1 May 2009Full accounts made up to 31 December 2008 (14 pages)
1 May 2009Full accounts made up to 31 December 2008 (14 pages)
6 November 2008Appointment terminated director deborah carter (1 page)
6 November 2008Appointment terminated director deborah carter (1 page)
9 October 2008Director's change of particulars / william nott / 01/06/2006 (1 page)
9 October 2008Director's change of particulars / william nott / 01/06/2006 (1 page)
7 October 2008Director appointed ms lavinia ulrike midwinter (1 page)
7 October 2008Director appointed ms lavinia ulrike midwinter (1 page)
18 June 2008Appointment terminated director gary shaughnessy (1 page)
18 June 2008Appointment terminated director gary shaughnessy (1 page)
9 May 2008Return made up to 09/05/08; full list of members (6 pages)
9 May 2008Return made up to 09/05/08; full list of members (6 pages)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
22 May 2007Return made up to 09/05/07; full list of members (3 pages)
22 May 2007Return made up to 09/05/07; full list of members (3 pages)
18 April 2007Full accounts made up to 31 December 2006 (13 pages)
18 April 2007Full accounts made up to 31 December 2006 (13 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
10 May 2006Return made up to 09/05/06; full list of members (4 pages)
10 May 2006Return made up to 09/05/06; full list of members (4 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Full accounts made up to 31 December 2005 (14 pages)
27 April 2006Full accounts made up to 31 December 2005 (14 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
16 May 2005Full accounts made up to 31 December 2004 (12 pages)
16 May 2005Full accounts made up to 31 December 2004 (12 pages)
11 May 2005Return made up to 09/05/05; full list of members (4 pages)
11 May 2005Return made up to 09/05/05; full list of members (4 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (2 pages)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
26 May 2004Return made up to 09/05/04; full list of members (9 pages)
26 May 2004Return made up to 09/05/04; full list of members (9 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
7 April 2004Full accounts made up to 31 December 2003 (12 pages)
7 April 2004Full accounts made up to 31 December 2003 (12 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (2 pages)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Return made up to 09/05/03; full list of members (7 pages)
9 June 2003Return made up to 09/05/03; full list of members (7 pages)
9 June 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
23 April 2003Full accounts made up to 31 December 2002 (11 pages)
23 April 2003Full accounts made up to 31 December 2002 (11 pages)
7 November 2002New director appointed (3 pages)
7 November 2002New director appointed (3 pages)
8 October 2002Registered office changed on 08/10/02 from: 142 holborn bars london EC1N 2NH (1 page)
8 October 2002Registered office changed on 08/10/02 from: 142 holborn bars london EC1N 2NH (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
23 May 2002Return made up to 09/05/02; full list of members (7 pages)
23 May 2002Return made up to 09/05/02; full list of members (7 pages)
10 April 2002Full accounts made up to 31 December 2001 (11 pages)
10 April 2002Full accounts made up to 31 December 2001 (11 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
21 May 2001Return made up to 09/05/01; full list of members (6 pages)
21 May 2001Return made up to 09/05/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 December 2000 (11 pages)
11 April 2001Full accounts made up to 31 December 2000 (11 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
2 June 2000Return made up to 09/05/00; full list of members (7 pages)
2 June 2000Return made up to 09/05/00; full list of members (7 pages)
11 April 2000Full accounts made up to 31 December 1999 (11 pages)
11 April 2000Full accounts made up to 31 December 1999 (11 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
23 November 1999New director appointed (3 pages)
23 November 1999New director appointed (3 pages)
22 October 1999Full accounts made up to 31 December 1998 (14 pages)
22 October 1999Full accounts made up to 31 December 1998 (14 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
14 June 1999Return made up to 09/05/99; full list of members (9 pages)
14 June 1999Return made up to 09/05/99; full list of members (9 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed (2 pages)
30 June 1998Director's particulars changed (1 page)
30 June 1998Director's particulars changed (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
1 April 1998Full accounts made up to 31 December 1997 (13 pages)
1 April 1998Full accounts made up to 31 December 1997 (13 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
13 June 1997Director's particulars changed (1 page)
13 June 1997Return made up to 09/05/97; full list of members (7 pages)
13 June 1997Return made up to 09/05/97; full list of members (7 pages)
13 June 1997Director's particulars changed (1 page)
4 June 1997Full accounts made up to 31 December 1996 (14 pages)
4 June 1997Full accounts made up to 31 December 1996 (14 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
1 June 1996Full accounts made up to 31 December 1995 (13 pages)
1 June 1996Full accounts made up to 31 December 1995 (13 pages)
1 June 1996Return made up to 09/05/96; full list of members (7 pages)
1 June 1996Return made up to 09/05/96; full list of members (7 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (3 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
17 November 1995Director's particulars changed (6 pages)
17 November 1995Director's particulars changed (6 pages)
8 June 1995Return made up to 09/05/95; full list of members (12 pages)
8 June 1995Return made up to 09/05/95; full list of members (12 pages)
10 April 1995Full accounts made up to 31 December 1994 (13 pages)
10 April 1995Full accounts made up to 31 December 1994 (13 pages)
7 March 1995Director resigned (4 pages)
7 March 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
8 June 1994Return made up to 09/05/94; full list of members (7 pages)
12 May 1994Full accounts made up to 31 December 1993 (13 pages)
21 May 1993Full accounts made up to 31 December 1992 (11 pages)
21 May 1993Return made up to 09/05/93; full list of members (7 pages)
15 March 1993New director appointed (3 pages)
27 November 1992Director resigned (2 pages)
5 November 1992Ad 26/10/92--------- £ si 2000000@1=2000000 £ ic 7500000/9500000 (2 pages)
5 November 1992Nc inc already adjusted 26/10/92 (1 page)
27 July 1992Director's particulars changed (3 pages)
26 May 1992Return made up to 09/05/92; full list of members (7 pages)
26 May 1992Full accounts made up to 31 December 1991 (13 pages)
30 April 1992Ad 27/04/92--------- £ si 1000000@1=1000000 £ ic 6500000/7500000 (2 pages)
30 April 1992£ nc 6500000/7500000 27/04/92 (1 page)
10 April 1992Director resigned;new director appointed (3 pages)
8 January 1992Director resigned (2 pages)
31 December 1991Company name changed\certificate issued on 31/12/91 (2 pages)
31 December 1991Company name changed\certificate issued on 31/12/91 (2 pages)
8 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 1991£ nc 5500000/6500000 02/08/91 (1 page)
8 August 1991Ad 02/08/91--------- £ si 1000000@1=1000000 £ ic 5500000/6500000 (2 pages)
5 June 1991Director's particulars changed (2 pages)
5 June 1991Return made up to 09/05/91; full list of members (7 pages)
5 June 1991Full accounts made up to 31 December 1990 (13 pages)
15 January 1991Director resigned;new director appointed (2 pages)
19 December 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 December 1990£ nc 4500000/5500000 13/12/90 (1 page)
19 December 1990Secretary resigned;new secretary appointed (1 page)
19 December 1990Ad 13/12/90--------- £ si 1000000@1=1000000 £ ic 4500000/5500000 (2 pages)
26 October 1990Director's particulars changed (1 page)
7 June 1990Full accounts made up to 31 December 1989 (13 pages)
7 June 1990Return made up to 09/05/90; full list of members (6 pages)
3 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 1990Ad 25/04/90--------- £ si 1000000@1=1000000 £ ic 3500000/4500000 (2 pages)
3 May 1990£ nc 3500000/4500000 25/04/90 (1 page)
14 June 1989Full accounts made up to 31 December 1988 (13 pages)
14 June 1989Return made up to 26/05/89; full list of members (6 pages)
17 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1989Nc inc already adjusted (1 page)
17 January 1989Wd 15/12/88 ad 19/12/88--------- £ si 1000000@1=1000000 £ ic 2500000/3500000 (2 pages)
16 May 1988Return made up to 08/04/88; full list of members (6 pages)
16 May 1988Full accounts made up to 31 December 1987 (13 pages)
6 November 1987Wd 22/10/87 ad 21/09/87--------- £ si 2499900@1=2499900 £ ic 100/2500000 (2 pages)
4 November 1987£ nc 100/3000000 (1 page)
4 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1987Secretary resigned;new secretary appointed (1 page)
12 October 1987Director's particulars changed (1 page)
18 September 1987Company name changed\certificate issued on 18/09/87 (2 pages)
18 September 1987Company name changed\certificate issued on 18/09/87 (2 pages)
14 January 1987Director resigned;new director appointed (4 pages)
10 January 1987Memorandum of association (5 pages)
10 January 1987Secretary resigned;new secretary appointed (2 pages)
10 January 1987Memorandum of association (6 pages)
6 November 1986Company name changed prudential financial services li mited\certificate issued on 06/11/86 (2 pages)
6 November 1986Company name changed prudential financial services li mited\certificate issued on 06/11/86 (2 pages)
21 October 1986Accounting reference date notified as 31/12 (1 page)
30 September 1986Certificate of Incorporation (1 page)
30 September 1986Incorporation (28 pages)
30 September 1986Incorporation (28 pages)