London
EC3M 5AG
Director Name | Mr Anthony Michael Brown |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Martin Alexander Towns |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Nicholas Robert McMorran |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(19 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Jose Luis Pellicer Gallardo |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 July 2019(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr William Nicoll |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Jing Dong Lai |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 April 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Marc Gregor Reijnen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 April 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | David George Green |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weatherby House 20 Morgan Gardens Aldenham Hertfordshire WD2 8BF |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Director Name | Mr Paul Francis McNamara |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 September 2012) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Martin Richard Moore |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2013) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Christopher Nutten |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Nuevamente 2 Monkton Court Chestfield Kent CT5 3QR |
Secretary Name | Susan Diane Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 394 Long Lane East Finchley London N2 8JX |
Secretary Name | Fiona Jane Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 64 Old Fold View Barnet Hertfordshire EN5 4EB |
Director Name | Benjamin Patrick Freeman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 December 2006) |
Role | Accountant |
Correspondence Address | 24 Hurst Road East Molesey Surrey KT8 9AF |
Director Name | Mr Michael George Alexander McLintock |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 2006) |
Role | Chief Executive M And G Group |
Country of Residence | England |
Correspondence Address | The Old Rectory Rectory Lane Longworth Abingdon OX13 5DZ |
Secretary Name | Kerryn Lynn MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 19 Levendale Road London SE23 2TP |
Director Name | Mr Peter Richard Best |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr John Liberty Cartwright |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2008) |
Role | Fund Management |
Country of Residence | England |
Correspondence Address | 47 Barnfield Wood Road Park Langley Beckenham Kent BR3 6ST |
Director Name | Mr Martin Lewis |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 June 2016) |
Role | Director Of It And Administration |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Edward Louis Rosengarten |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2010) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Jonathan Peter Nibblet |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2012) |
Role | M&G Group Financial Controller |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Scott Ronald Girard |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2012(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2016) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 10 Marina Boulevard #32-01 Marina Bay Financial Centre, Tower 2 Singapore 018983 |
Director Name | Mr Alexander Daniel Jeffrey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 March 2018) |
Role | Real Estate Board Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Derek James Forbes |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Christopher John Andrews |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 January 2013(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2018) |
Role | Investment Sales And Marketing |
Country of Residence | Singapore |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Anthony John Ashplant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2016) |
Role | Legal And Compliance Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Nicholas Martin Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Chiang Ling Ng |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 April 2016(16 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2021) |
Role | Director - Acquisition |
Country of Residence | Singapore |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Jonathan Peter McClelland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2018) |
Role | Legal Officer |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Simon Humphrey Westland Pilcher |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2019) |
Role | Ceo Fixed Income |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Jonathan Mark Brewis Daniels |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(19 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2020) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ms Erica Rachel Dudley |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(19 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2020) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Website | mandg.co.uk |
---|
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | M & G LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £73,927,000 |
Net Worth | £11,079,000 |
Cash | £8,558,000 |
Current Liabilities | £19,728,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Full accounts made up to 31 December 2022 (37 pages) |
24 May 2023 | Director's details changed for Micaela Forelli on 23 December 2022 (2 pages) |
6 April 2023 | Termination of appointment of William Nicoll as a director on 31 March 2023 (1 page) |
18 January 2023 | Appointment of Micaela Forelli as a director on 29 November 2022 (2 pages) |
18 January 2023 | Appointment of Mrs Rajmeet Kaur Bhatti as a director on 29 November 2022 (2 pages) |
18 January 2023 | Termination of appointment of Nicholas Robert Mcmorran as a director on 29 November 2022 (1 page) |
12 January 2023 | Appointment of Ms Kathryn Mcleland as a director on 29 November 2022 (2 pages) |
12 January 2023 | Termination of appointment of Jose Luis Pellicer Gallardo as a director on 29 November 2022 (1 page) |
11 January 2023 | Termination of appointment of Marc Gregor Reijnen as a director on 29 November 2022 (1 page) |
11 January 2023 | Termination of appointment of Sanjeev Sharma as a director on 29 November 2022 (1 page) |
11 January 2023 | Termination of appointment of Jing Dong Lai as a director on 29 November 2022 (1 page) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
12 July 2022 | Auditor's resignation (1 page) |
28 June 2022 | Full accounts made up to 31 December 2021 (37 pages) |
18 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
8 June 2021 | Full accounts made up to 31 December 2020 (40 pages) |
22 April 2021 | Director's details changed for Lai Jing Dong on 1 April 2021 (2 pages) |
1 April 2021 | Appointment of Lai Jing Dong as a director on 1 April 2021 (2 pages) |
1 April 2021 | Appointment of Marc Gregor Reijnen as a director on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Chiang Ling Ng as a director on 1 April 2021 (1 page) |
18 November 2020 | Director's details changed for Mr Martin Alexander Towns on 9 November 2020 (2 pages) |
16 November 2020 | Director's details changed for Mr Jose-Luis Pellicer-Gallardo on 29 July 2019 (2 pages) |
9 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (41 pages) |
3 March 2020 | Termination of appointment of Jonathan Mark Brewis Daniels as a director on 3 March 2020 (1 page) |
28 February 2020 | Appointment of Mr William Nicoll as a director on 24 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Erica Rachel Dudley as a director on 28 February 2020 (1 page) |
29 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
27 September 2019 | Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages) |
14 August 2019 | Appointment of Mr Jose-Luis Pellicer-Gallardo as a director on 29 July 2019 (2 pages) |
5 June 2019 | Termination of appointment of Nicholas Martin Brown as a director on 23 May 2019 (1 page) |
15 May 2019 | Second filing of Confirmation Statement dated 10/10/2016 (7 pages) |
8 May 2019 | Director's details changed for Erica Rachel Dudley on 3 May 2019 (2 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (45 pages) |
18 April 2019 | Director's details changed for Mr Martin Alexander Towns on 12 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
18 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
17 April 2019 | Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages) |
17 April 2019 | Director's details changed for Mr Sanjeev Sharma on 12 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Anthony Michael Brown on 12 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Nicholas Martin Brown on 12 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Chiang Ling Ng on 12 April 2019 (2 pages) |
10 April 2019 | Appointment of Erica Rachel Dudley as a director on 1 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Jonathan Mark Brewis Daniels as a director on 1 April 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Sanjeev Sharma on 18 March 2019 (2 pages) |
8 April 2019 | Appointment of Mr Nicholas Robert Mcmorran as a director on 1 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Simon Humphrey Westland Pilcher as a director on 1 April 2019 (1 page) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
13 September 2018 | Termination of appointment of Jonathan Peter Mcclelland as a director on 7 September 2018 (1 page) |
4 September 2018 | Termination of appointment of Christopher John Andrews as a director on 31 August 2018 (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (39 pages) |
4 April 2018 | Appointment of Mr Martin Alexander Towns as a director on 23 March 2018 (2 pages) |
27 March 2018 | Appointment of Mr Simon Humphrey Westland Pilcher as a director on 23 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Alexander Daniel Jeffrey as a director on 23 March 2018 (1 page) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (37 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (37 pages) |
3 March 2017 | Appointment of Mr Jonathan Peter Mcclelland as a director on 21 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Jonathan Peter Mcclelland as a director on 21 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Chiang Ling Ng on 23 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Chiang Ling Ng on 23 January 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates
|
14 June 2016 | Termination of appointment of Martin Lewis as a director on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Martin Lewis as a director on 13 June 2016 (1 page) |
9 June 2016 | Director's details changed for Chiang Ling Ng on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Christopher John Andrews on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Chiang Ling Ng on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Christopher John Andrews on 9 June 2016 (2 pages) |
18 April 2016 | Full accounts made up to 31 December 2015 (41 pages) |
18 April 2016 | Full accounts made up to 31 December 2015 (41 pages) |
8 April 2016 | Appointment of Chiang Ling Ng as a director on 1 April 2016 (2 pages) |
8 April 2016 | Appointment of Chiang Ling Ng as a director on 1 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Scott Ronald Girard as a director on 1 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Scott Ronald Girard as a director on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page) |
21 October 2015 | Director's details changed for Mr Alexander Daniel Jeffrey on 8 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Alexander Daniel Jeffrey on 8 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Alexander Daniel Jeffrey on 8 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
21 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
27 May 2015 | Director's details changed for Mr Sanjeev Sharma on 26 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Sanjeev Sharma on 26 May 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Christopher John Andrews on 20 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Christopher John Andrews on 20 April 2015 (2 pages) |
4 February 2015 | Appointment of Mr Nicholas Martin Brown as a director on 2 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Nicholas Martin Brown as a director on 2 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Nicholas Martin Brown as a director on 2 February 2015 (2 pages) |
28 October 2014 | Termination of appointment of Derek James Forbes as a director on 25 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Derek James Forbes as a director on 25 October 2014 (1 page) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 August 2014 | Section 519 (1 page) |
30 August 2014 | Section 519 (1 page) |
13 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
4 July 2014 | Termination of appointment of Peter Best as a director (1 page) |
4 July 2014 | Termination of appointment of Peter Best as a director (1 page) |
4 March 2014 | Appointment of Mr Anthony Michael Brown as a director (2 pages) |
4 March 2014 | Appointment of Mr Anthony Michael Brown as a director (2 pages) |
2 January 2014 | Company name changed prudential property investment managers LIMITED\certificate issued on 02/01/14
|
2 January 2014 | Change of name notice (2 pages) |
2 January 2014 | Company name changed prudential property investment managers LIMITED\certificate issued on 02/01/14
|
2 January 2014 | Change of name notice (2 pages) |
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
5 August 2013 | Director's details changed for Mr Christopher John Andrews on 4 May 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Christopher John Andrews on 4 May 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Christopher John Andrews on 4 May 2013 (2 pages) |
23 July 2013 | Appointment of Mr Anthony John Ashplant as a director (2 pages) |
23 July 2013 | Appointment of Mr Anthony John Ashplant as a director (2 pages) |
11 July 2013 | Termination of appointment of Martin Moore as a director (1 page) |
11 July 2013 | Termination of appointment of Martin Moore as a director (1 page) |
12 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 April 2013 | Termination of appointment of Malcolm Smith as a director (1 page) |
3 April 2013 | Termination of appointment of Malcolm Smith as a director (1 page) |
27 February 2013 | Appointment of Mr Christopher John Andrews as a director (2 pages) |
27 February 2013 | Appointment of Mr Christopher John Andrews as a director (2 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Termination of appointment of Paul Mcnamara as a director (1 page) |
9 October 2012 | Termination of appointment of Paul Mcnamara as a director (1 page) |
7 August 2012 | Appointment of Mr Alexander Daniel Jeffrey as a director (2 pages) |
7 August 2012 | Appointment of Mr Alexander Daniel Jeffrey as a director (2 pages) |
3 August 2012 | Appointment of Derek James Forbes as a director (2 pages) |
3 August 2012 | Appointment of Derek James Forbes as a director (2 pages) |
23 July 2012 | Termination of appointment of Jonathan Nibblet as a director (1 page) |
23 July 2012 | Termination of appointment of Jonathan Nibblet as a director (1 page) |
8 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 February 2012 | Appointment of Mr Scott Ronald Girard as a director (2 pages) |
16 February 2012 | Appointment of Mr Scott Ronald Girard as a director (2 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 January 2011 | Termination of appointment of John Wythe as a director (1 page) |
20 January 2011 | Termination of appointment of John Wythe as a director (1 page) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (11 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (11 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (11 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 August 2010 | Termination of appointment of Edward Rosengarten as a director (1 page) |
17 August 2010 | Termination of appointment of Edward Rosengarten as a director (1 page) |
14 October 2009 | Director's details changed for John Michael Wythe on 13 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (9 pages) |
14 October 2009 | Director's details changed for Mr Malcolm Ashley Smith on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Malcolm Ashley Smith on 13 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (9 pages) |
14 October 2009 | Director's details changed for Martin Richard Moore on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Martin Richard Moore on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Michael Wythe on 13 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (9 pages) |
13 October 2009 | Director's details changed for Mr Malcolm Ashley Smith on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sanjeev Sharma on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sanjeev Sharma on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Malcolm Ashley Smith on 13 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Paul Francis Mcnamara on 7 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Paul Francis Mcnamara on 7 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Paul Francis Mcnamara on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Francis Mcnamara on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Francis Mcnamara on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jonathan Peter Niblett on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Francis Mcnamara on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jonathan Peter Niblett on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jonathan Peter Niblett on 8 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Richard Best on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Richard Best on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Martin Lewis on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Richard Best on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Martin Lewis on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Martin Lewis on 7 October 2009 (2 pages) |
5 May 2009 | Director appointed mr malcolm ashley smith (2 pages) |
5 May 2009 | Director appointed mr malcolm ashley smith (2 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 April 2009 | Appointment terminated director christopher nutten (1 page) |
3 April 2009 | Appointment terminated director christopher nutten (1 page) |
22 January 2009 | Director appointed mr edward louis rosengarten (1 page) |
22 January 2009 | Director appointed mr edward louis rosengarten (1 page) |
22 January 2009 | Director appointed mr martin lewis (2 pages) |
22 January 2009 | Appointment terminated director john cartwright (1 page) |
22 January 2009 | Director appointed mr jonathan peter niblett (2 pages) |
22 January 2009 | Director appointed mr martin lewis (2 pages) |
22 January 2009 | Appointment terminated director john cartwright (1 page) |
22 January 2009 | Director appointed mr jonathan peter niblett (2 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
2 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
5 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
5 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
13 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
5 October 2005 | Return made up to 04/10/05; full list of members (4 pages) |
5 October 2005 | Return made up to 04/10/05; full list of members (4 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
11 October 2004 | Return made up to 04/10/04; full list of members (3 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (3 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
25 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
25 May 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
25 May 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
14 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
14 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
30 April 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
30 April 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
6 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
2 October 2000 | Resolutions
|
2 October 2000 | Nc inc already adjusted 20/07/00 (1 page) |
2 October 2000 | Nc inc already adjusted 20/07/00 (1 page) |
2 October 2000 | Ad 20/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 October 2000 | Resolutions
|
2 October 2000 | Ad 20/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 142 holborn bars london EC1N 2NH (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 142 holborn bars london EC1N 2NH (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
22 May 2000 | Company name changed ppm property LIMITED\certificate issued on 22/05/00 (2 pages) |
22 May 2000 | Company name changed ppm property LIMITED\certificate issued on 22/05/00 (2 pages) |
15 December 1999 | Company name changed pm&gam LIMITED\certificate issued on 15/12/99 (2 pages) |
15 December 1999 | Company name changed pm&gam LIMITED\certificate issued on 15/12/99 (2 pages) |
23 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
23 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
23 November 1999 | Resolutions
|
4 October 1999 | Incorporation (27 pages) |
4 October 1999 | Incorporation (27 pages) |