Company NameM&G International Investments Nominees Limited
DirectorsMatthias Doerscher and Sean Andrew Fitzgerald
Company StatusActive
Company Number04195540
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Previous NameEver 1534 Limited

Business Activity

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

Directors

Director NameMatthias Doerscher
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed26 June 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleOperations Director
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 February 2006(4 years, 10 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameRuth Elizabeth Clapton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(5 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 31 May 2002)
RoleSolicitor
Correspondence Address39 Romney Drive
Bromley
Kent
BR1 2TE
Director NameJohn Eric Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(5 months, 4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 February 2002)
RoleProduct Development
Correspondence AddressBridge House
Bournewood Park
Farnham
Surrey
GU10 3QJ
Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(5 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meades
Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameMr William John Nott
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(5 months, 4 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2017)
RoleCeo M&G Securities
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameRuth Elizabeth Clapton
NationalityBritish
StatusResigned
Appointed02 October 2001(5 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 31 May 2002)
RoleSolicitor
Correspondence Address39 Romney Drive
Bromley
Kent
BR1 2TE
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed31 May 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameLavinia Ulrike Darby
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(1 year, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 December 2011)
RoleDirector Of Compliance
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameGary Paul John Shaughnessy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2006)
RoleCeo M &G
Correspondence AddressFoxley House
20 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameMark Henry Hurlock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 2009)
RoleFinance Director
Correspondence Address21 Aveley Way
Maldon
Essex
CM9 6YQ
Director NameMr Graham Williamson MacDowall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(8 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Leeroy Robert Tustain
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(17 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitemandg.co.uk

Location

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

Shareholders

1000 at £1M&g International Investments LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

19 July 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
27 September 2019Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages)
13 September 2019Appointment of Mr Sean Andrew Fitzgerald as a director on 13 September 2019 (2 pages)
11 July 2019Termination of appointment of Leeroy Robert Tustain as a director on 26 June 2019 (1 page)
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 2019Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages)
18 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (6 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (6 pages)
18 February 2019Appointment of Mr Leeroy Robert Tustain as a director on 8 February 2019 (2 pages)
29 January 2019Director's details changed for Matthias Doerscher on 29 June 2018 (2 pages)
18 January 2019Termination of appointment of Graham Williamson Macdowall as a director on 4 January 2019 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
6 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
28 March 2018Change of details for M&G Limited as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Termination of appointment of William John Nott as a director on 31 December 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(4 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 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)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 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)
24 August 2010Director's details changed for Lavinia Ulrike Midwinter on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Lavinia Ulrike Midwinter on 23 August 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 November 2009Statement of company's objects (2 pages)
16 November 2009Statement of company's objects (2 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 November 2009Director's details changed for William John Nott on 8 October 2009 (2 pages)
5 November 2009Director's details changed for William John Nott on 8 October 2009 (2 pages)
5 November 2009Director's details changed for William John Nott on 8 October 2009 (2 pages)
4 November 2009Appointment of Mr Graham Williamson Macdowall as a director (2 pages)
4 November 2009Appointment of Mr Graham Williamson Macdowall as a director (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 Ms Lavinia Ulrike Midwinter on 8 October 2009 (2 pages)
7 October 2009Director's details changed for Matthias Doerscher on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Matthias Doerscher on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Matthias Doerscher on 7 October 2009 (2 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 June 2009Appointment terminated director mark hurlock (1 page)
23 June 2009Appointment terminated director mark hurlock (1 page)
22 April 2009Return made up to 06/04/09; full list of members (4 pages)
22 April 2009Return made up to 06/04/09; full list of members (4 pages)
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's change of particulars / lavinia midwinter / 29/09/2008 (1 page)
7 October 2008Director's change of particulars / lavinia midwinter / 29/09/2008 (1 page)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 April 2008Return made up to 06/04/08; full list of members (4 pages)
10 April 2008Return made up to 06/04/08; full list of members (4 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 06/04/07; full list of members (3 pages)
10 April 2007Return made up to 06/04/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 May 2006Return made up to 06/04/06; full list of members (3 pages)
8 May 2006Return made up to 06/04/06; full list of members (3 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
31 May 2005Return made up to 06/04/05; full list of members (3 pages)
31 May 2005Return made up to 06/04/05; full list of members (3 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
1 February 2005Director's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
23 April 2004Return made up to 06/04/04; full list of members (6 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Return made up to 06/04/04; full list of members (6 pages)
23 April 2004Director's particulars changed (1 page)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
2 May 2003Return made up to 06/04/03; full list of members (6 pages)
2 May 2003Return made up to 06/04/03; full list of members (6 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
20 June 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 June 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned;director resigned (1 page)
20 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
20 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Memorandum and Articles of Association (15 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Ad 02/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 October 2001Memorandum and Articles of Association (15 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Ad 02/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 October 2001Company name changed ever 1534 LIMITED\certificate issued on 04/10/01 (3 pages)
4 October 2001Company name changed ever 1534 LIMITED\certificate issued on 04/10/01 (3 pages)
6 April 2001Incorporation (29 pages)
6 April 2001Incorporation (29 pages)