London
EC3M 5AG
Director Name | Mr Sean Andrew Fitzgerald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ruth Elizabeth Clapton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 May 2002) |
Role | Solicitor |
Correspondence Address | 39 Romney Drive Bromley Kent BR1 2TE |
Director Name | John Eric Hall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 February 2002) |
Role | Product Development |
Correspondence Address | Bridge House Bournewood Park Farnham Surrey GU10 3QJ |
Director Name | Mr David Kenneth Watson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Meades Old Avenue Weybridge Surrey KT13 0LS |
Director Name | Mr William John Nott |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 December 2017) |
Role | Ceo M&G Securities |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Ruth Elizabeth Clapton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 May 2002) |
Role | Solicitor |
Correspondence Address | 39 Romney Drive Bromley Kent BR1 2TE |
Secretary Name | Fiona Jane Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 64 Old Fold View Barnet Hertfordshire EN5 4EB |
Director Name | Lavinia Ulrike Darby |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 December 2011) |
Role | Director Of Compliance |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Gary Paul John Shaughnessy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2006) |
Role | Ceo M &G |
Correspondence Address | Foxley House 20 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Secretary Name | Kerryn Lynn MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(3 years 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 | Mark Henry Hurlock |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 2009) |
Role | Finance Director |
Correspondence Address | 21 Aveley Way Maldon Essex CM9 6YQ |
Director Name | Mr Graham Williamson MacDowall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Leeroy Robert Tustain |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
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 International Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
19 July 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
27 September 2019 | Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages) |
13 September 2019 | Appointment of Mr Sean Andrew Fitzgerald as a director on 13 September 2019 (2 pages) |
11 July 2019 | Termination of appointment of Leeroy Robert Tustain as a director on 26 June 2019 (1 page) |
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) |
18 April 2019 | Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages) |
18 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (6 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (6 pages) |
18 February 2019 | Appointment of Mr Leeroy Robert Tustain as a director on 8 February 2019 (2 pages) |
29 January 2019 | Director's details changed for Matthias Doerscher on 29 June 2018 (2 pages) |
18 January 2019 | Termination of appointment of Graham Williamson Macdowall as a director on 4 January 2019 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
6 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
28 March 2018 | Change of details for M&G Limited as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Termination of appointment of William John Nott as a director on 31 December 2017 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Termination of appointment of Lavinia Darby as a director (1 page) |
3 January 2012 | Termination of appointment of Lavinia Darby as a director (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
12 November 2010 | Director's details changed for Lavinia Ulrike Midwinter on 5 November 2010 (3 pages) |
12 November 2010 | Director's details changed for Lavinia Ulrike Midwinter on 5 November 2010 (3 pages) |
12 November 2010 | Director's details changed for Lavinia Ulrike Midwinter on 5 November 2010 (3 pages) |
24 August 2010 | Director's details changed for Lavinia Ulrike Midwinter on 23 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Lavinia Ulrike Midwinter on 23 August 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Statement of company's objects (2 pages) |
16 November 2009 | Statement of company's objects (2 pages) |
16 November 2009 | Resolutions
|
5 November 2009 | Director's details changed for William John Nott on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for William John Nott on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for William John Nott on 8 October 2009 (2 pages) |
4 November 2009 | Appointment of Mr Graham Williamson Macdowall as a director (2 pages) |
4 November 2009 | Appointment of Mr Graham Williamson Macdowall as a director (2 pages) |
8 October 2009 | Director's details changed for Ms Lavinia Ulrike Midwinter on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ms Lavinia Ulrike Midwinter on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ms Lavinia Ulrike Midwinter on 8 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Matthias Doerscher on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Matthias Doerscher on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Matthias Doerscher on 7 October 2009 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 June 2009 | Appointment terminated director mark hurlock (1 page) |
23 June 2009 | Appointment terminated director mark hurlock (1 page) |
22 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
9 October 2008 | Director's change of particulars / william nott / 01/06/2006 (1 page) |
9 October 2008 | Director's change of particulars / william nott / 01/06/2006 (1 page) |
7 October 2008 | Director's change of particulars / lavinia midwinter / 29/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / lavinia midwinter / 29/09/2008 (1 page) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
31 May 2005 | Return made up to 06/04/05; full list of members (3 pages) |
31 May 2005 | Return made up to 06/04/05; full list of members (3 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
1 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
23 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
23 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 August 2003 | Director's particulars changed (1 page) |
16 August 2003 | Director's particulars changed (1 page) |
2 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
6 September 2002 | Secretary's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
20 June 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 June 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | Return made up to 06/04/02; full list of members
|
20 May 2002 | Return made up to 06/04/02; full list of members
|
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | Memorandum and Articles of Association (15 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Ad 02/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 October 2001 | Memorandum and Articles of Association (15 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Ad 02/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
4 October 2001 | Company name changed ever 1534 LIMITED\certificate issued on 04/10/01 (3 pages) |
4 October 2001 | Company name changed ever 1534 LIMITED\certificate issued on 04/10/01 (3 pages) |
6 April 2001 | Incorporation (29 pages) |
6 April 2001 | Incorporation (29 pages) |