Company NameM&G Founders 1 Limited
DirectorsMartin James Lennon and Sean Andrew Fitzgerald
Company StatusActive
Company Number04401042
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin James Lennon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(17 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(3 years, 10 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meades
Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameMr Anthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleLegal And Compliance
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Simon Humphrey Westland Pilcher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleDirector Of Fixed Income
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameJonathon Peter McLelland
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed16 August 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NamePhilip Michael Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(11 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Lancaster Road
London
W11 1QJ
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(2 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameMr Grant Robert Fairlie Speirs
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(6 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
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(16 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemandg.co.uk

Location

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

Shareholders

1 at £1M&g LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,501,878
Net Worth£1,350,303
Cash£1,313,015
Current Liabilities£161,420

Accounts

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

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

28 September 2023Full accounts made up to 31 December 2022 (21 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
1 September 2022Full accounts made up to 31 December 2021 (22 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
26 October 2021Full accounts made up to 31 December 2020 (21 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (22 pages)
2 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (21 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 12 September 2019 (2 pages)
30 July 2019Appointment of Mr Martin James Lennon as a director on 26 June 2019 (2 pages)
29 July 2019Termination of appointment of Leeroy Robert Tustain as a director on 26 June 2019 (1 page)
13 May 2019Second filing of Confirmation Statement dated 27/03/2017 (7 pages)
24 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 24 April 2019 (1 page)
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)
17 April 2019Director's details changed for Mr Leeroy Robert Tustain 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)
29 March 2019Confirmation statement made on 29 March 2019 with updates (6 pages)
18 February 2019Appointment of Mr Leeroy Robert Tustain as a director on 8 February 2019 (2 pages)
4 February 2019Termination of appointment of Grant Robert Speirs as a director on 31 January 2019 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (18 pages)
6 September 2018Director's details changed for Mr Grant Robert Speirs on 2 August 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (6 pages)
21 July 2017Full accounts made up to 31 December 2016 (18 pages)
21 July 2017Full accounts made up to 31 December 2016 (18 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of relevant legal entity (rle) with significant control details change) was registered on 13/05/2019.
(8 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
26 September 2016Full accounts made up to 31 December 2015 (16 pages)
26 September 2016Full accounts made up to 31 December 2015 (16 pages)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
4 April 2016Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page)
4 April 2016Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page)
25 June 2015Full accounts made up to 31 December 2014 (12 pages)
25 June 2015Full accounts made up to 31 December 2014 (12 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 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 July 2014Full accounts made up to 31 December 2013 (12 pages)
9 July 2014Full accounts made up to 31 December 2013 (12 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
2 July 2013Full accounts made up to 31 December 2012 (12 pages)
2 July 2013Full accounts made up to 31 December 2012 (12 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
18 June 2012Full accounts made up to 31 December 2011 (12 pages)
18 June 2012Full accounts made up to 31 December 2011 (12 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
16 June 2011Full accounts made up to 31 December 2010 (12 pages)
16 June 2011Full accounts made up to 31 December 2010 (12 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
18 August 2010Full accounts made up to 31 December 2009 (12 pages)
18 August 2010Full accounts made up to 31 December 2009 (12 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Mr Simon Pilcher on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Grant Robert Speirs on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Simon Pilcher on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Grant Robert Speirs on 13 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages)
23 April 2009Full accounts made up to 31 December 2008 (12 pages)
23 April 2009Full accounts made up to 31 December 2008 (12 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
6 November 2008Director appointed mr grant robert speirs (1 page)
6 November 2008Director appointed mr grant robert speirs (1 page)
16 September 2008Appointment terminated director philip johnson (1 page)
16 September 2008Appointment terminated director philip johnson (1 page)
2 May 2008Full accounts made up to 31 December 2007 (11 pages)
2 May 2008Full accounts made up to 31 December 2007 (11 pages)
27 March 2008Return made up to 21/03/08; full list of members (4 pages)
27 March 2008Return made up to 21/03/08; full list of members (4 pages)
24 April 2007Full accounts made up to 31 December 2006 (10 pages)
24 April 2007Full accounts made up to 31 December 2006 (10 pages)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
12 May 2006Full accounts made up to 31 December 2005 (11 pages)
12 May 2006Full accounts made up to 31 December 2005 (11 pages)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
29 June 2005Full accounts made up to 31 December 2004 (7 pages)
29 June 2005Full accounts made up to 31 December 2004 (7 pages)
5 April 2005Return made up to 21/03/05; full list of members (2 pages)
5 April 2005Return made up to 21/03/05; full list of members (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
15 April 2004Full accounts made up to 31 December 2003 (7 pages)
15 April 2004Full accounts made up to 31 December 2003 (7 pages)
7 April 2004Return made up to 21/03/04; full list of members (6 pages)
7 April 2004Return made up to 21/03/04; full list of members (6 pages)
16 August 2003Full accounts made up to 31 December 2002 (7 pages)
16 August 2003Full accounts made up to 31 December 2002 (7 pages)
4 April 2003Return made up to 21/03/03; full list of members (6 pages)
4 April 2003Return made up to 21/03/03; full list of members (6 pages)
21 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
11 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
11 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
9 April 2002New director appointed (1 page)
9 April 2002New secretary appointed (1 page)
9 April 2002New secretary appointed (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
21 March 2002Incorporation (36 pages)
21 March 2002Incorporation (36 pages)