London
EC3M 5AG
Director Name | Mr Sean Andrew Fitzgerald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Christopher Maurice Smyth |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(18 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ms Charlotte Dawn Alethea Heiss |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(18 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Gavin Peter Mullen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Outram Road London N22 7AB |
Director Name | Mr Jonathan Peter Niblett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | M&G Group Financial Controller |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill 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 | 15 November 2004(same day as company formation) |
Role | Legal And Compliance Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Jonathan Peter McClelland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Legal Officer |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Kerryn Lynn MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Levendale Road London SE23 2TP |
Secretary Name | Fiona Jane Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 64 Old Fold View Barnet Hertfordshire EN5 4EB |
Secretary Name | Kerryn Lynn Bodell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Jacqueline Ann Fountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | The Hollies 19 Hadley Road Enfield Middlesex EN2 8JT |
Secretary Name | Mrs Jacqueline Ann Fountain |
---|---|
Status | Resigned |
Appointed | 14 December 2009(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 12 November 2010) |
Role | Company Director |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Grant Robert Fairlie Speirs |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Ms Jackie Louise Collins |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Nicholas Robert McMorran |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Ms Tracey Jane Spevack |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Governors House 5 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(14 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Miss Victoria Elizabeth Hames |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(14 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ms Jennifer Anne Owens |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2020) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mrs Lorraine Rachel Sztyk Clover |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Penelope Jane Woodcock |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Helen Grace Archbold |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ian Bothamley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
100 at £1 | M & G LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,971 |
Net Worth | £78,664 |
Cash | £82,953 |
Current Liabilities | £6,711 |
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 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Termination of appointment of Ian Bothamley as a director on 4 December 2023 (1 page) |
7 November 2023 | Director's details changed for Christopher Maurice Smyth on 30 October 2023 (2 pages) |
3 November 2023 | Termination of appointment of Helen Grace Archbold as a director on 3 November 2023 (1 page) |
30 October 2023 | Appointment of Christopher Maurice Smyth as a director on 30 October 2023 (2 pages) |
30 October 2023 | Appointment of Ms Charlotte Dawn Alethea Heiss as a director on 30 October 2023 (2 pages) |
2 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
28 July 2022 | Termination of appointment of Penelope Jane Woodcock as a director on 19 July 2022 (1 page) |
18 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
1 October 2020 | Termination of appointment of Jennifer Anne Owens as a director on 29 September 2020 (1 page) |
7 February 2020 | Termination of appointment of Lorraine Rachel Sztyk Clover as a director on 30 January 2020 (1 page) |
7 February 2020 | Appointment of Ian Bothamley as a director on 7 February 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
18 October 2019 | Appointment of Helen Grace Archbold as a director on 18 October 2019 (2 pages) |
18 October 2019 | Appointment of Penelope Jane Woodcock as a director on 18 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Victoria Elizabeth Hames as a director on 18 October 2019 (1 page) |
18 October 2019 | Appointment of Mr Sean Andrew Fitzgerald as a director on 18 October 2019 (2 pages) |
18 October 2019 | Appointment of Lorraine Rachel Sztyk Clover as a director on 18 October 2019 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
15 May 2019 | Second filing of Confirmation Statement dated 24/11/2016 (7 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 | 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 | Director's details changed for Ms Victoria Elizabeth Hames on 12 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Ms Jennifer Anne Owens on 12 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Ms Sharna Ludlow on 12 April 2019 (2 pages) |
20 March 2019 | Appointment of Ms Jennifer Anne Owens as a director on 19 March 2019 (2 pages) |
20 March 2019 | Appointment of Ms Victoria Elizabeth Hames as a director on 19 March 2019 (2 pages) |
20 March 2019 | Appointment of Ms Sharna Ludlow as a director on 19 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Leeroy Robert Tustain as a director on 19 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Nicholas Robert Mcmorran as a director on 19 March 2019 (1 page) |
18 February 2019 | Appointment of Mr Leeroy Robert Tustain as a director on 8 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Grant Robert Speirs as a director on 31 January 2019 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (6 pages) |
21 December 2018 | Termination of appointment of Tracey Jane Spevack as a director on 21 December 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
14 September 2018 | Termination of appointment of Jonathan Peter Mcclelland as a director on 7 September 2018 (1 page) |
6 September 2018 | Director's details changed for Mr Grant Robert Speirs on 2 August 2018 (2 pages) |
16 August 2018 | Termination of appointment of Jackie Louise Collins as a director on 31 July 2018 (1 page) |
13 July 2018 | Appointment of Mr Nicholas Robert Mcmorran as a director on 1 July 2018 (2 pages) |
13 July 2018 | Appointment of Ms Tracey Jane Spevack as a director on 1 July 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (6 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (6 pages) |
31 August 2017 | Termination of appointment of Kerryn Lynn Bodell as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Kerryn Lynn Bodell as a secretary on 31 August 2017 (1 page) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates
|
3 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 April 2016 | Appointment of Ms Jackie Louise Collins as a director on 23 March 2016 (2 pages) |
14 April 2016 | Appointment of Ms Jackie Louise Collins as a director on 23 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page) |
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
25 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
5 September 2014 | Section 519 ca 2006 (1 page) |
5 September 2014 | Section 519 ca 2006 (1 page) |
30 August 2014 | Section 519 (1 page) |
30 August 2014 | Section 519 (1 page) |
1 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
12 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Appointment of Mr Grant Robert Speirs as a director (2 pages) |
26 September 2012 | Appointment of Mr Grant Robert Speirs as a director (2 pages) |
23 July 2012 | Termination of appointment of Jonathan Niblett as a director (1 page) |
23 July 2012 | Termination of appointment of Jonathan Niblett as a director (1 page) |
19 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Termination of appointment of Jacqueline Fountain as a secretary (1 page) |
12 November 2010 | Termination of appointment of Jacqueline Fountain as a secretary (1 page) |
14 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 December 2009 | Appointment of Mrs Jacqueline Ann Fountain as a secretary (1 page) |
17 December 2009 | Appointment of Mrs Jacqueline Ann Fountain as a secretary (1 page) |
18 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Secretary's details changed for Kerryn Lynn Bodell on 13 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Kerryn Lynn Bodell on 13 October 2009 (1 page) |
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 Jonathan Peter Mcclelland on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Peter Mcclelland on 7 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) |
8 October 2009 | Director's details changed for Jonathan Peter Mcclelland on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
21 May 2008 | Appointment terminated secretary jacqueline fountain (1 page) |
21 May 2008 | Appointment terminated secretary jacqueline fountain (1 page) |
2 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
19 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
20 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
17 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
17 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
23 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
11 December 2004 | Resolutions
|
11 December 2004 | Resolutions
|
30 November 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
30 November 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
15 November 2004 | Incorporation (26 pages) |
15 November 2004 | Incorporation (26 pages) |