London
EC3M 5AG
Director Name | Mr Martin James Lennon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2005(1 day after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ms Daniela Renata Corradi |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Mr Bernard Michael Sumner |
---|---|
Status | Current |
Appointed | 19 July 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Philip Michael Johnson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Lancaster Road London W11 1QJ |
Director Name | Mr Anthony John Ashplant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(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 Simon Humphrey Westland Pilcher |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Director Of Fixed Income |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Fiona Jane Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Old Fold View Barnet Hertfordshire EN5 4EB |
Director Name | Mr Grant Robert Fairlie Speirs |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 19 July 2022) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Website | mandg.co.uk |
---|
Registered Address | First Floor 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | M & G LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
12 December 2023 | Director's details changed for Ms Daniela Renata Corradi on 12 December 2023 (2 pages) |
---|---|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
24 August 2023 | Registered office address changed from First Floor , 85 Great Portland Street London W1W 5LT United Kingdom to First Floor 85 Great Portland Street London W1W 7LT on 24 August 2023 (1 page) |
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (5 pages) |
2 August 2022 | Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to First Floor , 85 Great Portland Street London W1W 5LT on 2 August 2022 (1 page) |
19 July 2022 | Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022 (1 page) |
19 July 2022 | Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages) |
19 July 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
5 July 2022 | Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page) |
5 July 2022 | Appointment of Ms Daniela Renata Corradi as a director on 30 June 2022 (2 pages) |
23 June 2022 | Secretary's details changed for M&G Management Services Limited on 1 October 2021 (1 page) |
23 June 2022 | Confirmation statement made on 22 June 2022 with updates (5 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
27 September 2019 | Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
16 May 2019 | Second filing of Confirmation Statement dated 18/05/2017 (7 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) |
18 April 2019 | Director's details changed for Mr Martin James Lennon on 12 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages) |
17 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 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 Edward Hilton Clarke on 12 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Simon Humphrey Westland Pilcher as a director on 1 April 2019 (1 page) |
11 February 2019 | Appointment of Mr Milton Anthony Fernandes as a director on 31 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Grant Robert Speirs as a director on 31 January 2019 (1 page) |
6 September 2018 | Director's details changed for Mr Grant Robert Speirs on 2 August 2018 (2 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (6 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates
|
26 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
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) |
9 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
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) |
9 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
12 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Director's details changed for Mr Martin James Lennon on 29 July 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Martin James Lennon on 29 July 2011 (2 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 October 2009 | Director's details changed for Edward Hilton Clarke on 6 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Edward Hilton Clarke on 6 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Edward Hilton Clarke on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin James Lennon on 7 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin James Lennon on 7 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin James Lennon on 7 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Simon Humphrey Westland Pilcher on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Simon Humphrey Westland Pilcher on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Grant Robert Speirs on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Grant Robert Speirs on 13 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) |
21 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
6 November 2008 | Director appointed mr grant robert speirs (1 page) |
6 November 2008 | Director appointed mr grant robert speirs (1 page) |
18 September 2008 | Appointment terminated director philip johnson (1 page) |
18 September 2008 | Appointment terminated director philip johnson (1 page) |
4 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
24 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | New director appointed (3 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
27 May 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
27 May 2005 | New director appointed (2 pages) |
18 May 2005 | Incorporation (18 pages) |
18 May 2005 | Incorporation (18 pages) |