Company NameM&G Wealth Advice Limited
Company StatusActive
Company Number05739054
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Michael Leahy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed28 October 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressPrudential International Montage House
Adelaide Road
Dublin 2
Ireland
Director NameMr David William King
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Timothy John Grey
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(16 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Ross Liston
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(16 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Susan Grant
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(17 years, 4 months after company formation)
Appointment Duration9 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Andrew James Tunningley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(17 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed04 October 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameSusan Margaret Henderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleChartered Secretary
Correspondence Address14 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NameMr Philip Arthur John Broadley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw20
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2007)
RoleGroup Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Cottage
Claremount Road
Marlow
Buckinghamshire
SL7 1BW
Director NameMr David Charles Higgins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 2012)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Jeremy Spencer Deeks
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Finbar Anthony O'Dwyer
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2012(6 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Christopher George Haines
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(6 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 13 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Robert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameJohn Warburton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Daniel John Pender
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(8 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 December 2015)
RoleCapital And Commercial Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr David William King
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(10 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr David Roy Macmillan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Michael Alan Payne
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2022)
RoleCoo, C&D
Country of ResidenceUnited Kingdom
Correspondence AddressBroadstone 50 South Gyle Crescent
Edinburgh
EH12 9EH
Scotland
Director NameRichard James Caldicott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2022(16 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 May 2022)
RoleDeputy Ceo, Pfp & Director Of Cs
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitepru.co.uk
Telephone020 74059222
Telephone regionLondon

Location

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

Financials

Year2013
Turnover£12,835,000
Net Worth£4,133,000
Cash£7,368,000
Current Liabilities£4,508,000

Accounts

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

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

24 January 2024Appointment of Mr Andrew James Tunningley as a director on 15 January 2024 (2 pages)
10 October 2023Termination of appointment of David William King as a director on 29 September 2023 (1 page)
23 September 2023Full accounts made up to 31 December 2022 (35 pages)
28 July 2023Appointment of Susan Grant as a director on 12 July 2023 (2 pages)
5 July 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
15 March 2023Appointment of Mr Ross Liston as a director on 3 March 2023 (2 pages)
15 March 2023Statement of capital following an allotment of shares on 2 March 2023
  • GBP 66,800,001
(3 pages)
14 March 2023Termination of appointment of Christopher George Haines as a director on 13 March 2023 (1 page)
13 March 2023Appointment of Mr Timothy John Grey as a director on 2 March 2023 (2 pages)
10 January 2023Director's details changed for Mr Christopher George Haines on 17 June 2022 (2 pages)
6 January 2023Termination of appointment of Michael Alan Payne as a director on 31 December 2022 (1 page)
4 October 2022Statement of capital following an allotment of shares on 27 September 2022
  • GBP 44,300,001
(3 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
21 June 2022Full accounts made up to 31 December 2021 (39 pages)
25 May 2022Termination of appointment of Richard James Caldicott as a director on 16 May 2022 (1 page)
6 April 2022Appointment of Richard James Caldicott as a director on 17 March 2022 (2 pages)
15 November 2021Company name changed prudential financial planning LIMITED\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
(3 pages)
7 July 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
15 June 2021Full accounts made up to 31 December 2020 (42 pages)
15 February 2021Director's details changed for Mr Michael Leahy on 1 February 2021 (2 pages)
29 January 2021Director's details changed for Mr Christopher George Haines on 1 August 2019 (2 pages)
7 December 2020Director's details changed for Mr Michael Alan Payne on 2 November 2020 (2 pages)
3 December 2020Director's details changed for Mr Michael Leahy on 2 November 2020 (2 pages)
14 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 33,800,001
(3 pages)
27 July 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 18,800,001
(3 pages)
7 July 2020Full accounts made up to 31 December 2019 (37 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
1 May 2020Termination of appointment of David Roy Macmillan as a director on 1 May 2020 (1 page)
26 November 2019Appointment of Mr Michael Alan Payne as a director on 11 November 2019 (2 pages)
7 October 2019Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page)
26 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
20 May 2019Full accounts made up to 31 December 2018 (31 pages)
26 April 2019Change of details for Prudential Financial Services Limited as a person with significant control on 12 April 2019 (2 pages)
17 April 2019Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page)
12 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page)
25 July 2018Second filing for the notification of Prudential Financial Services Limited as a person with significant control (7 pages)
25 July 2018Second filing of Confirmation Statement dated 13/06/2017 (6 pages)
9 July 2018Confirmation statement made on 13 June 2018 with no updates (2 pages)
25 May 2018Full accounts made up to 31 December 2017 (27 pages)
11 December 2017Appointment of Mr David Roy Macmillan as a director on 29 November 2017 (2 pages)
11 December 2017Appointment of Mr David Roy Macmillan as a director on 29 November 2017 (2 pages)
30 October 2017Second filing of Confirmation Statement dated 13/06/2017 (5 pages)
30 October 2017Second filing of Confirmation Statement dated 13/06/2017 (5 pages)
25 September 2017Termination of appointment of John Warburton as a director on 22 September 2017 (1 page)
25 September 2017Termination of appointment of John Warburton as a director on 22 September 2017 (1 page)
27 June 2017Notification of Prudential Financial Services Limited as a person with significant control on 6 April 2016 (1 page)
27 June 201713/06/17 Statement of Capital gbp 13800001
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 30/10/2017.
(5 pages)
27 June 201713/06/17 Statement of Capital gbp 13800001
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code and Statement of capital) was registered on 25/07/2018. a second filed CS01 (Statement of capital) was registered on 30/10/2017.
(5 pages)
27 June 2017Notification of Prudential Financial Services Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 25/07/2018.
(2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Prudential Financial Services Limited as a person with significant control on 27 June 2017 (1 page)
6 April 2017Full accounts made up to 31 December 2016 (24 pages)
6 April 2017Full accounts made up to 31 December 2016 (24 pages)
30 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 13,800,001
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 13,800,001
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 10,800,001
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 10,800,001
(3 pages)
15 November 2016Termination of appointment of Jeremy Spencer Deeks as a director on 29 July 2016 (1 page)
15 November 2016Termination of appointment of Jeremy Spencer Deeks as a director on 29 July 2016 (1 page)
2 November 2016Appointment of Mr Michael Leahy as a director on 28 October 2016 (2 pages)
2 November 2016Appointment of Mr Michael Leahy as a director on 28 October 2016 (2 pages)
1 November 2016Appointment of Mr David William King as a director on 28 October 2016 (2 pages)
1 November 2016Appointment of Mr David William King as a director on 28 October 2016 (2 pages)
19 September 2016Termination of appointment of David William King as a director on 30 August 2016 (1 page)
19 September 2016Termination of appointment of David William King as a director on 30 August 2016 (1 page)
13 September 2016Appointment of David William King as a director on 30 August 2016 (2 pages)
13 September 2016Appointment of David William King as a director on 30 August 2016 (2 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7,800,001
(5 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7,800,001
(5 pages)
14 June 2016Director's details changed for John Warburton on 14 June 2016 (2 pages)
14 June 2016Director's details changed for John Warburton on 14 June 2016 (2 pages)
15 April 2016Full accounts made up to 31 December 2015 (23 pages)
15 April 2016Full accounts made up to 31 December 2015 (23 pages)
16 March 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 7,800,001
(3 pages)
16 March 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 7,800,001
(3 pages)
16 December 2015Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page)
16 December 2015Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page)
16 December 2015Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5,800,001
(6 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5,800,001
(6 pages)
15 April 2015Full accounts made up to 31 December 2014 (25 pages)
15 April 2015Full accounts made up to 31 December 2014 (25 pages)
3 March 2015Appointment of Mr Daniel John Pender as a director on 13 February 2015 (2 pages)
3 March 2015Appointment of Mr Daniel John Pender as a director on 13 February 2015 (2 pages)
1 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 5,800,001
(3 pages)
1 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 5,800,001
(3 pages)
1 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 5,800,001
(3 pages)
29 October 2014Auditor's resignation (3 pages)
29 October 2014Auditor's resignation (3 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4,000,001
(5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4,000,001
(5 pages)
10 April 2014Full accounts made up to 31 December 2013 (16 pages)
10 April 2014Full accounts made up to 31 December 2013 (16 pages)
5 September 2013Termination of appointment of Robert Devey as a director (1 page)
5 September 2013Termination of appointment of Robert Devey as a director (1 page)
6 August 2013Appointment of John Warburton as a director (2 pages)
6 August 2013Appointment of John Warburton as a director (2 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 4,000,001.00
(5 pages)
25 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 4,000,001.00
(5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
1 June 2012Appointment of Mr Robert Alan Devey as a director (2 pages)
1 June 2012Termination of appointment of Finbar O'dwyer as a director (1 page)
1 June 2012Termination of appointment of Finbar O'dwyer as a director (1 page)
1 June 2012Appointment of Mr Robert Alan Devey as a director (2 pages)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 April 2012Termination of appointment of David Higgins as a director (1 page)
25 April 2012Appointment of Mr Jeremy Spencer Deeks as a director (2 pages)
25 April 2012Appointment of Mr Finbar Anthony O'dwyer as a director (2 pages)
25 April 2012Appointment of Mr Jeremy Spencer Deeks as a director (2 pages)
25 April 2012Appointment of Mr Christopher George Haines as a director (2 pages)
25 April 2012Termination of appointment of David Higgins as a director (1 page)
25 April 2012Appointment of Mr Finbar Anthony O'dwyer as a director (2 pages)
25 April 2012Appointment of Mr Christopher George Haines as a director (2 pages)
3 April 2012Company name changed prudential six LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
3 April 2012Change of name notice (2 pages)
3 April 2012Company name changed prudential six LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
3 April 2012Change of name notice (2 pages)
14 February 2012Statement of company's objects (2 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum & section 175 08/02/2012
(14 pages)
14 February 2012Statement of company's objects (2 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum & section 175 08/02/2012
(14 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 August 2010Register(s) moved to registered inspection location (2 pages)
5 August 2010Register(s) moved to registered inspection location (2 pages)
5 August 2010Register inspection address has been changed (2 pages)
5 August 2010Register inspection address has been changed (2 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
13 June 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
13 June 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 April 2008Return made up to 10/03/08; full list of members (3 pages)
10 April 2008Return made up to 10/03/08; full list of members (3 pages)
24 January 2008Memorandum and Articles of Association (21 pages)
24 January 2008Memorandum and Articles of Association (21 pages)
21 January 2008Company name changed prudential uk holdings LIMITED\certificate issued on 21/01/08 (2 pages)
21 January 2008Company name changed prudential uk holdings LIMITED\certificate issued on 21/01/08 (2 pages)
10 January 2008Resolutions
  • RES13 ‐ Company business 31/03/07
(1 page)
10 January 2008Resolutions
  • RES13 ‐ Company business 31/03/07
(1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (1 page)
3 April 2007Return made up to 10/03/07; full list of members (2 pages)
3 April 2007Return made up to 10/03/07; full list of members (2 pages)
27 February 2007Memorandum and Articles of Association (18 pages)
27 February 2007Memorandum and Articles of Association (18 pages)
21 February 2007New director appointed (1 page)
21 February 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/09/2020 under section 1088 of the Companies Act 2006
(1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
12 June 2006Company name changed shelf one LIMITED\certificate issued on 12/06/06 (3 pages)
12 June 2006Company name changed shelf one LIMITED\certificate issued on 12/06/06 (3 pages)
10 March 2006Incorporation (27 pages)
10 March 2006Incorporation (27 pages)