Company NameM&G Group Regulated Entity Holding Company Limited
Company StatusActive
Company Number05996736
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Previous NamesGS Thirty Seven Limited and PRU Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSpencer Horgan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleDirector Of Commercial Finance
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Elizabeth White
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Kathryn McLeland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Charlotte Dawn Alethea Heiss
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(16 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed04 October 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleSolcitor
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Simon Lewis Ramage
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2019)
RoleDirector Of Group Legal
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameHelen Grace Archbold
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(12 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr David William King
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(12 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Clare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2021)
RoleChief Executive Officer Insurance
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Alan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Paul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(15 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 April 2022)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address1 Angel Court
London
EC2R 7AG

Location

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

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 Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

6 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
6 June 2023Appointment of Ms Charlotte Dawn Alethea Heiss as a director on 5 June 2023 (2 pages)
5 June 2023Termination of appointment of Alan Fraser Porter as a director on 5 June 2023 (1 page)
19 May 2023Director's details changed for Ms Elizabeth White on 19 May 2023 (2 pages)
4 May 2023Full accounts made up to 31 December 2022 (58 pages)
24 September 2022Full accounts made up to 31 December 2021 (37 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
19 May 2022Appointment of Ms Kathryn Mcleland as a director on 3 May 2022 (2 pages)
10 May 2022Second filing for the appointment of Spencer Horgan as a director (3 pages)
4 May 2022Appointment of Ms Elizabeth White as a director on 25 April 2022 (2 pages)
4 May 2022Termination of appointment of Paul David Cooper as a director on 28 April 2022 (1 page)
4 May 2022Appointment of Mr Horgan Spencer as a director on 28 April 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 10/05/2022.
(3 pages)
8 December 2021Termination of appointment of Clare Jane Bousfield as a director on 6 December 2021 (1 page)
8 December 2021Appointment of Mr Paul David Cooper as a director on 6 December 2021 (2 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
26 April 2021Full accounts made up to 31 December 2020 (37 pages)
17 February 2021Director's details changed for Mr Alan Fraser Porter on 11 September 2020 (2 pages)
10 September 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 01/09/2020
(4 pages)
10 September 2020Solvency Statement dated 01/09/20 (1 page)
10 September 2020Statement by Directors (1 page)
10 September 2020Statement of capital on 10 September 2020
  • GBP 100,000
(3 pages)
24 July 2020Statement of capital following an allotment of shares on 23 July 2020
  • GBP 100,000
(3 pages)
7 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
15 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
14 January 2020Cessation of M&G Prudential (Holdings) Limited as a person with significant control on 10 January 2020 (1 page)
14 January 2020Termination of appointment of Helen Grace Archbold as a director on 10 January 2020 (1 page)
14 January 2020Notification of M&G Plc as a person with significant control on 10 January 2020 (2 pages)
14 January 2020Appointment of Ms Clare Jane Bousfield as a director on 10 January 2020 (2 pages)
14 January 2020Termination of appointment of David William King as a director on 10 January 2020 (1 page)
13 January 2020Appointment of Mr Alan Fraser Porter as a director on 10 January 2020 (2 pages)
13 January 2020Change of name notice (2 pages)
13 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-10
(2 pages)
18 October 2019Appointment of Helen Grace Archbold as a director on 17 October 2019 (2 pages)
18 October 2019Appointment of Mr David William King as a director on 17 October 2019 (2 pages)
18 October 2019Registered office address changed from 1 Angel Court London EC2R 7AG England to 10 Fenchurch Avenue London EC3M 5AG on 18 October 2019 (1 page)
18 October 2019Termination of appointment of Simon Lewis Ramage as a director on 17 October 2019 (1 page)
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)
8 August 2019Cessation of Prudential Group Holdings Limited as a person with significant control on 2 August 2019 (1 page)
8 August 2019Notification of M&G Prudential (Holdings) Limited as a person with significant control on 2 August 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
25 April 2019Director's details changed for Mr Simon Lewis Ramage on 12 April 2019 (2 pages)
18 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 1 Angel Court London EC2R 7AG on 12 April 2019 (1 page)
6 February 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 December 2017Cessation of David George Green as a person with significant control on 12 December 2017 (1 page)
20 December 2017Notification of Prudential Group Holdings Limited as a person with significant control on 12 December 2017 (2 pages)
20 December 2017Notification of Prudential Group Holdings Limited as a person with significant control on 12 December 2017 (2 pages)
20 December 2017Cessation of David George Green as a person with significant control on 12 December 2017 (1 page)
13 December 2017Termination of appointment of David George Green as a director on 12 December 2017 (1 page)
13 December 2017Termination of appointment of David George Green as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Mr Simon Lewis Ramage as a director on 12 December 2017 (2 pages)
13 December 2017Appointment of Mr Simon Lewis Ramage as a director on 12 December 2017 (2 pages)
21 July 2017Notification of David George Green as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of David George Green as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of David George Green as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
3 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
19 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
19 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
10 October 2009Director's details changed for David George Green on 1 October 2009 (2 pages)
10 October 2009Director's details changed for David George Green on 1 October 2009 (2 pages)
10 October 2009Director's details changed for David George Green on 1 October 2009 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 November 2008Return made up to 13/11/08; full list of members (3 pages)
14 November 2008Return made up to 13/11/08; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 April 2008Prev ext from 30/11/2007 to 31/12/2007 (1 page)
3 April 2008Prev ext from 30/11/2007 to 31/12/2007 (1 page)
29 November 2007Return made up to 13/11/07; full list of members (2 pages)
29 November 2007Return made up to 13/11/07; full list of members (2 pages)
28 November 2006Company name changed gs thirty seven LIMITED\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed gs thirty seven LIMITED\certificate issued on 28/11/06 (2 pages)
13 November 2006Incorporation (22 pages)
13 November 2006Incorporation (22 pages)