London
EC3M 5AG
Director Name | Mr Martin James Lennon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 19 January 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Mark Peter Chladek |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2018(8 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 January 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2018(8 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 January 2021) |
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 | Closed |
Appointed | 28 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 19 January 2021) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Anthony John Ashplant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 March 2016) |
Role | Legal And Compliance Director |
Country of Residence | England |
Correspondence Address | Governors House 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 | 28 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 September 2018) |
Role | Legal Officer |
Country of Residence | England |
Correspondence Address | Governors House 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 | 28 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2019) |
Role | Director Of Fixed Income |
Country of Residence | United Kingdom |
Correspondence Address | Governors House 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 | 28 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Governors House Laurence Pountney Hill London EC4R 0HH |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Website | mandg.co.uk |
---|
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1 at £1 | M&g LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
---|---|
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
5 April 2016 | Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
25 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
5 September 2014 | Section 519 ca 2006 (1 page) |
30 August 2014 | Section 519 (1 page) |
9 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
25 October 2011 | Director's details changed for Mr Martin James Lennon on 29 July 2011 (2 pages) |
22 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
1 November 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
1 November 2010 | Appointment of Mr Anthony John Ashplant as a director (3 pages) |
1 November 2010 | Appointment of Mr Jonathan Peter Mcclelland as a director (3 pages) |
1 November 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
1 November 2010 | Appointment of Mr Simon Humphrey Westland Pilcher as a director (3 pages) |
1 November 2010 | Appointment of Mr Grant Robert Speirs as a director (3 pages) |
1 November 2010 | Appointment of Edward Hilton Clarke as a director (3 pages) |
1 November 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 1 November 2010 (2 pages) |
1 November 2010 | Termination of appointment of David Pudge as a director (2 pages) |
1 November 2010 | Appointment of M&G Management Services Limited as a secretary (3 pages) |
1 November 2010 | Appointment of Mr Martin James Lennon as a director (3 pages) |
1 November 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 1 November 2010 (2 pages) |
28 October 2010 | Company name changed leopardbrook LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Change of name notice (2 pages) |
10 September 2010 | Incorporation (50 pages) |