Company NameM&G Rpf Gp Limited
Company StatusActive
Company Number08407747
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Mark Duxbury
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(6 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Alan Pascoe Collett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(10 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Peter John Riley
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(10 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed18 February 2013(same day as company formation)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Peter Richard Best
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGovernor's House Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Alexander Daniel Jeffrey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleReal Estate Board Director
Country of ResidenceEngland
Correspondence AddressGovernor's House Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Christopher Mark Gordon Perkins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Anthony Michael Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(1 year after company formation)
Appointment Duration5 months (resigned 23 July 2014)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMs Janet Frances Perry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH

Contact

Websitemandg.co.uk

Location

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

Shareholders

1 at £1M&g Real Estate LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,300
Net Worth£15,978
Cash£18,318
Current Liabilities£127,667

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 Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

20 December 2023Appointment of Mr Peter John Riley as a director on 19 December 2023 (2 pages)
20 December 2023Termination of appointment of Christopher Mark Gordon Perkins as a director on 19 December 2023 (1 page)
4 August 2023Full accounts made up to 31 December 2022 (24 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
21 July 2022Full accounts made up to 31 December 2021 (73 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
15 September 2021Full accounts made up to 31 December 2020 (25 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
26 October 2020Full accounts made up to 31 December 2019 (70 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
9 August 2019Full accounts made up to 31 December 2018 (66 pages)
15 May 2019Second filing of Confirmation Statement dated 28/02/2017 (7 pages)
24 April 2019Director's details changed for Mr John Mark Duxbury on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Alan Pascoe Collett on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Christopher Mark Gordon Perkins on 12 April 2019 (2 pages)
23 April 2019Change of details for M&G Real Estate Limited as a person with significant control on 12 April 2019 (5 pages)
23 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
18 April 2019Registered office address changed from Governor's House Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
22 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 July 2018Full accounts made up to 31 December 2017 (55 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
5 March 2018Termination of appointment of Alexander Daniel Jeffrey as a director on 27 February 2018 (1 page)
4 July 2017Full accounts made up to 31 December 2016 (52 pages)
4 July 2017Full accounts made up to 31 December 2016 (52 pages)
6 April 2017Termination of appointment of Janet Frances Perry as a director on 6 March 2017 (1 page)
6 April 2017Termination of appointment of Janet Frances Perry as a director on 6 March 2017 (1 page)
1 March 2017Confirmation statement made on 28 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 15/05/2019
(7 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
11 August 2016Full accounts made up to 31 December 2015 (51 pages)
11 August 2016Full accounts made up to 31 December 2015 (51 pages)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(8 pages)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(8 pages)
20 October 2015Director's details changed for Mr Alexander Daniel Jeffrey on 8 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Alexander Daniel Jeffrey on 8 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Alexander Daniel Jeffrey on 8 October 2015 (2 pages)
29 September 2015Full accounts made up to 31 December 2014 (43 pages)
29 September 2015Full accounts made up to 31 December 2014 (43 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(8 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(8 pages)
7 September 2014Appointment of Ms Janet Frances Perry as a director on 23 July 2014 (3 pages)
7 September 2014Appointment of Ms Janet Frances Perry as a director on 23 July 2014 (3 pages)
5 September 2014Section 519 ca 2006 (1 page)
5 September 2014Section 519 ca 2006 (1 page)
30 August 2014Section 519 (1 page)
30 August 2014Section 519 (1 page)
19 August 2014Full accounts made up to 31 December 2013 (41 pages)
19 August 2014Full accounts made up to 31 December 2013 (41 pages)
6 August 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
6 August 2014Termination of appointment of Anthony Michael Brown as a director on 23 July 2014 (1 page)
6 August 2014Termination of appointment of Anthony Michael Brown as a director on 23 July 2014 (1 page)
6 August 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
16 April 2014Appointment of Mr Anthony Michael Brown as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 01/04/2014
(3 pages)
16 April 2014Appointment of Mr Anthony Michael Brown as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 01/04/2014
(3 pages)
1 April 2014Appointment of Mr Anthony Michael Brown as a director (2 pages)
1 April 2014Appointment of Mr Anthony Michael Brown as a director (2 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(8 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(8 pages)
26 February 2014Termination of appointment of Peter Best as a director (1 page)
26 February 2014Termination of appointment of Peter Best as a director (1 page)
27 January 2014Appointment of Mr Alan Pascoe Collett as a director (2 pages)
27 January 2014Appointment of Mr Alan Pascoe Collett as a director (2 pages)
26 September 2013Appointment of Mr John Mark Duxbury as a director (2 pages)
26 September 2013Appointment of Mr John Mark Duxbury as a director (2 pages)
18 February 2013Incorporation (36 pages)
18 February 2013Incorporation (36 pages)