Company NamePro Mga Solutions Ltd
Company StatusActive
Company Number10575665
CategoryPrivate Limited Company
Incorporation Date20 January 2017(7 years, 3 months ago)
Previous NameVIBE Mga Management Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Shaun Ian Linton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(same day as company formation)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Daniel John Maleary
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(same day as company formation)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Andrew James Donnelly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Secretary NameMr Michael Robert Dalzell
StatusCurrent
Appointed12 September 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NamePreeti Bansil
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(6 years, 7 months after company formation)
Appointment Duration8 months
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr David James Goodley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(6 years, 12 months after company formation)
Appointment Duration3 months
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMrs Dinah Janine Gately
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Bradley Frederick Knight
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Gordon Peter Burrows
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(same day as company formation)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Secretary NameMr Paul Ernest Box
StatusResigned
Appointed20 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Terence George Wheatley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(6 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 07 June 2018)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMs Sonja Gail Wilhelmina Tuvnes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(6 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2019)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr David James Goodley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2023(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 October 2023)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 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 Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Filing History

20 November 2023Termination of appointment of David James Goodley as a director on 18 October 2023 (1 page)
15 November 2023Appointment of Mr David James Goodley as a director on 18 October 2023 (2 pages)
15 November 2023Termination of appointment of Gordon Peter Burrows as a director on 23 October 2023 (1 page)
16 October 2023Full accounts made up to 31 December 2022 (16 pages)
2 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (18 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
28 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (16 pages)
8 September 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
21 August 2020Full accounts made up to 31 December 2019 (17 pages)
20 September 2019Full accounts made up to 31 December 2018 (20 pages)
14 September 2019Appointment of Mr Andrew James Donnelly as a director on 12 September 2019 (2 pages)
12 September 2019Appointment of Mr Michael Robert Dalzell as a secretary on 12 September 2019 (2 pages)
12 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-12
(3 pages)
6 September 2019Termination of appointment of Bradley Frederick Knight as a director on 6 September 2019 (1 page)
6 September 2019Registered office address changed from 90 Fenchurch Street London EC3M 4st England to One America Square Crosswall London EC3N 2LB on 6 September 2019 (1 page)
6 September 2019Termination of appointment of Paul Ernest Box as a secretary on 6 September 2019 (1 page)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
1 August 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 3
(3 pages)
20 June 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 2
(3 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
31 May 2019Termination of appointment of Sonja Gail Wilhelmina Tuvnes as a director on 31 May 2019 (1 page)
31 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
14 November 2018Termination of appointment of Dinah Janine Gately as a director on 13 November 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
13 June 2018Termination of appointment of Terence George Wheatley as a director on 7 June 2018 (1 page)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
21 August 2017Appointment of Mrs Sonja Gail Wilhelmina Tuvnes as a director on 17 August 2017 (2 pages)
21 August 2017Appointment of Mrs Sonja Gail Wilhelmina Tuvnes as a director on 17 August 2017 (2 pages)
11 August 2017Appointment of Mr Terence George Wheatley as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Mr Terence George Wheatley as a director on 11 August 2017 (2 pages)
6 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
6 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
20 January 2017Incorporation
Statement of capital on 2017-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
20 January 2017Incorporation
Statement of capital on 2017-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)