London
EC3M 5AG
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Edward Hilton Clarke |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ms Daniela Renata Corradi |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Mr Bernard Michael Sumner |
---|---|
Status | Current |
Appointed | 19 July 2022(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor 85 Great Portland Street London W1W 7LT |
Director Name | Mr Jonathan Peter McClelland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(same day as company formation) |
Role | Director Of Legal Services |
Country of Residence | England |
Correspondence Address | Governors House 5 Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ms Daniela Renata Corradi |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2022(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2019(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2022) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Registered Address | First Floor 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
4 September 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
---|---|
14 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
24 April 2019 | Director's details changed for Mr Andrew Matthews on 12 April 2019 (3 pages) |
18 April 2019 | Registered office address changed from Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Edward Hilton Clarke on 12 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Martin James Lennon on 12 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
18 April 2019 | Change of details for M & G Limited as a person with significant control on 12 April 2019 (5 pages) |
18 April 2019 | Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
3 April 2019 | Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages) |
5 October 2018 | Appointment of Mr Edward Hilton Clarke as a director on 1 October 2018 (2 pages) |
14 September 2018 | Termination of appointment of Jonathan Peter Mcclelland as a director on 7 September 2018 (1 page) |
11 July 2018 | Full accounts made up to 31 December 2017 (13 pages) |
17 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
12 July 2017 | Change of details for M & G Limited as a person with significant control on 7 April 2017 (2 pages) |
12 July 2017 | Change of details for M & G Limited as a person with significant control on 7 April 2017 (2 pages) |
17 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages) |
17 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages) |
7 April 2017 | Incorporation Statement of capital on 2017-04-07
|
7 April 2017 | Incorporation Statement of capital on 2017-04-07
|