Company NameM&G Re Ukev 1 Limited
DirectorsJohn Mark Duxbury and Peter John Riley
Company StatusActive
Company Number11163869
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Mark Duxbury
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Peter John Riley
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(6 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed22 January 2018(same day as company formation)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Matthew Stone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH

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 from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

13 May 2021Delivered on: 17 May 2021
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including the freehold property known as pearce building, west street, maidenhead, SL6 1RL and the leasehold property known as the upper and lower basement car park of the premier inn hotel, kidwells park drive, maidenhead. For more details please refer to the instrument.
Outstanding
7 November 2018Delivered on: 14 November 2018
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including 1 kingsland grange, woolston, warrington (WA1 4RA) with title number CH319973 and valley point, valley park, valley drive, rugby (CV21 1TN) with title number WK400675. For more details please refer to the instrument.
Outstanding

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
23 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 May 2019Director's details changed for Mr Peter John Riley on 12 April 2019 (2 pages)
2 May 2019Change of details for M&G Re Ukev (Gp1) Llp as a person with significant control on 12 April 2019 (5 pages)
18 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
18 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
17 April 2019Director's details changed for Mr John Mark Duxbury on 12 April 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
20 November 2018Resolutions
  • RES13 ‐ Transaction documents 22/10/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 November 2018Memorandum and Articles of Association (20 pages)
14 November 2018Registration of charge 111638690001, created on 7 November 2018 (44 pages)
12 November 2018Resolutions
  • RES13 ‐ Entry into the transaction documents approved 22/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 August 2018Termination of appointment of Matthew Stone as a director on 19 July 2018 (1 page)
6 August 2018Appointment of Peter John Riley as a director on 25 July 2018 (2 pages)
8 February 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (3 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(53 pages)