Company NameM&G Ts Heron 2 Limited
Company StatusActive
Company Number12710705
CategoryPrivate Limited Company
Incorporation Date1 July 2020(3 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aaron John Pope
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Simon James Green
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameScott Stephen Linard
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(3 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 July 2020(same day as company formation)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Christopher Mark Gordon Perkins
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Michael Keith Wood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

13 October 2020Delivered on: 14 October 2020
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Outstanding
13 October 2020Delivered on: 14 October 2020
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Outstanding

Filing History

19 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 10,100
(3 pages)
14 October 2020Registration of charge 127107050001, created on 13 October 2020 (36 pages)
14 October 2020Registration of charge 127107050002, created on 13 October 2020 (39 pages)
3 August 2020Cessation of M&G Ts Europe Pte. Ltd as a person with significant control on 1 July 2020 (3 pages)
3 August 2020Notification of a person with significant control statement (3 pages)
1 July 2020Incorporation
Statement of capital on 2020-07-01
  • GBP 100
(31 pages)