M & G FINANCIAL SERVICES LIMITED

10 Fenchurch Avenue, London, EC3M 5AG
StatusACTIVE
Company No.00923891
CategoryPrivate Limited Company
Incorporated29 Nov 1967
Age56 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

M & G FINANCIAL SERVICES LIMITED is an active private limited company with number 00923891. It was incorporated 56 years, 5 months, 27 days ago, on 29 November 1967. The company address is 10 Fenchurch Avenue, London, EC3M 5AG.



Company Fillings

Accounts with accounts type full

Date: 30 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Auditors resignation company

Date: 12 Jul 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Sean Andrew Fitzgerald

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: M&G Limited

Change date: 2019-09-16

Documents

View document PDF

Legacy

Date: 13 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/10/2016

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: M&G Limited

Change date: 2019-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Old address: Laurence Pountney Hill London EC4R 0HH

Change date: 2019-04-18

New address: 10 Fenchurch Avenue London EC3M 5AG

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-12

Officer name: M&G Management Services Limited

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurence John Mumford

Change date: 2019-04-12

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mr Philip Robert Jelfs

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Williamson Macdowall

Termination date: 2019-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: William John Nott

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: M&G Management Services Limited

Appointment date: 2017-05-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-08

Officer name: Jonathan Peter Mcclelland

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-13

Officer name: Martin Lewis

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Miscellaneous

Date: 05 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Miscellaneous

Date: 30 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurence John Mumford

Change date: 2013-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Robert Jelfs

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Peter Mcclelland

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Talbot

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Talbot

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jackson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Scrine

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lavinia Darby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2010

Action Date: 05 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-05

Officer name: Lavinia Ulrike Midwinter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lavinia Ulrike Midwinter

Change date: 2010-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Greham William Macdowell

Change date: 2009-10-07

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Richard Talbot

Change date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Talbot

Change date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leslie John Scrine

Change date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: William John Nott

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lavinia Ulrike Midwinter

Change date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Laurence John Mumford

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Williamson Macdowall

Change date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Ian Jackson

Change date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Lewis

Change date: 2009-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director deborah carter

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / william nott / 01/06/2006

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ms lavinia ulrike midwinter

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gary shaughnessy

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 24/11/03 from: m & g house victoria road chelmsford CM1 1FB

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ALOGIN LTD

56 CANONSFIELD,PETERBOROUGH,PE4 5AQ

Number:09497792
Status:ACTIVE
Category:Private Limited Company

BELDEN PROPERTY LTD

3 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:10027630
Status:ACTIVE
Category:Private Limited Company

CHRISTCHURCH CATERING CO. LIMITED

HAVEN HOUSE INN,MUDEFORD,BH23 4AB

Number:01717684
Status:ACTIVE
Category:Private Limited Company

DURWESTON MILL LIMITED

THE MILL,BLANDFORD FORUM,DT11 0RD

Number:05252898
Status:ACTIVE
Category:Private Limited Company

FC SKYFALL HOLDCO LIMITED

ONE CAPITAL PLACE SHEDDEN ROAD,GEORGE TOWN,KY1-1103

Number:FC034688
Status:ACTIVE
Category:Other company type

STARME TALENT LIMITED

10 CHENNELLS CLOSE,HITCHIN,SG4 0EA

Number:11654555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source