M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED

10 Fenchurch Avenue, London, EC3M 5AG, England
StatusACTIVE
Company No.05996736
CategoryPrivate Limited Company
Incorporated13 Nov 2006
Age17 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED is an active private limited company with number 05996736. It was incorporated 17 years, 7 months, 17 days ago, on 13 November 2006. The company address is 10 Fenchurch Avenue, London, EC3M 5AG, England.



Company Fillings

Accounts with accounts type full

Date: 13 May 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: 06 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Dawn Alethea Heiss

Appointment date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Fraser Porter

Termination date: 2023-06-05

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-19

Officer name: Ms Elizabeth White

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Mcleland

Appointment date: 2022-05-03

Documents

View document PDF

Second filing of director appointment with name

Date: 10 May 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Spencer Horgan

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Cooper

Termination date: 2022-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Horgan Spencer

Appointment date: 2022-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth White

Appointment date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Jane Bousfield

Termination date: 2021-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Cooper

Appointment date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-11

Officer name: Mr Alan Fraser Porter

Documents

View document PDF

Legacy

Date: 10 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Capital

Type: SH19

Date: 2020-09-10

Capital : 100,000 GBP

Documents

View document PDF

Legacy

Date: 10 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/09/20

Documents

View document PDF

Resolution

Date: 10 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-23

Capital : 100,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Resolution

Date: 15 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: M&G Plc

Notification date: 2020-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: M&G Prudential (Holdings) Limited

Cessation date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William King

Termination date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Grace Archbold

Termination date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Jane Bousfield

Appointment date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Fraser Porter

Appointment date: 2020-01-10

Documents

View document PDF

Resolution

Date: 13 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Grace Archbold

Appointment date: 2019-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William King

Appointment date: 2019-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-18

Old address: 1 Angel Court London EC2R 7AG England

New address: 10 Fenchurch Avenue London EC3M 5AG

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lewis Ramage

Termination date: 2019-10-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: M&G Management Services Limited

Appointment date: 2019-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Prudential Group Secretarial Services Limited

Termination date: 2019-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: M&G Prudential (Holdings) Limited

Notification date: 2019-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Prudential Group Holdings Limited

Cessation date: 2019-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mr Simon Lewis Ramage

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-12

Officer name: Prudential Group Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

Old address: Laurence Pountney Hill London EC4R 0HH

New address: 1 Angel Court London EC2R 7AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David George Green

Cessation date: 2017-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Prudential Group Holdings Limited

Notification date: 2017-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Green

Termination date: 2017-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Lewis Ramage

Appointment date: 2017-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David George Green

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 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: 22 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 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: 17 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David George Green

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Accounts

Type: 225

Description: Prev ext from 30/11/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gs thirty seven LIMITED\certificate issued on 28/11/06

Documents

View document PDF

Incorporation company

Date: 13 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREAD LINE PRODUCTIONS LTD

172 GLOUCESTER ROAD,BRISTOL,BS7 8NU

Number:09458770
Status:ACTIVE
Category:Private Limited Company

CLARITY ERP SOLUTIONS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11462196
Status:ACTIVE
Category:Private Limited Company

COVERACT LIMITED

62 PONDTAIL ROAD,HAMPSHIRE,GU51 3JF

Number:03675768
Status:ACTIVE
Category:Private Limited Company

GONG IT SOLUTIONS LTD

65 BARCLAY CLOSE,LONDON,SW6 5QQ

Number:11918894
Status:ACTIVE
Category:Private Limited Company

M D J DESIGN LIMITED

UNIT 28 YOUNGS INDUSTRIAL ESTATE, PAICES HILL,READING,RG7 4PW

Number:06846824
Status:ACTIVE
Category:Private Limited Company

MONKEY BUSINESS TRADING LIMITED

57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS

Number:09682798
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