- Company Overview for M & G GROUP LIMITED (00633480)
- Filing history for M & G GROUP LIMITED (00633480)
- People for M & G GROUP LIMITED (00633480)
- More for M & G GROUP LIMITED (00633480)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2019 | CH01 | Director's details changed for Mr Colin Denis Keogh on 12 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 | |
14 Feb 2019 | AP01 | Appointment of Clare Jane Bousfield as a director on 7 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Grant Robert Speirs as a director on 31 January 2019 | |
18 Dec 2018 | AP03 | Appointment of Miss Sharna Ludlow as a secretary on 12 December 2018 | |
12 Dec 2018 | TM02 | Termination of appointment of Tracey Jane Spevack as a secretary on 12 December 2018 | |
29 Nov 2018 | PSC02 | Notification of M&G Prudential Limited as a person with significant control on 23 November 2018 | |
29 Nov 2018 | PSC07 | Cessation of Prudential Public Limited Company as a person with significant control on 23 November 2018 | |
29 Nov 2018 | PSC05 | Change of details for Prudential Public Limited Company as a person with significant control on 4 June 2016 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
11 Oct 2018 | AP01 | Appointment of Mr Michael Jonathan Evans as a director on 1 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Philip John Remnant as a director on 1 October 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Grant Robert Speirs on 2 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Anne Helen Richards as a director on 10 August 2018 | |
10 May 2018 | AP03 | Appointment of Mrs Tracey Jane Spevack as a secretary on 9 May 2018 | |
10 May 2018 | TM02 | Termination of appointment of Jonathan Peter Mcclelland as a secretary on 9 May 2018 | |
26 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
12 Apr 2018 | AP01 | Appointment of Mrs Margaret Mary Ammon as a director on 27 March 2018 | |
26 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 10 January 2018
|
|
05 Dec 2017 | AP01 | Appointment of Mr John William Foley as a director on 22 November 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
17 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
27 Feb 2017 | TM01 | Termination of appointment of Michelle Sylvia Scrimgeour as a director on 23 February 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
23 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 |