M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Full accounts made up to 2024-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

06/06/236 June 2023 Appointment of Ms Charlotte Dawn Alethea Heiss as a director on 2023-06-05

View Document

05/06/235 June 2023 Termination of appointment of Alan Fraser Porter as a director on 2023-06-05

View Document

19/05/2319 May 2023 Director's details changed for Ms Elizabeth White on 2023-05-19

View Document

04/05/234 May 2023 Full accounts made up to 2022-12-31

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Appointment of Ms Kathryn Mcleland as a director on 2022-05-03

View Document

10/05/2210 May 2022 Second filing for the appointment of Spencer Horgan as a director

View Document

04/05/224 May 2022 Termination of appointment of Paul David Cooper as a director on 2022-04-28

View Document

04/05/224 May 2022 Appointment of Ms Elizabeth White as a director on 2022-04-25

View Document

04/05/224 May 2022 Appointment of Mr Horgan Spencer as a director on 2022-04-28

View Document

08/12/218 December 2021 Termination of appointment of Clare Jane Bousfield as a director on 2021-12-06

View Document

08/12/218 December 2021 Appointment of Mr Paul David Cooper as a director on 2021-12-06

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

24/07/2024 July 2020 23/07/20 STATEMENT OF CAPITAL GBP 100000

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

15/01/2015 January 2020 ADOPT ARTICLES 10/01/2020

View Document

14/01/2014 January 2020 CESSATION OF M&G PRUDENTIAL (HOLDINGS) LIMITED AS A PSC

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M&G PLC

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN ARCHBOLD

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MS CLARE JANE BOUSFIELD

View Document

13/01/2013 January 2020 COMPANY NAME CHANGED PRU LIMITED CERTIFICATE ISSUED ON 13/01/20

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR ALAN FRASER PORTER

View Document

13/01/2013 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED HELEN GRACE ARCHBOLD

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR DAVID WILLIAM KING

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON RAMAGE

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 1 ANGEL COURT LONDON EC2R 7AG ENGLAND

View Document

07/10/197 October 2019 CORPORATE SECRETARY APPOINTED M&G MANAGEMENT SERVICES LIMITED

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

View Document

08/08/198 August 2019 CESSATION OF PRUDENTIAL GROUP HOLDINGS LIMITED AS A PSC

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M&G PRUDENTIAL (HOLDINGS) LIMITED

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS RAMAGE / 12/04/2019

View Document

18/04/1918 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CESSATION OF DAVID GEORGE GREEN AS A PSC

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRUDENTIAL GROUP HOLDINGS LIMITED

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR SIMON LEWIS RAMAGE

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE GREEN

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1623 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/06/1522 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/06/1328 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/129 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE GREEN / 01/10/2009

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/12/2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED GS THIRTY SEVEN LIMITED CERTIFICATE ISSUED ON 28/11/06

View Document

13/11/0613 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company