M&G WEALTH HOLDING COMPANY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

23/04/2523 April 2025 Register inspection address has been changed from 5th Floor 30 Market Street Huddersfield HD1 2HG England to 10 Fenchurch Avenue London EC3M 5AG

View Document

27/02/2527 February 2025 Appointment of Ms Elizabeth White as a director on 2025-02-10

View Document

27/02/2527 February 2025 Termination of appointment of Alistair Robert Morris as a director on 2025-02-10

View Document

26/11/2426 November 2024 Resolutions

View Document

22/11/2422 November 2024 Termination of appointment of Caroline Mary Connellan as a director on 2024-11-15

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

13/11/2413 November 2024 Registered office address changed from 5th Floor 30 Market Street Huddersfield HD1 2HG England to 10 Fenchurch Avenue London England EC3M 5AG on 2024-11-13

View Document

23/08/2423 August 2024 Full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Appointment of Alistair Robert Morris as a director on 2024-07-01

View Document

08/07/248 July 2024 Termination of appointment of Timothy John Grey as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Kathryn Mcleland as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Charlotte Dawn Alethea Heiss as a director on 2024-07-01

View Document

01/07/241 July 2024 Certificate of change of name

View Document

01/07/241 July 2024 Appointment of Michelle Cumming as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mrs Caroline Mary Connellan as a director on 2024-07-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-21

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

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

30/01/2330 January 2023 Auditor's resignation

View Document

25/01/2325 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

25/11/2225 November 2022 Termination of appointment of Barry Charles Kayes as a director on 2022-10-21

View Document

01/11/221 November 2022 Termination of appointment of Timothy Charles Sargisson as a director on 2022-08-31

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 Termination of appointment of Paul Cooper as a director on 2022-05-06

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-27

View Document

08/02/228 February 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-06

View Document

11/01/2211 January 2022 Appointment of Mr Paul Cooper as a director on 2022-01-06

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

11/01/2211 January 2022 Withdrawal of a person with significant control statement on 2022-01-11

View Document

11/01/2211 January 2022 Notification of M&G Group Regulated Entity Holding Company Limited as a person with significant control on 2022-01-06

View Document

10/01/2210 January 2022 Termination of appointment of Sarah Clare Turvey as a director on 2022-01-06

View Document

10/01/2210 January 2022 Appointment of Mr Alan Porter as a director on 2022-01-06

View Document

10/01/2210 January 2022 Appointment of M&G Management Services Limited as a secretary on 2022-01-06

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 SAIL ADDRESS CHANGED FROM: THE JOHN SMITH'S STADIUM STADIUM WAY HUDDERSFIELD HD1 6PG ENGLAND

View Document

20/05/1920 May 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CLARE TURVEY / 22/01/2019

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENS

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 1 CARTWRIGHT COURT BRADLEY BUSINESS PARK HUDDERSFIELD HD2 1GN

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BRAIDFORD

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN GREY

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR TIMOTHY CHARLES SARGISSON

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HALES

View Document

30/04/1530 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STEVENS / 04/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROGER BRAIDFORD / 04/04/2015

View Document

30/04/1530 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 SAIL ADDRESS CREATED

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW RUSHALL

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW RUSHALL

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIMMINS

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MRS SARAH CLARE TURVEY

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

11/12/1211 December 2012 29/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 1 CARTWRIGHT COURT BRADLEY BUSINESS PARK HUDDERSFIELD WEST YORKSHIRE HD2 2GN

View Document

22/11/1222 November 2012 SECRETARY APPOINTED MATTHEW JAMES RUSHALL

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 14 HIGH STREET HUDDERSFIELD WEST YORKSHIRE HD1 2HA UNITED KINGDOM

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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