M&G FA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM&G FA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01048359
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M&G FA LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is M&G FA LIMITED located?

    Registered Office Address
    10 Fenchurch Avenue
    EC3M 5AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of M&G FA LIMITED?

    Previous Company Names
    Company NameFromUntil
    M&G PRUDENTIAL LIMITEDSep 16, 2019Sep 16, 2019
    M & G LIMITEDDec 31, 1981Dec 31, 1981
    M. & G.GROUP LIMITEDApr 04, 1972Apr 04, 1972

    What are the latest accounts for M&G FA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for M&G FA LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for M&G FA LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Louise Ann Mcmahon as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Mr Fintan Michael Bannon as a director on Aug 05, 2025

    2 pagesAP01

    Termination of appointment of Simon Moffatt as a director on Aug 05, 2025

    1 pagesTM01

    Appointment of Mr Richard John Godfrey as a director on Aug 05, 2025

    2 pagesAP01

    Termination of appointment of Lee Bullen as a director on Aug 05, 2025

    1 pagesTM01

    Termination of appointment of Matthew Howells as a director on Aug 05, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    66 pagesAA

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Marcello Arona as a director on Jan 13, 2025

    2 pagesAP01

    Termination of appointment of Sean Andrew Fitzgerald as a director on Jan 13, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    62 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    56 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Lee Bullen on Dec 01, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    57 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jul 04, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Apr 26, 2022

    • Capital: GBP 19,359,999
    3 pagesSH01

    Termination of appointment of Paul David Cooper as a director on Apr 25, 2022

    1 pagesTM01

    Appointment of Sean Andrew Fitzgerald as a director on Apr 04, 2022

    2 pagesAP01

    Termination of appointment of Clare Jane Bousfield as a director on Dec 06, 2021

    1 pagesTM01

    Appointment of Mr Lee Bullen as a director on Jul 19, 2021

    2 pagesAP01

    Appointment of Mr Paul David Cooper as a director on Jul 19, 2021

    2 pagesAP01

    Appointment of Mr Simon Moffatt as a director on Jul 19, 2021

    2 pagesAP01

    Who are the officers of M&G FA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M&G MANAGEMENT SERVICES LIMITED
    Fenchurch Avenue
    EC3M 5AG London
    10
    Secretary
    Fenchurch Avenue
    EC3M 5AG London
    10
    Identification TypeUK Limited Company
    Registration Number05286403
    150456660001
    ARONA, Marcello, Mr
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomItalian331600160001
    BANNON, Fintan Michael
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomIrish338817450001
    GODFREY, Richard John
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritish202761660001
    MCMAHON, Louise Ann
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomIrish340078310001
    ASHPLANT, Anthony John
    2 The Paddocks
    Blackmore End
    AL4 8HE Wheathampstead
    Hertfordshire
    Secretary
    2 The Paddocks
    Blackmore End
    AL4 8HE Wheathampstead
    Hertfordshire
    British17113770005
    HENTON, Stephen Henry
    6 Lucastes Lane
    RH16 1LD Haywards Heath
    West Sussex
    Secretary
    6 Lucastes Lane
    RH16 1LD Haywards Heath
    West Sussex
    British2461000001
    MCCLELLAND, Jonathan Peter
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    British65808580001
    ASHPLANT, Anthony John
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritish17113770006
    BAZALGETTE, Vivian Paul
    North House
    93 Dulwich Village
    SE21 7BJ London
    Director
    North House
    93 Dulwich Village
    SE21 7BJ London
    EnglandBritish69074010001
    BETTERIDGE, John Clark
    2 Hawksfold House
    Hawksfold Lane East Fernhurst
    GU27 3NT Haslemere
    Surrey
    Director
    2 Hawksfold House
    Hawksfold Lane East Fernhurst
    GU27 3NT Haslemere
    Surrey
    British38915760001
    BOUSFIELD, Clare Jane
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    EnglandBritish219495100002
    BROOKS, Robert Anthony
    29 Eaton Terrace
    SW1W 8TP London
    Director
    29 Eaton Terrace
    SW1W 8TP London
    British6078030002
    BULLEN, Lee
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    England
    EnglandBritish285891850001
    COLLUM, Hugh Robert
    Clinton Lodge
    TN22 3ST Fletching
    East Sussex
    Director
    Clinton Lodge
    TN22 3ST Fletching
    East Sussex
    British65373080001
    COOPER, Paul David
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritish263265660001
    COTTON, Gary Nicholas
    Laurence Pountney Hill
    London
    EC4R 0HH
    Director
    Laurence Pountney Hill
    London
    EC4R 0HH
    EnglandBritish126218980002
    DONNELLY, Neil Michael
    Laurence Pountney Hill
    London
    EC4R 0HH
    Director
    Laurence Pountney Hill
    London
    EC4R 0HH
    IrelandIrish226555950001
    DOWN, Ashley Gordon
    12a Digby Mansions
    Hammersmith Bridge Road
    W6 9DE London
    Director
    12a Digby Mansions
    Hammersmith Bridge Road
    W6 9DE London
    British6078040002
    EMMS, Peter Anthony
    Hatchgate End, Hatchgate Lane
    Cockpole Green, Wargrave
    RG10 8NE Reading
    Berkshire
    Director
    Hatchgate End, Hatchgate Lane
    Cockpole Green, Wargrave
    RG10 8NE Reading
    Berkshire
    United KingdomBritish61222020001
    FAIRBAIRN, John Sydney
    Harvest Hill
    RH17 5AH Cuckfield
    West Sussex
    Director
    Harvest Hill
    RH17 5AH Cuckfield
    West Sussex
    British6078050001
    FITZGERALD, Sean Andrew
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    ScotlandBritish259031790001
    FOLEY, John William
    Laurence Pountney Hill
    London
    EC4R 0HH
    Director
    Laurence Pountney Hill
    London
    EC4R 0HH
    EnglandBritish78340580004
    FOLEY, John William
    Lake Farm
    Thornden Lane, Rolvenden Layne
    TN17 4PR Cranbrook
    Kent
    Director
    Lake Farm
    Thornden Lane, Rolvenden Layne
    TN17 4PR Cranbrook
    Kent
    EnglandBritish78340580004
    GELL, Julian Christopher
    22 Park Hill
    AL5 3AT Harpenden
    Hertfordshire
    Director
    22 Park Hill
    AL5 3AT Harpenden
    Hertfordshire
    EnglandBritish10220020002
    HADEN, Harold John
    Quoits Cottage
    Five Ashes
    TN20 6HY Mayfield
    East Sussex
    Director
    Quoits Cottage
    Five Ashes
    TN20 6HY Mayfield
    East Sussex
    British16271010001
    HOWELLS, Matthew
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritish275185160001
    HUGHES, Richard Stormont
    84 Streathbourne Road
    SW17 8QY London
    Director
    84 Streathbourne Road
    SW17 8QY London
    United KingdomBritish19488080001
    JEFFREY, Alexander Daniel
    Laurence Pountney Hill
    London
    EC4R 0HH
    Director
    Laurence Pountney Hill
    London
    EC4R 0HH
    EnglandBritish129962520003
    JOHNSON, Philip Michael
    39a Lancaster Road
    W11 1QJ London
    Director
    39a Lancaster Road
    W11 1QJ London
    EnglandBritish60377680002
    JONES, David Gareth
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United KingdomBritish122309170002
    KENT, Roderick David
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    Director
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    EnglandBritish2874070002
    LEWIS, Martin
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritish29140300003
    LINAKER, Laurence Edward
    11 Arundel Gardens
    W11 2LN London
    Director
    11 Arundel Gardens
    W11 2LN London
    British5923140001
    LOUDON, George Ernest
    11 Phillimore Place
    W8 7BU London
    Director
    11 Phillimore Place
    W8 7BU London
    EnglandDutch11883160002

    Who are the persons with significant control of M&G FA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Avenue
    EC3M 5AG London
    10
    Apr 06, 2016
    Fenchurch Avenue
    EC3M 5AG London
    10
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00633480
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0