M&G TRUSTEE COMPANY LIMITED
Overview
| Company Name | M&G TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01863305 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M&G TRUSTEE COMPANY LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is M&G TRUSTEE COMPANY LIMITED located?
| Registered Office Address | 10 Fenchurch Avenue EC3M 5AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M&G TRUSTEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRUDENTIAL TRUSTEE COMPANY LIMITED | Nov 13, 1984 | Nov 13, 1984 |
What are the latest accounts for M&G TRUSTEE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for M&G TRUSTEE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for M&G TRUSTEE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Martin Alexander Towns as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Alessandra Fumarola as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Nicoll as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chantal Marie-Claire Waight as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Rebecca Margaret O'dwyer as a director on May 11, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed prudential trustee company LIMITED\certificate issued on 07/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Chantal Marie-Claire Waight as a director on Mar 04, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Henry Faure as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Director's details changed for Mr Rupert Howard Krefting on May 10, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Michael Page as a director on Sep 02, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Simon Henry Faure as a director on May 12, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Margaret Mary Ammon as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Who are the officers of M&G TRUSTEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| M&G MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Avenue EC3M 5AG London 10 | 150456660001 | |||||||
| FUMAROLA, Alessandra | Director | Fenchurch Avenue EC3M 5AG London 10 England England | England | Italian | 308951490001 | |||||
| KREFTING, James Rupert Howard | Director | Fenchurch Avenue EC3M 5AG London 10 | United Kingdom | British | 208210550002 | |||||
| O'DWYER, Rebecca Margaret | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | England | British | 295790460001 | |||||
| TOWNS, Martin Alexander | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 308951500001 | |||||
| MACDONALD, Kerryn Lynn | Secretary | 19 Levendale Road SE23 2TP London | British | 97523250001 | ||||||
| MCCLELLAND, Jonathan Peter | Secretary | 18 Guildford Grove Greenwich SE10 8JT London | British | 65808580001 | ||||||
| MOLLOY, Fiona Jane | Secretary | 64 Old Fold View EN5 4EB Barnet Hertfordshire | British | 75464460002 | ||||||
| ROSS, Corina Katherine | Secretary | 6 Chancery Mews 46 Russell Street RG1 7XH Reading Berkshire | British | 33736220001 | ||||||
| RUTHERFORD, Adam Paul | Secretary | 12 Pilgrims Close LU5 6LX Harlington Bedfordshire | British | 70451850001 | ||||||
| SIGLEY, Angela | Secretary | 31 Swanley Road DA16 1LL Welling Kent | British | 40541250002 | ||||||
| WALKER, Robert | Secretary | 6 Albion Road RH2 7JY Reigate Surrey | British | 61132230001 | ||||||
| AMMON, Margaret Mary | Director | Fenchurch Avenue EC3M 5AG London 10 | England | British | 244663870001 | |||||
| ASHPLANT, Anthony John | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | England | British | 17113770006 | |||||
| COOK, Stephen James | Director | 1 Wharf Road PE92OU Stamford Lincolnshire | British | 58488210002 | ||||||
| COUNCELL, Derek John | Director | 11 Gainsborough Gardens NW3 1BJ London | United Kingdom | British | 34891830003 | |||||
| FAURE, Simon Henry | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 280712660001 | |||||
| GREEN, David George | Director | Weatherby House 20 Morgan Gardens WD2 8BF Aldenham Hertfordshire | England | British | 6484240005 | |||||
| JONES, Huw Martin | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | British | 10220030001 | ||||||
| LAWRENCE, Michael John, Dr | Director | Springmead Bradcutts Lane Cookham Dean SL6 9AA Maidenhead Berkshire | England | British | 59551650001 | |||||
| MAYNARD, Peerr Martin | Director | 7 Furber Street W6 0HE London | British | 58445590001 | ||||||
| MCCLELLAND, Jonathan Peter | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 65808580001 | |||||
| NICOLL, William | Director | Fenchurch Avenue EC3M 5AG London 10 | United Kingdom | British | 256450790001 | |||||
| PAGE, John Michael | Director | Fenchurch Avenue EC3M 5AG London 10 | England | British | 129766790002 | |||||
| PILCHER, Simon Humphrey Westland | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 47221430002 | |||||
| RAWSON, Peter Robert | Director | 25 Claremont Avenue GU22 7SF Woking Surrey | British | 227900001 | ||||||
| SHAH, Mukesh Keshavji | Director | 26 Chase Way N14 5DE London | England | British | 115672280001 | |||||
| WAIGHT, Chantal Marie-Claire | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | England | British | 277389730001 | |||||
| WATSON, David Kenneth | Director | 3 The Meades Old Avenue KT13 0LS Weybridge Surrey | United Kingdom | British | 32316160001 | |||||
| WATSON, David Kenneth | Director | 3 The Meades Old Avenue KT13 0LS Weybridge Surrey | United Kingdom | British | 32316160001 |
Who are the persons with significant control of M&G TRUSTEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M&G Fa Limited | Apr 06, 2016 | Fenchurch Avenue EC3M 5AG London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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