M&G TRUSTEE COMPANY LIMITED

M&G TRUSTEE COMPANY LIMITED

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

    Company NameM&G TRUSTEE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01863305
    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 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 AddressNo

    What were the previous names of M&G TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRUDENTIAL TRUSTEE COMPANY LIMITEDNov 13, 1984Nov 13, 1984

    What are the latest accounts for M&G TRUSTEE COMPANY 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 TRUSTEE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for M&G TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Martin Alexander Towns as a director on May 05, 2023

    2 pagesAP01

    Appointment of Alessandra Fumarola as a director on May 05, 2023

    2 pagesAP01

    Termination of appointment of William Nicoll as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Chantal Marie-Claire Waight as a director on Dec 19, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Appointment of Rebecca Margaret O'dwyer as a director on May 11, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed prudential trustee company LIMITED\certificate issued on 07/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 07, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 07, 2022

    RES15

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Appointment of Chantal Marie-Claire Waight as a director on Mar 04, 2021

    2 pagesAP01

    Termination of appointment of Simon Henry Faure as a director on Nov 30, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Director's details changed for Mr Rupert Howard Krefting on May 10, 2016

    2 pagesCH01

    Termination of appointment of John Michael Page as a director on Sep 02, 2020

    1 pagesTM01

    Confirmation statement made on Jun 13, 2020 with updates

    4 pagesCS01

    Appointment of Mr Simon Henry Faure as a director on May 12, 2020

    2 pagesAP01

    Termination of appointment of Margaret Mary Ammon as a director on Dec 20, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Who are the officers of M&G TRUSTEE COMPANY 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
    150456660001
    FUMAROLA, Alessandra
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    England
    EnglandItalian308951490001
    KREFTING, James Rupert Howard
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United KingdomBritish208210550002
    O'DWYER, Rebecca Margaret
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    EnglandBritish295790460001
    TOWNS, Martin Alexander
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritish308951500001
    MACDONALD, Kerryn Lynn
    19 Levendale Road
    SE23 2TP London
    Secretary
    19 Levendale Road
    SE23 2TP London
    British97523250001
    MCCLELLAND, Jonathan Peter
    18 Guildford Grove
    Greenwich
    SE10 8JT London
    Secretary
    18 Guildford Grove
    Greenwich
    SE10 8JT London
    British65808580001
    MOLLOY, Fiona Jane
    64 Old Fold View
    EN5 4EB Barnet
    Hertfordshire
    Secretary
    64 Old Fold View
    EN5 4EB Barnet
    Hertfordshire
    British75464460002
    ROSS, Corina Katherine
    6 Chancery Mews
    46 Russell Street
    RG1 7XH Reading
    Berkshire
    Secretary
    6 Chancery Mews
    46 Russell Street
    RG1 7XH Reading
    Berkshire
    British33736220001
    RUTHERFORD, Adam Paul
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    Secretary
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    British70451850001
    SIGLEY, Angela
    31 Swanley Road
    DA16 1LL Welling
    Kent
    Secretary
    31 Swanley Road
    DA16 1LL Welling
    Kent
    British40541250002
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    AMMON, Margaret Mary
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    EnglandBritish244663870001
    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
    COOK, Stephen James
    1 Wharf Road
    PE92OU Stamford
    Lincolnshire
    Director
    1 Wharf Road
    PE92OU Stamford
    Lincolnshire
    British58488210002
    COUNCELL, Derek John
    11 Gainsborough Gardens
    NW3 1BJ London
    Director
    11 Gainsborough Gardens
    NW3 1BJ London
    United KingdomBritish34891830003
    FAURE, Simon Henry
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritish280712660001
    GREEN, David George
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    Director
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    EnglandBritish6484240005
    JONES, Huw Martin
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    British10220030001
    LAWRENCE, Michael John, Dr
    Springmead Bradcutts Lane
    Cookham Dean
    SL6 9AA Maidenhead
    Berkshire
    Director
    Springmead Bradcutts Lane
    Cookham Dean
    SL6 9AA Maidenhead
    Berkshire
    EnglandBritish59551650001
    MAYNARD, Peerr Martin
    7 Furber Street
    W6 0HE London
    Director
    7 Furber Street
    W6 0HE London
    British58445590001
    MCCLELLAND, Jonathan Peter
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritish65808580001
    NICOLL, William
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United KingdomBritish256450790001
    PAGE, John Michael
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    EnglandBritish129766790002
    PILCHER, Simon Humphrey Westland
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritish47221430002
    RAWSON, Peter Robert
    25 Claremont Avenue
    GU22 7SF Woking
    Surrey
    Director
    25 Claremont Avenue
    GU22 7SF Woking
    Surrey
    British227900001
    SHAH, Mukesh Keshavji
    26 Chase Way
    N14 5DE London
    Director
    26 Chase Way
    N14 5DE London
    EnglandBritish115672280001
    WAIGHT, Chantal Marie-Claire
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    EnglandBritish277389730001
    WATSON, David Kenneth
    3 The Meades
    Old Avenue
    KT13 0LS Weybridge
    Surrey
    Director
    3 The Meades
    Old Avenue
    KT13 0LS Weybridge
    Surrey
    United KingdomBritish32316160001
    WATSON, David Kenneth
    3 The Meades
    Old Avenue
    KT13 0LS Weybridge
    Surrey
    Director
    3 The Meades
    Old Avenue
    KT13 0LS Weybridge
    Surrey
    United KingdomBritish32316160001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Apr 06, 2016
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1048359
    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