MAMG ASSET MANAGEMENT SERVICES LIMITED

MAMG ASSET MANAGEMENT SERVICES LIMITED

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

    Company NameMAMG ASSET MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02898394
    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 MAMG ASSET MANAGEMENT SERVICES LIMITED?

    • Development of building projects (41100) / Construction

    Where is MAMG ASSET MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    Third Floor Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MAMG ASSET MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILL ASSET MANAGEMENT SERVICES LIMITEDApr 06, 2009Apr 06, 2009
    MILL ASSET MANAGEMENT GROUP LIMITEDJan 04, 2005Jan 04, 2005
    MILL GROUP LIMITEDMar 08, 1994Mar 08, 1994
    ESCORTGOLF LIMITEDFeb 15, 1994Feb 15, 1994

    What are the latest accounts for MAMG ASSET MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MAMG ASSET MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for MAMG ASSET MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Julia Sarah Mccabe as a director on Aug 12, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    17 pagesAA

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alan Edward Birch as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on Sep 30, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Mcgeown on Aug 24, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Appointment of Mr Steven Mcgeown as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Michael Simpson as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Secretary's details changed for Imagile Secretariat Services Limited on Oct 01, 2021

    1 pagesCH04

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Feb 15, 2019 with no updates

    3 pagesCS01

    Appointment of Julia Sarah Mccabe as a director on Jan 15, 2019

    2 pagesAP01

    Termination of appointment of Mark Trumper as a director on Dec 31, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Appointment of Imagile Secretariat Services Limited as a secretary on Aug 01, 2018

    2 pagesAP04

    Who are the officers of MAMG ASSET MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08079027
    170409540003
    BROWN, Gary Nelson Robert Honeyman
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    ScotlandBritish138887400003
    MCGEOWN, Steven
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish248706230002
    ROBERTSON, Andrew Stephen
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    Secretary
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    British68637050001
    SAUNDERS, Michael
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    203693250001
    SAUNDERS, Michael
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Secretary
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    British109943860004
    SYMES, Thomas Benedict
    79 Lawn Road
    NW3 2XB London
    Secretary
    79 Lawn Road
    NW3 2XB London
    British3032460002
    TOPLAS, Alison
    Millhaven
    Chestnut Avenue
    GU2 5HF Guildford
    Surrey
    Secretary
    Millhaven
    Chestnut Avenue
    GU2 5HF Guildford
    Surrey
    British38155720001
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Secretary
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    British77200680001
    MAMG COMPANY SECRETARIAL SERVICES LIMITED
    Gresham Street
    EC2V 7BX London
    1
    England And Wales
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BX London
    1
    England And Wales
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08079027
    170409540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIRCH, Alan Edward
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish90700330002
    CARTWRIGHT, Paul Anthony
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    EnglandBritish56979990005
    EILBECK, David Maurice
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    United KingdomBritish156143190001
    HORNER, Robert Douglas
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    EnglandBritish79070380002
    MCCABE, Julia Sarah
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish106268160001
    MCDERMENT, Mark Anthony
    Victoria Rd
    Chelmsford
    CM1 1JR Essex
    Victoria House
    United Kingdom
    Director
    Victoria Rd
    Chelmsford
    CM1 1JR Essex
    Victoria House
    United Kingdom
    EnglandBritish229350690001
    PAGANO, Erik
    312a Liverpool Road
    N7 8PU Islington
    London
    Director
    312a Liverpool Road
    N7 8PU Islington
    London
    EnglandBritish58626510001
    PHILLIPS, Simon Neil
    6 The Orchard
    Blackheath
    SE3 0QS London
    Director
    6 The Orchard
    Blackheath
    SE3 0QS London
    EnglandBritish50146280002
    RHODES, Andrew Charles Mutch
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish119437220003
    ROBERTSON, Andrew Stephen
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    Director
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    EnglandBritish68637050001
    SIMPSON, Jonathan Michael
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish140764760002
    SYMES, Thomas Benedict
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    EnglandBritish3032460002
    TILFORD, Jeremy Russell
    Slugwash Lane
    RH17 7RG Wivelsfield Green
    Townings Place Barn
    West Sussex
    Director
    Slugwash Lane
    RH17 7RG Wivelsfield Green
    Townings Place Barn
    West Sussex
    United KingdomBritish22552810003
    TOPLAS, Alison
    Millhaven
    Chestnut Avenue
    GU2 5HF Guildford
    Surrey
    Director
    Millhaven
    Chestnut Avenue
    GU2 5HF Guildford
    Surrey
    British38155720001
    TOPLAS, David Hugh Sheridan
    Craven Street
    WC2N 5NG London
    39
    United Kingdom
    Director
    Craven Street
    WC2N 5NG London
    39
    United Kingdom
    EnglandBritish77200680003
    TRUMPER, Mark
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish203742690001
    WEBSTER, Stephen John
    Merrythought
    Back Way
    OX44 7JP Great Haseley
    Oxfordshire
    Director
    Merrythought
    Back Way
    OX44 7JP Great Haseley
    Oxfordshire
    United KingdomBritish58917240002
    WOOD, David James
    46 Warkton Lane
    Barton Seagrave
    NN15 5AA Kettering
    Northamptonshire
    Director
    46 Warkton Lane
    Barton Seagrave
    NN15 5AA Kettering
    Northamptonshire
    EnglandBritish19531650002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MAMG ASSET MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broad Quay House
    Prince St
    BS1 4DJ Bristol
    Third Floor
    England
    Apr 06, 2016
    Broad Quay House
    Prince St
    BS1 4DJ Bristol
    Third Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number05682553
    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.

    What are the latest statements on persons with significant control for MAMG ASSET MANAGEMENT SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 15, 2017May 11, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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