MAMG ASSET MANAGEMENT LIMITED

MAMG ASSET MANAGEMENT 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 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05598528
    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 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MAMG ASSET MANAGEMENT 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    IIC MANAGEMENT SERVICES LIMITEDJul 11, 2012Jul 11, 2012
    MAMG ASSET MANAGEMENT LIMITEDMay 30, 2012May 30, 2012
    IIC MANAGEMENT SERVICES LIMITEDNov 04, 2005Nov 04, 2005
    IIC PROJECTS (BIDCO NO. 3) LIMITEDOct 20, 2005Oct 20, 2005

    What are the latest accounts for MAMG ASSET MANAGEMENT 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 LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for MAMG ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    19 pagesAA

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Oct 25, 2023 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

    18 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

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

    1 pagesCH04

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    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

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Who are the officers of MAMG ASSET MANAGEMENT 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
    170409540038
    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
    CLEAR, Kim Michele
    Chalkdown
    LU2 7FH Luton
    34
    Beds
    England
    Secretary
    Chalkdown
    LU2 7FH Luton
    34
    Beds
    England
    178354720001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    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
    203746270001
    SAUNDERS, Michael
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Secretary
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    British109943860005
    SAUNDERS, Michael
    North Camp Lane
    BN25 3AJ Seaford
    9
    East Sussex
    Secretary
    North Camp Lane
    BN25 3AJ Seaford
    9
    East Sussex
    British109943860004
    SYMES, Thomas Benedict
    79 Lawn Road
    NW3 2XB London
    Secretary
    79 Lawn Road
    NW3 2XB London
    British3032460002
    MAMG COMPANY SECRETARIAL SERVICES LIMITED
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Secretary
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08079027
    170409540001
    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
    EnglandEnglish90700330002
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritish90700330001
    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
    CARTWRIGHT, Paul Anthony
    Lisheen Petsoe End
    MK46 5JL Olney
    Buckinghamshire
    Director
    Lisheen Petsoe End
    MK46 5JL Olney
    Buckinghamshire
    United KingdomBritish56979990003
    EILBECK, David Maurice
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    United KingdomBritish156143190001
    FROST, William
    Kenley Road
    SW19 3DU London
    77
    Director
    Kenley Road
    SW19 3DU London
    77
    British134060040001
    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
    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
    SHAH, Rajesh
    27 Pyecombe Corner
    Woodside Park
    N12 7AJ London
    Director
    27 Pyecombe Corner
    Woodside Park
    N12 7AJ London
    British81552710001
    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
    SYMES, Thomas Benedict
    Gresham Street
    EC2X 7BX London
    1
    England
    England
    Director
    Gresham Street
    EC2X 7BX London
    1
    England
    England
    EnglandBritish3032460002
    SYMES, Thomas Benedict
    79 Lawn Road
    NW3 2XB London
    Director
    79 Lawn Road
    NW3 2XB London
    EnglandBritish3032460002
    TILFORD, Jeremy Russell
    Barnfield Cottage
    Barnfield Plumpton Green
    BN7 3ED Lewes
    East Sussex
    Director
    Barnfield Cottage
    Barnfield Plumpton Green
    BN7 3ED Lewes
    East Sussex
    British22552810002
    TOPLAS, David Hugh Sheridan
    Craven Street
    WC2N 5NG London
    39
    United Kingdom
    Director
    Craven Street
    WC2N 5NG London
    39
    United Kingdom
    EnglandBritish77200680003
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Director
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    EnglandBritish77200680001
    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
    LAND SECURITIES TRILLIUM LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    103653930001
    TRILLIUM GROUP LIMITED
    London Wall
    EC2Y 5DN London
    140
    Director
    London Wall
    EC2Y 5DN London
    140
    103653140001

    Who are the persons with significant control of MAMG ASSET MANAGEMENT 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 FormLimitedb Y Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number06836081
    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 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 20, 2016May 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