Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M&G TRUSTEE COMPANY LIMITED
Company Information for

M&G TRUSTEE COMPANY LIMITED

10 FENCHURCH AVENUE, LONDON, EC3M 5AG,
Company Registration Number
01863305
Private Limited Company
Active

Company Overview

About M&g Trustee Company Ltd
M&G TRUSTEE COMPANY LIMITED was founded on 1984-11-13 and has its registered office in London. The organisation's status is listed as "Active". M&g Trustee Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M&G TRUSTEE COMPANY LIMITED
 
Legal Registered Office
10 FENCHURCH AVENUE
LONDON
EC3M 5AG
Other companies in EC4R
 
Previous Names
PRUDENTIAL TRUSTEE COMPANY LIMITED07/01/2022
Filing Information
Company Number 01863305
Company ID Number 01863305
Date formed 1984-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 05:58:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&G TRUSTEE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M&G TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2006-02-01
MARGARET MARY AMMON
Director 2018-08-15
RUPERT HOWARD KREFTING
Director 2016-05-10
JONATHAN PETER MCCLELLAND
Director 2001-08-17
JOHN MICHAEL PAGE
Director 2009-02-26
SIMON HUMPHREY WESTLAND PILCHER
Director 2003-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
HUW MARTIN JONES
Director 1993-07-15 2016-04-29
ANTHONY JOHN ASHPLANT
Director 2000-06-19 2016-03-23
FIONA JANE MOLLOY
Company Secretary 2002-07-25 2006-01-13
KERRYN LYNN MACDONALD
Company Secretary 2004-04-30 2005-03-09
DAVID KENNETH WATSON
Director 2002-01-10 2003-02-25
JONATHAN PETER MCCLELLAND
Company Secretary 2001-02-19 2002-07-25
ROBERT WALKER
Company Secretary 2000-04-18 2001-02-19
DAVID GEORGE GREEN
Director 1997-09-01 2001-02-19
DAVID KENNETH WATSON
Director 1999-09-30 2000-05-08
ANGELA SIGLEY
Company Secretary 2000-01-14 2000-04-18
ADAM PAUL RUTHERFORD
Company Secretary 1995-10-12 2000-01-14
STEPHEN JAMES COOK
Director 1998-07-16 1999-07-30
MUKESH SHAH
Director 1995-01-26 1998-11-30
PEERR MARTIN MAYNARD
Director 1998-04-27 1998-06-30
DEREK JOHN COUNCELL
Director 1993-06-01 1998-05-08
PETER ROBERT RAWSON
Director 1992-06-01 1997-09-01
CORINA KATHERINE ROSS
Company Secretary 1993-06-01 1995-10-12
MICHAEL JOHN LAWRENCE
Director 1992-06-01 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2015-02-18
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED CITY TOWER LIMITED Company Secretary 2006-02-01 CURRENT 1984-06-14 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED NUMBER 90 QUEEN STREET LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED LEGALFUTURE LIMITED Company Secretary 2006-02-01 CURRENT 1998-09-21 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED GREAT WESTERN ARCADE 2 LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED SCOTTISH AMICABLE INVESTMENT PROPERTY LIMITED Company Secretary 2006-02-01 CURRENT 1993-02-18 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED QUEEN STREET PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PROSPECT WEST MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1990-01-19 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED CATHEDRAL INVESTMENT PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1992-07-08 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL FARNBOROUGH LIMITED Company Secretary 2006-02-01 CURRENT 2004-05-11 Dissolved 2015-03-05
M&G MANAGEMENT SERVICES LIMITED 10 LANCELOT PLACE LIMITED Company Secretary 2006-02-01 CURRENT 1999-05-07 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED 100 OLD BROAD STREET LIMITED Company Secretary 2006-02-01 CURRENT 1985-04-10 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-19 Dissolved 2016-09-06
M&G MANAGEMENT SERVICES LIMITED EDGER INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1955-01-17 Active
M&G MANAGEMENT SERVICES LIMITED FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) Company Secretary 2006-02-01 CURRENT 1931-04-20 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1972-03-06 Liquidation
M&G MANAGEMENT SERVICES LIMITED WARREN FARM OFFICE VILLAGE LIMITED Company Secretary 2006-02-01 CURRENT 1990-10-25 Liquidation
M&G MANAGEMENT SERVICES LIMITED THE HUB (WITTON) MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 2004-07-05 Dissolved 2018-06-20
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (2) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED CRIBBS MALL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL GP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL SLP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1968-08-05 Active
M&G MANAGEMENT SERVICES LIMITED SMITHFIELD LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED WESTWACKER LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED PPM CAPITAL (HOLDINGS) LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M&G REAL ESTATE LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M & G INTERNATIONAL INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 2001-01-03 Active
M&G MANAGEMENT SERVICES LIMITED PPMC FIRST NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-08 Active
M&G MANAGEMENT SERVICES LIMITED M&G FOUNDERS 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-03-21 Active
M&G MANAGEMENT SERVICES LIMITED HOLBORN BARS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1989-01-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED CANADA PROPERTY HOLDINGS LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Active
M&G MANAGEMENT SERVICES LIMITED MANCHESTER NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2005-01-26 Active
M&G MANAGEMENT SERVICES LIMITED EURO SALAS PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1991-12-05 Dissolved 2018-08-09
M&G MANAGEMENT SERVICES LIMITED THE HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1992-01-31 Active
M&G MANAGEMENT SERVICES LIMITED M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1986-09-30 Active
M&G MANAGEMENT SERVICES LIMITED STAPLE NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1986-11-24 Liquidation
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UNIT TRUSTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-29 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2001-04-06 Active
M&G MANAGEMENT SERVICES LIMITED WESSEX GATE LIMITED Company Secretary 2006-02-01 CURRENT 2001-07-23 Active
M&G MANAGEMENT SERVICES LIMITED M&G IMPPP 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-26 Active
M&G MANAGEMENT SERVICES LIMITED STABLEVIEW LIMITED Company Secretary 2006-02-01 CURRENT 2005-07-13 Active
MARGARET MARY AMMON M & G SECURITIES LIMITED Director 2018-07-26 CURRENT 1906-11-12 Active
MARGARET MARY AMMON M & G GROUP LIMITED Director 2018-03-27 CURRENT 1959-07-24 Active
MARGARET MARY AMMON M&G INVESTMENT MANAGEMENT LIMITED Director 2018-03-20 CURRENT 1968-08-05 Active
MARGARET MARY AMMON M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Director 2018-03-20 CURRENT 1986-09-30 Active
JONATHAN PETER MCCLELLAND LONDON STONE INVESTMENTS F3 II LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
JONATHAN PETER MCCLELLAND LONDON STONE INVESTMENTS F3 I LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL PARTNERS II SUBHOLDINGS GP LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS I SUBHOLDINGS GP LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
JONATHAN PETER MCCLELLAND GEORGE DIGITAL GP 2 LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
JONATHAN PETER MCCLELLAND GEORGE DIGITAL GP LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (BELMOND) GP LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
JONATHAN PETER MCCLELLAND GREEN GP LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
JONATHAN PETER MCCLELLAND DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP1 LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
JONATHAN PETER MCCLELLAND DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS GP1 LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (SENSE) GP LIMITED Director 2017-03-15 CURRENT 2016-12-22 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (AIRI) GP LIMITED Director 2017-03-15 CURRENT 2016-12-22 Active
JONATHAN PETER MCCLELLAND M&G REAL ESTATE LIMITED Director 2017-02-21 CURRENT 1999-10-04 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL RF GP LIMITED Director 2017-02-13 CURRENT 2017-02-13 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP1 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP2 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
JONATHAN PETER MCCLELLAND GENNY GP 2 LIMITED Director 2016-11-23 CURRENT 2016-10-10 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (IT PPP) GP LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
JONATHAN PETER MCCLELLAND GGE GP LIMITED Director 2016-05-26 CURRENT 2015-04-24 Active
JONATHAN PETER MCCLELLAND GENNY GP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
JONATHAN PETER MCCLELLAND M&G EQUITY INVESTMENT TRUST P.L.C. Director 2016-04-30 CURRENT 1996-01-03 Liquidation
JONATHAN PETER MCCLELLAND 214 ALGERNON MANAGEMENT LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JONATHAN PETER MCCLELLAND M&G FA LIMITED Director 2016-04-01 CURRENT 1972-04-04 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL LONG TERM INCOME PARTNERS GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
JONATHAN PETER MCCLELLAND INFRACAPITAL LONG TERM INCOME PARTNERS GP1 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS I GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL SISU GP LIMITED Director 2015-11-30 CURRENT 2015-11-30 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL (BIO) GP LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
JONATHAN PETER MCCLELLAND CALVIN F1 GP LIMITED Director 2015-05-13 CURRENT 2014-03-19 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL (GC) GP LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (TLSB) GP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL F2 GP1 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
JONATHAN PETER MCCLELLAND PRUDENTIAL GREENFIELD GP2 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL F1 GP2 LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL F2 GP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL ABP GP LIMITED Director 2014-07-08 CURRENT 2014-07-08 Liquidation
JONATHAN PETER MCCLELLAND CALVIN F2 GP LIMITED Director 2014-01-30 CURRENT 2014-01-30 Liquidation
JONATHAN PETER MCCLELLAND FALAN GP LIMITED Director 2013-11-13 CURRENT 2013-11-13 Liquidation
JONATHAN PETER MCCLELLAND PPM MANAGERS GP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
JONATHAN PETER MCCLELLAND RIFT GP 2 LIMITED Director 2013-01-08 CURRENT 2012-05-31 Liquidation
JONATHAN PETER MCCLELLAND RIFT GP 1 LIMITED Director 2013-01-08 CURRENT 2012-05-31 Liquidation
JONATHAN PETER MCCLELLAND M&G UKCF II GP LIMITED Director 2012-09-13 CURRENT 2012-09-13 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL DF II LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL GP II LIMITED Director 2010-10-28 CURRENT 2010-09-10 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL CI II LIMITED Director 2010-10-26 CURRENT 2010-10-26 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL EMPLOYEE FEEDER GP LIMITED Director 2008-09-17 CURRENT 2008-08-15 Active
JONATHAN PETER MCCLELLAND PPMC FIRST NOMINEES LIMITED Director 2007-11-08 CURRENT 2002-02-08 Active
JONATHAN PETER MCCLELLAND PPM CAPITAL (HOLDINGS) LIMITED Director 2007-10-31 CURRENT 1999-10-04 Active
JONATHAN PETER MCCLELLAND M&G MANAGEMENT SERVICES LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
JONATHAN PETER MCCLELLAND CANADA PROPERTY HOLDINGS LIMITED Director 2004-04-28 CURRENT 2002-04-12 Active
JONATHAN PETER MCCLELLAND PRUDENTIAL GP LIMITED Director 2003-04-17 CURRENT 2000-04-28 Active
SIMON HUMPHREY WESTLAND PILCHER M&G REAL ESTATE LIMITED Director 2018-03-23 CURRENT 1999-10-04 Active
SIMON HUMPHREY WESTLAND PILCHER M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Director 2013-08-28 CURRENT 1986-09-30 Active
SIMON HUMPHREY WESTLAND PILCHER PPM MANAGERS GP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
SIMON HUMPHREY WESTLAND PILCHER M&G RED III SLP GP LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
SIMON HUMPHREY WESTLAND PILCHER M&G RED III EMPLOYEE FEEDER GP LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
SIMON HUMPHREY WESTLAND PILCHER M&G UKCF II GP LIMITED Director 2012-09-13 CURRENT 2012-09-13 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M&G RED II SLP GP LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
SIMON HUMPHREY WESTLAND PILCHER M&G RED II EMPLOYEE FEEDER GP LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
SIMON HUMPHREY WESTLAND PILCHER THE KINGHAM HILL TRUST Director 2012-03-13 CURRENT 1941-03-10 Active
SIMON HUMPHREY WESTLAND PILCHER Y DEVELOPMENTS LIMITED Director 2012-01-24 CURRENT 2011-02-28 Active
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL GP II LIMITED Director 2010-10-28 CURRENT 2010-09-10 Liquidation
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL CI II LIMITED Director 2010-10-26 CURRENT 2010-10-26 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M & G RED EMPLOYEE FEEDER GP LIMITED Director 2009-12-14 CURRENT 2009-12-08 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M&G RED SLP GP LIMITED Director 2009-12-08 CURRENT 2009-12-08 Liquidation
SIMON HUMPHREY WESTLAND PILCHER THE KENNERLEY RUMFORD TRUST Director 2008-06-12 CURRENT 2003-03-11 Active
SIMON HUMPHREY WESTLAND PILCHER PRUDENTIAL / M&G UKCF GP LIMITED Director 2008-04-18 CURRENT 2008-04-18 Liquidation
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL NOMINEES LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2016-09-06
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL GP LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL SLP LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
SIMON HUMPHREY WESTLAND PILCHER M&G FOUNDERS 1 LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
SIMON HUMPHREY WESTLAND PILCHER M&G IMPPP 1 LIMITED Director 2002-02-26 CURRENT 2002-02-26 Active
SIMON HUMPHREY WESTLAND PILCHER M&G INVESTMENT MANAGEMENT LIMITED Director 1999-11-22 CURRENT 1968-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICOLL
2022-12-21APPOINTMENT TERMINATED, DIRECTOR CHANTAL MARIE-CLAIRE WAIGHT
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-05-13AP01DIRECTOR APPOINTED REBECCA MARGARET O'DWYER
2022-01-07Company name changed prudential trustee company LIMITED\certificate issued on 07/01/22
2022-01-07CERTNMCompany name changed prudential trustee company LIMITED\certificate issued on 07/01/22
2021-10-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-03-04AP01DIRECTOR APPOINTED CHANTAL MARIE-CLAIRE WAIGHT
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY FAURE
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16CH01Director's details changed for Mr Rupert Howard Krefting on 2016-05-10
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL PAGE
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-05-19AP01DIRECTOR APPOINTED MR SIMON HENRY FAURE
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY AMMON
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-27PSC05Change of details for M&G Limited as a person with significant control on 2019-09-16
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-05-13RP04CS01Second filing of Confirmation Statement dated 09/06/2017
2019-04-18CH01Director's details changed for Mrs Margaret Mary Ammon on 2019-04-12
2019-04-18CH04SECRETARY'S DETAILS CHNAGED FOR M&G MANAGEMENT SERVICES LIMITED on 2019-04-12
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Laurence Pountney Hill London EC4R 0HH
2019-04-17PSC05Change of details for M&G Limited as a person with significant control on 2019-04-12
2019-04-17CH01Director's details changed for Mr John Michael Page on 2019-04-12
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUMPHREY WESTLAND PILCHER
2019-03-18AP01DIRECTOR APPOINTED MR WILLIAM NICOLL
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MCCLELLAND
2018-08-15AP01DIRECTOR APPOINTED MRS MARGARET MARY AMMON
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 250000
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-09-26CH01Director's details changed for Dr John Michael Page on 2016-05-10
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED MR RUPERT HOWARD KREFTING
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR HUW MARTIN JONES
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ASHPLANT
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018633050004
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018633050003
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018633050002
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-03AR0101/06/15 FULL LIST
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018633050001
2014-09-05MISCSECTION 519 CA 2006
2014-08-30MISCSECTION 519
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-04AR0101/06/14 FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0101/06/13 FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0101/06/12 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0101/06/11 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AR0101/06/10 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MCCLELLAND / 20/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL PAGE / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUMPHREY WESTLAND PILCHER / 13/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW MARTIN JONES / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ASHPLANT / 06/10/2009
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05288aDIRECTOR APPOINTED MR JOHN MICHAEL PAGE
2008-10-16RES13RE SECTION 175 01/10/2008
2008-06-04363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-02-20288bSECRETARY RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-21288bSECRETARY RESIGNED
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-11288aNEW SECRETARY APPOINTED
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-17363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-06288bDIRECTOR RESIGNED
2003-03-06288aNEW DIRECTOR APPOINTED
2002-10-22288cDIRECTOR'S PARTICULARS CHANGED
2002-09-06288cSECRETARY'S PARTICULARS CHANGED
2002-08-07287REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 142 HOLBORN BARS LONDON EC1N 2NH
2002-08-02288aNEW SECRETARY APPOINTED
2002-08-02288bSECRETARY RESIGNED
2002-06-10363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-05-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02288aNEW DIRECTOR APPOINTED
2001-12-03288cDIRECTOR'S PARTICULARS CHANGED
2001-08-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-24288aNEW DIRECTOR APPOINTED
2001-06-07363aRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-06-07288bDIRECTOR RESIGNED
2001-04-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-28288aNEW SECRETARY APPOINTED
2001-02-28288bSECRETARY RESIGNED
2000-07-03288aNEW DIRECTOR APPOINTED
2000-07-03363(288)DIRECTOR RESIGNED
2000-07-03363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-05-19288bDIRECTOR RESIGNED
2000-05-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to M&G TRUSTEE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M&G TRUSTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of M&G TRUSTEE COMPANY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M&G TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of M&G TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M&G TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of M&G TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
135
DEED OF SUB-CHARGE AND ASSIGNMENT 39
DEBENTURE 29
LEGAL MORTGAGE 18
ASSIGNATION IN SECURITY 14
BOND TRUST DEED 12
FIXED CHARGE 11
SUPPLEMENTAL LEGAL CHARGE 11
STANDARD SECURITY 10
MORTGAGE OR CHARGE 10

We have found 418 mortgage charges which are owed to M&G TRUSTEE COMPANY LIMITED

Income
Government Income
We have not found government income sources for M&G TRUSTEE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as M&G TRUSTEE COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where M&G TRUSTEE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M&G TRUSTEE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M&G TRUSTEE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.