Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M&G EQUITY INVESTMENT TRUST P.L.C.
Company Information for

M&G EQUITY INVESTMENT TRUST P.L.C.

LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH,
Company Registration Number
03144189
Public Limited Company
Liquidation

Company Overview

About M&g Equity Investment Trust P.l.c.
M&G EQUITY INVESTMENT TRUST P.L.C. was founded on 1996-01-03 and has its registered office in . The organisation's status is listed as "Liquidation". M&g Equity Investment Trust P.l.c. is a Public 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 EQUITY INVESTMENT TRUST P.L.C.
 
Legal Registered Office
LAURENCE POUNTNEY HILL
LONDON
EC4R 0HH
Other companies in EC4R
 
Filing Information
Company Number 03144189
Company ID Number 03144189
Date formed 1996-01-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2011
Account next due 31/12/2011
Latest return 03/01/2011
Return next due 31/01/2012
Type of accounts FULL
Last Datalog update: 2018-09-05 08:53:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&G EQUITY INVESTMENT TRUST P.L.C.
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 EQUITY INVESTMENT TRUST P.L.C.

Current Directors
Officer Role Date Appointed
JONATHAN PETER MCCLELLAND
Company Secretary 1996-01-10
JAMES CHRISTOPHER BARCLAY
Director 1996-01-10
JONATHAN PETER MCCLELLAND
Director 2016-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT KNAPTON
Director 2010-10-12 2016-04-30
ALAN KAYE
Director 1996-01-10 2011-04-20
IAN PHILLIPS
Director 2000-03-01 2011-04-11
ANDREW STEPHEN ROBSON
Director 2007-10-10 2011-04-11
EDWARD LOUIS ROSENGARTEN
Director 2006-05-23 2010-07-23
GARY PAUL JOHN SHAUGHNESSY
Director 2003-02-25 2006-05-23
DAVID KENNETH WATSON
Director 1998-04-21 2003-02-25
PETER BRIAN WHALLEY
Director 1996-01-10 1999-12-31
PATRICK ALLAN HARRINGTON
Director 1996-01-10 1998-04-21
DAVID LESLIE MORGAN
Director 1996-01-10 1998-04-21
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1996-01-03 1996-01-10
HACKWOOD DIRECTORS LIMITED
Nominated Director 1996-01-03 1996-01-10
HACKWOOD SECRETARIES LIMITED
Nominated Director 1996-01-03 1996-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PETER MCCLELLAND MERIDIAN SERVICES LTD Company Secretary 2006-05-09 CURRENT 2004-09-17 Liquidation
JONATHAN PETER MCCLELLAND M&G HIGH INCOME INVESTMENT TRUST P.L.C. Company Secretary 1997-01-15 CURRENT 1996-12-23 Liquidation
JONATHAN PETER MCCLELLAND M&G RECOVERY INVESTMENT TRUST P.L.C. Company Secretary 1995-11-21 CURRENT 1992-01-29 Liquidation
JAMES CHRISTOPHER BARCLAY NO ADASTRAL NEW TOWN LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active - Proposal to Strike off
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 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
JONATHAN PETER MCCLELLAND M&G TRUSTEE COMPANY LIMITED Director 2001-08-17 CURRENT 1984-11-13 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
2018-06-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.1
2017-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-25LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008371
2017-05-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2016-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2016
2016-05-11AP01DIRECTOR APPOINTED MR JONATHAN PETER MCCLELLAND
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNAPTON
2015-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2015
2014-05-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2013
2013-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2013
2012-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2012
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KAYE
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBSON
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIPS
2011-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-03-144.70DECLARATION OF SOLVENCY
2011-03-14LRESSPSPECIAL RESOLUTION TO WIND UP
2011-03-03RES13SHARES RECLASSIFIED 24/02/2011
2011-03-03RES01ALTER ARTICLES 24/02/2011
2011-03-02AAINTERIM ACCOUNTS MADE UP TO 28/02/11
2011-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-11AAINTERIM ACCOUNTS MADE UP TO 31/12/10
2011-01-25LATEST SOC25/01/11 STATEMENT OF CAPITAL;GBP 5236324.17
2011-01-25AR0103/01/11 CHANGES
2010-12-29AAINTERIM ACCOUNTS MADE UP TO 30/09/10
2010-10-28AP01DIRECTOR APPOINTED MR PETER KNAPTON
2010-10-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-14RES01ADOPT ARTICLES 12/10/2010
2010-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-08SH0121/09/10 STATEMENT OF CAPITAL GBP 30000
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KAYE / 26/08/2010
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ROSENGARTEN
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ROSENGARTEN
2010-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-08AAINTERIM ACCOUNTS MADE UP TO 31/03/10
2010-03-17AAINTERIM ACCOUNTS MADE UP TO 31/12/09
2010-01-25AR0103/01/10 CHANGES
2009-12-24AAINTERIM ACCOUNTS MADE UP TO 30/09/09
2009-10-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KAYE / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER MCCLELLAND / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIPS / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN ROBSON / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LOUIS ROSENGARTEN / 13/10/2009
2009-10-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-14RES13GENERAL MEETING OF THE CAPITAL SHARES
2009-10-14RES13GENERAL MEETING OF THE INCOME SHARES
2009-10-14RES13GENERAL METTING OF THE ZERO DIVIDEND PREFERENCE SHARES
2009-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-09AD02SAIL ADDRESS CREATED
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KAYE / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BARCLAY / 06/10/2009
2009-10-06SH0118/09/09 STATEMENT OF CAPITAL GBP 37500
2009-06-2588(2)AD 19/06/09 GBP SI 2400000@0.01=24000 GBP IC 5149534.17/5173534.17
2009-05-28AAINTERIM ACCOUNTS MADE UP TO 31/03/09
2009-03-23AAINTERIM ACCOUNTS MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-02-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBSON / 10/10/2007
2009-01-28353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROSENGARTEN / 20/01/2009
2008-12-05AAINTERIM ACCOUNTS MADE UP TO 30/09/08
2008-11-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-24RES01ADOPT ARTICLES 09/10/2008
2008-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-16RES12VARYING SHARE RIGHTS AND NAMES
2008-10-16RES12VARYING SHARE RIGHTS AND NAMES
2008-10-16RES12VARYING SHARE RIGHTS AND NAMES
2008-09-3088(2)AD 19/09/08 GBP SI 2250000@0.01=22500 GBP IC 1819298/1841798
2008-09-22169GBP IC 1824298/1819298 01/09/08 GBP SR 500000@0.01=5000
2008-07-03169GBP IC 1826298/1824298 13/05/08 GBP SR 200000@0.01=2000
2008-06-19169GBP IC 1826898/1826298 19/05/08 GBP SR 60000@0.01=600
2008-06-12169GBP IC 1827898/1826898 09/04/08 GBP SR 100000@0.01=1000
2008-06-12169GBP IC 1829398/1827898 15/04/08 GBP SR 150000@0.01=1500
2008-06-10AAINTERIM ACCOUNTS MADE UP TO 31/03/08
2008-01-24169£ SR 275000@.01 08/11/07
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to M&G EQUITY INVESTMENT TRUST P.L.C. 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 EQUITY INVESTMENT TRUST P.L.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 2000-05-25 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of M&G EQUITY INVESTMENT TRUST P.L.C. registering or being granted any patents
Domain Names
We do not have the domain name information for M&G EQUITY INVESTMENT TRUST P.L.C.
Trademarks
We have not found any records of M&G EQUITY INVESTMENT TRUST P.L.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&G EQUITY INVESTMENT TRUST P.L.C.. 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 (6523 - Other financial intermediation) as M&G EQUITY INVESTMENT TRUST P.L.C. are:

Outgoings
Business Rates/Property Tax
No properties were found where M&G EQUITY INVESTMENT TRUST P.L.C. 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 EQUITY INVESTMENT TRUST P.L.C. 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 EQUITY INVESTMENT TRUST P.L.C. 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.