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

M&G MANAGEMENT SERVICES LIMITED

10 FENCHURCH AVENUE, LONDON, EC3M 5AG,
Company Registration Number
05286403
Private Limited Company
Active

Company Overview

About M&g Management Services Ltd
M&G MANAGEMENT SERVICES LIMITED was founded on 2004-11-15 and has its registered office in London. The organisation's status is listed as "Active". M&g Management Services 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 MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
10 FENCHURCH AVENUE
LONDON
EC3M 5AG
Other companies in EC4R
 
Filing Information
Company Number 05286403
Company ID Number 05286403
Date formed 2004-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
Last Datalog update: 2025-02-05 12:52:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&G MANAGEMENT SERVICES 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 MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JACKIE LOUISE COLLINS
Director 2016-03-23
JONATHAN PETER MCCLELLAND
Director 2004-11-15
GRANT ROBERT SPEIRS
Director 2012-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
KERRYN LYNN BODELL
Company Secretary 2006-01-30 2017-08-31
ANTHONY JOHN ASHPLANT
Director 2004-11-15 2016-03-23
JONATHAN PETER NIBLETT
Director 2004-11-15 2012-06-30
JACQUELINE ANN FOUNTAIN
Company Secretary 2009-12-14 2010-11-12
JACQUELINE ANN FOUNTAIN
Company Secretary 2007-05-29 2008-05-16
GAVIN PETER MULLEN
Director 2004-11-15 2006-12-18
FIONA JANE MOLLOY
Company Secretary 2005-03-10 2006-01-13
KERRYN LYNN MACDONALD
Company Secretary 2004-11-15 2005-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACKIE LOUISE COLLINS PPM CAPITAL (HOLDINGS) LIMITED Director 2012-08-08 CURRENT 1999-10-04 Active
JACKIE LOUISE COLLINS CANADA PROPERTY HOLDINGS LIMITED Director 2012-08-08 CURRENT 2002-04-12 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 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
GRANT ROBERT SPEIRS M&G PFI 2018 GP2 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
GRANT ROBERT SPEIRS M&G PFI 2018 GP1 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
GRANT ROBERT SPEIRS M & G RED EMPLOYEE FEEDER GP LIMITED Director 2016-06-20 CURRENT 2009-12-08 Liquidation
GRANT ROBERT SPEIRS M&G RED SLP GP LIMITED Director 2016-03-23 CURRENT 2009-12-08 Liquidation
GRANT ROBERT SPEIRS M&G RED II SLP GP LIMITED Director 2016-03-23 CURRENT 2012-08-16 Liquidation
GRANT ROBERT SPEIRS M&G RED III SLP GP LIMITED Director 2016-03-23 CURRENT 2012-10-05 Liquidation
GRANT ROBERT SPEIRS M & G INTERNATIONAL INVESTMENTS LIMITED Director 2015-09-25 CURRENT 2001-01-03 Active
GRANT ROBERT SPEIRS M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Director 2013-08-22 CURRENT 1986-09-30 Active
GRANT ROBERT SPEIRS PPM MANAGERS GP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
GRANT ROBERT SPEIRS PPMC FIRST NOMINEES LIMITED Director 2012-05-17 CURRENT 2002-02-08 Active
GRANT ROBERT SPEIRS INFRACAPITAL DF II LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active
GRANT ROBERT SPEIRS INFRACAPITAL CI II LIMITED Director 2010-10-26 CURRENT 2010-10-26 Liquidation

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
2025-01-27CONFIRMATION STATEMENT MADE ON 17/01/25, WITH NO UPDATES
2025-01-22Change of details for M & G Limited as a person with significant control on 2019-09-16
2025-01-14APPOINTMENT TERMINATED, DIRECTOR SEAN ANDREW FITZGERALD
2024-09-25FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-11APPOINTMENT TERMINATED, DIRECTOR IAN BOTHAMLEY
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE WOODCOCK
2022-01-18CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE OWENS
2020-02-07AP01DIRECTOR APPOINTED IAN BOTHAMLEY
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE RACHEL SZTYK CLOVER
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-10-18AP01DIRECTOR APPOINTED LORRAINE RACHEL SZTYK CLOVER
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH HAMES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15RP04CS01Second filing of Confirmation Statement dated 24/11/2016
2019-05-15RP04CS01Second filing of Confirmation Statement dated 24/11/2016
2019-04-18PSC05Change of details for M&G Limited as a person with significant control on 2019-04-12
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Laurence Pountney Hill London EC4R 0HH
2019-04-18PSC05Change of details for M&G Limited as a person with significant control on 2019-04-12
2019-04-17CH01Director's details changed for Ms Victoria Elizabeth Hames on 2019-04-12
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT MCMORRAN
2019-03-20AP01DIRECTOR APPOINTED MS JENNIFER ANNE OWENS
2019-02-18AP01DIRECTOR APPOINTED MR LEEROY ROBERT TUSTAIN
2019-02-18AP01DIRECTOR APPOINTED MR LEEROY ROBERT TUSTAIN
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ROBERT SPEIRS
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ROBERT SPEIRS
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY JANE SPEVACK
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY JANE SPEVACK
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MCCLELLAND
2018-09-06CH01Director's details changed for Mr Grant Robert Speirs on 2018-08-02
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE LOUISE COLLINS
2018-07-13AP01DIRECTOR APPOINTED MS TRACEY JANE SPEVACK
2018-07-13AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT MCMORRAN
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-08-31TM02Termination of appointment of Kerryn Lynn Bodell on 2017-08-31
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14AP01DIRECTOR APPOINTED MS JACKIE LOUISE COLLINS
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASHPLANT
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0115/11/15 FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0115/11/14 FULL LIST
2014-09-05MISCSECTION 519 CA 2006
2014-08-30MISCSECTION 519
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0115/11/13 FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-16AR0115/11/12 FULL LIST
2012-09-26AP01DIRECTOR APPOINTED MR GRANT ROBERT SPEIRS
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NIBLETT
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-17AR0115/11/11 FULL LIST
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-18AR0115/11/10 FULL LIST
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE FOUNTAIN
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17AP03SECRETARY APPOINTED MRS JACQUELINE ANN FOUNTAIN
2009-11-18AR0115/11/09 FULL LIST
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / KERRYN LYNN BODELL / 13/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER NIBLETT / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER MCCLELLAND / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ASHPLANT / 06/10/2009
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-20363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE FOUNTAIN
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-19363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-05-30288aNEW SECRETARY APPOINTED
2007-04-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15288bDIRECTOR RESIGNED
2006-11-17363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27288cSECRETARY'S PARTICULARS CHANGED
2006-02-07288bSECRETARY RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED
2005-11-23363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-03-24288aNEW SECRETARY APPOINTED
2005-03-24288bSECRETARY RESIGNED
2004-12-11ELRESS386 DISP APP AUDS 24/11/04
2004-12-11ELRESS366A DISP HOLDING AGM 24/11/04
2004-11-30225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to M&G MANAGEMENT SERVICES 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 MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M&G MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2020-12-31

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 MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of M&G MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M&G MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of M&G MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&G MANAGEMENT SERVICES 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 (74990 - Non-trading company) as M&G MANAGEMENT SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where M&G MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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.