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

M&G WEALTH ADVICE LIMITED

10 FENCHURCH AVENUE, LONDON, EC3M 5AG,
Company Registration Number
05739054
Private Limited Company
Active

Company Overview

About M&g Wealth Advice Ltd
M&G WEALTH ADVICE LIMITED was founded on 2006-03-10 and has its registered office in London. The organisation's status is listed as "Active". M&g Wealth Advice 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 WEALTH ADVICE LIMITED
 
Legal Registered Office
10 FENCHURCH AVENUE
LONDON
EC3M 5AG
Other companies in EC4R
 
Previous Names
PRUDENTIAL FINANCIAL PLANNING LIMITED15/11/2021
PRUDENTIAL SIX LIMITED03/04/2012
PRUDENTIAL UK HOLDINGS LIMITED21/01/2008
SHELF ONE LIMITED12/06/2006
Filing Information
Company Number 05739054
Company ID Number 05739054
Date formed 2006-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 02:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&G WEALTH ADVICE 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 WEALTH ADVICE LIMITED

Current Directors
Officer Role Date Appointed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 2006-03-10
CHRISTOPHER GEORGE HAINES
Director 2012-04-25
DAVID WILLIAM KING
Director 2016-10-28
MICHAEL LEAHY
Director 2016-10-28
DAVID ROY MACMILLAN
Director 2017-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WARBURTON
Director 2013-08-02 2017-09-22
DAVID WILLIAM KING
Director 2016-08-30 2016-08-30
JEREMY SPENCER DEEKS
Director 2012-04-25 2016-07-29
DANIEL JOHN PENDER
Director 2015-02-13 2015-12-08
ROBERT ALAN DEVEY
Director 2012-06-01 2013-09-05
FINBAR ANTHONY O'DWYER
Director 2012-04-25 2012-06-01
DAVID CHARLES HIGGINS
Director 2007-12-17 2012-04-25
PHILIP ARTHUR JOHN BROADLEY
Director 2006-06-07 2007-12-17
ANDREW MICHAEL CROSSLEY
Director 2006-06-07 2007-12-17
SUSAN MARGARET HENDERSON
Director 2006-03-10 2006-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED BROOKE LLC Company Secretary 2007-08-10 CURRENT 2006-12-05 Converted / Closed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED HOLBORN DELAWARE LLC Company Secretary 2007-08-10 CURRENT 2006-12-05 Converted / Closed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL US LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Dissolved 2017-08-02
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL MORTGAGES LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRU LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PROTECT LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL GROUP PENSIONS LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL CAPITAL HOLDING COMPANY LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL (US HOLDCO 1) LIMITED Company Secretary 2006-03-01 CURRENT 2006-03-01 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL GROUP HOLDINGS LIMITED Company Secretary 2005-11-15 CURRENT 1965-03-31 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL FINANCIAL PLANNING LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-19 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL FOUR LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2014-03-06
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL AFRICA HOLDINGS LIMITED Company Secretary 2002-10-29 CURRENT 1986-02-28 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENCE LIMITED Company Secretary 2002-10-24 CURRENT 1999-07-09 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED HOLBORN FINANCE HOLDING COMPANY Company Secretary 2002-10-15 CURRENT 1997-02-17 Dissolved 2017-07-12
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED BROOKE HOLDINGS (UK) Company Secretary 2002-09-02 CURRENT 2002-09-02 Dissolved 2018-01-17
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL AUSTRALIA ONE LIMITED Company Secretary 2002-08-28 CURRENT 2001-02-26 Dissolved 2016-12-28
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY Company Secretary 2002-07-30 CURRENT 1988-11-04 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PORTFOLIO MANAGERS LIMITED Company Secretary 2002-07-10 CURRENT 2000-08-31 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL HOLDINGS LIMITED Company Secretary 2002-07-10 CURRENT 2000-09-01 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE FINANCE LIMITED Company Secretary 2002-07-07 CURRENT 1993-07-07 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL SERVICES LIMITED Company Secretary 2002-07-03 CURRENT 1988-11-04 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE HOLDINGS LIMITED Company Secretary 2002-07-01 CURRENT 1996-12-31 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL VENTURE MANAGERS LIMITED Company Secretary 2002-07-01 CURRENT 1997-04-17 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED GEOFFREY SNUSHALL LIMITED Company Secretary 2002-06-11 CURRENT 1975-05-08 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PPS FIVE LIMITED Company Secretary 2002-06-11 CURRENT 1978-07-28 Dissolved 2017-02-02
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PPS NINE LIMITED Company Secretary 2002-06-11 CURRENT 1985-10-01 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PPS TWELVE LIMITED Company Secretary 2002-06-11 CURRENT 1986-05-14 Dissolved 2017-02-02
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL LALONDES LIMITED Company Secretary 2002-06-11 CURRENT 1986-10-07 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED Company Secretary 2002-06-11 CURRENT 1986-04-16 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED REEDS RAINS PRUDENTIAL LIMITED Company Secretary 2002-06-11 CURRENT 1986-03-05 Dissolved 2017-02-01
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SNUSHALLS TEAM LIMITED Company Secretary 2002-06-11 CURRENT 1985-05-14 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL UK SERVICES LIMITED Company Secretary 2002-06-07 CURRENT 1997-06-04 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL QUEST LIMITED Company Secretary 2002-05-21 CURRENT 1997-12-19 Dissolved 2014-07-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL (NETHERLANDS ONE) LIMITED Company Secretary 2002-05-20 CURRENT 1988-12-22 Dissolved 2017-02-09
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED Company Secretary 2002-05-02 CURRENT 1989-04-21 Dissolved 2017-01-24
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED MM&S (2375) LIMITED Company Secretary 2002-04-08 CURRENT 1997-05-16 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PROPERTY SERVICES LIMITED Company Secretary 2002-03-13 CURRENT 1987-03-04 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED HYDE HOLDCO1 LIMITED Company Secretary 2002-02-27 CURRENT 2000-01-26 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL IP SERVICES LIMITED Company Secretary 2002-01-28 CURRENT 2000-01-26 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED Company Secretary 2001-12-20 CURRENT 1989-12-01 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PROPERTY HOLDING LIMITED Company Secretary 2001-12-18 CURRENT 1989-12-01 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL STAFF PENSIONS LIMITED Company Secretary 2001-11-29 CURRENT 1983-02-16 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL ANNUITIES LIMITED Company Secretary 2001-10-31 CURRENT 1990-11-01 Dissolved 2017-02-02
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE ISA MANAGERS LIMITED Company Secretary 2001-10-31 CURRENT 1989-04-21 Dissolved 2017-04-09
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL DISTRIBUTION LIMITED Company Secretary 2001-10-31 CURRENT 2000-11-02 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED Company Secretary 2001-10-31 CURRENT 1998-10-21 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL RETIREMENT INCOME LIMITED Company Secretary 2001-10-31 CURRENT 1970-08-17 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL LIFETIME MORTGAGES LIMITED Company Secretary 2001-10-31 CURRENT 1980-11-18 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PGDS (UK ONE) LIMITED Company Secretary 2001-10-31 CURRENT 1985-12-02 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL FINANCIAL SERVICES LIMITED Company Secretary 2001-10-31 CURRENT 1986-08-01 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL HOLBORN LIFE LIMITED Company Secretary 2001-10-31 CURRENT 1964-02-25 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PENSIONS LIMITED Company Secretary 2001-10-31 CURRENT 1970-10-26 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED Company Secretary 2001-10-25 CURRENT 1996-12-05 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED GS TWENTY TWO LIMITED Company Secretary 2001-10-25 CURRENT 2000-01-26 Active
DAVID WILLIAM KING M&G GLOBAL SERVICES PRIVATE LIMITED Director 2016-07-04 CURRENT 2007-04-02 Active
DAVID WILLIAM KING PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED Director 2014-05-19 CURRENT 1989-12-01 Active
DAVID WILLIAM KING PVM PARTNERSHIPS LIMITED Director 2013-12-16 CURRENT 1988-12-22 Liquidation
DAVID WILLIAM KING PRUTEC LIMITED Director 2013-12-16 CURRENT 1980-07-18 Liquidation
DAVID WILLIAM KING PACUS (UK) LIMITED Director 2013-12-16 CURRENT 1986-11-28 Active
DAVID WILLIAM KING PRUDENTIAL CAPITAL HOLDING COMPANY LIMITED Director 2008-06-16 CURRENT 2006-03-10 Liquidation
DAVID WILLIAM KING PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY Director 2007-11-08 CURRENT 1988-11-04 Active
MICHAEL LEAHY PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED Director 2010-03-31 CURRENT 1994-02-22 Liquidation
DAVID ROY MACMILLAN FREEDOM'S ROAD ENTERPRISE SERVICES LIMITED Director 2008-02-09 CURRENT 2008-02-09 Dissolved 2015-01-30

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
2024-03-1914/03/24 STATEMENT OF CAPITAL GBP 78800001
2024-01-24DIRECTOR APPOINTED MR ANDREW JAMES TUNNINGLEY
2023-10-10APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM KING
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28DIRECTOR APPOINTED SUSAN GRANT
2023-07-05CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-03-15DIRECTOR APPOINTED MR ROSS LISTON
2023-03-1502/03/23 STATEMENT OF CAPITAL GBP 66800001
2023-03-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE HAINES
2023-03-13DIRECTOR APPOINTED MR TIMOTHY JOHN GREY
2023-01-10Director's details changed for Mr Christopher George Haines on 2022-06-17
2023-01-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN PAYNE
2022-10-0427/09/22 STATEMENT OF CAPITAL GBP 44300001
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-06-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES CALDICOTT
2022-04-06AP01DIRECTOR APPOINTED RICHARD JAMES CALDICOTT
2021-11-15CERTNMCompany name changed prudential financial planning LIMITED\certificate issued on 15/11/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-15CH01Director's details changed for Mr Michael Leahy on 2021-02-01
2021-01-29CH01Director's details changed for Mr Christopher George Haines on 2019-08-01
2020-12-07CH01Director's details changed for Mr Michael Alan Payne on 2020-11-02
2020-12-03CH01Director's details changed for Mr Michael Leahy on 2020-11-02
2020-09-14SH0114/09/20 STATEMENT OF CAPITAL GBP 33800001
2020-07-27SH0117/07/20 STATEMENT OF CAPITAL GBP 18800001
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROY MACMILLAN
2019-11-26AP01DIRECTOR APPOINTED MR MICHAEL ALAN PAYNE
2019-10-07AP04Appointment of M&G Management Services Limited as company secretary on 2019-10-04
2019-10-04TM02Termination of appointment of Prudential Group Secretarial Services Limited on 2019-10-04
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-26PSC05Change of details for Prudential Financial Services Limited as a person with significant control on 2019-04-12
2019-04-17CH04SECRETARY'S DETAILS CHNAGED FOR PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED on 2019-04-12
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Laurence Pountney Hill London EC4R 0HH
2018-07-25RP04PSC02Second filing of notification of person of significant controlPrudential Financial Services Limited
2018-07-25RP04CS01Second filing of Confirmation Statement dated 13/06/2017
2018-07-25ANNOTATIONClarification
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11AP01DIRECTOR APPOINTED MR DAVID ROY MACMILLAN
2017-10-30RP04CS01Second filing of Confirmation Statement dated 13/06/2017
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARBURTON
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 7800001
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRUDENTIAL FINANCIAL SERVICES LIMITED
2017-06-27LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 13800001
2017-06-27CS0113/06/17 STATEMENT OF CAPITAL GBP 13800001
2017-06-27CS0113/06/17 STATEMENT OF CAPITAL GBP 13800001
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRUDENTIAL FINANCIAL SERVICES LIMITED
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30SH0117/02/17 STATEMENT OF CAPITAL GBP 13800001
2017-03-30SH0130/01/17 STATEMENT OF CAPITAL GBP 10800001
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SPENCER DEEKS
2016-11-02AP01DIRECTOR APPOINTED MR MICHAEL LEAHY
2016-11-01AP01DIRECTOR APPOINTED MR DAVID WILLIAM KING
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM KING
2016-09-13AP01DIRECTOR APPOINTED DAVID WILLIAM KING
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 7800001
2016-06-21AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-14CH01Director's details changed for John Warburton on 2016-06-14
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 7800001
2016-03-16SH0118/12/15 STATEMENT OF CAPITAL GBP 7800001
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PENDER
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 5800001
2015-06-18AR0113/06/15 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03AP01DIRECTOR APPOINTED MR DANIEL JOHN PENDER
2014-12-01SH0101/12/14 STATEMENT OF CAPITAL GBP 5800001
2014-10-29AUDAUDITOR'S RESIGNATION
2014-10-29AUDAUDITOR'S RESIGNATION
2014-10-20AUDAUDITOR'S RESIGNATION
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 4000001
2014-06-13AR0113/06/14 FULL LIST
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY
2013-08-06AP01DIRECTOR APPOINTED JOHN WARBURTON
2013-06-13AR0113/06/13 FULL LIST
2013-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-25SH0120/02/13 STATEMENT OF CAPITAL GBP 4000001.00
2012-06-13AR0113/06/12 FULL LIST
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR FINBAR O'DWYER
2012-06-01AP01DIRECTOR APPOINTED MR ROBERT ALAN DEVEY
2012-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-25AP01DIRECTOR APPOINTED MR FINBAR ANTHONY O'DWYER
2012-04-25AP01DIRECTOR APPOINTED MR JEREMY SPENCER DEEKS
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGINS
2012-04-25AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE HAINES
2012-04-03RES15CHANGE OF NAME 20/03/2012
2012-04-03CERTNMCOMPANY NAME CHANGED PRUDENTIAL SIX LIMITED CERTIFICATE ISSUED ON 03/04/12
2012-04-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-14RES01ADOPT ARTICLES 08/02/2012
2011-06-14AR0113/06/11 FULL LIST
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-08-05AD02SAIL ADDRESS CREATED
2010-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-15AR0113/06/10 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES HIGGINS / 01/10/2009
2009-06-16363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-10363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-13225PREVSHO FROM 31/03/2008 TO 31/12/2007
2008-04-10363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-21CERTNMCOMPANY NAME CHANGED PRUDENTIAL UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/01/08
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-10RES13COMPANY BUSINESS 31/03/07
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288bDIRECTOR RESIGNED
2007-04-03363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-02-27MEM/ARTSARTICLES OF ASSOCIATION
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-06-12CERTNMCOMPANY NAME CHANGED SHELF ONE LIMITED CERTIFICATE ISSUED ON 12/06/06
2006-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WEALTH ADVICE 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 WEALTH ADVICE 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 WEALTH ADVICE 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 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of M&G WEALTH ADVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M&G WEALTH ADVICE LIMITED
Trademarks
We have not found any records of M&G WEALTH ADVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&G WEALTH ADVICE 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 WEALTH ADVICE 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 WEALTH ADVICE 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 WEALTH ADVICE 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 WEALTH ADVICE 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.