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

M&G WEALTH HOLDING COMPANY LIMITED

10 FENCHURCH AVENUE, LONDON, ENGLAND, EC3M 5AG,
Company Registration Number
08022316
Private Limited Company
Active

Company Overview

About M&g Wealth Holding Company Ltd
M&G WEALTH HOLDING COMPANY LIMITED was founded on 2012-04-05 and has its registered office in London. The organisation's status is listed as "Active". M&g Wealth Holding Company Limited is a Private Limited Company registered in ENGLAND 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 HOLDING COMPANY LIMITED
 
Legal Registered Office
10 FENCHURCH AVENUE
LONDON
ENGLAND
EC3M 5AG
Other companies in HD2
 
Previous Names
CLEAR VIEW ASSURED LIMITED01/07/2024
Filing Information
Company Number 08022316
Company ID Number 08022316
Date formed 2012-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2024-12-05 15:18:56
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 HOLDING 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 WEALTH HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN GREY
Director 2016-07-26
BARRY CHARLES KAYES
Director 2012-04-05
TIMOTHY CHARLES SARGISSON
Director 2015-09-24
SARAH CLARE TURVEY
Director 2013-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MARTIN STEVENS
Director 2012-04-05 2018-04-17
STEVEN ROGER BRAIDFORD
Director 2012-04-05 2017-07-24
PETER ROBERT HALES
Director 2012-04-05 2015-06-30
MATTHEW JAMES RUSHALL
Company Secretary 2012-10-10 2014-12-17
MATTHEW LLOYD TIMMINS
Director 2012-04-05 2014-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN GREY SANDRINGHAM FINANCIAL PARTNERS LIMITED Director 2016-04-01 CURRENT 2012-04-10 Active
BARRY CHARLES KAYES SANDRINGHAM FINANCIAL PARTNERS LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active
BARRY CHARLES KAYES BARRY KAYES CONSULTING LIMITED Director 2007-01-16 CURRENT 2007-01-16 Liquidation
TIMOTHY CHARLES SARGISSON SANDRINGHAM FINANCIAL PARTNERS LIMITED Director 2015-09-16 CURRENT 2012-04-10 Active
TIMOTHY CHARLES SARGISSON TSAR CONSULTING LTD Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2017-06-20
TIMOTHY CHARLES SARGISSON SANTHOUSE WHITTINGTON ACTUARIAL SERVICES LIMITED Director 2005-04-27 CURRENT 1996-09-23 Dissolved 2014-05-20
SARAH CLARE TURVEY LANDMARK SURVEYORS LTD Director 2018-01-23 CURRENT 2007-01-03 Active
SARAH CLARE TURVEY FINANCIAL INTERMEDIARY AND BROKER ASSOCIATION LIMITED Director 2017-11-10 CURRENT 2010-09-10 Active
SARAH CLARE TURVEY PROFESSIONAL FINANCE BROKING LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
SARAH CLARE TURVEY FINTEL TECHNOLOGY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
SARAH CLARE TURVEY FINTEL SERVICES LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
SARAH CLARE TURVEY GATEWAY SURVEYORS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-04-11
SARAH CLARE TURVEY SC SURVEYORS LIMITED Director 2014-12-18 CURRENT 2006-08-08 Dissolved 2015-03-03
SARAH CLARE TURVEY GATEWAY PANEL MANAGEMENT LIMITED Director 2014-12-18 CURRENT 2005-12-07 Dissolved 2017-04-11
SARAH CLARE TURVEY SONAS SURVEYORS LIMITED Director 2014-12-18 CURRENT 2009-01-22 Liquidation
SARAH CLARE TURVEY GATEWAY SURVEYING SERVICES LIMITED Director 2014-12-18 CURRENT 2005-08-30 Active
SARAH CLARE TURVEY TANSLEY WILLS LIMITED Director 2014-06-16 CURRENT 2010-08-16 Dissolved 2017-04-11
SARAH CLARE TURVEY APS LEGAL & ASSOCIATES LIMITED Director 2014-03-19 CURRENT 2005-11-18 Active
SARAH CLARE TURVEY ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
SARAH CLARE TURVEY PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2013-12-16 CURRENT 1995-02-15 Dissolved 2017-04-11
SARAH CLARE TURVEY VERBATIM ADVISER SERVICES LTD Director 2013-12-16 CURRENT 2009-10-06 Active - Proposal to Strike off
SARAH CLARE TURVEY SIMPLYBIZ INVESTMENTS LIMITED Director 2013-12-16 CURRENT 2009-10-09 Active
SARAH CLARE TURVEY VERBATIM PORTFOLIO MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-10-09 Active
SARAH CLARE TURVEY SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-10-19 Active
SARAH CLARE TURVEY 360 LAW LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
SARAH CLARE TURVEY 360 LAWYERS LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
SARAH CLARE TURVEY FINTEL GROUP LIMITED Director 2012-11-27 CURRENT 2010-01-08 Active
SARAH CLARE TURVEY HUDDERSFIELD SPORTING PRIDE LIMITED Director 2012-11-26 CURRENT 1993-12-13 Active
SARAH CLARE TURVEY SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
SARAH CLARE TURVEY SIMPLY LEGAL & ASSOCIATES LIMITED Director 2011-05-31 CURRENT 2009-03-18 Dissolved 2017-04-11
SARAH CLARE TURVEY BESPOKE COMPLIANCE SOLUTIONS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2017-04-11
SARAH CLARE TURVEY COMPLIANCE 24/7 LTD Director 2010-11-01 CURRENT 2009-06-29 Dissolved 2017-04-11
SARAH CLARE TURVEY BROKER SUPPORT SERVICES LIMITED Director 2010-05-31 CURRENT 2004-07-07 Dissolved 2017-04-11
SARAH CLARE TURVEY COMPLIANCE FIRST SERVICES LIMITED Director 2010-05-31 CURRENT 2000-01-05 Dissolved 2017-04-18
SARAH CLARE TURVEY SIMPLY BIZ SUPPORT LIMITED Director 2010-05-31 CURRENT 2002-07-17 Active
SARAH CLARE TURVEY COMPLIANCE FIRST LIMITED Director 2010-05-31 CURRENT 2007-12-10 Liquidation
SARAH CLARE TURVEY SIMPLY BIZ MORTGAGES LIMITED Director 2010-05-31 CURRENT 2003-07-11 Active
SARAH CLARE TURVEY SIMPLY BIZ LIMITED Director 2009-05-22 CURRENT 2002-08-23 Active
SARAH CLARE TURVEY IKST LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active
SARAH CLARE TURVEY NEW MODEL BUSINESS ACADEMY LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active
SARAH CLARE TURVEY CAPITAL REWARD LIMITED Director 2007-10-19 CURRENT 2006-08-25 Active
SARAH CLARE TURVEY CAPITAL REWARD CLIENTS LIMITED Director 2007-06-20 CURRENT 2006-07-25 Active - Proposal to Strike off
SARAH CLARE TURVEY CAPITAL REWARD PLUS LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
SARAH CLARE TURVEY SIMPLY BIZ SERVICES LIMITED Director 2003-08-07 CURRENT 2002-11-14 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
2024-11-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-11-22APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY CONNELLAN
2024-11-1818/11/24 STATEMENT OF CAPITAL GBP 68101000
2024-11-13REGISTERED OFFICE CHANGED ON 13/11/24 FROM 5th Floor 30 Market Street Huddersfield HD1 2HG England
2024-07-04APPOINTMENT TERMINATED, DIRECTOR KATHRYN MCLELAND
2024-07-04APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAWN ALETHEA HEISS
2024-07-01Company name changed clear view assured LIMITED\certificate issued on 01/07/24
2024-07-01DIRECTOR APPOINTED MRS CAROLINE MARY CONNELLAN
2024-07-01DIRECTOR APPOINTED MICHELLE CUMMING
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2023-08-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-0321/06/23 STATEMENT OF CAPITAL GBP 6101000
2023-06-06DIRECTOR APPOINTED MS CHARLOTTE DAWN ALETHEA HEISS
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ALAN FRASER PORTER
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-01-30AUDITOR'S RESIGNATION
2023-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CHARLES KAYES
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES SARGISSON
2022-05-19AP01DIRECTOR APPOINTED MS KATHRYN MCLELAND
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER
2022-05-05SH0127/04/22 STATEMENT OF CAPITAL GBP 1001000
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-02-08Second filing of capital allotment of shares GBP501,000
2022-02-08RP04SH01Second filing of capital allotment of shares GBP501,000
2022-01-11Withdrawal of a person with significant control statement on 2022-01-11
2022-01-11Notification of M&G Group Regulated Entity Holding Company Limited as a person with significant control on 2022-01-06
2022-01-11DIRECTOR APPOINTED MR PAUL COOPER
2022-01-1106/01/22 STATEMENT OF CAPITAL GBP 501000
2022-01-11SH0106/01/22 STATEMENT OF CAPITAL GBP 501000
2022-01-11AP01DIRECTOR APPOINTED MR PAUL COOPER
2022-01-11PSC02Notification of M&G Group Regulated Entity Holding Company Limited as a person with significant control on 2022-01-06
2022-01-11PSC09Withdrawal of a person with significant control statement on 2022-01-11
2022-01-10APPOINTMENT TERMINATED, DIRECTOR SARAH CLARE TURVEY
2022-01-10Appointment of M&G Management Services Limited as company secretary on 2022-01-06
2022-01-10DIRECTOR APPOINTED MR ALAN PORTER
2022-01-10AP01DIRECTOR APPOINTED MR ALAN PORTER
2022-01-10AP04Appointment of M&G Management Services Limited as company secretary on 2022-01-06
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLARE TURVEY
2021-08-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-12-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21AD02Register inspection address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England to 5th Floor 30 Market Street Huddersfield HD1 2HG
2019-05-20AD04Register(s) moved to registered office address 5th Floor 30 Market Street Huddersfield HD1 2HG
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-01-29CH01Director's details changed for Mrs Sarah Clare Turvey on 2019-01-22
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN STEVENS
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROGER BRAIDFORD
2017-06-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-08-10AP01DIRECTOR APPOINTED MR TIMOTHY JOHN GREY
2016-06-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-12AR0105/04/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES SARGISSON
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT HALES
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-30AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STEVENS / 04/04/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROGER BRAIDFORD / 04/04/2015
2015-04-30AD03Registers moved to registered inspection location of The John Smith's Stadium Stadium Way Huddersfield HD1 6PG
2015-04-30AD02Register inspection address changed to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW RUSHALL
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW RUSHALL
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIMMINS
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-30AR0105/04/14 FULL LIST
2014-01-30AP01DIRECTOR APPOINTED MRS SARAH CLARE TURVEY
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-02AR0105/04/13 FULL LIST
2013-03-07AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2012-12-11SH0129/10/12 STATEMENT OF CAPITAL GBP 1000
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 1 CARTWRIGHT COURT BRADLEY BUSINESS PARK HUDDERSFIELD WEST YORKSHIRE HD2 2GN
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 14 HIGH STREET HUDDERSFIELD WEST YORKSHIRE HD1 2HA UNITED KINGDOM
2012-11-22AP03SECRETARY APPOINTED MATTHEW JAMES RUSHALL
2012-04-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to M&G WEALTH HOLDING 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 WEALTH HOLDING COMPANY 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 HOLDING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 WEALTH HOLDING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of M&G WEALTH HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M&G WEALTH HOLDING COMPANY LIMITED
Trademarks
We have not found any records of M&G WEALTH HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&G WEALTH HOLDING 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 (64205 - Activities of financial services holding companies) as M&G WEALTH HOLDING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M&G WEALTH HOLDING 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 WEALTH HOLDING 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 WEALTH HOLDING 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.