Background WavePink WaveYellow Wave

M.G INSURANCE CONSULTANTS LIMITED (03315805)

M.G INSURANCE CONSULTANTS LIMITED (03315805) is an active UK company. incorporated on 10 February 1997. with registered office in Stalybridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. M.G INSURANCE CONSULTANTS LIMITED has been registered for 29 years. Current directors include BLAND, Simon Christopher, COSTER, Marc, PAGE, John David.

Company Number
03315805
Status
active
Type
ltd
Incorporated
10 February 1997
Age
29 years
Address
Staley House, Stalybridge, SK15 2LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BLAND, Simon Christopher, COSTER, Marc, PAGE, John David
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.G INSURANCE CONSULTANTS LIMITED

M.G INSURANCE CONSULTANTS LIMITED is an active company incorporated on 10 February 1997 with the registered office located in Stalybridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. M.G INSURANCE CONSULTANTS LIMITED was registered 29 years ago.(SIC: 66220)

Status

active

Active since 29 years ago

Company No

03315805

LTD Company

Age

29 Years

Incorporated 10 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

REWARD INVESTMENTS LIMITED
From: 10 February 1997To: 28 August 1997
Contact
Address

Staley House Hassall Street Stalybridge, SK15 2LF,

Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Oct 11
Director Joined
Sept 18
Director Left
Nov 21
Owner Exit
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 31 Jul 2025

BLAND, Simon Christopher

Active
Staley House, StalybridgeSK15 2LF
Born December 1966
Director
Appointed 31 May 2022

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025

PAGE, John David

Active
Staley House, StalybridgeSK15 2LF
Born March 1966
Director
Appointed 31 May 2022

BOND, Jacqueline Anne

Resigned
Staley House, StalybridgeSK15 2LF
Secretary
Appointed 04 Nov 1999
Resigned 26 Sept 2011

SEVILLE, Wendy Jane

Resigned
18 Shaw Street, OldhamOL2 6DL
Secretary
Appointed 10 Feb 1997
Resigned 04 Nov 1999

MGIC HOLDINGS LIMITED

Resigned
Hassall Street, StalybridgeSK15 2LF
Corporate secretary
Appointed 26 Sept 2011
Resigned 31 May 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Feb 1997
Resigned 17 Feb 1997

BOND, Jacqueline Anne

Resigned
Staley House, StalybridgeSK15 2LF
Born October 1963
Director
Appointed 04 Nov 1999
Resigned 26 Sept 2011

BOND, Michael Allan

Resigned
Staley House, StalybridgeSK15 2LF
Born September 1963
Director
Appointed 10 Feb 1997
Resigned 31 May 2022

LANE, Jeffrey

Resigned
4 Old Hall Lane, HydeSK14 6LU
Born February 1941
Director
Appointed 01 Nov 2001
Resigned 07 Mar 2005

LEES, Phillip William David

Resigned
Staley House, StalybridgeSK15 2LF
Born February 1988
Director
Appointed 01 Sept 2018
Resigned 04 Nov 2021

MOLLOY, Glynn

Resigned
117 Den Lane, OldhamOL4 4SG
Born July 1957
Director
Appointed 10 Feb 1997
Resigned 29 Oct 1999

POWELL, Eliot James

Resigned
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024
Resigned 31 Jul 2025

SEED, Craig Arthur

Resigned
Staley House, StalybridgeSK15 2LF
Born September 1970
Director
Appointed 31 May 2022
Resigned 04 Mar 2025

SUGDEN, Ellen

Resigned
1 Friezland Close, StalybridgeSK15 3LG
Born August 1976
Director
Appointed 01 Aug 2001
Resigned 15 Dec 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Feb 1997
Resigned 19 Feb 1997

Persons with significant control

2

1 Active
1 Ceased
Hassall Street, StalybridgeSK15 2LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2022

Mr Michael Allan Bond

Ceased
Staley House, StalybridgeSK15 2LF
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
15 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Statement Of Companys Objects
21 June 2022
CC04CC04
Resolution
15 June 2022
RESOLUTIONSResolutions
Memorandum Articles
15 June 2022
MAMA
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 June 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
31 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Small
24 January 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
13 October 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Accounts With Accounts Type Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Small
27 November 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 March 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
24 June 1998
287Change of Registered Office
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
29 August 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
287Change of Registered Office
Incorporation Company
10 February 1997
NEWINCIncorporation