Background WavePink WaveYellow Wave

M&G FOUNDERS 1 LIMITED (04401042)

M&G FOUNDERS 1 LIMITED (04401042) is an active UK company. incorporated on 21 March 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. M&G FOUNDERS 1 LIMITED has been registered for 24 years. Current directors include CLARKE, Edward Hilton, LENNON, Martin James.

Company Number
04401042
Status
active
Type
ltd
Incorporated
21 March 2002
Age
24 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARKE, Edward Hilton, LENNON, Martin James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&G FOUNDERS 1 LIMITED

M&G FOUNDERS 1 LIMITED is an active company incorporated on 21 March 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. M&G FOUNDERS 1 LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04401042

LTD Company

Age

24 Years

Incorporated 21 March 2002

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

Laurence Pountney Hill London EC4R 0HH
From: 21 March 2002To: 24 April 2019
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Apr 16
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 01 Feb 2006

CLARKE, Edward Hilton

Active
Fenchurch Avenue, LondonEC3M 5AG
Born February 1966
Director
Appointed 01 Jan 2025

LENNON, Martin James

Active
Fenchurch Avenue, LondonEC3M 5AG
Born January 1970
Director
Appointed 26 Jun 2019

MACDONALD, Kerryn Lynn

Resigned
19 Levendale Road, LondonSE23 2TP
Secretary
Appointed 30 Apr 2004
Resigned 09 Mar 2005

MCLELLAND, Jonathon Peter

Resigned
18 Guildford Grove, LondonSE10 8JT
Secretary
Appointed 21 Mar 2002
Resigned 16 Aug 2002

MOLLOY, Fiona Jane

Resigned
64 Old Fold View, BarnetEN5 4EB
Secretary
Appointed 16 Aug 2002
Resigned 13 Jan 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2002
Resigned 21 Mar 2002

ASHPLANT, Anthony John

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born February 1954
Director
Appointed 21 Mar 2002
Resigned 23 Mar 2016

FITZGERALD, Sean Andrew

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born January 1965
Director
Appointed 12 Sept 2019
Resigned 31 Dec 2024

JOHNSON, Philip Michael

Resigned
39a Lancaster Road, LondonW11 1QJ
Born September 1971
Director
Appointed 01 Mar 2003
Resigned 12 Sept 2008

PILCHER, Simon Humphrey Westland

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born January 1966
Director
Appointed 21 Mar 2002
Resigned 01 Apr 2019

SPEIRS, Grant Robert Fairlie

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born September 1971
Director
Appointed 01 Nov 2008
Resigned 31 Jan 2019

TUSTAIN, Leeroy Robert

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born June 1970
Director
Appointed 08 Feb 2019
Resigned 26 Jun 2019

WATSON, David Kenneth

Resigned
3 The Meades, WeybridgeKT13 0LS
Born April 1959
Director
Appointed 21 Mar 2002
Resigned 28 Feb 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Mar 2002
Resigned 21 Mar 2002

Persons with significant control

1

Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Legacy
13 May 2019
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 April 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Miscellaneous
5 September 2014
MISCMISC
Miscellaneous
30 August 2014
MISCMISC
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
23 September 2004
288cChange of Particulars
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
7 April 2004
363aAnnual Return
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
4 April 2003
363aAnnual Return
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
21 March 2003
RESOLUTIONSResolutions
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
225Change of Accounting Reference Date
Legacy
22 October 2002
288cChange of Particulars
Legacy
6 September 2002
288cChange of Particulars
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Incorporation Company
21 March 2002
NEWINCIncorporation