Background WavePink WaveYellow Wave

M&G WEALTH HOLDING COMPANY LIMITED (08022316)

M&G WEALTH HOLDING COMPANY LIMITED (08022316) is an active UK company. incorporated on 5 April 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. M&G WEALTH HOLDING COMPANY LIMITED has been registered for 13 years. Current directors include CUMMING, Michelle, WHITE, Elizabeth.

Company Number
08022316
Status
active
Type
ltd
Incorporated
5 April 2012
Age
13 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CUMMING, Michelle, WHITE, Elizabeth
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&G WEALTH HOLDING COMPANY LIMITED

M&G WEALTH HOLDING COMPANY LIMITED is an active company incorporated on 5 April 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. M&G WEALTH HOLDING COMPANY LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08022316

LTD Company

Age

13 Years

Incorporated 5 April 2012

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 21 July 2025 (8 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

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

CLEAR VIEW ASSURED LIMITED
From: 5 April 2012To: 1 July 2024
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

5th Floor 30 Market Street Huddersfield HD1 2HG England
From: 31 October 2017To: 13 November 2024
1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN
From: 27 November 2012To: 31 October 2017
1 Cartwright Court Bradley Business Park Huddersfield West Yorkshire HD2 2GN
From: 22 November 2012To: 27 November 2012
14 High Street Huddersfield West Yorkshire HD1 2HA United Kingdom
From: 5 April 2012To: 22 November 2012
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Dec 12
Director Joined
Jan 14
Director Left
Oct 14
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Aug 16
Director Left
Jul 17
Director Left
May 18
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Funding Round
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Jul 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
5
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 06 Jan 2022

CUMMING, Michelle

Active
Fenchurch Avenue, LondonEC3M 5AG
Born April 1985
Director
Appointed 01 Jul 2024

WHITE, Elizabeth

Active
Fenchurch Avenue, LondonEC3M 5AG
Born September 1974
Director
Appointed 10 Feb 2025

RUSHALL, Matthew James

Resigned
Bradley Business Park, HuddersfieldHD2 1GN
Secretary
Appointed 10 Oct 2012
Resigned 17 Dec 2014

BRAIDFORD, Steven Roger

Resigned
Bradley Business Park, HuddersfieldHD2 1GN
Born September 1966
Director
Appointed 05 Apr 2012
Resigned 24 Jul 2017

CONNELLAN, Caroline Mary

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born May 1973
Director
Appointed 01 Jul 2024
Resigned 15 Nov 2024

COOPER, Paul

Resigned
30 Market Street, HuddersfieldHD1 2HG
Born October 1972
Director
Appointed 06 Jan 2022
Resigned 06 May 2022

GREY, Timothy John

Resigned
30 Market Street, HuddersfieldHD1 2HG
Born April 1980
Director
Appointed 26 Jul 2016
Resigned 01 Jul 2024

HALES, Peter Robert

Resigned
St John Meadows, EasingwoldYO61 3HJ
Born October 1946
Director
Appointed 05 Apr 2012
Resigned 30 Jun 2015

HEISS, Charlotte Dawn Alethea

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born July 1979
Director
Appointed 05 Jun 2023
Resigned 01 Jul 2024

KAYES, Barry Charles

Resigned
Labrador Drive, PooleBH15 1UY
Born October 1942
Director
Appointed 05 Apr 2012
Resigned 21 Oct 2022

MCLELAND, Kathryn

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born September 1971
Director
Appointed 03 May 2022
Resigned 01 Jul 2024

MORRIS, Alistair Robert

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born January 1968
Director
Appointed 01 Jul 2024
Resigned 10 Feb 2025

PORTER, Alan Fraser

Resigned
30 Market Street, HuddersfieldHD1 2HG
Born September 1963
Director
Appointed 06 Jan 2022
Resigned 05 Jun 2023

SARGISSON, Timothy Charles

Resigned
30 Market Street, HuddersfieldHD1 2HG
Born February 1960
Director
Appointed 24 Sept 2015
Resigned 31 Aug 2022

STEVENS, Neil Martin

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born February 1978
Director
Appointed 05 Apr 2012
Resigned 17 Apr 2018

TIMMINS, Matthew Lloyd

Resigned
Blackthorn Drive, HuddersfieldHD3 3SB
Born July 1978
Director
Appointed 05 Apr 2012
Resigned 24 Jul 2014

TURVEY, Sarah Clare

Resigned
Simply Biz, HuddersfieldHD1 6PG
Born December 1970
Director
Appointed 20 Sept 2013
Resigned 06 Jan 2022

Persons with significant control

1

Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 April 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Resolution
26 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Auditors Resignation Company
30 January 2023
AUDAUD
Accounts With Accounts Type Group
25 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 January 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 May 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
20 May 2019
AD04Change of Accounting Records Location
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Move Registers To Sail Company With New Address
30 April 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Sail Address Company With New Address
30 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
7 March 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Incorporation Company
5 April 2012
NEWINCIncorporation