Background WavePink WaveYellow Wave

M&G RPF NOMINEE 2 LIMITED (08410027)

M&G RPF NOMINEE 2 LIMITED (08410027) is an active UK company. incorporated on 19 February 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. M&G RPF NOMINEE 2 LIMITED has been registered for 13 years. Current directors include MCDOWELL, Lee, RILEY, Peter John.

Company Number
08410027
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCDOWELL, Lee, RILEY, Peter John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&G RPF NOMINEE 2 LIMITED

M&G RPF NOMINEE 2 LIMITED is an active company incorporated on 19 February 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. M&G RPF NOMINEE 2 LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08410027

LTD Company

Age

13 Years

Incorporated 19 February 2013

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 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

Governor's House Laurence Pountney Hill London EC4R 0HH
From: 19 February 2013To: 18 April 2019
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Apr 17
Director Joined
Oct 17
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 19 Feb 2013

MCDOWELL, Lee

Active
Fenchurch Avenue, LondonEC3M 5AG
Born June 1977
Director
Appointed 23 Oct 2025

RILEY, Peter John

Active
Fenchurch Avenue, LondonEC3M 5AG
Born September 1981
Director
Appointed 19 Dec 2023

BEST, Peter Richard

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born September 1959
Director
Appointed 19 Feb 2013
Resigned 21 Feb 2014

BROWN, Anthony Michael

Resigned
LondonEC4R 0HH
Born April 1967
Director
Appointed 11 Mar 2014
Resigned 23 Jul 2014

DUXBURY, John Mark

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born November 1968
Director
Appointed 18 Oct 2017
Resigned 23 Oct 2025

PERKINS, Christopher Mark Gordon

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born May 1960
Director
Appointed 19 Feb 2013
Resigned 19 Dec 2023

PERRY, Janet Frances

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born August 1958
Director
Appointed 23 Jul 2014
Resigned 06 Mar 2017

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

45

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Legacy
15 May 2019
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
17 April 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Incorporation Company
19 February 2013
NEWINCIncorporation