Background WavePink WaveYellow Wave

M&G TS RYDER LIMITED (13753639)

M&G TS RYDER LIMITED (13753639) is an active UK company. incorporated on 19 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. M&G TS RYDER LIMITED has been registered for 4 years. Current directors include GREEN, Simon James, LINARD, Scott Stephen, POPE, Aaron John.

Company Number
13753639
Status
active
Type
ltd
Incorporated
19 November 2021
Age
4 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREEN, Simon James, LINARD, Scott Stephen, POPE, Aaron John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&G TS RYDER LIMITED

M&G TS RYDER LIMITED is an active company incorporated on 19 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. M&G TS RYDER LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13753639

LTD Company

Age

4 Years

Incorporated 19 November 2021

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Funding Round
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Jan 25
Loan Secured
Apr 25
Funding Round
Jun 25
6
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 19 Nov 2021

GREEN, Simon James

Active
Fenchurch Avenue, LondonEC3M 5AG
Born July 1982
Director
Appointed 24 Feb 2023

LINARD, Scott Stephen

Active
Fenchurch Avenue, LondonEC3M 5AG
Born July 1975
Director
Appointed 14 Dec 2023

POPE, Aaron John

Active
Fenchurch Avenue, LondonEC3M 5AG
Born May 1978
Director
Appointed 19 Nov 2021

PERKINS, Christopher Mark Gordon

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born May 1960
Director
Appointed 19 Nov 2021
Resigned 14 Dec 2023

WOOD, Michael Keith

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born March 1969
Director
Appointed 19 Nov 2021
Resigned 24 Feb 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 December 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Memorandum Articles
18 February 2022
MAMA
Resolution
17 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2021
NEWINCIncorporation