M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED
LONDON PRUDENTIAL PERSONAL EQUITY PLANS LIMITED

Hellopages » City of London » City of London » EC4R 0HH

Company number 02059989
Status Active
Incorporation Date 30 September 1986
Company Type Private Limited Company
Address LAURENCE, POUNTNEY HILL, LONDON, EC4R 0HH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Termination of appointment of Michelle Sylvia Scrimgeour as a director on 23 February 2017; Termination of appointment of Martin Lewis as a director on 13 June 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 13,900,000 . The most likely internet sites of M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED are www.mgalternativesinvestmentmanagement.co.uk, and www.m-g-alternatives-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M G Alternatives Investment Management Limited is a Private Limited Company. The company registration number is 02059989. M G Alternatives Investment Management Limited has been working since 30 September 1986. The present status of the company is Active. The registered address of M G Alternatives Investment Management Limited is Laurence Pountney Hill London Ec4r 0hh. . M&G MANAGEMENT SERVICES LIMITED is a Secretary of the company. COTTON, Gary Nicholas is a Director of the company. PILCHER, Simon Humphrey Westland is a Director of the company. SPEIRS, Grant Robert is a Director of the company. Secretary MACDONALD, Kerryn Lynn has been resigned. Secretary MCCLELLAND, Jonathan Peter has been resigned. Secretary MOLLOY, Fiona Jane has been resigned. Secretary RUTHERFORD, Adam Paul has been resigned. Secretary SIGLEY, Angela has been resigned. Secretary WALKER, Robert has been resigned. Secretary WINDRIDGE, Susan Doreen has been resigned. Director ALLISTON, Nicholas Ben-Gough has been resigned. Director ASHPLANT, Anthony John has been resigned. Director ASHPLANT, Anthony John has been resigned. Director BEDELL PEARCE, Keith Leonard has been resigned. Director BOYLING, Nigel Stephen has been resigned. Director CARTER, Deborah Jacqueline has been resigned. Director CASSONI, Maria Luisa has been resigned. Director COOK, Rodney Malcolm has been resigned. Director COOK, Stephen James has been resigned. Director COURTENAY-SMITH, Nicholas Andrew has been resigned. Director DARBY, Lavinia Ulrike has been resigned. Director DIBBEN, David William has been resigned. Director DONALDSON, William Allan has been resigned. Director ELBOURNE, John Kenneth has been resigned. Director ELLIOTT, Symon has been resigned. Director FIELD, Richard Julian has been resigned. Director HIGGINBOTHAM, Robert Charles Trant has been resigned. Director JACKSON, Christopher Ian has been resigned. Director JENKINS, Hugh Royston has been resigned. Director LEWIS, Martin has been resigned. Director MACDOWALL, Graham Williamson has been resigned. Director MUMFORD, Laurence John has been resigned. Director NOTT, William John has been resigned. Director PAGE, John Michael, Dr has been resigned. Director SCRIMGEOUR, Michelle Sylvia has been resigned. Director SCRINE, Leslie John has been resigned. Director SHAUGHNESSY, Gary Paul John has been resigned. Director TALBOT, John Richard has been resigned. Director TAMLYN, Andrew has been resigned. Director TOMLINS, John has been resigned. Director WATSON, David Kenneth has been resigned. Director WREN, Alan Christopher has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
M&G MANAGEMENT SERVICES LIMITED
Appointed Date: 01 February 2006

Director
COTTON, Gary Nicholas
Appointed Date: 20 April 2016
55 years old

Director
PILCHER, Simon Humphrey Westland
Appointed Date: 28 August 2013
59 years old

Director
SPEIRS, Grant Robert
Appointed Date: 22 August 2013
54 years old

Resigned Directors

Secretary
MACDONALD, Kerryn Lynn
Resigned: 09 March 2005
Appointed Date: 30 April 2004

Secretary
MCCLELLAND, Jonathan Peter
Resigned: 26 June 2002
Appointed Date: 26 February 2001

Secretary
MOLLOY, Fiona Jane
Resigned: 13 January 2006
Appointed Date: 26 June 2002

Secretary
RUTHERFORD, Adam Paul
Resigned: 14 January 2000
Appointed Date: 27 October 1998

Secretary
SIGLEY, Angela
Resigned: 20 March 2000
Appointed Date: 14 January 2000

Secretary
WALKER, Robert
Resigned: 27 October 1998

Secretary
WINDRIDGE, Susan Doreen
Resigned: 26 February 2001
Appointed Date: 20 March 2000

Director
ALLISTON, Nicholas Ben-Gough
Resigned: 06 November 1997
Appointed Date: 09 June 1997
78 years old

Director
ASHPLANT, Anthony John
Resigned: 23 March 2016
Appointed Date: 10 September 2013
71 years old

Director
ASHPLANT, Anthony John
Resigned: 15 November 2001
Appointed Date: 08 November 1999
71 years old

Director
BEDELL PEARCE, Keith Leonard
Resigned: 06 April 1997
79 years old

Director
BOYLING, Nigel Stephen
Resigned: 15 November 2001
Appointed Date: 30 June 1999
69 years old

Director
CARTER, Deborah Jacqueline
Resigned: 31 October 2008
Appointed Date: 24 February 2005
61 years old

Director
CASSONI, Maria Luisa
Resigned: 14 May 1998
Appointed Date: 03 January 1996
73 years old

Director
COOK, Rodney Malcolm
Resigned: 13 June 2006
Appointed Date: 08 January 2004
68 years old

Director
COOK, Stephen James
Resigned: 30 July 1999
Appointed Date: 14 May 1998
74 years old

Director
COURTENAY-SMITH, Nicholas Andrew
Resigned: 19 January 2004
Appointed Date: 01 October 2002
74 years old

Director
DARBY, Lavinia Ulrike
Resigned: 23 December 2011
Appointed Date: 24 September 2008
55 years old

Director
DIBBEN, David William
Resigned: 31 October 2004
Appointed Date: 15 November 2001
64 years old

Director
DONALDSON, William Allan
Resigned: 21 December 1998
Appointed Date: 14 May 1998
61 years old

Director
ELBOURNE, John Kenneth
Resigned: 14 May 1998
Appointed Date: 27 March 1997
80 years old

Director
ELLIOTT, Symon
Resigned: 28 February 1995
Appointed Date: 01 March 1993
68 years old

Director
FIELD, Richard Julian
Resigned: 08 May 2003
Appointed Date: 02 September 2002
62 years old

Director
HIGGINBOTHAM, Robert Charles Trant
Resigned: 30 June 1999
Appointed Date: 14 May 1998
58 years old

Director
JACKSON, Christopher Ian
Resigned: 30 April 2013
Appointed Date: 31 December 2003
59 years old

Director
JENKINS, Hugh Royston
Resigned: 31 December 1995
91 years old

Director
LEWIS, Martin
Resigned: 13 June 2016
Appointed Date: 28 September 1999
69 years old

Director
MACDOWALL, Graham Williamson
Resigned: 31 October 2013
Appointed Date: 15 November 2001
61 years old

Director
MUMFORD, Laurence John
Resigned: 31 October 2013
Appointed Date: 17 December 2004
59 years old

Director
NOTT, William John
Resigned: 31 October 2013
Appointed Date: 27 March 2006
63 years old

Director
PAGE, John Michael, Dr
Resigned: 10 May 2016
Appointed Date: 05 November 2013
53 years old

Director
SCRIMGEOUR, Michelle Sylvia
Resigned: 23 February 2017
Appointed Date: 22 August 2013
62 years old

Director
SCRINE, Leslie John
Resigned: 30 April 2012
Appointed Date: 08 April 2005
67 years old

Director
SHAUGHNESSY, Gary Paul John
Resigned: 12 June 2008
Appointed Date: 24 October 2001
59 years old

Director
TALBOT, John Richard
Resigned: 30 June 2013
Appointed Date: 15 November 2001
74 years old

Director
TAMLYN, Andrew
Resigned: 30 June 1999
Appointed Date: 14 May 1998
67 years old

Director
TOMLINS, John
Resigned: 06 June 1997
Appointed Date: 30 December 1996
76 years old

Director
WATSON, David Kenneth
Resigned: 15 November 2001
Appointed Date: 28 September 1999
66 years old

Director
WREN, Alan Christopher
Resigned: 21 November 1992
76 years old

M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Events

27 Feb 2017
Termination of appointment of Michelle Sylvia Scrimgeour as a director on 23 February 2017
14 Jun 2016
Termination of appointment of Martin Lewis as a director on 13 June 2016
19 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 13,900,000

18 May 2016
Appointment of Mr Gary Nicholas Cotton as a director on 20 April 2016
16 May 2016
Termination of appointment of John Michael Page as a director on 10 May 2016
...
... and 203 more events
10 Jan 1987
Memorandum of association
06 Nov 1986
Company name changed prudential financial services li mited\certificate issued on 06/11/86
21 Oct 1986
Accounting reference date notified as 31/12

30 Sep 1986
Certificate of Incorporation

30 Sep 1986
Incorporation