Advanced company searchLink opens in new window

M&G RPF NOMINEE 1 LIMITED

Company number 08409413

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
21 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
27 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
08 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
15 May 2019 RP04CS01 Second filing of Confirmation Statement dated 28/02/2017
02 May 2019 PSC05 Change of details for M&G Rpf Gp Limited as a person with significant control on 12 April 2019
18 Apr 2019 CH01 Director's details changed for Mr John Mark Duxbury on 12 April 2019
18 Apr 2019 CH01 Director's details changed for Mr Christopher Mark Gordon Perkins on 12 April 2019
18 Apr 2019 CH04 Secretary's details changed for M&G Management Services Limited on 12 April 2019
18 Apr 2019 AD01 Registered office address changed from Governor's House Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019
18 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
11 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
19 Oct 2017 AP01 Appointment of Mr John Mark Duxbury as a director on 18 October 2017
04 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Apr 2017 TM01 Termination of appointment of Janet Frances Perry as a director on 6 March 2017
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 15/05/2019
11 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014