Mamg Asset Management Limited BRISTOL


Founded in 2005, Mamg Asset Management, classified under reg no. 05598528 is an active company. Currently registered at Third Floor Broad Quay House BS1 4DJ, Bristol the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2012/07/11 Mamg Asset Management Limited is no longer carrying the name Iic Management Services.

The firm has 3 directors, namely Steven M., Julia M. and Alan B.. Of them, Alan B. has been with the company the longest, being appointed on 17 November 2015 and Steven M. has been with the company for the least time - from 31 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mamg Asset Management Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05598528
Date of Incorporation Thu, 20th Oct 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Steven M.

Position: Director

Appointed: 31 March 2023

Julia M.

Position: Director

Appointed: 15 January 2019

Semperian Group Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 August 2018

Alan B.

Position: Director

Appointed: 17 November 2015

Jonathan S.

Position: Director

Appointed: 17 November 2015

Resigned: 31 March 2023

Michael S.

Position: Secretary

Appointed: 17 November 2015

Resigned: 31 July 2018

Mark T.

Position: Director

Appointed: 17 November 2015

Resigned: 31 December 2018

Andrew R.

Position: Director

Appointed: 17 November 2015

Resigned: 19 April 2017

Semperian Group Secretariat Services Limited

Position: Corporate Secretary

Appointed: 08 July 2015

Resigned: 17 November 2015

Mark M.

Position: Director

Appointed: 07 February 2014

Resigned: 31 March 2017

Kim C.

Position: Secretary

Appointed: 01 May 2013

Resigned: 08 July 2015

Robert H.

Position: Director

Appointed: 26 April 2012

Resigned: 17 November 2015

David T.

Position: Director

Appointed: 22 April 2010

Resigned: 17 November 2015

Paul C.

Position: Director

Appointed: 01 April 2009

Resigned: 31 March 2017

Michael S.

Position: Secretary

Appointed: 01 April 2009

Resigned: 01 May 2013

Alan B.

Position: Director

Appointed: 12 January 2009

Resigned: 31 March 2009

Thomas S.

Position: Director

Appointed: 12 January 2009

Resigned: 31 March 2017

Michael S.

Position: Secretary

Appointed: 12 January 2009

Resigned: 12 January 2009

William F.

Position: Director

Appointed: 16 October 2008

Resigned: 12 January 2009

Thomas S.

Position: Director

Appointed: 11 September 2008

Resigned: 02 September 2013

Trillium Group Limited

Position: Corporate Director

Appointed: 27 February 2007

Resigned: 12 January 2009

Peter D.

Position: Secretary

Appointed: 27 February 2007

Resigned: 12 January 2009

Land Securities Trillium Limited

Position: Corporate Director

Appointed: 27 February 2007

Resigned: 12 January 2009

Rajesh S.

Position: Director

Appointed: 22 June 2006

Resigned: 27 February 2007

David E.

Position: Director

Appointed: 04 November 2005

Resigned: 27 February 2007

Paul C.

Position: Director

Appointed: 04 November 2005

Resigned: 27 February 2007

Simon P.

Position: Director

Appointed: 04 November 2005

Resigned: 27 February 2007

Jeremy T.

Position: Director

Appointed: 04 November 2005

Resigned: 27 February 2007

David T.

Position: Director

Appointed: 20 October 2005

Resigned: 27 September 2006

Thomas S.

Position: Secretary

Appointed: 20 October 2005

Resigned: 27 February 2007

Thomas S.

Position: Director

Appointed: 20 October 2005

Resigned: 27 February 2007

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Mamg Asset Management Group Limited from Bristol, England. The abovementioned PSC is classified as "a limitedb y shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mamg Asset Management Group Limited

Third Floor Broad Quay House, Prince St, Bristol, BS1 4DJ, England

Legal authority Uk (England & Wales)
Legal form Limitedb Y Shares
Country registered England & Wales
Place registered Companies House
Registration number 06836081
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Iic Management Services July 11, 2012
Mamg Asset Management July 11, 2012
Iic Management Services May 30, 2012
Iic Projects (bidco No. 3) November 4, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 29th, August 2023
Free Download (18 pages)

Company search

Advertisements