Mamg 2 Limited BRISTOL


Mamg 2 started in year 2003 as Private Limited Company with registration number 04635601. The Mamg 2 company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bristol at Third Floor Broad Quay House. Postal code: BS1 4DJ. Since December 12, 2014 Mamg 2 Limited is no longer carrying the name Mill Asset Management.

The company 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. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mamg 2 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 04635601
Date of Incorporation Mon, 13th Jan 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Steven M.

Position: Director

Appointed: 31 March 2023

Julia M.

Position: Director

Appointed: 15 January 2019

Imagile Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 August 2018

Alan B.

Position: Director

Appointed: 17 November 2015

Andrew R.

Position: Director

Appointed: 17 November 2015

Resigned: 19 April 2017

Jonathan S.

Position: Director

Appointed: 17 November 2015

Resigned: 31 March 2023

Mark T.

Position: Director

Appointed: 17 November 2015

Resigned: 31 December 2018

Michael S.

Position: Secretary

Appointed: 17 November 2015

Resigned: 31 July 2018

Imagile Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 May 2013

Resigned: 17 November 2015

Robert H.

Position: Director

Appointed: 26 April 2012

Resigned: 17 November 2015

Michael S.

Position: Director

Appointed: 25 February 2010

Resigned: 25 February 2010

Michael S.

Position: Secretary

Appointed: 20 April 2009

Resigned: 01 May 2013

Paul C.

Position: Director

Appointed: 25 April 2005

Resigned: 31 March 2017

Jeremy T.

Position: Director

Appointed: 25 April 2005

Resigned: 17 April 2009

David E.

Position: Director

Appointed: 25 April 2005

Resigned: 01 May 2007

Simon P.

Position: Director

Appointed: 25 April 2005

Resigned: 17 April 2009

Thomas S.

Position: Secretary

Appointed: 20 December 2004

Resigned: 20 April 2009

David W.

Position: Director

Appointed: 18 February 2004

Resigned: 08 November 2004

Andrew R.

Position: Secretary

Appointed: 22 July 2003

Resigned: 17 November 2004

David T.

Position: Director

Appointed: 22 July 2003

Resigned: 17 November 2015

Thomas S.

Position: Director

Appointed: 22 July 2003

Resigned: 31 March 2017

Andrew R.

Position: Director

Appointed: 22 July 2003

Resigned: 17 November 2004

Mill Group Nominees Limited

Position: Corporate Secretary

Appointed: 13 January 2003

Resigned: 22 July 2003

Mill Asset Management Group Limited

Position: Corporate Director

Appointed: 13 January 2003

Resigned: 22 July 2003

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Mamg Asset Management Services Limited from Bristol, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mamg Asset Management Services Limited

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

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02898394
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

Mill Asset Management December 12, 2014
Mill Bidco No.9 March 17, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 14th, August 2023
Free Download (1 page)

Company search

Advertisements