Mamg Services Limited BRISTOL


Mamg Services started in year 2001 as Private Limited Company with registration number 04255382. The Mamg Services company has been functioning successfully for twenty three 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 2015-06-24 Mamg Services Limited is no longer carrying the name Mill Insurance Services.

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 the moment 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 Services 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 04255382
Date of Incorporation Thu, 19th Jul 2001
Industry Non-life insurance
End of financial Year 31st March
Company age 23 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 Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

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: 08 July 2015

Resigned: 17 November 2015

Mark M.

Position: Director

Appointed: 31 December 2014

Resigned: 31 March 2017

Paul C.

Position: Director

Appointed: 31 December 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

Michael S.

Position: Secretary

Appointed: 23 April 2009

Resigned: 01 May 2013

Michael S.

Position: Director

Appointed: 14 August 2007

Resigned: 23 April 2009

David E.

Position: Director

Appointed: 06 September 2005

Resigned: 01 May 2007

David T.

Position: Director

Appointed: 06 September 2005

Resigned: 23 April 2009

Andrew R.

Position: Director

Appointed: 19 July 2004

Resigned: 17 November 2004

Thomas S.

Position: Secretary

Appointed: 19 July 2004

Resigned: 23 April 2009

Thomas S.

Position: Director

Appointed: 19 July 2004

Resigned: 31 March 2017

David W.

Position: Director

Appointed: 19 July 2004

Resigned: 08 November 2004

Mill Properties Limited

Position: Corporate Director

Appointed: 20 September 2001

Resigned: 06 September 2005

Mill Asset Management Group Limited

Position: Corporate Secretary

Appointed: 20 September 2001

Resigned: 06 September 2005

Mill Asset Management Group Limited

Position: Corporate Director

Appointed: 20 September 2001

Resigned: 06 September 2005

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 19 July 2001

Resigned: 20 September 2001

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2001

Resigned: 20 September 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Mamg Asset Management Group Limited from Bristol, United Kingdom. This PSC is categorised 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 Group Limited

Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6836081
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 Insurance Services June 24, 2015
Mill Properties (manchester) July 12, 2004
Hallco 644 September 14, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 14th, August 2023
Free Download (1 page)

Company search

Advertisements