Get an alert when M&G ADVICE PARTNERS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-08 (in 2mo)

Last made up 2025-06-24

Watchouts

None on the register

Name history

Renamed 5 times since incorporation — the current trading name was adopted 2025-10-15

  1. M&G ADVICE PARTNERS LIMITED 2025-10-15 → present
  2. M&G WEALTH ADVICE LIMITED 2021-11-15 → 2025-10-15
  3. PRUDENTIAL FINANCIAL PLANNING LIMITED 2012-04-03 → 2021-11-15
  4. PRUDENTIAL SIX LIMITED 2008-01-21 → 2012-04-03
  5. PRUDENTIAL UK HOLDINGS LIMITED 2006-06-12 → 2008-01-21
  6. SHELF ONE LIMITED 2006-03-10 → 2006-06-12

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Board has also performed an assessment of the principal and emerging risks facing the Company, and is satisfied that the Company will be able to continue in operation and meet its liabilities as they fall due for a period of at least 12 months from the date of approval of the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 17 resigned

Name Role Appointed Born Nationality
M&G MANAGEMENT SERVICES LIMITED Corporate Secretary 2019-10-04
GRANT, Susan, Ms. Director 2023-07-12 Jun 1974 British
GREY, Timothy John Director 2023-03-02 Apr 1980 British
LEAHY, Michael Director 2016-10-28 Oct 1971 Irish
LISTON, Ross Director 2023-03-03 Nov 1971 British
Show 17 resigned officers
Name Role Appointed Resigned
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED Corporate Secretary 2006-03-10 2019-10-04
BROADLEY, Philip Arthur John Director 2006-06-07 2007-12-17
CALDICOTT, Richard James Director 2022-03-17 2022-05-16
CROSSLEY, Andrew Michael Director 2006-06-07 2007-12-17
DEEKS, Jeremy Spencer Director 2012-04-25 2016-07-29
DEVEY, Robert Alan Director 2012-06-01 2013-09-05
HAINES, Christopher George Director 2012-04-25 2023-03-13
HENDERSON, Susan Margaret Director 2006-03-10 2006-06-07
HIGGINS, David Charles Director 2007-12-17 2012-04-25
KING, David William Director 2016-10-28 2023-09-29
KING, David William Director 2016-08-30 2016-08-30
MACMILLAN, David Roy Director 2017-11-29 2020-05-01
O'DWYER, Finbar Anthony Director 2012-04-25 2012-06-01
PAYNE, Michael Alan Director 2019-11-11 2022-12-31
PENDER, Daniel John Director 2015-02-13 2015-12-08
TUNNINGLEY, Andrew James Director 2024-01-15 2024-05-31
WARBURTON, John Director 2013-08-02 2017-09-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Prudential Financial Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 121 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-10-15 CERTNM Certificate change of name company PDF
  • 2024-11-15 RESOLUTIONS Resolution
Date Type Category Description
2025-10-15 CERTNM change-of-name Certificate change of name company PDF
2025-08-21 AA accounts Accounts with accounts type full
2025-06-30 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-15 SH19 capital Capital statement capital company with date currency figure
2024-11-15 SH20 capital Legacy
2024-11-15 CAP-SS insolvency Legacy
2024-11-15 RESOLUTIONS resolution Resolution
2024-08-25 AA accounts Accounts with accounts type full
2024-07-03 CS01 confirmation-statement Confirmation statement with updates PDF
2024-06-05 TM01 officers Termination director company with name termination date PDF
2024-03-19 SH01 capital Capital allotment shares PDF
2024-01-24 AP01 officers Appoint person director company with name date PDF
2023-10-10 TM01 officers Termination director company with name termination date PDF
2023-09-23 AA accounts Accounts with accounts type full
2023-07-28 AP01 officers Appoint person director company with name date PDF
2023-07-05 CS01 confirmation-statement Confirmation statement with updates PDF
2023-03-15 SH01 capital Capital allotment shares PDF
2023-03-15 AP01 officers Appoint person director company with name date PDF
2023-03-14 TM01 officers Termination director company with name termination date PDF
2023-03-13 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page