N.M.G. Financial Services Consulting Limited

  • Active
  • Incorporated on 11 Jun 1999

Reg Address: 18th Floor 110 Bishopsgate, London EC2N 4AY, United Kingdom

Previous Names:
Fire-Tech Services Limited - 11 Jun 1999

Company Classifications:
70229 - Management consultancy activities other than financial management


  • Summary The company with name "N.M.G. Financial Services Consulting Limited" is a ltd and located in 18th Floor 110 Bishopsgate, London EC2N 4AY. N.M.G. Financial Services Consulting Limited is currently in active status and it was incorporated on 11 Jun 1999 (25 years 3 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in N.M.G. Financial Services Consulting Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stephen John Collins Director 10 Mar 2020 Australian Active
2 Stephen John Collins Director 10 Mar 2020 Australian Active
3 Andrew William Baker Director 14 Aug 2017 Australian Resigned
31 Mar 2020
4 QUAYSECO LIMITED Corporate Secretary 8 Feb 2014 - Active
5 Leslie Edgar Webb Director 12 Jun 2000 British Resigned
30 Jun 2001
6 Geoffrey Cornelis Baars Director 10 Dec 1999 Australian Active
7 Geoffrey Cornelis Baars Director 10 Dec 1999 Australian Active
8 Mark Prichard Director 10 Dec 1999 South African Active
9 Mark Prichard Director 10 Dec 1999 South African Active
10 David Nicholas Burns Secretary 7 Dec 1999 British Resigned
8 Feb 2014
11 Jonathan Gunby Director 11 Nov 1999 British Resigned
2 Dec 2011
12 Patrick John Knight Director 5 Aug 1999 - Resigned
1 Jan 2007
13 David Nicholas Burns Director 5 Aug 1999 British Active
14 David Nicholas Burns Director 5 Aug 1999 British Resigned
30 Jun 2021
15 Patrick John Knight Secretary 5 Aug 1999 - Resigned
7 Dec 1999
16 GRANT DIRECTORS LIMITED Nominee Director 11 Jun 1999 - Resigned
5 Aug 1999
17 GRANT SECRETARIES LIMITED Nominee Secretary 11 Jun 1999 - Resigned
5 Aug 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
24 Feb 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for N.M.G. Financial Services Consulting Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 27 Feb 2024 Download PDF
2 Confirmation Statement - No Updates 27 Feb 2023 Download PDF
3 Accounts - Small 13 Feb 2023 Download PDF
4 Address - Change Registered Office Company With Date Old New 16 Jan 2023 Download PDF
1 Pages
5 Accounts - Small 1 Jun 2022 Download PDF
6 Officers - Termination Director Company With Name Termination Date 2 Jul 2021 Download PDF
7 Confirmation Statement - No Updates 25 Feb 2021 Download PDF
3 Pages
8 Accounts - Small 12 Jan 2021 Download PDF
14 Pages
9 Address - Change Registered Office Company With Date Old New 11 Sep 2020 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 31 Mar 2020 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 11 Mar 2020 Download PDF
2 Pages
12 Confirmation Statement - No Updates 27 Feb 2020 Download PDF
3 Pages
13 Officers - Change Person Director Company With Change Date 23 Oct 2019 Download PDF
2 Pages
14 Accounts - Small 10 Oct 2019 Download PDF
11 Pages
15 Confirmation Statement - No Updates 6 Mar 2019 Download PDF
3 Pages
16 Officers - Change Person Director Company With Change Date 5 Mar 2019 Download PDF
2 Pages
17 Accounts - Small 2 Oct 2018 Download PDF
12 Pages
18 Officers - Change Person Director Company With Change Date 6 Mar 2018 Download PDF
2 Pages
19 Confirmation Statement - No Updates 6 Mar 2018 Download PDF
3 Pages
20 Officers - Change Person Director Company With Change Date 6 Mar 2018 Download PDF
2 Pages
21 Officers - Change Person Director Company With Change Date 6 Mar 2018 Download PDF
2 Pages
22 Accounts - Small 4 Oct 2017 Download PDF
13 Pages
23 Officers - Appoint Person Director Company With Name Date 17 Aug 2017 Download PDF
2 Pages
24 Confirmation Statement - Updates 7 Mar 2017 Download PDF
5 Pages
25 Officers - Change Person Director Company With Change Date 1 Feb 2017 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 1 Feb 2017 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 1 Feb 2017 Download PDF
2 Pages
28 Accounts - Small 10 Oct 2016 Download PDF
8 Pages
29 Miscellaneous 17 May 2016 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2016 Download PDF
8 Pages
31 Address - Change Registered Office Company With Date Old New 2 Nov 2015 Download PDF
1 Pages
32 Accounts - Small 8 Oct 2015 Download PDF
8 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2015 Download PDF
8 Pages
34 Officers - Change Person Director Company With Change Date 4 Mar 2015 Download PDF
2 Pages
35 Accounts - Full 15 Aug 2014 Download PDF
17 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2014 Download PDF
8 Pages
37 Address - Move Registers To Sail Company 13 Feb 2014 Download PDF
1 Pages
38 Address - Move Registers To Sail Company 13 Feb 2014 Download PDF
1 Pages
39 Address - Change Sail Company 13 Feb 2014 Download PDF
1 Pages
40 Officers - Termination Secretary Company With Name 13 Feb 2014 Download PDF
1 Pages
41 Officers - Appoint Corporate Secretary Company With Name 13 Feb 2014 Download PDF
2 Pages
42 Address - Move Registers To Sail Company 13 Feb 2014 Download PDF
1 Pages
43 Address - Move Registers To Sail Company 13 Feb 2014 Download PDF
1 Pages
44 Address - Move Registers To Sail Company 13 Feb 2014 Download PDF
1 Pages
45 Accounts - Full 16 Sep 2013 Download PDF
16 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2013 Download PDF
7 Pages
47 Accounts - Full 20 Sep 2012 Download PDF
20 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2012 Download PDF
7 Pages
49 Mortgage - Legacy 31 Jan 2012 Download PDF
8 Pages
50 Officers - Termination Director Company With Name 5 Dec 2011 Download PDF
1 Pages
51 Accounts - Full 19 Aug 2011 Download PDF
17 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2011 Download PDF
8 Pages
53 Accounts - Small 30 Sep 2010 Download PDF
10 Pages
54 Capital - Allotment Shares 19 Jul 2010 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 29 Jun 2010 Download PDF
7 Pages
56 Officers - Change Person Director Company With Change Date 28 Jun 2010 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 28 Jun 2010 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 28 Jun 2010 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 28 Jun 2010 Download PDF
2 Pages
60 Address - Change Registered Office Company With Date Old 16 Dec 2009 Download PDF
1 Pages
61 Accounts - Full 30 Jun 2009 Download PDF
16 Pages
62 Annual Return - Legacy 15 Jun 2009 Download PDF
4 Pages
63 Accounts - Full 2 Nov 2008 Download PDF
17 Pages
64 Annual Return - Legacy 24 Jun 2008 Download PDF
4 Pages
65 Accounts - Full 31 Oct 2007 Download PDF
18 Pages
66 Officers - Legacy 25 Jun 2007 Download PDF
1 Pages
67 Annual Return - Legacy 25 Jun 2007 Download PDF
3 Pages
68 Accounts - Full 12 Oct 2006 Download PDF
16 Pages
69 Annual Return - Legacy 30 Jun 2006 Download PDF
8 Pages
70 Address - Legacy 10 Jan 2006 Download PDF
1 Pages
71 Accounts - Full 7 Nov 2005 Download PDF
15 Pages
72 Annual Return - Legacy 13 Jun 2005 Download PDF
8 Pages
73 Accounts - Full 2 Feb 2005 Download PDF
14 Pages
74 Accounts - Legacy 4 Nov 2004 Download PDF
1 Pages
75 Annual Return - Legacy 27 Aug 2004 Download PDF
8 Pages
76 Accounts - Full 6 Feb 2004 Download PDF
19 Pages
77 Accounts - Legacy 2 Oct 2003 Download PDF
1 Pages
78 Annual Return - Legacy 29 Sep 2003 Download PDF
9 Pages
79 Accounts - Full 18 Oct 2002 Download PDF
12 Pages
80 Mortgage - Legacy 8 Oct 2002 Download PDF
3 Pages
81 Mortgage - Legacy 16 Aug 2002 Download PDF
2 Pages
82 Annual Return - Legacy 2 Jul 2002 Download PDF
9 Pages
83 Capital - Legacy 26 Oct 2001 Download PDF
1 Pages
84 Resolution 18 Oct 2001 Download PDF
1 Pages
85 Resolution 18 Oct 2001 Download PDF
86 Resolution 18 Oct 2001 Download PDF
87 Capital - Legacy 18 Oct 2001 Download PDF
1 Pages
88 Accounts - Full 26 Sep 2001 Download PDF
11 Pages
89 Auditors - Resignation Company 25 Sep 2001 Download PDF
1 Pages
90 Annual Return - Legacy 20 Aug 2001 Download PDF
8 Pages
91 Officers - Legacy 20 Aug 2001 Download PDF
1 Pages
92 Capital - Legacy 3 Apr 2001 Download PDF
2 Pages
93 Accounts - Small 2 Nov 2000 Download PDF
5 Pages
94 Annual Return - Legacy 10 Oct 2000 Download PDF
7 Pages
95 Capital - Legacy 10 Oct 2000 Download PDF
2 Pages
96 Officers - Legacy 26 Sep 2000 Download PDF
2 Pages
97 Officers - Legacy 11 Sep 2000 Download PDF
2 Pages
98 Officers - Legacy 11 Sep 2000 Download PDF
1 Pages
99 Accounts - Legacy 1 Jun 2000 Download PDF
1 Pages
100 Address - Legacy 24 Jan 2000 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.