Company NamePrudential Pensions Limited
Company StatusActive
Company Number00992726
CategoryPrivate Limited Company
Incorporation Date26 October 1970(53 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65201Life reinsurance

Directors

Director NameMr Ronald Stewart Bowie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(50 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameSpencer Horgan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(51 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameStuart Paton Evans
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(52 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Clive Grant Bolton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(52 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed04 October 2019(48 years, 11 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameKeith Leonard Bedell Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Ridge
Purley
Surrey
CR8 3PE
Director NameMr John Richard Gawthorne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreenacres
Whempstead
Ware
Hertfordshire
SG12 0PQ
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed15 May 1992(21 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 1998)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameMr Peter Nicholas Hanby
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(23 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 1996)
RoleFinance Director
Correspondence Address12 Battledown Close
Cheltenham
Gloucestershire
GL52 6RD
Wales
Director NameMs Maria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address125 Providence Square
Bermondsey Wall West
London
SE1 2ED
Director NameStephen Richard Edwards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 1998)
RoleDirector Intermediary Sale
Correspondence AddressRokewood Marriotts Avenue
South Heath
Great Missenden
Buckinghamshire
HP16 9QL
Director NameJohn Kenneth Elbourne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 1998)
RoleManaging Director
Correspondence Address1 Lissoms Road
Chipstead
Surrey
CR5 3LE
Director NameMr Rodney Pennington Baker Bates
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(28 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2001)
RoleManaging Director-Corporate
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ancient House
Church Street
Peasenhall
Suffolk
IP17 2HL
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed22 December 1998(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 January 2000)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Secretary NameHilary Anne Lowe
NationalityBritish
StatusResigned
Appointed14 January 2000(29 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 March 2000)
RoleCompany Director
Correspondence Address40 Mill Lane
Cheshunt
Hertfordshire
EN8 0JH
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed03 March 2000(29 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Director NameElizabeth Pamela Burgess
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(30 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 February 2002)
RoleInvestment Management
Correspondence Address161 Sabine Road
Battersea
London
SW11 5LX
Director NameKeith Alan Lovett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(30 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 January 2002)
RoleOperations Director
Correspondence AddressGreen Acres
43 Hoe Lane
Abridge
Essex
RM4 1AU
Secretary NameSusan Diane Morgan
NationalityBritish
StatusResigned
Appointed20 June 2001(30 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2001)
RoleCompany Director
Correspondence Address394 Long Lane
East Finchley
London
N2 8JX
Director NameMr David John Belsham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(31 years after company formation)
Appointment Duration12 years, 8 months (resigned 23 July 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameAndrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(31 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2003)
RoleBusiness To Business Director
Correspondence Address3 Townshend Terrace
Richmond
Surrey
TW9 1XJ
Director NameMr James White Jack
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(32 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAzalea Cottage
Alderton Drive
Little Gaddesden
Hertfordshire
HP4 1NA
Director NameRichard Charles Everett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(32 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 2006)
RoleChartered Accountant
Correspondence Address23 Stanhope Way
Riverhead
Sevenoaks
Kent
TN13 2DZ
Director NameMr Brian Willian Hurd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(33 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address70 Stamford Road
Bowden
Cheshire
WA14 2JF
Director NameElizabeth Pamela Burgess
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(35 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2007)
RoleInvestment Management
Correspondence Address25 Eland Road
London
SW11 5JX
Director NameMr Istvan Antal Haasz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(37 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2010)
RoleWholesale Risk Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr John Clark Betteridge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(39 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2013)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Hamayou Akbar Hussain
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(43 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGovernors House
Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Michael James Lifford Macnaughtan Hawes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(45 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2018)
RoleActuary
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Jeremy Spencer Deeks
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(46 years after company formation)
Appointment Duration1 year (resigned 31 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMs Clare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(47 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Keith Gerald Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(48 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 February 2020)
RoleChief Risk And Resilience Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Paul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(49 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2001(31 years after company formation)
Appointment Duration17 years, 11 months (resigned 04 October 2019)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitepru.co.uk
Telephone020 74059222
Telephone regionLondon

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£53,104,000
Cash£10,296,000
Current Liabilities£10,194,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

12 July 2012Delivered on: 21 July 2012
Persons entitled: Skandia Life Assurance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long term insurance business assets of the company as that term is defined in the interim prudential sourcebook for insurers.
Outstanding
6 February 2012Delivered on: 13 February 2012
Persons entitled: Blackrock Life Limited

Classification: Reinsurer deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future long-term insurance assets.
Outstanding
29 September 2011Delivered on: 10 October 2011
Persons entitled: Zurich Assurance Limited

Classification: Reinsurer deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future long-term insurance assets.
Outstanding
9 March 2010Delivered on: 24 March 2010
Persons entitled: Hsbc Life (UK) Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The long term insurance assets see image for full details.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: Friends Provident Pensions Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future long term insurance assets of the chargor. See the mortgage charge document for full details.
Outstanding
16 September 2005Delivered on: 22 September 2005
Persons entitled: Investment Soluctions Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the charged proeprty. See the mortgage charge document for full details.
Outstanding
30 June 2005Delivered on: 21 July 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the chargor's right to and title and interest in the charged property. See the mortgage charge document for full details.
Outstanding
7 September 2021Delivered on: 28 September 2021
Persons entitled: Scottish Equitable PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 September 2021Delivered on: 18 September 2021
Persons entitled: Bnp Paribas (FC013447)

Classification: A registered charge
Outstanding
18 October 2016Delivered on: 26 October 2016
Persons entitled: Legal and General Assurance (Pensions Management) Limited

Classification: A registered charge
Outstanding
12 March 2013Delivered on: 28 March 2013
Persons entitled: Fil Life Insurance Limited

Classification: Reinsurer deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future long-term insurance assets.
Outstanding
1 July 2006Delivered on: 12 July 2006
Satisfied on: 22 September 2006
Persons entitled: Prudential Retirement Income Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future long term insurance assets of the chargor. See the mortgage charge document for full details.
Fully Satisfied
28 June 2005Delivered on: 1 July 2005
Satisfied on: 12 July 2006
Persons entitled: Phoenix Life & Pensions Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in the assigned assets to the extent those rights relate to the charged property, by way of first floating charge the charged property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2023Appointment of Mr Clive Grant Bolton as a director on 25 September 2023 (2 pages)
3 October 2023Termination of appointment of Clare Jane Bousfield as a director on 30 September 2023 (1 page)
14 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
9 May 2023Full accounts made up to 31 December 2022 (49 pages)
1 December 2022Appointment of Stuart Paton Evans as a director on 28 November 2022 (2 pages)
5 September 2022Appointment of Mr Spencer Horgan as a director on 15 August 2022 (2 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
30 June 2022Auditor's resignation (1 page)
29 June 2022Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG (1 page)
23 June 2022Auditor's resignation (1 page)
10 May 2022Termination of appointment of Paul David Cooper as a director on 6 May 2022 (1 page)
16 March 2022Full accounts made up to 31 December 2021 (48 pages)
28 September 2021Registration of charge 009927260013, created on 7 September 2021 (20 pages)
18 September 2021Registration of charge 009927260012, created on 1 September 2021 (41 pages)
23 August 2021Director's details changed for Mr. Ronald Stewart Bowie on 4 February 2021 (2 pages)
2 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
18 March 2021Full accounts made up to 31 December 2020 (48 pages)
19 February 2021Appointment of Mr. Ronald Stewart Bowie as a director on 4 February 2021 (2 pages)
5 February 2021Termination of appointment of Paul Spencer as a director on 5 February 2021 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
6 April 2020Full accounts made up to 31 December 2019 (43 pages)
11 March 2020Termination of appointment of Keith Gerald Davies as a director on 28 February 2020 (1 page)
9 March 2020Appointment of Paul David Cooper as a director on 2 March 2020 (2 pages)
7 October 2019Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page)
9 September 2019Appointment of Mr Keith Gerald Davies as a director on 3 September 2019 (2 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
26 April 2019Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (2 pages)
17 April 2019Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page)
12 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page)
27 March 2019Full accounts made up to 31 December 2018 (44 pages)
6 December 2018Termination of appointment of Michael James Lifford Macnaughtan Hawes as a director on 30 November 2018 (1 page)
25 July 2018Second filing for the notification of The Prudential Assurance Company Limited as a person with significant control (7 pages)
13 July 2018Termination of appointment of David Roy Macmillan as a director on 12 July 2018 (1 page)
9 July 2018Confirmation statement made on 13 June 2018 with no updates (2 pages)
4 April 2018Full accounts made up to 31 December 2017 (38 pages)
23 February 2018Appointment of Clare Jane Bousfield as a director on 15 February 2018 (2 pages)
8 November 2017Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page)
8 November 2017Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page)
13 July 2017Appointment of Mr David Roy Macmillan as a director on 3 July 2017 (2 pages)
13 July 2017Appointment of Mr David Roy Macmillan as a director on 3 July 2017 (2 pages)
27 June 2017Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 25/07/2018.
(2 pages)
27 June 2017Notification of The Prudential Assurance Company Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
17 May 2017Full accounts made up to 31 December 2016 (34 pages)
17 May 2017Full accounts made up to 31 December 2016 (34 pages)
29 November 2016Appointment of Mr Jeremy Spencer Deeks as a director on 21 October 2016 (2 pages)
29 November 2016Appointment of Mr Jeremy Spencer Deeks as a director on 21 October 2016 (2 pages)
28 November 2016Termination of appointment of Jeremy Spencer Deeks as a director on 30 August 2016 (1 page)
28 November 2016Termination of appointment of Jeremy Spencer Deeks as a director on 30 August 2016 (1 page)
26 October 2016Registration of charge 009927260011, created on 18 October 2016 (30 pages)
26 October 2016Registration of charge 009927260011, created on 18 October 2016 (30 pages)
24 October 2016Appointment of Mr. Michael James Lifford Macnaughtan Hawes as a director on 30 August 2016 (2 pages)
24 October 2016Appointment of Mr. Michael James Lifford Macnaughtan Hawes as a director on 30 August 2016 (2 pages)
12 September 2016Appointment of Mr Jeremy Spencer Deeks as a director on 30 August 2016 (2 pages)
12 September 2016Appointment of Mr Jeremy Spencer Deeks as a director on 30 August 2016 (2 pages)
10 August 2016Termination of appointment of Hamayou Akbar Hussain as a director on 19 July 2016 (1 page)
10 August 2016Termination of appointment of Hamayou Akbar Hussain as a director on 19 July 2016 (1 page)
27 July 2016Appointment of Mr Paul Spencer as a director on 19 July 2016 (2 pages)
27 July 2016Appointment of Mr Paul Spencer as a director on 19 July 2016 (2 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 6,000,000
(5 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 6,000,000
(5 pages)
13 June 2016Termination of appointment of Tulsi Ratakonda Naidu as a director on 31 May 2016 (1 page)
13 June 2016Termination of appointment of Tulsi Ratakonda Naidu as a director on 31 May 2016 (1 page)
15 April 2016Full accounts made up to 31 December 2015 (34 pages)
15 April 2016Full accounts made up to 31 December 2015 (34 pages)
16 December 2015Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page)
16 December 2015Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page)
16 December 2015Termination of appointment of Daniel John Pender as a director on 8 December 2015 (1 page)
1 October 2015Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015 (2 pages)
1 October 2015Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015 (2 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6,000,000
(6 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6,000,000
(6 pages)
15 April 2015Full accounts made up to 31 December 2014 (38 pages)
15 April 2015Full accounts made up to 31 December 2014 (38 pages)
27 February 2015Appointment of Mr Daniel John Pender as a director on 13 February 2015 (2 pages)
27 February 2015Appointment of Mr Daniel John Pender as a director on 13 February 2015 (2 pages)
29 October 2014Auditor's resignation (3 pages)
29 October 2014Auditor's resignation (3 pages)
22 October 2014Appointment of Ms Tulsi Ratakonda Naidu as a director on 17 October 2014 (2 pages)
22 October 2014Appointment of Ms Tulsi Ratakonda Naidu as a director on 17 October 2014 (2 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
23 July 2014Termination of appointment of David John Belsham as a director on 23 July 2014 (1 page)
23 July 2014Termination of appointment of David John Belsham as a director on 23 July 2014 (1 page)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6,000,000
(5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6,000,000
(5 pages)
10 April 2014Full accounts made up to 31 December 2013 (36 pages)
10 April 2014Full accounts made up to 31 December 2013 (36 pages)
17 January 2014Appointment of Mr Hamayou Akbar Hussain as a director (2 pages)
17 January 2014Appointment of Mr Hamayou Akbar Hussain as a director (2 pages)
2 January 2014Termination of appointment of John Betteridge as a director (1 page)
2 January 2014Termination of appointment of John Betteridge as a director (1 page)
11 July 2013Termination of appointment of Kelvin Nunn as a director (1 page)
11 July 2013Termination of appointment of Kelvin Nunn as a director (1 page)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
4 April 2013Full accounts made up to 31 December 2012 (35 pages)
4 April 2013Full accounts made up to 31 December 2012 (35 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (32 pages)
3 April 2012Full accounts made up to 31 December 2011 (32 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 31 December 2010 (31 pages)
6 April 2011Full accounts made up to 31 December 2010 (31 pages)
5 August 2010Register(s) moved to registered inspection location (2 pages)
5 August 2010Register inspection address has been changed (2 pages)
5 August 2010Register(s) moved to registered inspection location (2 pages)
5 August 2010Register inspection address has been changed (2 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 31 December 2009 (30 pages)
31 March 2010Full accounts made up to 31 December 2009 (30 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 January 2010Termination of appointment of a director (1 page)
29 January 2010Termination of appointment of a director (1 page)
17 December 2009Appointment of Mr John Clark Betteridge as a director (2 pages)
17 December 2009Appointment of Mr John Clark Betteridge as a director (2 pages)
2 December 2009Termination of appointment of a director (1 page)
2 December 2009Termination of appointment of a director (1 page)
12 October 2009Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mark Alan Thompson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David John Belsham on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mark Alan Thompson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mark Alan Thompson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David John Belsham on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David John Belsham on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
2 April 2009Full accounts made up to 31 December 2008 (28 pages)
2 April 2009Full accounts made up to 31 December 2008 (28 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 June 2008Return made up to 13/06/08; full list of members (4 pages)
19 June 2008Return made up to 13/06/08; full list of members (4 pages)
18 June 2008Director's change of particulars / jonathan willcocks / 31/03/2008 (1 page)
18 June 2008Director's change of particulars / jonathan willcocks / 31/03/2008 (1 page)
18 June 2008Appointment terminated director jonathan willcocks (1 page)
18 June 2008Appointment terminated director jonathan willcocks (1 page)
13 June 2008Appointment terminated director marcus price (1 page)
13 June 2008Appointment terminated director marcus price (1 page)
13 June 2008Appointment terminated director gary shaughnessy (1 page)
13 June 2008Appointment terminated director john talbot (1 page)
13 June 2008Appointment terminated director john talbot (1 page)
13 June 2008Appointment terminated director gary shaughnessy (1 page)
14 May 2008Director appointed mr kelvin nunn (2 pages)
14 May 2008Director appointed mr kelvin nunn (2 pages)
6 May 2008Director appointed mr. Istvan antal haasz (2 pages)
6 May 2008Director appointed mr. Istvan antal haasz (2 pages)
8 April 2008Full accounts made up to 31 December 2007 (28 pages)
8 April 2008Full accounts made up to 31 December 2007 (28 pages)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21ST June 2023UNDER section 1088 of the Companies Act 2006
(1 page)
1 October 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
27 June 2007Return made up to 13/06/07; full list of members (5 pages)
27 June 2007Return made up to 13/06/07; full list of members (5 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
30 April 2007Full accounts made up to 31 December 2006 (28 pages)
30 April 2007Full accounts made up to 31 December 2006 (28 pages)
8 January 2007£ ic 46000000/6000000 21/12/06 £ sr 40000000@1=40000000 (1 page)
8 January 2007£ ic 46000000/6000000 21/12/06 £ sr 40000000@1=40000000 (1 page)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 November 2006Declaration of shares redemption:auditor's report (3 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2006Declaration of shares redemption:auditor's report (3 pages)
22 November 2006Declaration of shares redemption:auditor's report (3 pages)
22 November 2006Declaration of shares redemption:auditor's report (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Return made up to 13/06/06; full list of members (3 pages)
21 June 2006Return made up to 13/06/06; full list of members (3 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
25 May 2006Full accounts made up to 31 December 2005 (21 pages)
25 May 2006Full accounts made up to 31 December 2005 (21 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: 142 holborn bars london EC1N 2NH (1 page)
1 December 2005Registered office changed on 01/12/05 from: 142 holborn bars london EC1N 2NH (1 page)
22 September 2005Particulars of mortgage/charge (6 pages)
22 September 2005Particulars of mortgage/charge (6 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 August 2005Ad 29/06/05--------- £ si 40000000@1=40000000 £ ic 6000000/46000000 (2 pages)
19 August 2005Ad 29/06/05--------- £ si 40000000@1=40000000 £ ic 6000000/46000000 (2 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2005Nc inc already adjusted 22/07/05 (1 page)
19 August 2005Nc inc already adjusted 22/07/05 (1 page)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 August 2005Memorandum and Articles of Association (18 pages)
16 August 2005Memorandum and Articles of Association (18 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 July 2005Particulars of mortgage/charge (6 pages)
21 July 2005Particulars of mortgage/charge (6 pages)
7 July 2005Return made up to 13/06/05; full list of members (2 pages)
7 July 2005Return made up to 13/06/05; full list of members (2 pages)
1 July 2005Particulars of mortgage/charge (7 pages)
1 July 2005Particulars of mortgage/charge (7 pages)
11 May 2005Full accounts made up to 31 December 2004 (19 pages)
11 May 2005Full accounts made up to 31 December 2004 (19 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
24 June 2004Return made up to 13/06/04; full list of members (2 pages)
24 June 2004Return made up to 13/06/04; full list of members (2 pages)
24 May 2004Full accounts made up to 31 December 2003 (18 pages)
24 May 2004Full accounts made up to 31 December 2003 (18 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (3 pages)
18 August 2003New director appointed (3 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
19 June 2003Return made up to 13/06/03; full list of members (6 pages)
19 June 2003Return made up to 13/06/03; full list of members (6 pages)
22 May 2003Return made up to 15/05/03; full list of members (6 pages)
22 May 2003Return made up to 15/05/03; full list of members (6 pages)
9 April 2003Full accounts made up to 31 December 2002 (19 pages)
9 April 2003Full accounts made up to 31 December 2002 (19 pages)
16 September 2002New director appointed (5 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (5 pages)
16 September 2002Director resigned (1 page)
24 May 2002Return made up to 15/05/02; full list of members (6 pages)
24 May 2002Return made up to 15/05/02; full list of members (6 pages)
5 May 2002Full accounts made up to 31 December 2001 (17 pages)
5 May 2002Full accounts made up to 31 December 2001 (17 pages)
6 March 2002Secretary's particulars changed (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary's particulars changed (1 page)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (5 pages)
4 December 2001New director appointed (5 pages)
4 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 July 2001Full accounts made up to 31 December 2000 (17 pages)
19 July 2001Full accounts made up to 31 December 2000 (17 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Secretary resigned (1 page)
15 June 2001Return made up to 15/05/01; full list of members (6 pages)
15 June 2001Return made up to 15/05/01; full list of members (6 pages)
15 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000Full accounts made up to 31 December 1999 (17 pages)
17 April 2000Full accounts made up to 31 December 1999 (17 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
21 February 2000Court order for reconstruction or amalgamation (17 pages)
21 February 2000Court order for reconstruction or amalgamation (17 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
22 October 1999Full accounts made up to 31 December 1998 (17 pages)
22 October 1999Full accounts made up to 31 December 1998 (17 pages)
28 June 1999Return made up to 15/05/99; full list of members (9 pages)
28 June 1999Return made up to 15/05/99; full list of members (9 pages)
17 June 1999Director's particulars changed (1 page)
17 June 1999Director's particulars changed (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
3 November 1998Memorandum and Articles of Association (28 pages)
3 November 1998Memorandum and Articles of Association (28 pages)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Return made up to 15/05/98; full list of members (6 pages)
4 June 1998Return made up to 15/05/98; full list of members (6 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
30 April 1998Memorandum and Articles of Association (26 pages)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1998Memorandum and Articles of Association (26 pages)
1 April 1998Full accounts made up to 31 December 1997 (17 pages)
1 April 1998Full accounts made up to 31 December 1997 (17 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
26 February 1998Ad 19/02/98--------- £ si 5000000@1=5000000 £ ic 1000000/6000000 (2 pages)
26 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1998Ad 19/02/98--------- £ si 5000000@1=5000000 £ ic 1000000/6000000 (2 pages)
26 February 1998Nc inc already adjusted 19/02/98 (1 page)
26 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1998Nc inc already adjusted 19/02/98 (1 page)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
13 June 1997Return made up to 15/05/97; full list of members (7 pages)
13 June 1997Director's particulars changed (1 page)
13 June 1997Return made up to 15/05/97; full list of members (7 pages)
13 June 1997Director's particulars changed (1 page)
4 June 1997Full accounts made up to 31 December 1996 (17 pages)
4 June 1997Full accounts made up to 31 December 1996 (17 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
1 June 1996Full accounts made up to 31 December 1995 (18 pages)
1 June 1996Return made up to 15/05/96; full list of members (7 pages)
1 June 1996Full accounts made up to 31 December 1995 (18 pages)
1 June 1996Return made up to 15/05/96; full list of members (7 pages)
8 June 1995Return made up to 15/05/95; full list of members (12 pages)
8 June 1995Return made up to 15/05/95; full list of members (12 pages)
10 April 1995Full accounts made up to 31 December 1994 (18 pages)
10 April 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
22 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1970Incorporation (25 pages)
26 October 1970Incorporation (25 pages)
26 October 1970Certificate of incorporation (1 page)
26 October 1970Certificate of incorporation (1 page)
26 September 1970Registered office changed (1 page)
26 September 1970Registered office changed (1 page)