Company NamePGIM European Services Limited
Company StatusActive
Company Number01957069
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 4 months ago)
Previous NamesPrudential-Bache International (UK) Limited and PBI (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Gerald Fresson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(25 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
Director NameMr Paul Seth Aronoff
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed27 June 2011(25 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
Director NameMs Susan Lee Pollard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(31 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
Secretary NameMs Laura Downes King
StatusCurrent
Appointed11 October 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
Director NameMr Paul Michael East
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
Director NameWilliam Nigel Henry Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2006)
RoleChartered Accountant
Correspondence AddressElphicks Barn Water Lane
Hunton
Kent
ME15 0SG
Director NameMr Geoffrey Gordon Lloyd
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(6 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 September 2002)
RoleOperations Executive
Country of ResidenceEngland
Correspondence Address19 Eglantine Road
London
SW18 2DE
Director NameIan Geoffrey Hassett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 July 1995)
RoleChief Executive
Correspondence Address49 Oakley Gardens
London
SW3 5QQ
Secretary NameWilliam Nigel Henry Jones
NationalityBritish
StatusResigned
Appointed03 July 1992(6 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressElphicks Barn Water Lane
Hunton
Kent
ME15 0SG
Director NameGeoffrey Cooke Bunting
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 1992(6 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 24 August 1992)
RoleStockbroker
Correspondence Address97 Whitehall Court
London
SW1A 2EL
Director NameGordon John Plowman Bing
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 24 August 1992)
RoleBanker
Correspondence AddressMount Rethy 9 Mount Avenue
Hutton
Brentwood
Essex
CM13 2NU
Director NameAndrew Cohen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(8 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 31 December 1993)
RoleGroup Taxation Manager
Correspondence Address151 Willifield Way
London
NW11 6XY
Director NameMr Stephen Leigh Massey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(9 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 March 2003)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address66 Elsworthy Road
London
NW3 3BP
Director NameMrs Jill Patricia McAleenan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(10 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 October 1996)
RoleChief Administration Officer
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
London
SW15 6UR
Director NameMr Robert Henry Grotz
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1996(10 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 23 August 1996)
RoleOperations Director
Correspondence Address207 Cardamon Building
31 Shad Thames
London
SE1 2YR
Director NameMrs Jill Patricia McAleenan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(11 years, 8 months after company formation)
Appointment Duration1 week, 2 days (resigned 13 August 1997)
RoleChief Administration Officer
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
London
SW15 6UR
Director NameMrs Jill Patricia McAleenan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(12 years, 3 months after company formation)
Appointment Duration5 months (resigned 07 August 1998)
RoleChief Administration Officer
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
London
SW15 6UR
Director NameMrs Jill Patricia McAleenan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(13 years, 4 months after company formation)
Appointment Duration1 week (resigned 05 April 1999)
RoleChief Administration Officer
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
London
SW15 6UR
Director NameMrs Jill Patricia McAleenan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(13 years, 9 months after company formation)
Appointment Duration4 days (resigned 13 August 1999)
RoleChief Administration Officer
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
London
SW15 6UR
Director NameMrs Jill Patricia McAleenan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(13 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 27 August 1999)
RoleChief Admin Officer
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
London
SW15 6UR
Secretary NameAnne Victoria Mary Warrack
NationalityBritish
StatusResigned
Appointed31 August 2000(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressThe Maltings Vicarage Lane
Ugley
Bishops Stortford
Hertfordshire
CM22 6HU
Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusResigned
Appointed22 March 2002(16 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 2006)
RoleCompany Director
Correspondence AddressFlat 2
44 Eardley Road
Sevenoaks
Kent
TN13 1XT
Director NameJoanne Louise Bagshaw
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(16 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 2006)
RoleSecretary
Correspondence AddressFlat 2
44 Eardley Road
Sevenoaks
Kent
TN13 1XT
Director NameMrs Jill Patricia McAleenan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RoleChief Administration Officer
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
London
SW15 6UR
Director NameAlan Jeffrey Brody
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2003(17 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 March 2004)
RoleRegional Director
Correspondence Address10 Hanover House
St Johns Wood High Street
London
NW8 7DX
Director NameRonald Joseph Ivans
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2006(20 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 2011)
RoleCpa Financial Officer
Country of ResidenceUnited States
Correspondence Address9 Devonshire Square
London
EC2M 4HP
Director NameMr Vasant Gopaldas Dattani
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(20 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Devonshire Square
London
EC2M 4HP
Secretary NameBatoolah Dawreeawoo
NationalityBritish
StatusResigned
Appointed13 March 2006(20 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address9 Devonshire Square
London
EC2M 4HP
Director NameMr Stephen John Davies
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(25 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
Secretary NameMr Stephen John Davies
StatusResigned
Appointed01 July 2011(25 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 2017)
RoleCompany Director
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
Director NameMs Gillian Murphy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(25 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 June 2021)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
Secretary NameMr Mark Gerald Fresson
StatusResigned
Appointed24 November 2017(32 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2019)
RoleCompany Director
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR

Location

Registered AddressGrand Buildings
1-3 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3m at £1Pramerica Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£715,963
Net Worth£1,801,685
Cash£1,334,917
Current Liabilities£141,598

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (overdue)

Filing History

7 October 2023Full accounts made up to 31 December 2022 (38 pages)
17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
21 October 2022Full accounts made up to 31 December 2021 (37 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (36 pages)
6 July 2021Termination of appointment of Gillian Murphy as a director on 30 June 2021 (1 page)
6 July 2021Appointment of Mr Paul Michael East as a director on 30 June 2021 (2 pages)
6 April 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
24 March 2021Notification of The Prudential Insurance Company of America as a person with significant control on 15 October 2020 (2 pages)
24 March 2021Cessation of Pramerica Holdings Limited as a person with significant control on 15 October 2020 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (31 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
16 October 2019Appointment of Ms Laura Downes King as a secretary on 11 October 2019 (2 pages)
15 October 2019Termination of appointment of Mark Gerald Fresson as a secretary on 11 October 2019 (1 page)
6 August 2019Full accounts made up to 31 December 2018 (26 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (26 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
27 November 2017Appointment of Mr Mark Gerald Fresson as a secretary on 24 November 2017 (2 pages)
27 November 2017Termination of appointment of Stephen John Davies as a secretary on 24 November 2017 (1 page)
27 November 2017Appointment of Mr Mark Gerald Fresson as a secretary on 24 November 2017 (2 pages)
27 November 2017Termination of appointment of Stephen John Davies as a secretary on 24 November 2017 (1 page)
2 November 2017Termination of appointment of Stephen John Davies as a director on 24 October 2017 (1 page)
2 November 2017Termination of appointment of Stephen John Davies as a director on 24 October 2017 (1 page)
2 November 2017Appointment of Ms Susan Lee Pollard as a director on 24 October 2017 (2 pages)
2 November 2017Appointment of Ms Susan Lee Pollard as a director on 24 October 2017 (2 pages)
8 September 2017Full accounts made up to 31 December 2016 (23 pages)
8 September 2017Full accounts made up to 31 December 2016 (23 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (23 pages)
7 October 2016Full accounts made up to 31 December 2015 (23 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,263,374
(5 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,263,374
(5 pages)
21 August 2015Full accounts made up to 31 December 2014 (23 pages)
21 August 2015Full accounts made up to 31 December 2014 (23 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,263,374
(5 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,263,374
(5 pages)
31 August 2014Full accounts made up to 31 December 2013 (28 pages)
31 August 2014Full accounts made up to 31 December 2013 (28 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,263,374
(5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,263,374
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (27 pages)
2 October 2013Full accounts made up to 31 December 2012 (27 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (28 pages)
1 October 2012Full accounts made up to 31 December 2011 (28 pages)
28 June 2012Registered office address changed from Grand Buildings 1 -3 Strand London WC2N 5HE United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from Grand Buildings 1 -3 Strand London WC2N 5HE United Kingdom on 28 June 2012 (1 page)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
29 December 2011Statement of capital following an allotment of shares on 29 December 2011
  • GBP 1,263,374.00
(4 pages)
29 December 2011Statement of capital following an allotment of shares on 29 December 2011
  • GBP 1,263,374.00
(4 pages)
5 July 2011Appointment of Mrs Gillian Murphy as a director (2 pages)
5 July 2011Appointment of Mrs Gillian Murphy as a director (2 pages)
4 July 2011Registered office address changed from 9 Devonshire Square London EC2M 4HP on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 9 Devonshire Square London EC2M 4HP on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 9 Devonshire Square London EC2M 4HP on 4 July 2011 (1 page)
1 July 2011Termination of appointment of Vasant Dattani as a director (1 page)
1 July 2011Termination of appointment of Batoolah Dawreeawoo as a secretary (1 page)
1 July 2011Appointment of Mr Stephen John Davies as a director (2 pages)
1 July 2011Termination of appointment of Batoolah Dawreeawoo as a secretary (1 page)
1 July 2011Termination of appointment of Vasant Dattani as a director (1 page)
1 July 2011Appointment of Mr Stephen John Davies as a secretary (1 page)
1 July 2011Appointment of Mr Stephen John Davies as a secretary (1 page)
1 July 2011Appointment of Mr Stephen John Davies as a director (2 pages)
29 June 2011Solvency statement dated 29/06/11 (1 page)
29 June 2011Statement by directors (1 page)
29 June 2011Solvency statement dated 29/06/11 (1 page)
29 June 2011Statement by directors (1 page)
29 June 2011Statement of capital on 29 June 2011
  • GBP 625,782
(4 pages)
29 June 2011Statement of capital on 29 June 2011
  • GBP 625,782
(4 pages)
29 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 29/06/2011
(1 page)
29 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 29/06/2011
(1 page)
28 June 2011Termination of appointment of Ronald Ivans as a director (1 page)
28 June 2011Appointment of Mr Paul Seth Aronoff as a director (2 pages)
28 June 2011Appointment of Mr Paul Seth Aronoff as a director (2 pages)
28 June 2011Termination of appointment of Ronald Ivans as a director (1 page)
27 June 2011Appointment of Mr Mark Gerald Fresson as a director (2 pages)
27 June 2011Appointment of Mr Mark Gerald Fresson as a director (2 pages)
8 June 2011Full accounts made up to 31 December 2010 (15 pages)
8 June 2011Full accounts made up to 31 December 2010 (15 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
19 April 2010Full accounts made up to 31 December 2009 (16 pages)
19 April 2010Full accounts made up to 31 December 2009 (16 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Vasant Gopaldas Dattani on 26 October 2009 (2 pages)
30 October 2009Director's details changed for Vasant Gopaldas Dattani on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Vasant Gopaldas Dattani on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Vasant Gopaldas Dattani on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Batoolah Dawreeawoo on 21 October 2009 (1 page)
21 October 2009Director's details changed for Ronald Joseph Ivans on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Batoolah Dawreeawoo on 21 October 2009 (1 page)
21 October 2009Director's details changed for Ronald Joseph Ivans on 21 October 2009 (2 pages)
7 April 2009Full accounts made up to 31 December 2008 (18 pages)
7 April 2009Full accounts made up to 31 December 2008 (18 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
23 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
23 December 2008Statement by directors (1 page)
23 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
23 December 2008Solvency statement dated 12/12/08 (1 page)
23 December 2008Statement by directors (1 page)
23 December 2008Min detail amend capital eff 23/12/08 (1 page)
23 December 2008Min detail amend capital eff 23/12/08 (1 page)
23 December 2008Solvency statement dated 12/12/08 (1 page)
21 May 2008Full accounts made up to 31 December 2007 (19 pages)
21 May 2008Full accounts made up to 31 December 2007 (19 pages)
20 March 2008Return made up to 15/03/08; full list of members (3 pages)
20 March 2008Return made up to 15/03/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Secretary's particulars changed (1 page)
20 March 2007Return made up to 15/03/07; full list of members (2 pages)
20 March 2007Return made up to 15/03/07; full list of members (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
3 October 2006Full accounts made up to 31 December 2005 (20 pages)
3 October 2006Full accounts made up to 31 December 2005 (20 pages)
5 April 2006Return made up to 15/03/06; full list of members (8 pages)
5 April 2006Return made up to 15/03/06; full list of members (8 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New director appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
7 October 2005New director appointed (3 pages)
7 October 2005New director appointed (3 pages)
28 April 2005Full accounts made up to 31 December 2004 (17 pages)
28 April 2005Full accounts made up to 31 December 2004 (17 pages)
6 April 2005Return made up to 15/03/05; full list of members (8 pages)
6 April 2005Return made up to 15/03/05; full list of members (8 pages)
18 October 2004Memorandum and Articles of Association (9 pages)
18 October 2004Memorandum and Articles of Association (9 pages)
11 October 2004Company name changed prudential-bache international ( uk) LIMITED\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed prudential-bache international ( uk) LIMITED\certificate issued on 11/10/04 (2 pages)
14 April 2004Full accounts made up to 31 December 2003 (17 pages)
14 April 2004Full accounts made up to 31 December 2003 (17 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
25 March 2004Return made up to 15/03/04; full list of members (8 pages)
25 March 2004Return made up to 15/03/04; full list of members (8 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
11 April 2003Return made up to 15/03/03; full list of members (8 pages)
11 April 2003Return made up to 15/03/03; full list of members (8 pages)
10 April 2003Full accounts made up to 31 December 2002 (17 pages)
10 April 2003Full accounts made up to 31 December 2002 (17 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
18 February 2003Auditor's resignation (2 pages)
18 February 2003Auditor's resignation (2 pages)
7 January 2003Amend 882R 38399677@£1 111002 (2 pages)
7 January 2003Amend 882R 38399677@£1 111002 (2 pages)
21 October 2002Ad 11/10/02--------- £ si 38399677@1=38399677 £ ic 61054475/99454152 (2 pages)
21 October 2002Ad 11/10/02--------- £ si 38399677@1=38399677 £ ic 61054475/99454152 (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
6 August 2002Statement of affairs (4 pages)
6 August 2002Statement of affairs (4 pages)
6 August 2002Ad 26/07/02--------- £ si 1223023@1=1223023 £ ic 59831452/61054475 (2 pages)
6 August 2002Ad 26/07/02--------- £ si 1223023@1=1223023 £ ic 59831452/61054475 (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
5 April 2002Return made up to 15/03/02; full list of members (7 pages)
5 April 2002Return made up to 15/03/02; full list of members (7 pages)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
2 April 2002Full accounts made up to 31 December 2001 (18 pages)
2 April 2002Full accounts made up to 31 December 2001 (18 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
14 May 2001Ad 26/04/01--------- £ si 10441683@1=10441683 £ ic 49389769/59831452 (2 pages)
14 May 2001Ad 26/04/01--------- £ si 10441683@1=10441683 £ ic 49389769/59831452 (2 pages)
22 March 2001Return made up to 15/03/01; full list of members (7 pages)
22 March 2001Return made up to 15/03/01; full list of members (7 pages)
20 March 2001Full group accounts made up to 31 December 2000 (33 pages)
20 March 2001Full group accounts made up to 31 December 2000 (33 pages)
20 September 2000Full group accounts made up to 31 December 1999 (34 pages)
20 September 2000Full group accounts made up to 31 December 1999 (34 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
20 July 2000Statement of affairs (12 pages)
20 July 2000Ad 25/04/00--------- £ si 211448@1=211448 £ ic 49178321/49389769 (2 pages)
20 July 2000Statement of affairs (12 pages)
20 July 2000Ad 25/04/00--------- £ si 211448@1=211448 £ ic 49178321/49389769 (2 pages)
30 June 2000Ad 14/04/00--------- £ si 3830906@1=3830906 £ ic 45347415/49178321 (2 pages)
30 June 2000Statement of affairs (12 pages)
30 June 2000Ad 14/04/00--------- £ si 3830906@1=3830906 £ ic 45347415/49178321 (2 pages)
30 June 2000Statement of affairs (12 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
29 March 2000Return made up to 15/03/00; full list of members (7 pages)
29 March 2000Return made up to 15/03/00; full list of members (7 pages)
15 October 1999Ad 07/09/99--------- £ si 764913@1=764913 £ ic 41400211/42165124 (8 pages)
15 October 1999Ad 07/09/99--------- £ si 764913@1=764913 £ ic 41400211/42165124 (8 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
10 August 1999Full group accounts made up to 31 December 1998 (35 pages)
10 August 1999Full group accounts made up to 31 December 1998 (35 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
23 June 1999Statement of affairs (14 pages)
23 June 1999Ad 29/01/99--------- £ si 3182291@1 (2 pages)
23 June 1999Ad 29/01/99--------- £ si 3182291@1 (2 pages)
23 June 1999Statement of affairs (14 pages)
15 April 1999Return made up to 15/03/99; full list of members (7 pages)
15 April 1999Return made up to 15/03/99; full list of members (7 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
11 August 1998Full group accounts made up to 31 December 1997 (34 pages)
11 August 1998Full group accounts made up to 31 December 1997 (34 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
29 April 1998Return made up to 15/03/98; full list of members (7 pages)
29 April 1998Return made up to 15/03/98; full list of members (7 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
3 February 1998Statement of affairs (4 pages)
3 February 1998Ad 13/01/98--------- £ si 14856675@1=14856675 £ ic 26543536/41400211 (2 pages)
3 February 1998Statement of affairs (4 pages)
3 February 1998Ad 13/01/98--------- £ si 14856675@1=14856675 £ ic 26543536/41400211 (2 pages)
13 October 1997Statement of affairs (2 pages)
13 October 1997Statement of affairs (2 pages)
13 October 1997Ad 08/08/97--------- £ si 1665516@1=1665516 £ ic 24878020/26543536 (2 pages)
13 October 1997Ad 08/08/97--------- £ si 1665516@1=1665516 £ ic 24878020/26543536 (2 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director's particulars changed (1 page)
14 August 1997Full group accounts made up to 31 December 1996 (38 pages)
14 August 1997Full group accounts made up to 31 December 1996 (38 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
22 April 1997Return made up to 15/03/97; full list of members (7 pages)
22 April 1997Return made up to 15/03/97; full list of members (7 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
25 March 1997Ad 10/01/97--------- £ si 12396755@1 (2 pages)
25 March 1997Statement of affairs (2 pages)
25 March 1997Ad 10/01/97--------- £ si 12396755@1 (2 pages)
25 March 1997Statement of affairs (2 pages)
13 March 1997Ad 10/01/97--------- £ si 1396755@1=1396755 £ ic 23481265/24878020 (1 page)
13 March 1997Ad 10/01/97--------- £ si 1396755@1=1396755 £ ic 23481265/24878020 (1 page)
14 February 1997Statement of affairs (2 pages)
14 February 1997Ad 25/10/96--------- £ si 2025000@1 (2 pages)
14 February 1997Statement of affairs (2 pages)
14 February 1997Ad 25/10/96--------- £ si 2025000@1 (2 pages)
15 January 1997Ad 25/10/96--------- £ si 2025000@1=2025000 £ ic 21456265/23481265 (2 pages)
15 January 1997Ad 25/10/96--------- £ si 2025000@1=2025000 £ ic 21456265/23481265 (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
31 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
20 August 1996Full group accounts made up to 31 December 1995 (36 pages)
20 August 1996Full group accounts made up to 31 December 1995 (36 pages)
15 August 1996New director appointed (2 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
1 August 1996Auditor's resignation (1 page)
1 August 1996Auditor's resignation (1 page)
14 April 1996Return made up to 15/03/96; full list of members (8 pages)
14 April 1996Return made up to 15/03/96; full list of members (8 pages)
31 August 1995Director resigned (4 pages)
31 August 1995Director resigned (4 pages)
24 August 1995Full accounts made up to 31 December 1994 (33 pages)
24 August 1995Full accounts made up to 31 December 1994 (33 pages)
16 August 1995New director appointed (4 pages)
16 August 1995New director appointed (4 pages)
3 August 1995Director resigned;new director appointed (4 pages)
3 August 1995Director resigned;new director appointed (4 pages)
23 April 1995Return made up to 15/03/95; full list of members (16 pages)
23 April 1995Return made up to 15/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
3 November 1987Full accounts made up to 31 December 1986 (8 pages)
3 November 1987Full accounts made up to 31 December 1986 (8 pages)
25 August 1987Return made up to 16/07/87; full list of members (5 pages)
25 August 1987Return made up to 16/07/87; full list of members (5 pages)
12 February 1987Company name changed sideback LIMITED\certificate issued on 12/02/87 (2 pages)
12 February 1987Company name changed sideback LIMITED\certificate issued on 12/02/87 (2 pages)
11 November 1985Certificate of incorporation (1 page)
11 November 1985Certificate of incorporation (1 page)