Company NamePGDS (Uk One) Limited
Company StatusActive
Company Number01967719
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 4 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Moffatt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleHr Chief Operating Officer
Country of ResidenceEngland & Wales
Correspondence Address10 Fenchurch Avenue
London
EC3M 5BN
Director NameMr Lee Bullen
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Matthew Howells
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Kathryn McLeland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed04 October 2019(33 years, 10 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
Appointed09 May 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Ridge
Purley
Surrey
CR8 3PE
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed09 May 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameHugh Royston Jenkins
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleChief Executive Ppm
Correspondence Address67 Limerston Street
London
Sw10
Director NameMs Maria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 1998)
RoleBritish/Italian
Country of ResidenceEngland
Correspondence Address125 Providence Square
Bermondsey Wall West
London
SE1 2ED
Director NameJohn Kenneth Elbourne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 March 2000)
RoleManaging Director
Correspondence AddressInnisfree
Walpole Avenue
Coulsdon
Surrey
CR5 3PR
Secretary NameMiss Tracey Lee Wellard
NationalityBritish
StatusResigned
Appointed24 September 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Director NamePaul Martin Bradford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2001)
RoleInformation Technology Manager
Correspondence Address15 Reckitt Road
London
W4 2BT
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 2000)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Secretary NameHilary Anne Lowe
NationalityBritish
StatusResigned
Appointed14 January 2000(14 years, 1 month 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
Appointed04 March 2000(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Director NameMr Alan Ronald Cook
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2002)
RoleChief Executive Insurance Serv
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Secretary NameSusan Diane Morgan
NationalityBritish
StatusResigned
Appointed31 March 2001(15 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address394 Long Lane
East Finchley
London
N2 8JX
Director NameMr Michael John Moores
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(15 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address94 The Avenue
Sunbury On Thames
Middlesex
TW16 5EX
Director NameMr Neil Anthony Berkett
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2002(16 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressKt10
Director NameMr James White Jack
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(17 years, 8 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(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2005)
RoleChartered Accountant
Correspondence Address23 Stanhope Way
Riverhead
Sevenoaks
Kent
TN13 2DZ
Director NameKevin Alwyn Lewis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2006(20 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 August 2016)
RoleIT Manager
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameKeith R Moore
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2006(20 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2015)
RoleIT Manager
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr John Stuart Frazer Anthony
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(24 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Charles Forte
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleIt Executive
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 2015(29 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Martin Lewis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(29 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 June 2016)
RoleChief Operating Officer - M&G
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMatthew David Croft
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(30 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr John Adrian Varcoe Grimshaw
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(31 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Desmond Sean Edward Burke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(31 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameSteven John McGregor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish/Australian
StatusResigned
Appointed20 January 2017(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2018)
RoleChief Transformation Officer
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Christopher Cochrane
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2021)
RoleChief Information Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Clare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(35 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 December 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Paul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(35 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 May 2022)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2001(15 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 04 October 2019)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websiteprudential.co.uk

Location

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

Financials

Year2012
Turnover£80,146,000
Net Worth£9,049,000
Cash£5,563,000
Current Liabilities£29,428,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

16 October 2023Full accounts made up to 31 December 2022 (29 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
6 January 2023Director's details changed for Mr Lee Bullen on 1 December 2022 (2 pages)
12 September 2022Full accounts made up to 31 December 2021 (31 pages)
28 June 2022Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG (1 page)
27 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
19 May 2022Appointment of Ms Kathryn Mcleland as a director on 3 May 2022 (2 pages)
10 May 2022Termination of appointment of Paul David Cooper as a director on 6 May 2022 (1 page)
8 December 2021Termination of appointment of Clare Jane Bousfield as a director on 6 December 2021 (1 page)
1 October 2021Full accounts made up to 31 December 2020 (33 pages)
16 September 2021Appointment of Mr Simon Moffatt as a director on 19 July 2021 (2 pages)
3 August 2021Termination of appointment of Christopher Cochrane as a director on 3 August 2021 (1 page)
3 August 2021Appointment of Mr Lee Bullen as a director on 19 July 2021 (2 pages)
2 August 2021Appointment of Mrs Clare Jane Bousfield as a director on 19 July 2021 (2 pages)
2 August 2021Appointment of Mr Paul David Cooper as a director on 19 July 2021 (2 pages)
30 July 2021Appointment of Mr Matthew Howells as a director on 19 July 2021 (2 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
28 April 2021Termination of appointment of Roddy Thomson as a director on 27 April 2021 (1 page)
4 September 2020Full accounts made up to 31 December 2019 (33 pages)
3 September 2020Director's details changed for Mr. Roddy Thomson on 28 August 2020 (2 pages)
17 June 2020Confirmation statement made on 13 June 2020 with no updates (3 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)
4 October 2019Full accounts made up to 31 December 2018 (29 pages)
12 August 2019Second filing of Confirmation Statement dated 13/06/2019 (4 pages)
18 July 2019Confirmation statement made on 13 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 12/08/2019.
(5 pages)
26 April 2019Change of details for M&G Prudential (Holdings) Limited as a person with significant control on 12 April 2019 (2 pages)
16 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)
22 March 2019Appointment of Mr Roddy Thomson as a director on 21 March 2019 (2 pages)
19 March 2019Termination of appointment of Miguel Eduardo Ortiz as a director on 28 February 2019 (1 page)
28 January 2019Cessation of Prudential Group Holdings Limited as a person with significant control on 19 December 2018 (1 page)
28 January 2019Notification of M&G Prudential (Holdings) Limited as a person with significant control on 19 December 2018 (2 pages)
3 September 2018Full accounts made up to 31 December 2017 (26 pages)
20 August 2018Appointment of Mr Christopher Cochrane as a director on 13 August 2018 (2 pages)
20 August 2018Termination of appointment of Roddy Thomson as a director on 13 August 2018 (1 page)
25 July 2018Second filing for the notification of Prudential Group Holdings Limited as a person with significant control (7 pages)
21 July 2018Register inspection address has been changed to 3 Sheldon Square London W2 6PR (1 page)
21 July 2018Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR (1 page)
10 July 2018Termination of appointment of Darren Wayne Sheppard as a director on 26 June 2018 (1 page)
10 July 2018Termination of appointment of Desmond Sean Edward Burke as a director on 29 June 2018 (1 page)
10 July 2018Termination of appointment of John Adrian Varcoe Grimshaw as a director on 26 June 2018 (1 page)
10 July 2018Termination of appointment of Rebecca Louise Wyatt as a director on 26 June 2018 (1 page)
10 July 2018Termination of appointment of Matthew David Croft as a director on 29 June 2018 (1 page)
10 July 2018Termination of appointment of Gary Vincent as a director on 29 June 2018 (1 page)
9 July 2018Confirmation statement made on 13 June 2018 with no updates (2 pages)
7 March 2018Appointment of Miguel Eduardo Ortiz as a director on 1 March 2018 (2 pages)
7 March 2018Termination of appointment of Steven John Mcgregor as a director on 28 February 2018 (1 page)
4 January 2018Appointment of Mr Roddy Thomson as a director on 7 December 2017 (2 pages)
4 January 2018Appointment of Mr Roddy Thomson as a director on 7 December 2017 (2 pages)
6 November 2017Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page)
6 November 2017Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 25/07/2018.
(3 pages)
26 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Appointment of Desmond Sean Edward Burke as a director on 20 January 2017 (2 pages)
28 February 2017Appointment of Desmond Sean Edward Burke as a director on 20 January 2017 (2 pages)
8 February 2017Appointment of Steven John Mcgregor as a director on 20 January 2017 (2 pages)
8 February 2017Appointment of Steven John Mcgregor as a director on 20 January 2017 (2 pages)
6 February 2017Appointment of John Adrian Varcoe Grimshaw as a director on 20 January 2017 (2 pages)
6 February 2017Appointment of John Adrian Varcoe Grimshaw as a director on 20 January 2017 (2 pages)
3 February 2017Appointment of Rebecca Louise Wyatt as a director on 20 January 2017 (2 pages)
3 February 2017Appointment of Darren Wayne Sheppard as a director on 20 January 2017 (2 pages)
3 February 2017Appointment of Rebecca Louise Wyatt as a director on 20 January 2017 (2 pages)
3 February 2017Appointment of Darren Wayne Sheppard as a director on 20 January 2017 (2 pages)
3 February 2017Termination of appointment of Shali Vasudeva as a director on 26 January 2017 (1 page)
3 February 2017Termination of appointment of Shali Vasudeva as a director on 26 January 2017 (1 page)
23 January 2017Termination of appointment of Charles Forte as a director on 31 December 2016 (1 page)
23 January 2017Termination of appointment of Charles Forte as a director on 31 December 2016 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (23 pages)
8 October 2016Full accounts made up to 31 December 2015 (23 pages)
2 September 2016Termination of appointment of Kevin Alwyn Lewis as a director on 12 August 2016 (1 page)
2 September 2016Termination of appointment of Kevin Alwyn Lewis as a director on 12 August 2016 (1 page)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7,000,000
(6 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7,000,000
(6 pages)
16 June 2016Termination of appointment of Martin Lewis as a director on 13 June 2016 (1 page)
16 June 2016Termination of appointment of Martin Lewis as a director on 13 June 2016 (1 page)
13 January 2016Appointment of Matthew David Croft as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Matthew David Croft as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Matthew David Croft as a director on 1 January 2016 (2 pages)
22 October 2015Appointment of Mr Martin Lewis as a director on 21 October 2015 (2 pages)
22 October 2015Appointment of Mr Jeremy Spencer Deeks as a director on 21 October 2015 (2 pages)
22 October 2015Appointment of Mr Martin Lewis as a director on 21 October 2015 (2 pages)
22 October 2015Appointment of Mr Jeremy Spencer Deeks as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Shali Vasudeva as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Shali Vasudeva as a director on 21 October 2015 (2 pages)
25 September 2015Termination of appointment of John Stuart Frazer Anthony as a director on 8 September 2015 (1 page)
25 September 2015Termination of appointment of John Stuart Frazer Anthony as a director on 8 September 2015 (1 page)
25 September 2015Termination of appointment of John Stuart Frazer Anthony as a director on 8 September 2015 (1 page)
19 August 2015Full accounts made up to 31 December 2014 (23 pages)
19 August 2015Full accounts made up to 31 December 2014 (23 pages)
3 July 2015Appointment of Mr Charles Forte as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Charles Forte as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Charles Forte as a director on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Keith R Moore as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Keith R Moore as a director on 30 June 2015 (1 page)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 7,000,000
(5 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 7,000,000
(5 pages)
29 October 2014Auditor's resignation (2 pages)
29 October 2014Auditor's resignation (2 pages)
27 October 2014Auditor's resignation (1 page)
27 October 2014Auditor's resignation (1 page)
29 September 2014Full accounts made up to 31 December 2013 (23 pages)
29 September 2014Full accounts made up to 31 December 2013 (23 pages)
30 July 2014Notice of removal of restriction on the company's articles (3 pages)
30 July 2014Statement of company's objects (2 pages)
30 July 2014Notice of removal of restriction on the company's articles (3 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
30 July 2014Statement of company's objects (2 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 7,000,000
(5 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 7,000,000
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (21 pages)
1 October 2013Full accounts made up to 31 December 2012 (21 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
22 August 2012Full accounts made up to 31 December 2011 (21 pages)
22 August 2012Full accounts made up to 31 December 2011 (21 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 31 December 2010 (20 pages)
4 July 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2010Appointment of John Stuart Frazer Anthony as a director (2 pages)
4 October 2010Appointment of John Stuart Frazer Anthony as a director (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
8 June 2010Termination of appointment of Nicholas Reed as a director (1 page)
8 June 2010Termination of appointment of Nicholas Reed as a director (1 page)
8 October 2009Director's details changed for Kevin Alwyn Lewis on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kevin Alwyn Lewis on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kevin Alwyn Lewis on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Group Chief Technology Off Keith Moore on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Group Chief Technology Off Keith Moore on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Group Chief Technology Off Keith Moore on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Gary Vincent on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas Frank Reed on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Gary Vincent on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Gary Vincent on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas Frank Reed on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas Frank Reed on 1 October 2009 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (19 pages)
14 September 2009Full accounts made up to 31 December 2008 (19 pages)
16 July 2009Return made up to 13/06/09; full list of members (3 pages)
16 July 2009Return made up to 13/06/09; full list of members (3 pages)
21 May 2009Director's change of particulars / gary vincent / 15/02/2009 (1 page)
21 May 2009Director's change of particulars / gary vincent / 15/02/2009 (1 page)
27 October 2008Full accounts made up to 31 December 2007 (19 pages)
27 October 2008Full accounts made up to 31 December 2007 (19 pages)
11 July 2008Return made up to 13/06/08; full list of members (4 pages)
11 July 2008Return made up to 13/06/08; full list of members (4 pages)
6 February 2008Memorandum and Articles of Association (4 pages)
6 February 2008Memorandum and Articles of Association (4 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 June 2007Return made up to 13/06/07; full list of members (3 pages)
25 June 2007Return made up to 13/06/07; full list of members (3 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (11 pages)
27 October 2006Full accounts made up to 31 December 2005 (11 pages)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
12 July 2006Memorandum and Articles of Association (21 pages)
12 July 2006Memorandum and Articles of Association (21 pages)
7 July 2006Company name changed prutech LIMITED\certificate issued on 07/07/06 (2 pages)
7 July 2006Company name changed prutech LIMITED\certificate issued on 07/07/06 (2 pages)
21 June 2006Return made up to 13/06/06; full list of members (2 pages)
21 June 2006Return made up to 13/06/06; full list of members (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
12 August 2005Full accounts made up to 31 December 2004 (10 pages)
12 August 2005Full accounts made up to 31 December 2004 (10 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)
31 August 2004Full accounts made up to 31 December 2003 (11 pages)
31 August 2004Full accounts made up to 31 December 2003 (11 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)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
18 August 2003Director resigned (1 page)
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 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
19 June 2003Return made up to 13/06/03; full list of members (5 pages)
19 June 2003Return made up to 13/06/03; full list of members (5 pages)
4 June 2003Return made up to 09/05/03; full list of members (5 pages)
4 June 2003Return made up to 09/05/03; full list of members (5 pages)
3 June 2003Registered office changed on 03/06/03 from: 142 holborn bars london EC1N 2NH (1 page)
3 June 2003Registered office changed on 03/06/03 from: 142 holborn bars london EC1N 2NH (1 page)
18 October 2002Full accounts made up to 31 December 2001 (15 pages)
18 October 2002Full accounts made up to 31 December 2001 (15 pages)
20 September 2002Location of register of members (1 page)
20 September 2002Location of register of members (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (5 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (5 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
16 May 2002Return made up to 09/05/02; full list of members (6 pages)
16 May 2002Return made up to 09/05/02; full list of members (6 pages)
6 March 2002Secretary's particulars changed (1 page)
6 March 2002Secretary's particulars changed (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
26 June 2001Return made up to 09/05/01; full list of members (6 pages)
26 June 2001Return made up to 09/05/01; full list of members (6 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
6 June 2001Full accounts made up to 31 December 2000 (14 pages)
6 June 2001Full accounts made up to 31 December 2000 (14 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
2 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
10 April 2000Director's particulars changed (1 page)
10 April 2000Director's particulars changed (1 page)
7 April 2000Full accounts made up to 31 December 1999 (14 pages)
7 April 2000Full accounts made up to 31 December 1999 (14 pages)
16 March 2000New secretary appointed (2 pages)
16 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)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
25 May 1999Return made up to 09/05/99; full list of members (8 pages)
25 May 1999Return made up to 09/05/99; full list of members (8 pages)
2 April 1999Full accounts made up to 31 December 1998 (14 pages)
2 April 1999Full accounts made up to 31 December 1998 (14 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
22 June 1998Return made up to 09/05/98; full list of members (6 pages)
22 June 1998Return made up to 09/05/98; full list of members (6 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
7 April 1998Full accounts made up to 31 December 1997 (13 pages)
7 April 1998Full accounts made up to 31 December 1997 (13 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
29 August 1997Company name changed prudential unitised products hol dings LIMITED\certificate issued on 01/09/97 (2 pages)
29 August 1997Company name changed prudential unitised products hol dings LIMITED\certificate issued on 01/09/97 (2 pages)
13 June 1997Director's particulars changed (1 page)
13 June 1997Return made up to 09/05/97; full list of members (6 pages)
13 June 1997Return made up to 09/05/97; full list of members (6 pages)
13 June 1997Director's particulars changed (1 page)
4 June 1997Full accounts made up to 31 December 1996 (14 pages)
4 June 1997Full accounts made up to 31 December 1996 (14 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
1 June 1996Return made up to 09/05/96; full list of members (7 pages)
1 June 1996Full accounts made up to 31 December 1995 (13 pages)
1 June 1996Return made up to 09/05/96; full list of members (7 pages)
1 June 1996Full accounts made up to 31 December 1995 (13 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (3 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
17 November 1995Director's particulars changed (6 pages)
17 November 1995Director's particulars changed (6 pages)
8 June 1995Return made up to 09/05/95; full list of members (12 pages)
8 June 1995Return made up to 09/05/95; full list of members (12 pages)
10 April 1995Full accounts made up to 31 December 1994 (14 pages)
10 April 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
31 December 1991Company name changed\certificate issued on 31/12/91 (2 pages)
31 December 1991Company name changed\certificate issued on 31/12/91 (2 pages)
7 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1989Full accounts made up to 31 December 1988 (15 pages)
12 June 1989Full accounts made up to 31 December 1988 (15 pages)
15 December 1988Wd 30/11/88 ad 28/11/88--------- £ si 6999900@1=6999900 £ ic 100/3000000 (2 pages)
15 January 198822/01/18 (2 pages)
18 September 1987Company name changed\certificate issued on 18/09/87 (2 pages)
18 September 1987Company name changed\certificate issued on 18/09/87 (2 pages)
30 October 1985Incorporation (29 pages)
30 October 1985Incorporation (29 pages)