London
EC3M 5BN
Director Name | Mr Lee Bullen |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Matthew Howells |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ms Kathryn McLeland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Keith Leonard Bedell Pearce |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Ridge Purley Surrey CR8 3PE |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Director Name | Hugh Royston Jenkins |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1995) |
Role | Chief Executive Ppm |
Correspondence Address | 67 Limerston Street London Sw10 |
Director Name | Ms Maria Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 1998) |
Role | British/Italian |
Country of Residence | England |
Correspondence Address | 125 Providence Square Bermondsey Wall West London SE1 2ED |
Director Name | John Kenneth Elbourne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2000) |
Role | Managing Director |
Correspondence Address | Innisfree Walpole Avenue Coulsdon Surrey CR5 3PR |
Secretary Name | Miss Tracey Lee Wellard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Director Name | Paul Martin Bradford |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2001) |
Role | Information Technology Manager |
Correspondence Address | 15 Reckitt Road London W4 2BT |
Secretary Name | Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 12 Pilgrims Close Harlington Bedfordshire LU5 6LX |
Secretary Name | Hilary Anne Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(14 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 40 Mill Lane Cheshunt Hertfordshire EN8 0JH |
Secretary Name | Susan Doreen Windridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferns 157 Southwood Lane London N6 5TA |
Director Name | Mr Alan Ronald Cook |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2002) |
Role | Chief Executive Insurance Serv |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Grange 28 Church End Road Shenley Brook End Milton Keynes Buckinghamshire MK5 7AB |
Secretary Name | Susan Diane Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(15 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 394 Long Lane East Finchley London N2 8JX |
Director Name | Mr Michael John Moores |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 The Avenue Sunbury On Thames Middlesex TW16 5EX |
Director Name | Mr Neil Anthony Berkett |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2002(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2003) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Kt10 |
Director Name | Mr James White Jack |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Azalea Cottage Alderton Drive Little Gaddesden Hertfordshire HP4 1NA |
Director Name | Richard Charles Everett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 23 Stanhope Way Riverhead Sevenoaks Kent TN13 2DZ |
Director Name | Kevin Alwyn Lewis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2006(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 August 2016) |
Role | IT Manager |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Keith R Moore |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2006(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2015) |
Role | IT Manager |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr John Stuart Frazer Anthony |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 September 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Charles Forte |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | It Executive |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Jeremy Spencer Deeks |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(29 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Martin Lewis |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(29 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 June 2016) |
Role | Chief Operating Officer - M&G |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Matthew David Croft |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr John Adrian Varcoe Grimshaw |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Desmond Sean Edward Burke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Steven John McGregor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 20 January 2017(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2018) |
Role | Chief Transformation Officer |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Christopher Cochrane |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 2021) |
Role | Chief Information Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ms Clare Jane Bousfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(35 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 December 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(35 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 May 2022) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(15 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 04 October 2019) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Website | prudential.co.uk |
---|
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £80,146,000 |
Net Worth | £9,049,000 |
Cash | £5,563,000 |
Current Liabilities | £29,428,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
16 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
6 January 2023 | Director's details changed for Mr Lee Bullen on 1 December 2022 (2 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
28 June 2022 | Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG (1 page) |
27 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
19 May 2022 | Appointment of Ms Kathryn Mcleland as a director on 3 May 2022 (2 pages) |
10 May 2022 | Termination of appointment of Paul David Cooper as a director on 6 May 2022 (1 page) |
8 December 2021 | Termination of appointment of Clare Jane Bousfield as a director on 6 December 2021 (1 page) |
1 October 2021 | Full accounts made up to 31 December 2020 (33 pages) |
16 September 2021 | Appointment of Mr Simon Moffatt as a director on 19 July 2021 (2 pages) |
3 August 2021 | Termination of appointment of Christopher Cochrane as a director on 3 August 2021 (1 page) |
3 August 2021 | Appointment of Mr Lee Bullen as a director on 19 July 2021 (2 pages) |
2 August 2021 | Appointment of Mrs Clare Jane Bousfield as a director on 19 July 2021 (2 pages) |
2 August 2021 | Appointment of Mr Paul David Cooper as a director on 19 July 2021 (2 pages) |
30 July 2021 | Appointment of Mr Matthew Howells as a director on 19 July 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
28 April 2021 | Termination of appointment of Roddy Thomson as a director on 27 April 2021 (1 page) |
4 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
3 September 2020 | Director's details changed for Mr. Roddy Thomson on 28 August 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
7 October 2019 | Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
12 August 2019 | Second filing of Confirmation Statement dated 13/06/2019 (4 pages) |
18 July 2019 | Confirmation statement made on 13 June 2019 with updates
|
26 April 2019 | Change of details for M&G Prudential (Holdings) Limited as a person with significant control on 12 April 2019 (2 pages) |
16 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page) |
12 April 2019 | Registered 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 2019 | Appointment of Mr Roddy Thomson as a director on 21 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Miguel Eduardo Ortiz as a director on 28 February 2019 (1 page) |
28 January 2019 | Cessation of Prudential Group Holdings Limited as a person with significant control on 19 December 2018 (1 page) |
28 January 2019 | Notification of M&G Prudential (Holdings) Limited as a person with significant control on 19 December 2018 (2 pages) |
3 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
20 August 2018 | Appointment of Mr Christopher Cochrane as a director on 13 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Roddy Thomson as a director on 13 August 2018 (1 page) |
25 July 2018 | Second filing for the notification of Prudential Group Holdings Limited as a person with significant control (7 pages) |
21 July 2018 | Register inspection address has been changed to 3 Sheldon Square London W2 6PR (1 page) |
21 July 2018 | Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR (1 page) |
10 July 2018 | Termination of appointment of Darren Wayne Sheppard as a director on 26 June 2018 (1 page) |
10 July 2018 | Termination of appointment of Desmond Sean Edward Burke as a director on 29 June 2018 (1 page) |
10 July 2018 | Termination of appointment of John Adrian Varcoe Grimshaw as a director on 26 June 2018 (1 page) |
10 July 2018 | Termination of appointment of Rebecca Louise Wyatt as a director on 26 June 2018 (1 page) |
10 July 2018 | Termination of appointment of Matthew David Croft as a director on 29 June 2018 (1 page) |
10 July 2018 | Termination of appointment of Gary Vincent as a director on 29 June 2018 (1 page) |
9 July 2018 | Confirmation statement made on 13 June 2018 with no updates (2 pages) |
7 March 2018 | Appointment of Miguel Eduardo Ortiz as a director on 1 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Steven John Mcgregor as a director on 28 February 2018 (1 page) |
4 January 2018 | Appointment of Mr Roddy Thomson as a director on 7 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr Roddy Thomson as a director on 7 December 2017 (2 pages) |
6 November 2017 | Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016
|
26 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Appointment of Desmond Sean Edward Burke as a director on 20 January 2017 (2 pages) |
28 February 2017 | Appointment of Desmond Sean Edward Burke as a director on 20 January 2017 (2 pages) |
8 February 2017 | Appointment of Steven John Mcgregor as a director on 20 January 2017 (2 pages) |
8 February 2017 | Appointment of Steven John Mcgregor as a director on 20 January 2017 (2 pages) |
6 February 2017 | Appointment of John Adrian Varcoe Grimshaw as a director on 20 January 2017 (2 pages) |
6 February 2017 | Appointment of John Adrian Varcoe Grimshaw as a director on 20 January 2017 (2 pages) |
3 February 2017 | Appointment of Rebecca Louise Wyatt as a director on 20 January 2017 (2 pages) |
3 February 2017 | Appointment of Darren Wayne Sheppard as a director on 20 January 2017 (2 pages) |
3 February 2017 | Appointment of Rebecca Louise Wyatt as a director on 20 January 2017 (2 pages) |
3 February 2017 | Appointment of Darren Wayne Sheppard as a director on 20 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Shali Vasudeva as a director on 26 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Shali Vasudeva as a director on 26 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Charles Forte as a director on 31 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Charles Forte as a director on 31 December 2016 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 September 2016 | Termination of appointment of Kevin Alwyn Lewis as a director on 12 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Kevin Alwyn Lewis as a director on 12 August 2016 (1 page) |
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 June 2016 | Termination of appointment of Martin Lewis as a director on 13 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Martin Lewis as a director on 13 June 2016 (1 page) |
13 January 2016 | Appointment of Matthew David Croft as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Matthew David Croft as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Matthew David Croft as a director on 1 January 2016 (2 pages) |
22 October 2015 | Appointment of Mr Martin Lewis as a director on 21 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Jeremy Spencer Deeks as a director on 21 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Martin Lewis as a director on 21 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Jeremy Spencer Deeks as a director on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Shali Vasudeva as a director on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Shali Vasudeva as a director on 21 October 2015 (2 pages) |
25 September 2015 | Termination of appointment of John Stuart Frazer Anthony as a director on 8 September 2015 (1 page) |
25 September 2015 | Termination of appointment of John Stuart Frazer Anthony as a director on 8 September 2015 (1 page) |
25 September 2015 | Termination of appointment of John Stuart Frazer Anthony as a director on 8 September 2015 (1 page) |
19 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 July 2015 | Appointment of Mr Charles Forte as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Charles Forte as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Charles Forte as a director on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Keith R Moore as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Keith R Moore as a director on 30 June 2015 (1 page) |
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 October 2014 | Auditor's resignation (2 pages) |
29 October 2014 | Auditor's resignation (2 pages) |
27 October 2014 | Auditor's resignation (1 page) |
27 October 2014 | Auditor's resignation (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 July 2014 | Notice of removal of restriction on the company's articles (3 pages) |
30 July 2014 | Statement of company's objects (2 pages) |
30 July 2014 | Notice of removal of restriction on the company's articles (3 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Statement of company's objects (2 pages) |
30 July 2014 | Resolutions
|
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
1 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2010 | Appointment of John Stuart Frazer Anthony as a director (2 pages) |
4 October 2010 | Appointment of John Stuart Frazer Anthony as a director (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Termination of appointment of Nicholas Reed as a director (1 page) |
8 June 2010 | Termination of appointment of Nicholas Reed as a director (1 page) |
8 October 2009 | Director's details changed for Kevin Alwyn Lewis on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kevin Alwyn Lewis on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kevin Alwyn Lewis on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Group Chief Technology Off Keith Moore on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Group Chief Technology Off Keith Moore on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Group Chief Technology Off Keith Moore on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gary Vincent on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas Frank Reed on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gary Vincent on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gary Vincent on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas Frank Reed on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas Frank Reed on 1 October 2009 (2 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
16 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / gary vincent / 15/02/2009 (1 page) |
21 May 2009 | Director's change of particulars / gary vincent / 15/02/2009 (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
6 February 2008 | Memorandum and Articles of Association (4 pages) |
6 February 2008 | Memorandum and Articles of Association (4 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
12 July 2006 | Memorandum and Articles of Association (21 pages) |
12 July 2006 | Memorandum and Articles of Association (21 pages) |
7 July 2006 | Company name changed prutech LIMITED\certificate issued on 07/07/06 (2 pages) |
7 July 2006 | Company name changed prutech LIMITED\certificate issued on 07/07/06 (2 pages) |
21 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 13/06/04; full list of members (2 pages) |
24 June 2004 | Return made up to 13/06/04; full list of members (2 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (3 pages) |
18 August 2003 | New director appointed (3 pages) |
18 August 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
19 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
4 June 2003 | Return made up to 09/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 09/05/03; full list of members (5 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 142 holborn bars london EC1N 2NH (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 142 holborn bars london EC1N 2NH (1 page) |
18 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 September 2002 | Location of register of members (1 page) |
20 September 2002 | Location of register of members (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (5 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (5 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed
|
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
6 March 2002 | Secretary's particulars changed (1 page) |
6 March 2002 | Secretary's particulars changed (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
26 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
6 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
2 June 2000 | Return made up to 09/05/00; full list of members
|
2 June 2000 | Return made up to 09/05/00; full list of members
|
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
25 May 1999 | Return made up to 09/05/99; full list of members (8 pages) |
25 May 1999 | Return made up to 09/05/99; full list of members (8 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
19 November 1998 | Auditor's resignation (2 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
22 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
22 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
7 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
29 August 1997 | Company name changed prudential unitised products hol dings LIMITED\certificate issued on 01/09/97 (2 pages) |
29 August 1997 | Company name changed prudential unitised products hol dings LIMITED\certificate issued on 01/09/97 (2 pages) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
13 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
1 June 1996 | Return made up to 09/05/96; full list of members (7 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 June 1996 | Return made up to 09/05/96; full list of members (7 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 January 1996 | New director appointed (3 pages) |
15 January 1996 | New director appointed (3 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
17 November 1995 | Director's particulars changed (6 pages) |
17 November 1995 | Director's particulars changed (6 pages) |
8 June 1995 | Return made up to 09/05/95; full list of members (12 pages) |
8 June 1995 | Return made up to 09/05/95; full list of members (12 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
31 December 1991 | Company name changed\certificate issued on 31/12/91 (2 pages) |
31 December 1991 | Company name changed\certificate issued on 31/12/91 (2 pages) |
7 November 1991 | Resolutions
|
7 November 1991 | Resolutions
|
12 June 1989 | Full accounts made up to 31 December 1988 (15 pages) |
12 June 1989 | Full accounts made up to 31 December 1988 (15 pages) |
15 December 1988 | Wd 30/11/88 ad 28/11/88--------- £ si 6999900@1=6999900 £ ic 100/3000000 (2 pages) |
15 January 1988 | 22/01/18 (2 pages) |
18 September 1987 | Company name changed\certificate issued on 18/09/87 (2 pages) |
18 September 1987 | Company name changed\certificate issued on 18/09/87 (2 pages) |
30 October 1985 | Incorporation (29 pages) |
30 October 1985 | Incorporation (29 pages) |