Company NamePrudential Financial Services Limited
DirectorsSpencer Horgan and Clive Grant Bolton
Company StatusActive
Company Number02042953
CategoryPrivate Limited Company
Incorporation Date1 August 1986(37 years, 9 months ago)
Previous NameClifford Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameSpencer Horgan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Clive Grant Bolton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(37 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed04 October 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameKeith Leonard Bedell Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Ridge
Purley
Surrey
CR8 3PE
Director NameMichael George Newmarch
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 1995)
RoleGroup Chief Executive
Correspondence Address27 Paultons Square
London
SW3 5DS
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed15 May 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 February 1998)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameMr Peter Nicholas Hanby
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 1996)
RoleFinance Director
Correspondence Address12 Battledown Close
Cheltenham
Gloucestershire
GL52 6RD
Wales
Director NameMs Maria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address125 Providence Square
Bermondsey Wall West
London
SE1 2ED
Director NameJohn Kenneth Elbourne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2001)
RoleChief Exec Uk Operations Prud
Correspondence AddressInnisfree
Walpole Avenue
Coulsdon
Surrey
CR5 3PR
Secretary NameMiss Tracey Lee Wellard
NationalityBritish
StatusResigned
Appointed03 February 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Director NameStephen James Cook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(12 years after company formation)
Appointment Duration1 year (resigned 30 July 1999)
RoleManaging Director
Correspondence Address1 Wharf Road
Stamford
Lincolnshire
PE9 2OU
Secretary NameHilary Anne Lowe
NationalityBritish
StatusResigned
Appointed10 May 1999(12 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 March 2000)
RoleCompany Director
Correspondence Address40 Mill Lane
Cheshunt
Hertfordshire
EN8 0JH
Director NameMr Roger Patrick Flynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(13 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 September 2000)
RoleManaging Director-Retail
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Director NameNeil Graham Rowland Bradley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2001)
RoleCommercial Director, Prudentia
Correspondence AddressLlys Buddug, 26 Victoria Road
Kingston Upon Thames
Surrey
KT1 3DW
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed03 March 2000(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Director NameMr Michael John Moores
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(15 years, 3 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 NameGregory Mark Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2003)
RoleChartered Accountant
Correspondence Address21 Sprimont Place
London
SW3 3HT
Director NameMr Alan Ronald Cook
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(15 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (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
Director NameMr Neil Anthony Berkett
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2002(15 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2003)
RoleCheif Operating Officer
Country of ResidenceEngland
Correspondence AddressKt10
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(16 years, 1 month after company formation)
Appointment Duration11 months (resigned 29 July 2003)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Director NameMr James White Jack
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(17 years 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 after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 2006)
RoleChartered Accountant
Correspondence Address23 Stanhope Way
Riverhead
Sevenoaks
Kent
TN13 2DZ
Director NameNicolas John Hayter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2005)
RoleChartered Accountant
Correspondence AddressFox Hill Farm
Fox Hill Lane
Play Hatch
Oxfordshire
RG4 9QA
Director NameMr Kelvin Nunn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(19 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Timothy Johan Winther
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(20 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 December 2010)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Jeremy Spencer Deeks
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(24 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr David Adam Shaffer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(24 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 July 2014)
RoleDirector Of Insurer Solutions
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Alan Robert Davidson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(27 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2018)
RoleFinance Services Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Matthew Walter Ford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(27 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2016)
RoleDirector Of Finance Management
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Daniel Johns
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(30 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 July 2017)
RoleActuarial Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Michael Alan Payne
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(31 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2019)
RoleActuary
Country of ResidenceScotland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMs Clare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(32 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2023)
RoleChief Executive Officer, Insurance
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr David William King
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(33 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 September 2023)
RoleFinance Director
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
Appointed16 June 2020(33 years, 10 months after company formation)
Appointment Duration1 year, 10 months (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, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 04 October 2019)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitepru.co.uk
Telephone020 72207588
Telephone regionLondon

Location

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

Financials

Year2012
Net Worth-£32,259,000
Cash£1,348,000
Current Liabilities£9,821,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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

24 October 2023Director's details changed (2 pages)
6 October 2023Full accounts made up to 31 December 2022 (24 pages)
5 October 2023Appointment of Mr Clive Grant Bolton as a director on 25 September 2023 (2 pages)
3 October 2023Termination of appointment of David William King as a director on 29 September 2023 (1 page)
3 October 2023Termination of appointment of Clare Jane Bousfield as a director on 30 September 2023 (1 page)
29 June 2023Confirmation statement made on 29 June 2023 with updates (5 pages)
15 March 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 63,500,000
(3 pages)
4 October 2022Statement of capital following an allotment of shares on 27 September 2022
  • GBP 41,000,000
(3 pages)
9 August 2022Full accounts made up to 31 December 2021 (25 pages)
1 July 2022Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG (1 page)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
17 June 2022Appointment of Director Horgan Spencer as a director on 16 May 2022 (2 pages)
10 May 2022Termination of appointment of Paul David Cooper as a director on 6 May 2022 (1 page)
14 January 2022Director's details changed for Mr David William King on 31 March 2021 (2 pages)
10 July 2021Full accounts made up to 31 December 2020 (29 pages)
7 July 2021Confirmation statement made on 25 June 2021 with updates (5 pages)
11 September 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 30,500,000
(3 pages)
24 July 2020Memorandum and Articles of Association (12 pages)
24 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 July 2020Statement of capital following an allotment of shares on 8 July 2020
  • GBP 15,500,000
(3 pages)
7 July 2020Full accounts made up to 31 December 2019 (31 pages)
26 June 2020Appointment of Mr Paul David Cooper as a director on 16 June 2020 (2 pages)
25 June 2020Confirmation statement made on 25 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 2019Appointment of Mr David William King as a director on 3 October 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (31 pages)
25 September 2019Change of details for M&G Prudential Plc as a person with significant control on 16 September 2019 (2 pages)
2 August 2019Change of details for M&G Prudential Limited as a person with significant control on 24 July 2019 (2 pages)
2 August 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
26 April 2019Change of details for M&G Prudential Limited as a person with significant control on 12 April 2019 (2 pages)
17 April 2019Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page)
12 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page)
1 March 2019Cessation of Prudential Public Limited Company as a person with significant control on 23 November 2018 (1 page)
26 February 2019Appointment of Clare Jane Bousfield as a director on 22 February 2019 (2 pages)
25 February 2019Termination of appointment of Michael Alan Payne as a director on 22 February 2019 (1 page)
14 December 2018Notification of M&G Prudential Limited as a person with significant control on 23 November 2018 (2 pages)
9 November 2018Termination of appointment of Alan Robert Davidson as a director on 31 October 2018 (1 page)
8 August 2018Full accounts made up to 31 December 2017 (25 pages)
9 July 2018Confirmation statement made on 13 June 2018 with no updates (2 pages)
10 October 2017Appointment of Mr. Michael Alan Payne as a director on 1 September 2017 (2 pages)
10 October 2017Appointment of Mr. Michael Alan Payne as a director on 1 September 2017 (2 pages)
29 August 2017Termination of appointment of Daniel Johns as a director on 24 July 2017 (1 page)
29 August 2017Termination of appointment of Daniel Johns as a director on 24 July 2017 (1 page)
14 July 2017Full accounts made up to 31 December 2016 (22 pages)
14 July 2017Full accounts made up to 31 December 2016 (22 pages)
27 June 2017Notification of Prudential Public Limited Company as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 25/07/2018.
(2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Prudential Public Limited Company as a person with significant control on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Prudential Public Limited Company as a person with significant control on 6 April 2016 (1 page)
15 November 2016Termination of appointment of Jeremy Spencer Deeks as a director on 9 November 2016 (1 page)
15 November 2016Termination of appointment of Jeremy Spencer Deeks as a director on 9 November 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)
5 September 2016Appointment of Mr Daniel Johns as a director on 30 August 2016 (2 pages)
5 September 2016Appointment of Mr Daniel Johns as a director on 30 August 2016 (2 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,500,000
(5 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,500,000
(5 pages)
15 June 2016Termination of appointment of Matthew Walter Ford as a director on 19 May 2016 (1 page)
15 June 2016Termination of appointment of Matthew Walter Ford as a director on 19 May 2016 (1 page)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,500,000
(5 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,500,000
(5 pages)
12 June 2015Full accounts made up to 31 December 2014 (25 pages)
12 June 2015Full accounts made up to 31 December 2014 (25 pages)
29 October 2014Auditor's resignation (3 pages)
29 October 2014Auditor's resignation (3 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
1 August 2014Termination of appointment of David Adam Shaffer as a director on 24 July 2014 (1 page)
1 August 2014Appointment of Mr Matthew Walter Ford as a director on 23 July 2014 (2 pages)
1 August 2014Termination of appointment of David Adam Shaffer as a director on 24 July 2014 (1 page)
1 August 2014Appointment of Mr Alan Robert Davidson as a director on 23 July 2014 (2 pages)
1 August 2014Appointment of Mr Alan Robert Davidson as a director on 23 July 2014 (2 pages)
1 August 2014Appointment of Mr Matthew Walter Ford as a director on 23 July 2014 (2 pages)
18 June 2014Full accounts made up to 31 December 2013 (21 pages)
18 June 2014Full accounts made up to 31 December 2013 (21 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,500,000
(5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,500,000
(5 pages)
24 July 2013Full accounts made up to 31 December 2012 (20 pages)
24 July 2013Full accounts made up to 31 December 2012 (20 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
19 June 2012Full accounts made up to 31 December 2011 (20 pages)
19 June 2012Full accounts made up to 31 December 2011 (20 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
24 June 2011Full accounts made up to 31 December 2010 (19 pages)
24 June 2011Full accounts made up to 31 December 2010 (19 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
16 March 2011Appointment of Mr Jeremy Spencer Deeks as a director (2 pages)
16 March 2011Termination of appointment of Kelvin Nunn as a director (1 page)
16 March 2011Appointment of Mr Jeremy Spencer Deeks as a director (2 pages)
16 March 2011Appointment of Mr David Adam Shaffer as a director (2 pages)
16 March 2011Termination of appointment of Kelvin Nunn as a director (1 page)
16 March 2011Appointment of Mr David Adam Shaffer as a director (2 pages)
3 December 2010Termination of appointment of Timothy Winther as a director (1 page)
3 December 2010Termination of appointment of Timothy Winther as a director (1 page)
20 September 2010Full accounts made up to 31 December 2009 (18 pages)
20 September 2010Full accounts made up to 31 December 2009 (18 pages)
5 August 2010Register(s) moved to registered inspection location (2 pages)
5 August 2010Register inspection address has been changed (2 pages)
5 August 2010Register(s) moved to registered inspection location (2 pages)
5 August 2010Register inspection address has been changed (2 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Timothy Winther on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Timothy Winther on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Timothy Winther on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Kelvin Nunn on 1 October 2009 (2 pages)
18 June 2009Return made up to 13/06/09; full list of members (3 pages)
18 June 2009Return made up to 13/06/09; full list of members (3 pages)
2 June 2009Full accounts made up to 31 December 2008 (13 pages)
2 June 2009Full accounts made up to 31 December 2008 (13 pages)
17 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 13/11/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 13/11/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
17 June 2008Return made up to 13/06/08; full list of members (3 pages)
17 June 2008Return made up to 13/06/08; full list of members (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (13 pages)
29 October 2007Full accounts made up to 31 December 2006 (13 pages)
15 June 2007Return made up to 13/06/07; full list of members (2 pages)
15 June 2007Return made up to 13/06/07; full list of members (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (16 pages)
27 October 2006Full accounts made up to 31 December 2005 (16 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (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)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
12 August 2005Full accounts made up to 31 December 2004 (14 pages)
12 August 2005Full accounts made up to 31 December 2004 (14 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 (16 pages)
31 August 2004Full accounts made up to 31 December 2003 (16 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
24 June 2004Return made up to 13/06/04; full list of members (2 pages)
24 June 2004Return made up to 13/06/04; full list of members (2 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (3 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (3 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
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 (6 pages)
19 June 2003Return made up to 13/06/03; full list of members (6 pages)
4 June 2003Return made up to 15/05/03; full list of members (6 pages)
4 June 2003Registered office changed on 04/06/03 from: 142 holborn bars london EC1N 2NH (1 page)
4 June 2003Registered office changed on 04/06/03 from: 142 holborn bars london EC1N 2NH (1 page)
4 June 2003Return made up to 15/05/03; full list of members (6 pages)
28 January 2003Amended full accounts made up to 31 December 2001 (15 pages)
28 January 2003Amended full accounts made up to 31 December 2001 (15 pages)
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 2002Director resigned (1 page)
16 September 2002New director appointed (5 pages)
16 September 2002New director appointed (5 pages)
18 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)
18 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
24 May 2002Return made up to 15/05/02; full list of members (6 pages)
24 May 2002Return made up to 15/05/02; full list of members (6 pages)
6 March 2002Secretary's particulars changed (1 page)
6 March 2002Secretary's particulars changed (1 page)
4 December 2001New director appointed (4 pages)
4 December 2001New director appointed (4 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
5 June 2001Return made up to 15/05/01; full list of members (6 pages)
5 June 2001Return made up to 15/05/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 December 2000 (13 pages)
8 May 2001Full accounts made up to 31 December 2000 (13 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
25 August 2000Return made up to 15/05/00; full list of members (6 pages)
25 August 2000Return made up to 15/05/00; full list of members (6 pages)
22 April 2000Full accounts made up to 31 December 1999 (14 pages)
22 April 2000Full accounts made up to 31 December 1999 (14 pages)
10 April 2000Director's particulars changed (1 page)
10 April 2000Director's particulars changed (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
6 August 1999Secretary's particulars changed (1 page)
6 August 1999Secretary's particulars changed (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999Return made up to 15/05/99; full list of members (8 pages)
4 June 1999Return made up to 15/05/99; full list of members (8 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
12 March 1999Full accounts made up to 31 December 1998 (14 pages)
12 March 1999Full accounts made up to 31 December 1998 (14 pages)
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)
30 June 1998Return made up to 15/05/98; full list of members (6 pages)
30 June 1998Return made up to 15/05/98; full list of members (6 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
7 April 1998Full accounts made up to 31 December 1997 (14 pages)
7 April 1998Full accounts made up to 31 December 1997 (14 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Return made up to 15/05/97; full list of members (6 pages)
13 June 1997Return made up to 15/05/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (12 pages)
4 June 1997Full accounts made up to 31 December 1996 (12 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)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
1 June 1996Return made up to 15/05/96; full list of members (7 pages)
1 June 1996Full accounts made up to 31 December 1995 (14 pages)
1 June 1996Full accounts made up to 31 December 1995 (14 pages)
1 June 1996Return made up to 15/05/96; full list of members (7 pages)
8 June 1995Return made up to 15/05/95; full list of members (12 pages)
8 June 1995Return made up to 15/05/95; full list of members (12 pages)
10 April 1995Full accounts made up to 31 December 1994 (13 pages)
10 April 1995Full accounts made up to 31 December 1994 (13 pages)
24 March 1995New director appointed (3 pages)
24 March 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 August 1986Incorporation (28 pages)
1 August 1986Incorporation (28 pages)