Company NamePrudential Portfolio Management Group Limited
DirectorsDavid William King and Richard Anthony Monnington
Company StatusActive
Company Number02448335
CategoryPrivate Limited Company
Incorporation Date1 December 1989(34 years, 5 months ago)
Previous NameCSU One Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr David William King
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(24 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameRichard Anthony Monnington
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(29 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed04 October 2019(29 years, 10 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years after company formation)
Appointment Duration9 years (resigned 20 December 2001)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameMr David Charles Higgins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(11 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 May 2009)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address6 Latchett Road
London
E18 1DJ
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeatherby House
20 Morgan Gardens
Aldenham
Hertfordshire
WD2 8BF
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeatherby House
20 Morgan Gardens
Aldenham
Hertfordshire
WD2 8BF
Director NameMr David Charles Martin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(19 years, 5 months after company formation)
Appointment Duration5 years (resigned 19 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NamePaul Richard Merrey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2010)
RoleHead Of Corporate Finance
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Mark Geoffrey Morbey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(19 years, 5 months after company formation)
Appointment Duration5 years (resigned 19 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMatthew Owen Williams
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(24 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 January 2015)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameAlan Denholm
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(24 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Jonathan Mark Brewis Daniels
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Raymond Paul Newby
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2021)
RoleChief Financial Officer
Country of ResidenceEngland & Wales
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 December 2001(12 years after company formation)
Appointment Duration17 years, 9 months (resigned 04 October 2019)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websiteprudential.co.uk
Telephone020 75483300
Telephone regionLondon

Location

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

Financials

Year2012
Turnover£73,816
Net Worth£1,078,216
Cash£51,066
Current Liabilities£5,647

Accounts

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

Returns

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

Filing History

3 October 2023Termination of appointment of David William King as a director on 29 September 2023 (1 page)
3 October 2023Appointment of Mr Simon James Iversen as a director on 25 September 2023 (2 pages)
3 October 2023Appointment of Mr Ciaran Joseph Mulligan as a director on 25 September 2023 (2 pages)
14 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
27 May 2023Full accounts made up to 31 December 2022 (26 pages)
28 September 2022Full accounts made up to 31 December 2021 (24 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
1 July 2022Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG (1 page)
14 January 2022Director's details changed for Mr David William King on 31 March 2021 (2 pages)
7 October 2021Termination of appointment of Raymond Paul Newby as a director on 30 September 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (25 pages)
2 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
26 March 2021Change of details for M&G Prudential (Holdings) Limited as a person with significant control on 1 October 2020 (2 pages)
7 October 2020Full accounts made up to 31 December 2019 (22 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
8 October 2019Appointment of Richard Anthony Monnington as a director on 24 September 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (19 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)
12 August 2019Second filing of Confirmation Statement dated 13/06/2019 (4 pages)
8 August 2019Termination of appointment of Jonathan Mark Brewis Daniels as a director on 7 August 2019 (1 page)
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)
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)
2 January 2019Full accounts made up to 31 December 2017 (18 pages)
19 December 2018Notification of M&G Prudential (Holdings) Limited as a person with significant control on 19 December 2018 (2 pages)
19 December 2018Cessation of Prudential Group Holdings Limited as a person with significant control on 19 December 2018 (1 page)
25 July 2018Second filing for the notification of Prudential Group Holdings Limited as a person with significant control (7 pages)
24 July 2018Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR (1 page)
23 July 2018Register inspection address has been changed to 3 Sheldon Square London W2 6PR (1 page)
9 July 2018Confirmation statement made on 13 June 2018 with no updates (2 pages)
29 November 2017Full accounts made up to 31 December 2016 (17 pages)
29 November 2017Full accounts made up to 31 December 2016 (17 pages)
20 November 2017Termination of appointment of Alan Denholm as a director on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Alan Denholm as a director on 20 November 2017 (1 page)
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)
27 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 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)
22 February 2017Appointment of Mr Jonathan Mark Brewis Daniels as a director on 20 February 2017 (2 pages)
22 February 2017Appointment of Mr Jonathan Mark Brewis Daniels as a director on 20 February 2017 (2 pages)
22 February 2017Appointment of Mr Raymond Paul Newby as a director on 20 February 2017 (2 pages)
22 February 2017Appointment of Mr Raymond Paul Newby as a director on 20 February 2017 (2 pages)
29 December 2016Full accounts made up to 31 December 2015 (17 pages)
29 December 2016Full accounts made up to 31 December 2015 (17 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 1,000,000
(5 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 1,000,000
(5 pages)
10 May 2016Director's details changed for David William King on 4 March 2016 (2 pages)
10 May 2016Director's details changed for David William King on 4 March 2016 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 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 1,000,000
(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 1,000,000
(5 pages)
27 February 2015Termination of appointment of Matthew Owen Williams as a director on 30 January 2015 (1 page)
27 February 2015Termination of appointment of Matthew Owen Williams as a director on 30 January 2015 (1 page)
21 November 2014Section 519 (1 page)
21 November 2014Section 519 (1 page)
12 November 2014Auditor's resignation (1 page)
12 November 2014Auditor's resignation (1 page)
25 July 2014Full accounts made up to 31 December 2013 (13 pages)
25 July 2014Full accounts made up to 31 December 2013 (13 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000,000
(5 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000,000
(5 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
2 June 2014Statement of company's objects (2 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
2 June 2014Statement of company's objects (2 pages)
2 June 2014Notice of removal of restriction on the company's articles (2 pages)
2 June 2014Notice of removal of restriction on the company's articles (2 pages)
28 May 2014Company name changed csu one LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
(2 pages)
28 May 2014Change of name notice (2 pages)
28 May 2014Change of name notice (2 pages)
28 May 2014Company name changed csu one LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
(2 pages)
23 May 2014Appointment of David William King as a director (2 pages)
23 May 2014Appointment of David William King as a director (2 pages)
21 May 2014Termination of appointment of Mark Morbey as a director (1 page)
21 May 2014Appointment of Matthew Owen Williams as a director (2 pages)
21 May 2014Termination of appointment of Mark Morbey as a director (1 page)
21 May 2014Appointment of Matthew Owen Williams as a director (2 pages)
21 May 2014Termination of appointment of David Martin as a director (1 page)
21 May 2014Termination of appointment of David Martin as a director (1 page)
21 May 2014Appointment of Alan Denholm as a director (2 pages)
21 May 2014Appointment of Alan Denholm as a director (2 pages)
31 July 2013Full accounts made up to 31 December 2012 (12 pages)
31 July 2013Full accounts made up to 31 December 2012 (12 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 13 June 2013 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)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
21 June 2012Full accounts made up to 31 December 2011 (12 pages)
21 June 2012Full accounts made up to 31 December 2011 (12 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 (12 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
10 September 2010Termination of appointment of Paul Merrey as a director (1 page)
10 September 2010Termination of appointment of Paul Merrey as a director (1 page)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Paul Richard Merrey on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Paul Richard Merrey on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Paul Richard Merrey on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Charles Martin on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Charles Martin on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Mark Geoffrey Morbey on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Charles Martin on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Mark Geoffrey Morbey on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Mark Geoffrey Morbey on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Mark Geoffrey Morbey on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Mark Geoffrey Morbey on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Mark Geoffrey Morbey on 1 October 2009 (2 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)
10 June 2009Ad 08/06/09\gbp si 999998@1=999998\gbp ic 2/1000000\ (2 pages)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2009Nc inc already adjusted 08/06/09 (2 pages)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2009Nc inc already adjusted 08/06/09 (2 pages)
10 June 2009Ad 08/06/09\gbp si 999998@1=999998\gbp ic 2/1000000\ (2 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 May 2009Director appointed mr paul richard merrey (2 pages)
20 May 2009Director appointed mr paul richard merrey (2 pages)
20 May 2009Director appointed mr mark geoffrey morbey (2 pages)
20 May 2009Director appointed mr mark geoffrey morbey (2 pages)
19 May 2009Appointment terminated director david green (1 page)
19 May 2009Appointment terminated director david green (1 page)
19 May 2009Director appointed mr david charles martin (2 pages)
19 May 2009Director appointed mr david charles martin (2 pages)
19 May 2009Appointment terminated director david higgins (1 page)
19 May 2009Appointment terminated director david higgins (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 July 2008Return made up to 13/06/08; full list of members (3 pages)
11 July 2008Return made up to 13/06/08; full list of members (3 pages)
12 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
28 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 November 2006Withdrawal of application for striking off (1 page)
15 November 2006Withdrawal of application for striking off (1 page)
24 October 2006Application for striking-off (1 page)
24 October 2006Application for striking-off (1 page)
29 June 2006Return made up to 13/06/06; full list of members (2 pages)
29 June 2006Return made up to 13/06/06; full list of members (2 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 July 2005Return made up to 13/06/05; full list of members (2 pages)
8 July 2005Return made up to 13/06/05; full list of members (2 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 July 2004Return made up to 13/06/04; full list of members (2 pages)
5 July 2004Return made up to 13/06/04; full list of members (2 pages)
26 June 2003Return made up to 13/06/03; full list of members (5 pages)
26 June 2003Return made up to 13/06/03; full list of members (5 pages)
2 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
2 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 January 2003Return made up to 01/12/02; full list of members (5 pages)
9 January 2003Return made up to 01/12/02; full list of members (5 pages)
8 November 2002Registered office changed on 08/11/02 from: 142 holborn bars london EC1N 2NH (1 page)
8 November 2002Registered office changed on 08/11/02 from: 142 holborn bars london EC1N 2NH (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 January 2002Secretary's particulars changed (1 page)
4 January 2002Return made up to 01/12/01; full list of members (5 pages)
4 January 2002Return made up to 01/12/01; full list of members (5 pages)
4 January 2002Secretary's particulars changed (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
28 November 2000Return made up to 01/12/00; full list of members (5 pages)
28 November 2000Return made up to 01/12/00; full list of members (5 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 December 1999Return made up to 01/12/99; full list of members (7 pages)
7 December 1999Return made up to 01/12/99; full list of members (7 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 December 1998Return made up to 01/12/98; full list of members (7 pages)
21 December 1998Return made up to 01/12/98; full list of members (7 pages)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
8 December 1997Return made up to 01/12/97; full list of members (6 pages)
8 December 1997Return made up to 01/12/97; full list of members (6 pages)
28 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 December 1996Return made up to 01/12/96; full list of members (6 pages)
27 December 1996Return made up to 01/12/96; full list of members (6 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 December 1995Return made up to 01/12/95; full list of members (12 pages)
29 December 1995Return made up to 01/12/95; full list of members (12 pages)
19 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
19 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
13 July 1995Secretary's particulars changed (4 pages)
13 July 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
13 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 December 1989Incorporation (29 pages)
1 December 1989Incorporation (29 pages)