Company NamePrudential Corporate Pensions Trustee Limited
Company StatusActive
Company Number03656798
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Martin Nestor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(16 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameStuart Paton Evans
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NamePatrick Gerard Healy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed14 September 2023(24 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed04 October 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMrs Joan Mary Wood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RolePensions Manager
Correspondence Address26 Pyotts Copse
Old Basing
Basingstoke
Hampshire
RG24 8WE
Director NameNeil Rodgers
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleDirector Corporate Business Un
Country of ResidenceUnited Kingdom
Correspondence Address13 Oakdene
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameFrank Schinella
Date of BirthMay 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleAccountant
Correspondence AddressYockley End House
74 The Mault Way
Camberley
Surrey
GU15 1QF
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Director NameMr Rodney Pennington Baker Bates
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 31 October 2001)
RoleManaging Director Corporate
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ancient House
Church Street
Peasenhall
Suffolk
IP17 2HL
Secretary NameHilary Anne Lowe
NationalityBritish
StatusResigned
Appointed14 January 2000(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 March 2000)
RoleCompany Director
Correspondence Address40 Mill Lane
Cheshunt
Hertfordshire
EN8 0JH
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed03 March 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Secretary NameSusan Diane Morgan
NationalityBritish
StatusResigned
Appointed20 June 2001(2 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2001)
RoleCompany Director
Correspondence Address394 Long Lane
East Finchley
London
N2 8JX
Director NameMr Alan Ronald Cook
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(3 years 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 NameGregory Mark Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2003)
RoleChartered Accountant
Correspondence Address21 Sprimont Place
London
SW3 3HT
Director NameMr Neil Anthony Berkett
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2002(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressKt10
Director NameMr James White Jack
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAzalea Cottage
Alderton Drive
Little Gaddesden
Hertfordshire
HP4 1NA
Director NameRichard Charles Everett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 2006)
RoleChartered Accountant
Correspondence Address23 Stanhope Way
Riverhead
Sevenoaks
Kent
TN13 2DZ
Director NameMr Brian Willian Hurd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address70 Stamford Road
Bowden
Cheshire
WA14 2JF
Director NameMr Kelvin Nunn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameSteve Ferrari
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2008)
RoleOperations Director
Correspondence AddressFlat 1102 Balmoral Apartments
2 Praed Street
London
W2 1JN
Director NameMr Istvan Antal Haasz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2010)
RoleWholesale Risk Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMs Tulsi Ratakonda Naidu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed19 June 2008(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2010)
RoleDirector Mature Life And Pensions
Country of ResidenceLondon
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr David Antony Evans
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 2015)
RoleDirector - Innovation, Corporate Solutions
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr David Charles Higgins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(11 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 2015)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Finbar Anthony O'Dwyer
Date of BirthMay 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2010(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Paul James Barlow
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 July 2016)
RoleActuary
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameDeborah Louise Webb
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2014)
RoleHead Of Insight
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Lawrence Churchill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(16 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Edward Greenhalgh Louis Bridge
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMrs Lesley Jane Alexander
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(16 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 April 2020)
RoleIndependent Non Executive Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Michael Alan Payne
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(16 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 2020)
RoleRetirement Income Actuary
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Jennifer Anne Owens
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Bruce Keir Rigby
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2024)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2001(3 years after company formation)
Appointment Duration17 years, 11 months (resigned 04 October 2019)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitewww.pru.co.uk/
Telephone020 74059222
Telephone regionLondon

Location

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

Accounts

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

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

15 February 2024Termination of appointment of Bruce Keir Rigby as a director on 14 February 2024 (1 page)
9 October 2023Appointment of Patrick Gerard Healy as a director on 14 September 2023 (2 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
7 December 2022Director's details changed for Stuart Paton Evans on 7 December 2022 (2 pages)
22 November 2022Termination of appointment of Jennifer Anne Owens as a director on 22 November 2022 (1 page)
22 November 2022Appointment of Stuart Paton Evans as a director on 22 November 2022 (2 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
29 June 2022Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG (1 page)
21 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
24 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
29 April 2020Termination of appointment of Michael Alan Payne as a director on 2 April 2020 (1 page)
29 April 2020Appointment of Mr Bruce Keir Rigby as a director on 2 April 2020 (2 pages)
29 April 2020Termination of appointment of Lesley Jane Alexander as a director on 2 April 2020 (1 page)
29 April 2020Termination of appointment of Lawrence Churchill as a director on 28 April 2020 (1 page)
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)
26 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
26 April 2019Change of details for The Prudential Assurance Company 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)
26 February 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 July 2018Second filing of Confirmation Statement dated 13/06/2017 (5 pages)
25 July 2018Second filing for the notification of The Prudential Assurance Company Limited as a person with significant control (7 pages)
9 July 2018Confirmation statement made on 13 June 2018 with no updates (2 pages)
13 October 2017Director's details changed for Director Jennifer Anne Owens on 22 September 2017 (2 pages)
13 October 2017Director's details changed for Director Jennifer Anne Owens on 22 September 2017 (2 pages)
9 October 2017Termination of appointment of Edward Greenhalgh Louis Bridge as a director on 22 September 2017 (1 page)
9 October 2017Termination of appointment of Edward Greenhalgh Louis Bridge as a director on 22 September 2017 (1 page)
6 October 2017Appointment of Director Jennifer Anne Owens as a director on 22 September 2017 (2 pages)
6 October 2017Appointment of Director Jennifer Anne Owens as a director on 22 September 2017 (2 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 June 2017Notification of The Prudential Assurance Company Limited 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 2017Notification of The Prudential Assurance Company Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 201713/06/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 25/07/2018.
(5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 July 2016Termination of appointment of Paul James Barlow as a director on 15 July 2016 (1 page)
22 July 2016Termination of appointment of Paul James Barlow as a director on 15 July 2016 (1 page)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(7 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(7 pages)
26 April 2016Director's details changed for Mrs. Lesley Jane Alexander on 14 April 2016 (2 pages)
26 April 2016Director's details changed for Mrs. Lesley Jane Alexander on 14 April 2016 (2 pages)
19 October 2015Appointment of Mr Michael Alan Payne as a director on 28 September 2015 (2 pages)
19 October 2015Appointment of Mr Michael Alan Payne as a director on 28 September 2015 (2 pages)
12 October 2015Termination of appointment of David Charles Higgins as a director on 8 October 2015 (1 page)
12 October 2015Termination of appointment of David Charles Higgins as a director on 8 October 2015 (1 page)
12 October 2015Termination of appointment of David Charles Higgins as a director on 8 October 2015 (1 page)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(7 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(7 pages)
3 July 2015Appointment of Mrs. Lesley Alexander as a director on 12 March 2015 (2 pages)
3 July 2015Appointment of Mrs. Lesley Alexander as a director on 12 March 2015 (2 pages)
6 May 2015Termination of appointment of David Antony Evans as a director on 24 April 2015 (1 page)
6 May 2015Termination of appointment of David Antony Evans as a director on 24 April 2015 (1 page)
27 March 2015Appointment of Mr John Martin Nestor as a director on 12 March 2015 (2 pages)
27 March 2015Appointment of Mr Edward Greenhalgh Louis Bridge as a director on 12 March 2015 (2 pages)
27 March 2015Appointment of Mr John Martin Nestor as a director on 12 March 2015 (2 pages)
27 March 2015Appointment of Mr Edward Greenhalgh Louis Bridge as a director on 12 March 2015 (2 pages)
17 February 2015Appointment of Mr Lawrence Churchill as a director on 1 February 2015 (2 pages)
17 February 2015Appointment of Mr Lawrence Churchill as a director on 1 February 2015 (2 pages)
17 February 2015Appointment of Mr Lawrence Churchill as a director on 1 February 2015 (2 pages)
22 December 2014Director's details changed for David Antony Evans on 16 December 2014 (2 pages)
22 December 2014Director's details changed for David Antony Evans on 16 December 2014 (2 pages)
19 November 2014Termination of appointment of Deborah Louise Webb as a director on 10 November 2014 (1 page)
19 November 2014Termination of appointment of Deborah Louise Webb as a director on 10 November 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (6 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 1
(6 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 1
(6 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
17 April 2012Appointment of Mr Paul James Barlow as a director (2 pages)
17 April 2012Appointment of Deborah Louise Webb as a director (2 pages)
17 April 2012Appointment of Mr Paul James Barlow as a director (2 pages)
17 April 2012Appointment of Deborah Louise Webb as a director (2 pages)
16 April 2012Termination of appointment of Finbar O'dwyer as a director (1 page)
16 April 2012Termination of appointment of Kelvin Nunn as a director (1 page)
16 April 2012Termination of appointment of Kelvin Nunn as a director (1 page)
16 April 2012Termination of appointment of Finbar O'dwyer as a director (1 page)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
5 August 2010Register inspection address has been changed (3 pages)
5 August 2010Register inspection address has been changed (3 pages)
5 August 2010Register(s) moved to registered inspection location (2 pages)
5 August 2010Register(s) moved to registered inspection location (2 pages)
28 July 2010Termination of appointment of Tulsi Naidu as a director (1 page)
28 July 2010Termination of appointment of Tulsi Naidu as a director (1 page)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
26 April 2010Appointment of Mr Finbar Anthony O'dwyer as a director (2 pages)
26 April 2010Appointment of Mr David Charles Higgins as a director (2 pages)
26 April 2010Appointment of Mr David Charles Higgins as a director (2 pages)
26 April 2010Appointment of Mr Finbar Anthony O'dwyer as a director (2 pages)
16 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 January 2010Termination of appointment of Istvan Haasz as a director (1 page)
29 January 2010Termination of appointment of Istvan Haasz as a director (1 page)
24 November 2009Appointment of David Antony Evans as a director (2 pages)
24 November 2009Appointment of David Antony Evans as a director (2 pages)
12 October 2009Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr. Istvan Antal Haasz on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Tulsi Ratakonda Naidu on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Tulsi Ratakonda Naidu on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Tulsi Ratakonda Naidu 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 Mr Kelvin Nunn on 1 October 2009 (2 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 June 2008Appointment terminated director steve ferrari (1 page)
26 June 2008Appointment terminated director steve ferrari (1 page)
23 June 2008Director appointed tulsi ratakonda naidu (1 page)
23 June 2008Director appointed tulsi ratakonda naidu (1 page)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
12 June 2008Director appointed mr. Istvan antal haasz (2 pages)
12 June 2008Director appointed mr. Istvan antal haasz (2 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (6 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)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 August 2006Return made up to 13/06/06; full list of members (2 pages)
8 August 2006Return made up to 13/06/06; full list of members (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (7 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)
2 February 2005Registered office changed on 02/02/05 from: 142 holborn london EC1N 2NH (1 page)
2 February 2005Registered office changed on 02/02/05 from: 142 holborn london EC1N 2NH (1 page)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
23 June 2004Return made up to 13/06/04; full list of members (2 pages)
23 June 2004Return made up to 13/06/04; full list of members (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (3 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (3 pages)
18 August 2003Director resigned (1 page)
30 June 2003Full accounts made up to 31 December 2002 (9 pages)
30 June 2003Full accounts made up to 31 December 2002 (9 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
19 June 2003Return made up to 13/06/03; full list of members (5 pages)
19 June 2003Return made up to 13/06/03; full list of members (5 pages)
29 October 2002Return made up to 21/10/02; full list of members (5 pages)
29 October 2002Return made up to 21/10/02; full list of members (5 pages)
17 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Full accounts made up to 31 December 2001 (9 pages)
13 August 2002Full accounts made up to 31 December 2001 (9 pages)
18 July 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
18 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
18 February 2002Secretary's particulars changed (1 page)
18 February 2002Secretary's particulars changed (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
4 December 2001New director appointed (5 pages)
4 December 2001New director appointed (5 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)
8 November 2001Return made up to 21/10/01; full list of members (6 pages)
8 November 2001Return made up to 21/10/01; full list of members (6 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Secretary resigned (1 page)
22 November 2000Return made up to 21/10/00; full list of members (6 pages)
22 November 2000Return made up to 21/10/00; full list of members (6 pages)
10 April 2000Full accounts made up to 31 December 1999 (9 pages)
10 April 2000Full accounts made up to 31 December 1999 (9 pages)
4 April 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
4 April 2000Accounting reference date extended from 31/10/99 to 31/12/99 (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)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
25 November 1999Return made up to 21/10/99; full list of members (9 pages)
25 November 1999Return made up to 21/10/99; full list of members (9 pages)
17 June 1999Director's particulars changed (1 page)
17 June 1999Director's particulars changed (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
21 October 1998Incorporation (35 pages)
21 October 1998Incorporation (35 pages)