London
EC2R 7AG
Director Name | Mr Simon Lewis Ramage |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Director Of Group Legal |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2001(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | David George Green |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weatherby House 20 Morgan Gardens Aldenham Hertfordshire WD2 8BF |
Secretary Name | Vanessa Frances Ruparel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Clarendon Avenue Leamington Spa Warwickshire CV32 4SA |
Director Name | Mr Andrew Michael Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 April 2007) |
Role | Group Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Cottage Claremount Road Marlow Buckinghamshire SL7 1BW |
Director Name | Mr Peter Martin Maynard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory, Rectory Road Woodham Walter Maldon Essex CM9 6RD |
Director Name | Mr David Charles Higgins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 November 2016) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Website | prudential.co.uk |
---|---|
Telephone | 020 72207588 |
Telephone region | London |
Registered Address | 1 Angel Court London EC2R 7AG |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Prudential Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
25 April 2019 | Director's details changed for Mr Simon Lewis Ramage on 12 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Thomas Stern Clarkson on 12 April 2019 (2 pages) |
18 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 1 Angel Court London EC2R 7AG on 12 April 2019 (1 page) |
7 February 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
18 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 (2 pages) |
26 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 December 2016 | Termination of appointment of David Charles Higgins as a director on 19 November 2016 (1 page) |
2 December 2016 | Termination of appointment of David Charles Higgins as a director on 19 November 2016 (1 page) |
30 November 2016 | Appointment of Thomas Stern Clarkson as a director on 18 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Simon Lewis Ramage as a director on 18 November 2016 (2 pages) |
30 November 2016 | Appointment of Thomas Stern Clarkson as a director on 18 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Simon Lewis Ramage as a director on 18 November 2016 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
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
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 July 2014 | Notice of removal of restriction on the company's articles (2 pages) |
30 July 2014 | Statement of company's objects (2 pages) |
30 July 2014 | Notice of removal of restriction on the company's articles (2 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
30 July 2014 | Statement of company's objects (2 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
17 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
3 July 2009 | Appointment terminated director peter maynard (1 page) |
3 July 2009 | Appointment terminated director peter maynard (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
29 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
25 June 2004 | Return made up to 13/06/04; full list of members (2 pages) |
25 June 2004 | Return made up to 13/06/04; full list of members (2 pages) |
18 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
11 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 142 holborn london EC1N 2NH (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 142 holborn london EC1N 2NH (1 page) |
31 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
10 January 2001 | Secretary's particulars changed (1 page) |
10 January 2001 | Secretary's particulars changed (1 page) |
21 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
21 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
26 January 2000 | Incorporation (31 pages) |
26 January 2000 | Incorporation (31 pages) |