London
EC2R 7AG
Director Name | Thomas Stern Clarkson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Angel Court 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 | 28 January 2002(2 years after company formation) |
Appointment Duration | 22 years, 3 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 | Hilary Anne Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Mill Lane Cheshunt Hertfordshire EN8 0JH |
Secretary Name | Susan Doreen Windridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferns 157 Southwood Lane London N6 5TA |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Director Name | Mr Andrew Michael Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 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 | Ms Geraldine Ann Davies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 January 2005) |
Role | PR Director |
Country of Residence | England |
Correspondence Address | Apartment 15 11 West Smithfield London EC1A 9JR |
Director Name | Mr Peter Martin Maynard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 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 | 26 November 2007(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 18 November 2016) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Hamayou Akbar Hussain |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Stephen Martin Whitehead |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 18 February 2010(10 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Website | www.pru.co.uk/ |
---|---|
Telephone | 020 74059222 |
Telephone region | London |
Registered Address | 1 Angel Court London EC2R 7AG |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months 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, 1 week from now) |
13 July 2023 | Appointment of Ms Anita Drew as a director on 4 July 2023 (2 pages) |
---|---|
13 July 2023 | Termination of appointment of Simon Lewis Ramage as a director on 30 June 2023 (1 page) |
6 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
8 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
8 July 2022 | Change of details for Prudential Group Holdings Limited as a person with significant control on 12 April 2019 (2 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
7 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
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) |
31 January 2020 | Termination of appointment of David George Green as a director on 31 January 2020 (1 page) |
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 David George Green 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) |
6 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) |
27 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 27 June 2017 (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 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 | Termination of appointment of David Charles Higgins as a director on 18 November 2016 (1 page) |
30 November 2016 | Termination of appointment of David Charles Higgins as a director on 18 November 2016 (1 page) |
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
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 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 | 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 | Resolutions
|
30 July 2014 | Resolutions
|
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
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) |
3 October 2013 | Termination of appointment of Hamayou Akbar Hussain as a director on 30 September 2013 (1 page) |
3 October 2013 | Termination of appointment of Hamayou Akbar Hussain as a director on 30 September 2013 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 February 2011 | Termination of appointment of Stephen Whitehead as a director (1 page) |
11 February 2011 | Termination of appointment of Stephen Whitehead as a director (1 page) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Appointment of Stephen Martin Whitehead as a director (2 pages) |
2 March 2010 | Appointment of Hamayou Akbar Hussain as a director (2 pages) |
2 March 2010 | Appointment of Hamayou Akbar Hussain as a director (2 pages) |
2 March 2010 | Appointment of Stephen Martin Whitehead as a director (2 pages) |
8 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David George Green on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David George Green on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David George Green on 1 October 2009 (2 pages) |
16 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 July 2009 | Appointment terminated director peter maynard (1 page) |
3 July 2009 | Appointment terminated director peter maynard (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
21 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) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (3 pages) |
30 October 2004 | New director appointed (3 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
19 October 2004 | Company name changed prudential creditor services lim ited\certificate issued on 19/10/04 (2 pages) |
19 October 2004 | Company name changed prudential creditor services lim ited\certificate issued on 19/10/04 (2 pages) |
1 July 2004 | Return made up to 13/06/04; full list of members (2 pages) |
1 July 2004 | Return made up to 13/06/04; full list of members (2 pages) |
26 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
18 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
9 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
14 July 2002 | Resolutions
|
14 July 2002 | Resolutions
|
14 July 2002 | Registered office changed on 14/07/02 from: 142 holborn bars london EC1N 2NH (1 page) |
14 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: 142 holborn bars london EC1N 2NH (1 page) |
14 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (5 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (5 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
31 January 2001 | Return made up to 26/01/01; full list of members (5 pages) |
31 January 2001 | Return made up to 26/01/01; full list of members (5 pages) |
20 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
20 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
4 August 2000 | Company name changed gs twenty LIMITED\certificate issued on 04/08/00 (2 pages) |
4 August 2000 | Company name changed gs twenty LIMITED\certificate issued on 04/08/00 (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
26 January 2000 | Incorporation (31 pages) |
26 January 2000 | Incorporation (31 pages) |