Company NamePrudential Ip Services Limited
Company StatusActive
Company Number03914263
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Previous NamesGS Twenty Limited and Prudential Creditor Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(5 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameThomas Stern Clarkson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMr Simon Lewis Ramage
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleDirector Of Group Legal
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 January 2002(2 years after company formation)
Appointment Duration22 years, 3 months
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeatherby House
20 Morgan Gardens
Aldenham
Hertfordshire
WD2 8BF
Secretary NameHilary Anne Lowe
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Mill Lane
Cheshunt
Hertfordshire
EN8 0JH
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed09 March 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed28 August 2001(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2007)
RoleGroup Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Cottage
Claremount Road
Marlow
Buckinghamshire
SL7 1BW
Director NameMs Geraldine Ann Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(4 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 January 2005)
RolePR Director
Country of ResidenceEngland
Correspondence AddressApartment 15
11 West Smithfield
London
EC1A 9JR
Director NameMr Peter Martin Maynard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory, Rectory Road
Woodham Walter
Maldon
Essex
CM9 6RD
Director NameMr David Charles Higgins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(7 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 18 November 2016)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Hamayou Akbar Hussain
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceLondon
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameStephen Martin Whitehead
Date of BirthNovember 1963 (Born 60 years ago)
NationalityCanadian/British
StatusResigned
Appointed18 February 2010(10 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH

Contact

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

Location

Registered Address1 Angel Court
London
EC2R 7AG
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

13 July 2023Appointment of Ms Anita Drew as a director on 4 July 2023 (2 pages)
13 July 2023Termination of appointment of Simon Lewis Ramage as a director on 30 June 2023 (1 page)
6 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
8 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
8 July 2022Change of details for Prudential Group Holdings Limited as a person with significant control on 12 April 2019 (2 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
7 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 January 2020Termination of appointment of David George Green as a director on 31 January 2020 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
25 April 2019Director's details changed for Mr Simon Lewis Ramage on 12 April 2019 (2 pages)
24 April 2019Director's details changed for David George Green on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Thomas Stern Clarkson on 12 April 2019 (2 pages)
18 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 1 Angel Court London EC2R 7AG on 12 April 2019 (1 page)
6 February 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
18 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 6 April 2016 (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 27 June 2017 (2 pages)
30 November 2016Appointment of Mr Simon Lewis Ramage as a director on 18 November 2016 (2 pages)
30 November 2016Appointment of Thomas Stern Clarkson as a director on 18 November 2016 (2 pages)
30 November 2016Appointment of Thomas Stern Clarkson as a director on 18 November 2016 (2 pages)
30 November 2016Appointment of Mr Simon Lewis Ramage as a director on 18 November 2016 (2 pages)
30 November 2016Termination of appointment of David Charles Higgins as a director on 18 November 2016 (1 page)
30 November 2016Termination of appointment of David Charles Higgins as a director on 18 November 2016 (1 page)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (6 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
(4 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
(4 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 1
(4 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 1
(4 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 July 2014Statement of company's objects (2 pages)
30 July 2014Notice of removal of restriction on the company's articles (2 pages)
30 July 2014Notice of removal of restriction on the company's articles (2 pages)
30 July 2014Statement of company's objects (2 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 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
(4 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
(4 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2013Termination of appointment of Hamayou Akbar Hussain as a director on 30 September 2013 (1 page)
3 October 2013Termination of appointment of Hamayou Akbar Hussain as a director on 30 September 2013 (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 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 (4 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
21 June 2012Full accounts made up to 31 December 2011 (11 pages)
21 June 2012Full accounts made up to 31 December 2011 (11 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
11 February 2011Termination of appointment of Stephen Whitehead as a director (1 page)
11 February 2011Termination of appointment of Stephen Whitehead as a director (1 page)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
2 March 2010Appointment of Stephen Martin Whitehead as a director (2 pages)
2 March 2010Appointment of Hamayou Akbar Hussain as a director (2 pages)
2 March 2010Appointment of Hamayou Akbar Hussain as a director (2 pages)
2 March 2010Appointment of Stephen Martin Whitehead as a director (2 pages)
8 October 2009Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David George Green on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David George Green on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David George Green 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)
9 July 2009Full accounts made up to 31 December 2008 (11 pages)
9 July 2009Full accounts made up to 31 December 2008 (11 pages)
3 July 2009Appointment terminated director peter maynard (1 page)
3 July 2009Appointment terminated director peter maynard (1 page)
27 October 2008Full accounts made up to 31 December 2007 (11 pages)
27 October 2008Full accounts made up to 31 December 2007 (11 pages)
11 July 2008Return made up to 13/06/08; full list of members (4 pages)
11 July 2008Return made up to 13/06/08; full list of members (4 pages)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 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)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 June 2006Return made up to 13/06/06; full list of members (2 pages)
22 June 2006Return made up to 13/06/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 November 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 (3 pages)
7 July 2005Return made up to 13/06/05; full list of members (3 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (3 pages)
30 October 2004New director appointed (3 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
19 October 2004Company name changed prudential creditor services lim ited\certificate issued on 19/10/04 (2 pages)
19 October 2004Company name changed prudential creditor services lim ited\certificate issued on 19/10/04 (2 pages)
1 July 2004Return made up to 13/06/04; full list of members (2 pages)
1 July 2004Return made up to 13/06/04; full list of members (2 pages)
26 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 June 2003Return made up to 13/06/03; full list of members (5 pages)
18 June 2003Return made up to 13/06/03; full list of members (5 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 February 2003Return made up to 26/01/03; full list of members (5 pages)
9 February 2003Return made up to 26/01/03; full list of members (5 pages)
14 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2002Registered office changed on 14/07/02 from: 142 holborn bars london EC1N 2NH (1 page)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 July 2002Registered office changed on 14/07/02 from: 142 holborn bars london EC1N 2NH (1 page)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
31 January 2002Return made up to 26/01/02; full list of members (5 pages)
31 January 2002Return made up to 26/01/02; full list of members (5 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
31 January 2001Return made up to 26/01/01; full list of members (5 pages)
31 January 2001Return made up to 26/01/01; full list of members (5 pages)
20 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
20 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
4 August 2000Company name changed gs twenty LIMITED\certificate issued on 04/08/00 (2 pages)
4 August 2000Company name changed gs twenty LIMITED\certificate issued on 04/08/00 (2 pages)
16 March 2000New secretary appointed (2 pages)
16 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)
26 January 2000Incorporation (31 pages)
26 January 2000Incorporation (31 pages)