Company NamePrudential Group Secretarial Services Limited
DirectorThomas Stern Clarkson
Company StatusActive
Company Number04059315
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)
Previous NameGS Thirty Limited

Business Activity

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

Directors

Director NameThomas Stern Clarkson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(16 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Secretary NameMrs Sylvia Theresia Edwards
StatusCurrent
Appointed30 September 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeatherby House
20 Morgan Gardens
Aldenham
Hertfordshire
WD2 8BF
Secretary NameSusan Diane Morgan
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address394 Long Lane
East Finchley
London
N2 8JX
Director NameMr David Charles Higgins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year after company formation)
Appointment Duration15 years, 2 months (resigned 19 November 2016)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Tony Lee
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Director NameMr Peter Martin Maynard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 1 month after company formation)
Appointment Duration7 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 NameRobert Walker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2010)
RoleSecretary
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed08 April 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 2004)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed16 December 2004(4 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Secretary NameJacqueline Ann Fountain
NationalityBritish
StatusResigned
Appointed31 May 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2006)
RoleCompany Director
Correspondence AddressThe Hollies 19 Hadley Road
Enfield
Middlesex
EN2 8JT
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed07 September 2006(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Secretary NameSylvia Theresia Edwards
NationalityBritish
StatusResigned
Appointed08 February 2008(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 October 2011)
RoleCompany Director
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameColleen Tracy Sutcliffe
StatusResigned
Appointed12 October 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 2014)
RoleCompany Director
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameMr Stefan Edward Bort
StatusResigned
Appointed20 February 2014(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameMrs Sylvia Theresia Edwards
StatusResigned
Appointed20 February 2014(13 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 May 2014)
RoleCompany Director
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameChristopher Fletcher Smith
StatusResigned
Appointed11 August 2016(15 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Correspondence Address1 Angel Court
London
EC2R 7AG

Contact

Websiteprudential.co.uk
Telephone020 75483300
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)
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)
30 September 2020Termination of appointment of Christopher Fletcher Smith as a secretary on 30 September 2020 (1 page)
30 September 2020Appointment of Mrs Sylvia Theresia Edwards as a secretary on 30 September 2020 (2 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)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 April 2019Director's details changed for Thomas Stern Clarkson on 12 April 2019 (2 pages)
15 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 15 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)
26 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 December 2016Termination of appointment of David Charles Higgins as a director on 19 November 2016 (1 page)
2 December 2016Termination of appointment of David Charles Higgins as a director on 19 November 2016 (1 page)
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)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 August 2016Appointment of Christopher Fletcher Smith as a secretary on 11 August 2016 (2 pages)
23 August 2016Appointment of Christopher Fletcher Smith as a secretary on 11 August 2016 (2 pages)
18 August 2016Termination of appointment of Stefan Edward Bort as a secretary on 1 July 2016 (1 page)
18 August 2016Termination of appointment of Stefan Edward Bort as a secretary on 1 July 2016 (1 page)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 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
(3 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
(3 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (5 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
(36 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
30 July 2014Notice of removal of restriction on the company's articles (2 pages)
30 July 2014Statement of company's objects (2 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 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)
21 May 2014Termination of appointment of Sylvia Theresia Edwards as a secretary on 21 May 2014 (1 page)
21 May 2014Termination of appointment of Sylvia Theresia Edwards as a secretary on 21 May 2014 (1 page)
24 February 2014Termination of appointment of Colleen Tracy Sutcliffe as a secretary on 20 February 2014 (1 page)
24 February 2014Appointment of Mrs Sylvia Theresia Edwards as a secretary on 20 February 2014 (2 pages)
24 February 2014Appointment of Mr Stefan Edward Bort as a secretary on 20 February 2014 (2 pages)
24 February 2014Appointment of Mrs Sylvia Theresia Edwards as a secretary on 20 February 2014 (2 pages)
24 February 2014Termination of appointment of Colleen Tracy Sutcliffe as a secretary on 20 February 2014 (1 page)
24 February 2014Appointment of Mr Stefan Edward Bort as a secretary on 20 February 2014 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
12 October 2011Appointment of Colleen Tracy Sutcliffe as a secretary on 12 October 2011 (1 page)
12 October 2011Appointment of Colleen Tracy Sutcliffe as a secretary on 12 October 2011 (1 page)
12 October 2011Termination of appointment of Sylvia Theresia Edwards as a secretary on 12 October 2011 (1 page)
12 October 2011Termination of appointment of Sylvia Theresia Edwards as a secretary on 12 October 2011 (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
8 October 2010Termination of appointment of Robert Walker as a director (1 page)
8 October 2010Termination of appointment of Robert Walker as a director (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 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 Mr David Charles Higgins on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Sylvia Theresia Edwards on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Sylvia Theresia Edwards on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Sylvia Theresia Edwards on 1 October 2009 (1 page)
7 October 2009Director's details changed for Robert Walker on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Walker on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Walker on 1 October 2009 (2 pages)
7 July 2009Return made up to 13/06/09; full list of members (4 pages)
7 July 2009Return made up to 13/06/09; full list of members (4 pages)
3 July 2009Appointment terminated director peter maynard (1 page)
3 July 2009Appointment terminated director peter maynard (1 page)
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)
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 (4 pages)
11 July 2008Return made up to 13/06/08; full list of members (4 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 October 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)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
12 July 2006Return made up to 13/06/06; full list of members (2 pages)
12 July 2006Return made up to 13/06/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 July 2005Return made up to 13/06/05; full list of members (3 pages)
21 July 2005Return made up to 13/06/05; full list of members (3 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (1 page)
14 June 2005New secretary appointed (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
23 December 2004New secretary appointed (1 page)
23 December 2004New secretary appointed (1 page)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 June 2004Return made up to 13/06/04; full list of members (2 pages)
21 June 2004Return made up to 13/06/04; full list of members (2 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 June 2003Return made up to 13/06/03; full list of members (6 pages)
26 June 2003Return made up to 13/06/03; full list of members (6 pages)
3 September 2002Return made up to 24/08/02; full list of members (6 pages)
3 September 2002Return made up to 24/08/02; full list of members (6 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: laurence pountney hill london EC4R 0HH (1 page)
2 July 2002Registered office changed on 02/07/02 from: laurence pountney hill london EC4R 0HH (1 page)
25 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
25 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned;director resigned (1 page)
7 June 2002Secretary resigned;director resigned (1 page)
8 November 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
8 November 2001Registered office changed on 08/11/01 from: 142 holborn bars london EC1N 2NH (1 page)
8 November 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
8 November 2001Registered office changed on 08/11/01 from: 142 holborn bars london EC1N 2NH (1 page)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
26 October 2001Memorandum and Articles of Association (5 pages)
26 October 2001Memorandum and Articles of Association (5 pages)
22 October 2001Company name changed gs thirty LIMITED\certificate issued on 22/10/01 (2 pages)
22 October 2001Company name changed gs thirty LIMITED\certificate issued on 22/10/01 (2 pages)
11 September 2001Return made up to 24/08/01; full list of members (5 pages)
11 September 2001Return made up to 24/08/01; full list of members (5 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
24 August 2000Incorporation (31 pages)
24 August 2000Incorporation (31 pages)