Company NamePrudential Portfolio Managers Limited
Company StatusDissolved
Company Number04063016
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)
Dissolution Date6 October 2021 (2 years, 6 months ago)
Previous NameGS Thirty One Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Jennifer Anne Owens
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2019(18 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 06 October 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusClosed
Appointed04 October 2019(19 years, 1 month after company formation)
Appointment Duration2 years (closed 06 October 2021)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 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
Appointed31 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
Appointed30 August 2001(12 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 December 2017)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Simon Lewis Ramage
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2019)
RoleDirector Of Group Legal
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Richard Webster
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(18 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 2002(1 year, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 04 October 2019)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websiteprudential.co.uk
Telephone020 75483300
Telephone regionLondon

Location

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

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2021Termination of appointment of Sean Andrew Fitzgerald as a director on 14 January 2021 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
28 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
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)
2 August 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
10 June 2019Termination of appointment of Richard Webster as a director on 31 May 2019 (1 page)
7 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
31 May 2019Appointment of Mr Sean Andrew Fitzgerald as a director on 31 May 2019 (2 pages)
17 May 2019Appointment of Mr Richard Webster as a director on 11 April 2019 (2 pages)
8 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
26 April 2019Change of details for M&G Prudential (Holdings) 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)
5 March 2019Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR (1 page)
1 March 2019Register inspection address has been changed to 3 Sheldon Square London W2 6PR (1 page)
18 February 2019Appointment of Ms Jennifer Anne Owens as a director on 24 January 2019 (2 pages)
18 February 2019Termination of appointment of Simon Lewis Ramage as a director on 24 January 2019 (1 page)
28 January 2019Notification of M&G Prudential (Holdings) Limited as a person with significant control on 19 December 2018 (2 pages)
28 January 2019Cessation of Prudential Group Holdings Limited as a person with significant control on 19 December 2018 (1 page)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 December 2017Notification of Prudential Group Holdings Limited as a person with significant control on 12 December 2017 (2 pages)
20 December 2017Cessation of David Charles Higgins as a person with significant control on 12 December 2017 (1 page)
20 December 2017Cessation of David Charles Higgins as a person with significant control on 12 December 2017 (1 page)
20 December 2017Notification of Prudential Group Holdings Limited as a person with significant control on 12 December 2017 (2 pages)
13 December 2017Appointment of Mr Simon Lewis Ramage as a director on 12 December 2017 (2 pages)
13 December 2017Appointment of Mr Simon Lewis Ramage as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of David Charles Higgins as a director on 12 December 2017 (1 page)
13 December 2017Termination of appointment of David Charles Higgins as a director on 12 December 2017 (1 page)
21 July 2017Notification of David Charles Higgins as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of David Charles Higgins as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of David Charles Higgins as a person with significant control on 21 July 2017 (2 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)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
10 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 February 2016Accounts for a dormant company made up to 31 December 2015 (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)
19 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 January 2015Accounts for a dormant company made up to 31 December 2014 (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)
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)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
19 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 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)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
10 October 2009Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages)
17 July 2009Return made up to 13/06/09; full list of members (2 pages)
17 July 2009Return made up to 13/06/09; full list of members (2 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 July 2008Return made up to 13/06/08; full list of members (3 pages)
11 July 2008Return made up to 13/06/08; full list of members (3 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
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 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 June 2006Return made up to 13/06/06; full list of members (2 pages)
29 June 2006Return made up to 13/06/06; full list of members (2 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 July 2005Return made up to 13/06/05; full list of members (2 pages)
9 July 2005Return made up to 13/06/05; full list of members (2 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 July 2004Return made up to 13/06/04; full list of members (2 pages)
5 July 2004Return made up to 13/06/04; full list of members (2 pages)
3 July 2003Return made up to 13/06/03; full list of members (5 pages)
3 July 2003Return made up to 13/06/03; full list of members (5 pages)
2 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2002Return made up to 31/08/02; full list of members (5 pages)
24 September 2002Return made up to 31/08/02; full list of members (5 pages)
29 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
29 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
15 July 2002Registered office changed on 15/07/02 from: 142 holborn london EC1N 2NH (1 page)
15 July 2002Registered office changed on 15/07/02 from: 142 holborn london EC1N 2NH (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
17 May 2002Company name changed gs thirty one LIMITED\certificate issued on 17/05/02 (2 pages)
17 May 2002Company name changed gs thirty one LIMITED\certificate issued on 17/05/02 (2 pages)
10 September 2001Return made up to 31/08/01; full list of members (5 pages)
10 September 2001Return made up to 31/08/01; full list of members (5 pages)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
31 August 2000Incorporation (29 pages)
31 August 2000Incorporation (29 pages)