Company NamePGIM Management Partner Limited
Company StatusActive
Company Number05249549
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)
Previous NamesPramerica (GP) Limited and PGIM Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NamePhilip Mathew Barrett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(same day as company formation)
RolePrivate Equity Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMs Heather Carol Day
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(11 years, 6 months after company formation)
Appointment Duration8 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Mark Gerald Fresson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMs Laura Downes King
StatusCurrent
Appointed11 October 2019(15 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Jonathan Ottley Short
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address18 Highbury Terrace
London
N5 1UP
Director NameMr Kaushik Muljibhai Shah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleSecretary
Correspondence AddressFlat 2
44 Eardley Road
Sevenoaks
Kent
TN13 1XT
Director NameRobert Michael Falzon
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2004(1 week, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2010)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameCharles Frederick Lowrey Jr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2004(1 week, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 07 April 2008)
RoleReal Estate Investment Manager
Correspondence Address320 West End Avenue
15a
New York
Ny 10023
United States
Director NameGregory Scott Myers
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2004(1 week, 3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2005)
RoleHuman Resources Executive
Correspondence Address25 Paulding Drive
Chappaque
New York
Ny 10514
United States
Director NameMr Benjamin Silas St John Penaliggon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameStephen John Davies
NationalityBritish
StatusResigned
Appointed20 December 2007(3 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 November 2017)
RoleCompany Director
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameJoel Allen Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2011)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Eric Bernard Adler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Raimondo Amabile
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed25 July 2013(8 years, 9 months after company formation)
Appointment Duration9 years (resigned 28 July 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Andrew Henryk Radkiewicz
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 June 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr Mark Gerald Fresson
StatusResigned
Appointed24 November 2017(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2019)
RoleCompany Director
Correspondence AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAncosec Limited (Corporation)
StatusResigned
Appointed01 February 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2007)
Correspondence AddressArlington House
Arlington Business Park Theale
Reading
Berkshire
RG7 4SA

Contact

Telephone020 77662400
Telephone regionLondon

Location

Registered AddressGrand Buildings, 1-3 Strand
Trafalgar Square
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£2,000
Net Worth£35,592
Cash£32,592

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

9 February 2011Delivered on: 18 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Assignment and chargeof interests in local parade investments LLP
Secured details: All monies due or to become due from the borrower or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All their present and future rights title and interest in and to,and all benefits accruing under or in connection with the borrower,including but not limited to all their present and future rights title and interest in and to the LLP see image for full details.
Outstanding
9 February 2011Delivered on: 15 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company as general partner of ppf local parade investments LP to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (18 pages)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
16 October 2019Appointment of Ms Laura Downes King as a secretary on 11 October 2019 (2 pages)
15 October 2019Termination of appointment of Mark Gerald Fresson as a secretary on 11 October 2019 (1 page)
6 August 2019Full accounts made up to 31 December 2018 (17 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 July 2018Full accounts made up to 31 December 2017 (15 pages)
8 June 2018Appointment of Mr Mark Gerald Fresson as a director on 7 June 2018 (2 pages)
7 June 2018Termination of appointment of Andrew Henryk Radkiewicz as a director on 7 June 2018 (1 page)
27 November 2017Appointment of Mr Mark Gerald Fresson as a secretary on 24 November 2017 (2 pages)
27 November 2017Termination of appointment of Stephen John Davies as a secretary on 24 November 2017 (1 page)
27 November 2017Appointment of Mr Mark Gerald Fresson as a secretary on 24 November 2017 (2 pages)
27 November 2017Termination of appointment of Stephen John Davies as a secretary on 24 November 2017 (1 page)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 31 December 2016 (14 pages)
5 June 2017Full accounts made up to 31 December 2016 (14 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
12 April 2016Termination of appointment of Kaushik Muljibhai Shah as a director on 31 March 2016 (1 page)
12 April 2016Termination of appointment of Kaushik Muljibhai Shah as a director on 31 March 2016 (1 page)
12 April 2016Appointment of Ms Heather Carol Day as a director on 30 March 2016 (2 pages)
12 April 2016Appointment of Ms Heather Carol Day as a director on 30 March 2016 (2 pages)
31 December 2015Company name changed pgim LIMITED\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
31 December 2015Company name changed pgim LIMITED\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
7 October 2015Company name changed pramerica (gp) LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07
(3 pages)
7 October 2015Company name changed pramerica (gp) LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07
(3 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,001
(5 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,001
(5 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,001
(5 pages)
20 August 2015Full accounts made up to 31 December 2014 (15 pages)
20 August 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,001
(5 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,001
(5 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,001
(5 pages)
29 April 2014Full accounts made up to 31 December 2013 (15 pages)
29 April 2014Full accounts made up to 31 December 2013 (15 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3,001
(5 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3,001
(5 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3,001
(5 pages)
26 July 2013Termination of appointment of Benjamin Penaliggon as a director (1 page)
26 July 2013Termination of appointment of Benjamin Penaliggon as a director (1 page)
26 July 2013Appointment of Mr Andrew Henryk Radkiewicz as a director (2 pages)
26 July 2013Appointment of Mr Raimondo Amabile as a director (2 pages)
26 July 2013Appointment of Mr Raimondo Amabile as a director (2 pages)
26 July 2013Appointment of Mr Andrew Henryk Radkiewicz as a director (2 pages)
26 April 2013Full accounts made up to 31 December 2012 (15 pages)
26 April 2013Full accounts made up to 31 December 2012 (15 pages)
7 March 2013Termination of appointment of Eric Adler as a director (1 page)
7 March 2013Termination of appointment of Eric Adler as a director (1 page)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
30 May 2012Full accounts made up to 31 December 2011 (15 pages)
30 May 2012Full accounts made up to 31 December 2011 (15 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
5 August 2011Full accounts made up to 31 December 2010 (15 pages)
5 August 2011Full accounts made up to 31 December 2010 (15 pages)
5 April 2011Appointment of Mr Eric Bernard Adler as a director (2 pages)
5 April 2011Appointment of Mr Eric Bernard Adler as a director (2 pages)
5 April 2011Termination of appointment of Joel Smith as a director (1 page)
5 April 2011Termination of appointment of Joel Smith as a director (1 page)
18 February 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
26 July 2010Full accounts made up to 31 December 2009 (14 pages)
26 July 2010Full accounts made up to 31 December 2009 (14 pages)
8 January 2010Termination of appointment of Robert Falzon as a director (1 page)
8 January 2010Termination of appointment of Robert Falzon as a director (1 page)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Joel Allen Smith on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Joel Allen Smith on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Robert Michael Falzon on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Robert Michael Falzon on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Benjamin Silas St John Penaliggon on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Stephen John Davies on 21 October 2009 (1 page)
21 October 2009Director's details changed for Philip Mathew Barrett on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Mathew Barrett on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Kaushik Muljibhai Shah on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Kaushik Muljibhai Shah on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Stephen John Davies on 21 October 2009 (1 page)
21 October 2009Director's details changed for Mr Benjamin Silas St John Penaliggon on 21 October 2009 (2 pages)
16 June 2009Full accounts made up to 31 December 2008 (14 pages)
16 June 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2008Director's change of particulars / benjamin penaliggon / 15/10/2008 (1 page)
16 October 2008Director's change of particulars / benjamin penaliggon / 15/10/2008 (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Return made up to 04/10/08; full list of members (4 pages)
8 October 2008Return made up to 04/10/08; full list of members (4 pages)
5 June 2008Full accounts made up to 31 December 2007 (14 pages)
5 June 2008Full accounts made up to 31 December 2007 (14 pages)
7 May 2008Director appointed joel allen smith (2 pages)
7 May 2008Director appointed joel allen smith (2 pages)
22 April 2008Appointment terminated director charles lowrey jr (1 page)
22 April 2008Appointment terminated director charles lowrey jr (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: arlington house arlington business park theale reading berskshire RG7 4SA (1 page)
28 November 2007Registered office changed on 28/11/07 from: arlington house arlington business park theale reading berskshire RG7 4SA (1 page)
17 October 2007Full accounts made up to 31 December 2006 (14 pages)
17 October 2007Return made up to 04/10/07; full list of members (3 pages)
17 October 2007Return made up to 04/10/07; full list of members (3 pages)
17 October 2007Full accounts made up to 31 December 2006 (14 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
11 October 2006Return made up to 04/10/06; full list of members (3 pages)
11 October 2006Return made up to 04/10/06; full list of members (3 pages)
8 August 2006Full accounts made up to 31 December 2005 (13 pages)
8 August 2006Full accounts made up to 31 December 2005 (13 pages)
28 March 2006Location of register of members (1 page)
28 March 2006Location of register of members (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: 9 devonshire square london EC2M 4HP (1 page)
1 March 2006Registered office changed on 01/03/06 from: 9 devonshire square london EC2M 4HP (1 page)
19 October 2005Return made up to 04/10/05; full list of members (8 pages)
19 October 2005Return made up to 04/10/05; full list of members (8 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
27 October 2004Memorandum and Articles of Association (13 pages)
27 October 2004Ad 19/10/04--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages)
27 October 2004Memorandum and Articles of Association (13 pages)
27 October 2004Ad 19/10/04--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages)
27 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2004Nc inc already adjusted 19/10/04 (1 page)
27 October 2004Nc inc already adjusted 19/10/04 (1 page)
27 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
25 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
21 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New director appointed (3 pages)
8 October 2004New director appointed (3 pages)
4 October 2004Incorporation (18 pages)
4 October 2004Incorporation (18 pages)