Company NamePrudential Financial Planning Limited
DirectorsMichael Leahy and Luxna Kodai-Adeya
Company StatusActive
Company Number05428991
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Previous Names6

Business Activity

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

Directors

Director NameMr Michael Leahy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed10 November 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressPrudential International Assurance Montague House
Adelaide Road
Dublin 2
Ireland
Director NameMs Luxna Kodai-Adeya
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(18 years, 5 months after company formation)
Appointment Duration7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed04 October 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr David Charles Higgins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
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(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2019)
RoleDirector Of Group Legal
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameHelen Grace Archbold
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr David William King
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameRichard James Caldicott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2022)
RoleDeputy Ceo, Pfp & Director Of Cs
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Michael Alan Payne
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2022)
RoleCoo, C&D
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Christopher George Haines
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameIan Bothamley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2023(18 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address1 Angel Court
London
EC2R 7AG

Contact

Telephone020 74059222
Telephone regionLondon

Location

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

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

13 December 2023Termination of appointment of Ian Bothamley as a director on 4 December 2023 (1 page)
11 October 2023Appointment of Ms Luxna Kodai-Adeya as a director on 25 September 2023 (2 pages)
6 October 2023Appointment of Ian Bothamley as a director on 25 September 2023 (2 pages)
3 October 2023Termination of appointment of David William King as a director on 29 September 2023 (1 page)
11 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Christopher George Haines as a director on 13 March 2023 (1 page)
10 January 2023Director's details changed for Mr Christopher George Haines on 17 June 2022 (2 pages)
6 January 2023Termination of appointment of Michael Alan Payne as a director on 31 December 2022 (1 page)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
25 May 2022Termination of appointment of Richard James Caldicott as a director on 16 May 2022 (1 page)
17 January 2022Director's details changed for Mr David William King on 31 March 2021 (2 pages)
15 November 2021Company name changed partnership planning services LIMITED\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
(3 pages)
15 November 2021Company name changed m&g wealth advice LIMITED\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
(3 pages)
7 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
28 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-25
(3 pages)
15 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
15 February 2021Director's details changed for Mr Michael Leahy on 1 February 2021 (2 pages)
29 January 2021Director's details changed for Mr Christopher George Haines on 10 November 2020 (2 pages)
7 December 2020Appointment of Mr Michael Alan Payne as a director on 10 November 2020 (2 pages)
3 December 2020Appointment of Richard James Caldicott as a director on 10 November 2020 (2 pages)
2 December 2020Appointment of Mr Michael Leahy as a director on 10 November 2020 (2 pages)
2 December 2020Termination of appointment of Helen Grace Archbold as a director on 10 November 2020 (1 page)
2 December 2020Appointment of Mr Christopher George Haines as a director on 10 November 2020 (2 pages)
5 October 2020Memorandum and Articles of Association (31 pages)
5 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-22
(3 pages)
29 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
18 October 2019Appointment of Mr David William King as a director on 17 October 2019 (2 pages)
18 October 2019Appointment of Helen Grace Archbold as a director on 17 October 2019 (2 pages)
18 October 2019Registered office address changed from 1 Angel Court London EC2R 7AG England to 10 Fenchurch Avenue London EC3M 5AG on 18 October 2019 (1 page)
18 October 2019Termination of appointment of Simon Lewis Ramage as a director on 17 October 2019 (1 page)
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)
8 August 2019Notification of M&G Prudential (Holdings) Limited as a person with significant control on 2 August 2019 (2 pages)
8 August 2019Cessation of Prudential Group Holdings Limited as a person with significant control on 2 August 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 April 2019Director's details changed for Mr Simon Lewis Ramage 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)
26 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 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)
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 21 July 2017 (2 pages)
21 July 2017Notification of David Charles Higgins as a person with significant control on 6 April 2016 (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)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 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
(5 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
(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)
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
(4 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
(4 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 (4 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 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 (4 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 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 (4 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 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)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 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)
21 May 2009Full accounts made up to 31 December 2008 (1 page)
21 May 2009Full accounts made up to 31 December 2008 (1 page)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
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)
2 May 2008Return made up to 19/04/08; full list of members (3 pages)
2 May 2008Return made up to 19/04/08; full list of members (3 pages)
15 August 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 August 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
29 May 2007Return made up to 19/04/07; full list of members (5 pages)
29 May 2007Return made up to 19/04/07; full list of members (5 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
3 June 2006Return made up to 19/04/06; full list of members (5 pages)
3 June 2006Return made up to 19/04/06; full list of members (5 pages)
4 July 2005Company name changed gs thirty four LIMITED\certificate issued on 04/07/05 (2 pages)
4 July 2005Company name changed gs thirty four LIMITED\certificate issued on 04/07/05 (2 pages)
14 June 2005Company name changed prudential lifetime mortgages li mited\certificate issued on 14/06/05 (2 pages)
14 June 2005Company name changed prudential lifetime mortgages li mited\certificate issued on 14/06/05 (2 pages)
19 April 2005Incorporation (23 pages)
19 April 2005Incorporation (23 pages)