Adelaide Road
Dublin 2
Ireland
Director Name | Ms Luxna Kodai-Adeya |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(18 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr David Charles Higgins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Simon Lewis Ramage |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2019) |
Role | Director Of Group Legal |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Helen Grace Archbold |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(14 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr David William King |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Richard James Caldicott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2022) |
Role | Deputy Ceo, Pfp & Director Of Cs |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Michael Alan Payne |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2022) |
Role | Coo, C&D |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Christopher George Haines |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ian Bothamley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2023(18 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Telephone | 020 74059222 |
---|---|
Telephone region | London |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
13 December 2023 | Termination of appointment of Ian Bothamley as a director on 4 December 2023 (1 page) |
---|---|
11 October 2023 | Appointment of Ms Luxna Kodai-Adeya as a director on 25 September 2023 (2 pages) |
6 October 2023 | Appointment of Ian Bothamley as a director on 25 September 2023 (2 pages) |
3 October 2023 | Termination of appointment of David William King as a director on 29 September 2023 (1 page) |
11 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
24 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
3 July 2023 | Termination of appointment of Christopher George Haines as a director on 13 March 2023 (1 page) |
10 January 2023 | Director's details changed for Mr Christopher George Haines on 17 June 2022 (2 pages) |
6 January 2023 | Termination of appointment of Michael Alan Payne as a director on 31 December 2022 (1 page) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
25 May 2022 | Termination of appointment of Richard James Caldicott as a director on 16 May 2022 (1 page) |
17 January 2022 | Director's details changed for Mr David William King on 31 March 2021 (2 pages) |
15 November 2021 | Company name changed partnership planning services LIMITED\certificate issued on 15/11/21
|
15 November 2021 | Company name changed m&g wealth advice LIMITED\certificate issued on 15/11/21
|
7 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
28 June 2021 | Resolutions
|
15 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
15 February 2021 | Director's details changed for Mr Michael Leahy on 1 February 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr Christopher George Haines on 10 November 2020 (2 pages) |
7 December 2020 | Appointment of Mr Michael Alan Payne as a director on 10 November 2020 (2 pages) |
3 December 2020 | Appointment of Richard James Caldicott as a director on 10 November 2020 (2 pages) |
2 December 2020 | Appointment of Mr Michael Leahy as a director on 10 November 2020 (2 pages) |
2 December 2020 | Termination of appointment of Helen Grace Archbold as a director on 10 November 2020 (1 page) |
2 December 2020 | Appointment of Mr Christopher George Haines as a director on 10 November 2020 (2 pages) |
5 October 2020 | Memorandum and Articles of Association (31 pages) |
5 October 2020 | Resolutions
|
23 September 2020 | Resolutions
|
29 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
3 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
18 October 2019 | Appointment of Mr David William King as a director on 17 October 2019 (2 pages) |
18 October 2019 | Appointment of Helen Grace Archbold as a director on 17 October 2019 (2 pages) |
18 October 2019 | Registered 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 2019 | Termination of appointment of Simon Lewis Ramage as a director on 17 October 2019 (1 page) |
7 October 2019 | Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page) |
8 August 2019 | Notification of M&G Prudential (Holdings) Limited as a person with significant control on 2 August 2019 (2 pages) |
8 August 2019 | Cessation of Prudential Group Holdings Limited as a person with significant control on 2 August 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 April 2019 | Director's details changed for Mr Simon Lewis Ramage on 12 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page) |
12 April 2019 | Registered 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 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 December 2017 | Cessation of David Charles Higgins as a person with significant control on 12 December 2017 (1 page) |
20 December 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 12 December 2017 (2 pages) |
20 December 2017 | Cessation of David Charles Higgins as a person with significant control on 12 December 2017 (1 page) |
20 December 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Simon Lewis Ramage as a director on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Simon Lewis Ramage as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of David Charles Higgins as a director on 12 December 2017 (1 page) |
13 December 2017 | Termination of appointment of David Charles Higgins as a director on 12 December 2017 (1 page) |
21 July 2017 | Notification of David Charles Higgins as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of David Charles Higgins as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of David Charles Higgins as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
10 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
10 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (1 page) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
15 August 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 August 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
29 May 2007 | Return made up to 19/04/07; full list of members (5 pages) |
29 May 2007 | Return made up to 19/04/07; full list of members (5 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
3 June 2006 | Return made up to 19/04/06; full list of members (5 pages) |
3 June 2006 | Return made up to 19/04/06; full list of members (5 pages) |
4 July 2005 | Company name changed gs thirty four LIMITED\certificate issued on 04/07/05 (2 pages) |
4 July 2005 | Company name changed gs thirty four LIMITED\certificate issued on 04/07/05 (2 pages) |
14 June 2005 | Company name changed prudential lifetime mortgages li mited\certificate issued on 14/06/05 (2 pages) |
14 June 2005 | Company name changed prudential lifetime mortgages li mited\certificate issued on 14/06/05 (2 pages) |
19 April 2005 | Incorporation (23 pages) |
19 April 2005 | Incorporation (23 pages) |