Company NamePrudential Group Pensions Limited
Company StatusDissolved
Company Number05996678
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Dissolution Date15 September 2021 (2 years, 7 months ago)
Previous NameGS Thirty Five Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Jennifer Anne Owens
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 15 September 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusClosed
Appointed04 October 2019(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 15 September 2021)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2013)
RoleMd, Finance, Prudential Uk
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Robert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Finbar Anthony O'Dwyer
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2010(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr David John Belsham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 July 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMs Karin Margaret Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(7 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 October 2014)
RoleDirector Of Corporate Pensions
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Alan Robert Davidson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 October 2018)
RoleFinance Services Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Richard Webster
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(11 years, 11 months after company formation)
Appointment Duration7 months (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(12 years, 6 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
Appointed13 November 2006(same day as company formation)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitewww.prudential.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 Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 September 2021Final Gazette dissolved following liquidation (1 page)
15 June 2021Return of final meeting in a members' voluntary winding up (7 pages)
16 February 2021Declaration of solvency (6 pages)
16 February 2021Appointment of a voluntary liquidator (3 pages)
16 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-15
(1 page)
14 January 2021Termination of appointment of Sean Andrew Fitzgerald as a director on 14 January 2021 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
17 April 2020Accounts for a dormant company made up to 30 June 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)
22 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
10 June 2019Termination of appointment of Richard Webster as a director on 31 May 2019 (1 page)
31 May 2019Appointment of Mr Sean Andrew Fitzgerald as a director on 31 May 2019 (2 pages)
26 April 2019Change of details for Prudential Financial Services 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)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
9 November 2018Termination of appointment of Alan Robert Davidson as a director on 31 October 2018 (1 page)
9 November 2018Appointment of Ms Jennifer Anne Owens as a director on 31 October 2018 (2 pages)
9 November 2018Appointment of Mr Richard Webster as a director on 31 October 2018 (2 pages)
25 July 2018Second filing for the notification of Prudential Financial Services Limited as a person with significant control (7 pages)
9 July 2018Confirmation statement made on 13 June 2018 with no updates (2 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Prudential Financial Services Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Prudential Financial Services Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Prudential Financial Services Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 25/07/2018.
(2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
14 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
14 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
12 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 October 2014Termination of appointment of David George Green as a director on 28 October 2014 (1 page)
28 October 2014Appointment of Mr Alan Robert Davidson as a director on 28 October 2014 (2 pages)
28 October 2014Termination of appointment of David George Green as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Karin Margaret Brown as a director on 28 October 2014 (1 page)
28 October 2014Appointment of Mr Alan Robert Davidson as a director on 28 October 2014 (2 pages)
28 October 2014Termination of appointment of Karin Margaret Brown as a director on 28 October 2014 (1 page)
29 July 2014Termination of appointment of David John Belsham as a director on 15 July 2014 (1 page)
29 July 2014Termination of appointment of David John Belsham as a director on 15 July 2014 (1 page)
18 July 2014Appointment of Ms Karin Margaret Brown as a director on 18 July 2014 (2 pages)
18 July 2014Appointment of Ms Karin Margaret Brown as a director on 18 July 2014 (2 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 September 2013Termination of appointment of Robert Devey as a director (1 page)
5 September 2013Termination of appointment of Robert Devey as a director (1 page)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
7 June 2013Termination of appointment of Andrew Crossley as a director (1 page)
7 June 2013Termination of appointment of Andrew Crossley as a director (1 page)
31 May 2013Termination of appointment of Finbar O'dwyer as a director (1 page)
31 May 2013Termination of appointment of Finbar O'dwyer as a director (1 page)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
5 August 2010Register inspection address has been changed (2 pages)
5 August 2010Register(s) moved to registered inspection location (2 pages)
5 August 2010Register inspection address has been changed (2 pages)
5 August 2010Register(s) moved to registered inspection location (2 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
29 March 2010Appointment of Mr Robert Alan Devey as a director (2 pages)
29 March 2010Appointment of Mr Andrew Michael Crossley as a director (2 pages)
29 March 2010Appointment of Mr Robert Alan Devey as a director (2 pages)
29 March 2010Appointment of Mr Andrew Michael Crossley as a director (2 pages)
26 March 2010Appointment of Mr David John Belsham as a director (2 pages)
26 March 2010Appointment of Mr Finbar Anthony O'dwyer as a director (2 pages)
26 March 2010Appointment of Mr Finbar Anthony O'dwyer as a director (2 pages)
26 March 2010Appointment of Mr David John Belsham as a director (2 pages)
12 October 2009Director's details changed for David George Green on 1 October 2009 (2 pages)
12 October 2009Director's details changed for David George Green on 1 October 2009 (2 pages)
12 October 2009Director's details changed for David George Green on 1 October 2009 (2 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
19 June 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 June 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
16 November 2007Return made up to 13/11/07; full list of members (2 pages)
16 November 2007Return made up to 13/11/07; full list of members (2 pages)
23 May 2007Memorandum and Articles of Association (22 pages)
23 May 2007Memorandum and Articles of Association (22 pages)
2 May 2007Company name changed gs thirty five LIMITED\certificate issued on 02/05/07 (2 pages)
2 May 2007Company name changed gs thirty five LIMITED\certificate issued on 02/05/07 (2 pages)
13 November 2006Incorporation (22 pages)
13 November 2006Incorporation (22 pages)