London
EC3M 5AG
Director Name | Rosemary Clare Brydon |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2019(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Michael James Nicholson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2019(11 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 06 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2008(same day as company formation) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Dr John Michael Page |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Director Of Business Management, Fixed Income |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tyler Street London SE10 9EY |
Director Name | Mr Jonathan Peter McClelland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Legal Officer |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Simon Humphrey Westland Pilcher |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Director Of Fixed Income |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Website | prudential.co.uk |
---|---|
Telephone | 020 75483300 |
Telephone region | London |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,623,866 |
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
7 May 2021 | Declaration of solvency (5 pages) |
29 April 2021 | Full accounts made up to 31 December 2020 (39 pages) |
28 April 2021 | Resolutions
|
28 April 2021 | Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to The Shard 32 London Bridge Street London SE1 9SG on 28 April 2021 (2 pages) |
28 April 2021 | Appointment of a voluntary liquidator (3 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (42 pages) |
6 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
27 September 2019 | Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages) |
26 July 2019 | Appointment of Mr Michael James Nicholson as a director on 19 July 2019 (2 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (43 pages) |
1 July 2019 | Appointment of Rosemary Clare Brydon as a director on 27 June 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (6 pages) |
18 April 2019 | Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages) |
18 April 2019 | Director's details changed for Mr Mark Stuart Hutchinson on 12 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
17 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 17 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Simon Humphrey Westland Pilcher as a director on 1 April 2019 (1 page) |
14 September 2018 | Termination of appointment of Jonathan Peter Mcclelland as a director on 7 September 2018 (1 page) |
8 May 2018 | Full accounts made up to 31 December 2017 (44 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (6 pages) |
24 April 2018 | Change of details for M&G Limited as a person with significant control on 6 April 2016 (2 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
15 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
5 September 2014 | Section 519 ca 2006 (1 page) |
5 September 2014 | Section 519 ca 2006 (1 page) |
30 August 2014 | Section 519 (1 page) |
30 August 2014 | Section 519 (1 page) |
13 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
1 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (29 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (29 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Mr Jonathan Peter Mcclelland on 20 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Simon Humphrey Westland Pilcher on 13 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mark Stuart Hutchinson on 14 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Simon Humphrey Westland Pilcher on 13 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mark Stuart Hutchinson on 14 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Jonathan Peter Mcclelland on 20 October 2009 (2 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
13 March 2009 | Director appointed mark stuart hutchinson (2 pages) |
13 March 2009 | Appointment terminated director john page (1 page) |
13 March 2009 | Director appointed mark stuart hutchinson (2 pages) |
13 March 2009 | Appointment terminated director john page (1 page) |
11 March 2009 | Company name changed prudential synthetic credit opportunities gp LIMITED\certificate issued on 12/03/09 (2 pages) |
11 March 2009 | Company name changed prudential synthetic credit opportunities gp LIMITED\certificate issued on 12/03/09 (2 pages) |
1 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
1 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
18 April 2008 | Incorporation (21 pages) |
18 April 2008 | Incorporation (21 pages) |