Company NamePrudential / M&G Ukcf Gp Limited
Company StatusDissolved
Company Number06570276
CategoryPrivate Limited Company
Incorporation Date18 April 2008(15 years, 11 months ago)
Dissolution Date6 August 2022 (1 year, 7 months ago)
Previous NamePrudential Synthetic Credit Opportunities Gp Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Stuart Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(10 months, 1 week after company formation)
Appointment Duration13 years, 5 months (closed 06 August 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameRosemary Clare Brydon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2019(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 06 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Michael James Nicholson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2019(11 years, 3 months after company formation)
Appointment Duration3 years (closed 06 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameM&G Management Services Limited (Corporation)
StatusClosed
Appointed18 April 2008(same day as company formation)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameDr John Michael Page
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleDirector Of Business Management, Fixed Income
Country of ResidenceUnited Kingdom
Correspondence Address9 Tyler Street
London
SE10 9EY
Director NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleLegal Officer
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Simon Humphrey Westland Pilcher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleDirector Of Fixed Income
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH

Contact

Websiteprudential.co.uk
Telephone020 75483300
Telephone regionLondon

Location

Registered AddressThe Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£5,623,866
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2022Final Gazette dissolved following liquidation (1 page)
6 May 2022Return of final meeting in a members' voluntary winding up (11 pages)
7 May 2021Declaration of solvency (5 pages)
29 April 2021Full accounts made up to 31 December 2020 (39 pages)
28 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-08
(1 page)
28 April 2021Registered 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 2021Appointment of a voluntary liquidator (3 pages)
26 August 2020Full accounts made up to 31 December 2019 (42 pages)
6 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
27 September 2019Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages)
26 July 2019Appointment of Mr Michael James Nicholson as a director on 19 July 2019 (2 pages)
18 July 2019Full accounts made up to 31 December 2018 (43 pages)
1 July 2019Appointment of Rosemary Clare Brydon as a director on 27 June 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (6 pages)
18 April 2019Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages)
18 April 2019Director's details changed for Mr Mark Stuart Hutchinson on 12 April 2019 (2 pages)
18 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
17 April 2019Registered 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 2019Termination of appointment of Simon Humphrey Westland Pilcher as a director on 1 April 2019 (1 page)
14 September 2018Termination of appointment of Jonathan Peter Mcclelland as a director on 7 September 2018 (1 page)
8 May 2018Full accounts made up to 31 December 2017 (44 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (6 pages)
24 April 2018Change of details for M&G Limited as a person with significant control on 6 April 2016 (2 pages)
16 May 2017Full accounts made up to 31 December 2016 (15 pages)
16 May 2017Full accounts made up to 31 December 2016 (15 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
18 May 2016Full accounts made up to 31 December 2015 (15 pages)
18 May 2016Full accounts made up to 31 December 2015 (15 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
5 September 2014Section 519 ca 2006 (1 page)
5 September 2014Section 519 ca 2006 (1 page)
30 August 2014Section 519 (1 page)
30 August 2014Section 519 (1 page)
13 May 2014Full accounts made up to 31 December 2013 (12 pages)
13 May 2014Full accounts made up to 31 December 2013 (12 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
1 August 2013Full accounts made up to 31 December 2012 (11 pages)
1 August 2013Full accounts made up to 31 December 2012 (11 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
15 May 2012Full accounts made up to 31 December 2011 (15 pages)
15 May 2012Full accounts made up to 31 December 2011 (15 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
14 April 2011Full accounts made up to 31 December 2010 (14 pages)
14 April 2011Full accounts made up to 31 December 2010 (14 pages)
24 June 2010Full accounts made up to 31 December 2009 (29 pages)
24 June 2010Full accounts made up to 31 December 2009 (29 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Mr Jonathan Peter Mcclelland on 20 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Simon Humphrey Westland Pilcher on 13 October 2009 (2 pages)
12 November 2009Director's details changed for Mark Stuart Hutchinson on 14 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Simon Humphrey Westland Pilcher on 13 October 2009 (2 pages)
12 November 2009Director's details changed for Mark Stuart Hutchinson on 14 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Jonathan Peter Mcclelland on 20 October 2009 (2 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
13 March 2009Director appointed mark stuart hutchinson (2 pages)
13 March 2009Appointment terminated director john page (1 page)
13 March 2009Director appointed mark stuart hutchinson (2 pages)
13 March 2009Appointment terminated director john page (1 page)
11 March 2009Company name changed prudential synthetic credit opportunities gp LIMITED\certificate issued on 12/03/09 (2 pages)
11 March 2009Company name changed prudential synthetic credit opportunities gp LIMITED\certificate issued on 12/03/09 (2 pages)
1 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
1 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
18 April 2008Incorporation (21 pages)
18 April 2008Incorporation (21 pages)