London
EC2R 7AG
Director Name | Mr David Kenneth Nutman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2015(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 October 2020) |
Role | Chief Compliance Officer, Pca |
Country of Residence | Cambodia |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Mr Apoorva Chandra |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 06 August 2015(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 October 2020) |
Role | Head Of Human Resources, Group Head Office |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2014(same day as company formation) |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Mr Mark Geoffrey Morbey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Prudential Plc Laurence Pountney Hill London EC4R 0HH |
Director Name | Hannah Kate Perera |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Senior Manager, Group Reward |
Country of Residence | England |
Correspondence Address | Prudential Plc Laurence Pountney Hill London EC4R 0HH |
Director Name | Mrs Georgina Anne Clarke |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prudential Plc Laurence Pountney Hill London EC4R 0HH |
Director Name | Richard John Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 October 2019) |
Role | Chartered Accountant |
Country of Residence | Hong Kong |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Website | prudential.co.uk |
---|---|
Telephone | 020 75483300 |
Telephone region | London |
Registered Address | 1 Angel Court London EC2R 7AG |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
15 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2020 | Application to strike the company off the register (1 page) |
14 January 2020 | Director's details changed for Mr David Kenneth Nutman on 1 July 2017 (2 pages) |
15 October 2019 | Termination of appointment of Georgina Anne Clarke as a director on 15 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Richard John Taylor as a director on 11 October 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
16 May 2019 | Registered office address changed from Prudential Plc Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 16 May 2019 (1 page) |
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) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 27 June 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
26 August 2015 | Appointment of Richard John Taylor as a director on 6 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Apoorva Chandra as a director on 6 August 2015 (2 pages) |
26 August 2015 | Appointment of Richard John Taylor as a director on 6 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Apoorva Chandra as a director on 6 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Apoorva Chandra as a director on 6 August 2015 (2 pages) |
26 August 2015 | Appointment of Richard John Taylor as a director on 6 August 2015 (2 pages) |
5 May 2015 | Accounts made up to 31 December 2014 (6 pages) |
5 May 2015 | Accounts made up to 31 December 2014 (6 pages) |
1 April 2015 | Termination of appointment of Hannah Kate Perera as a director on 25 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Hannah Kate Perera as a director on 25 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Mark Geoffrey Morbey as a director on 25 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Mark Geoffrey Morbey as a director on 25 March 2015 (1 page) |
26 March 2015 | Appointment of Mr David Kenneth Nutman as a director on 25 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr David Kenneth Nutman as a director on 25 March 2015 (2 pages) |
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
18 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
18 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
13 February 2014 | Incorporation (33 pages) |
13 February 2014 | Incorporation (33 pages) |