Company NamePrudential International Staff Pensions Limited
Company StatusDissolved
Company Number08894213
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Simon Lewis Ramage
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleDirector Of Group Legal
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMr David Kenneth Nutman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 06 October 2020)
RoleChief Compliance Officer, Pca
Country of ResidenceCambodia
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMr Apoorva Chandra
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed06 August 2015(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 06 October 2020)
RoleHead Of Human Resources, Group Head Office
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 February 2014(same day as company formation)
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMr Mark Geoffrey Morbey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressPrudential Plc Laurence Pountney Hill
London
EC4R 0HH
Director NameHannah Kate Perera
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleSenior Manager, Group Reward
Country of ResidenceEngland
Correspondence AddressPrudential Plc Laurence Pountney Hill
London
EC4R 0HH
Director NameMrs Georgina Anne Clarke
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrudential Plc Laurence Pountney Hill
London
EC4R 0HH
Director NameRichard John Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 October 2019)
RoleChartered Accountant
Country of ResidenceHong Kong
Correspondence Address1 Angel Court
London
EC2R 7AG

Contact

Websiteprudential.co.uk
Telephone020 75483300
Telephone regionLondon

Location

Registered Address1 Angel Court
London
EC2R 7AG
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
27 April 2020Application to strike the company off the register (1 page)
14 January 2020Director's details changed for Mr David Kenneth Nutman on 1 July 2017 (2 pages)
15 October 2019Termination of appointment of Georgina Anne Clarke as a director on 15 October 2019 (1 page)
14 October 2019Termination of appointment of Richard John Taylor as a director on 11 October 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 May 2019Registered 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 2019Director's details changed for Mr Simon Lewis Ramage on 12 April 2019 (2 pages)
18 April 2019Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 27 June 2017 (2 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
26 August 2015Appointment of Richard John Taylor as a director on 6 August 2015 (2 pages)
26 August 2015Appointment of Mr Apoorva Chandra as a director on 6 August 2015 (2 pages)
26 August 2015Appointment of Richard John Taylor as a director on 6 August 2015 (2 pages)
26 August 2015Appointment of Mr Apoorva Chandra as a director on 6 August 2015 (2 pages)
26 August 2015Appointment of Mr Apoorva Chandra as a director on 6 August 2015 (2 pages)
26 August 2015Appointment of Richard John Taylor as a director on 6 August 2015 (2 pages)
5 May 2015Accounts made up to 31 December 2014 (6 pages)
5 May 2015Accounts made up to 31 December 2014 (6 pages)
1 April 2015Termination of appointment of Hannah Kate Perera as a director on 25 March 2015 (1 page)
1 April 2015Termination of appointment of Hannah Kate Perera as a director on 25 March 2015 (1 page)
1 April 2015Termination of appointment of Mark Geoffrey Morbey as a director on 25 March 2015 (1 page)
1 April 2015Termination of appointment of Mark Geoffrey Morbey as a director on 25 March 2015 (1 page)
26 March 2015Appointment of Mr David Kenneth Nutman as a director on 25 March 2015 (2 pages)
26 March 2015Appointment of Mr David Kenneth Nutman as a director on 25 March 2015 (2 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
18 February 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 February 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
13 February 2014Incorporation (33 pages)
13 February 2014Incorporation (33 pages)