Company NamePrudential Equity Release Mortgages Limited
DirectorsSpencer Horgan and Simon James Iversen
Company StatusActive
Company Number09713315
CategoryPrivate Limited Company
Incorporation Date31 July 2015(8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameSpencer Horgan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(8 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Simon James Iversen
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(8 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed04 October 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Hamayou Akbar Hussain
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGovernors House Laurence Pountney Hill
London
EC4R 0HH
Director NameJohn Warburton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(same day as company formation)
RoleExecutive Director (Disttibuti
Country of ResidenceScotland
Correspondence AddressGovernors House Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Jeremy Spencer Deeks
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Michael James Lifford Macnaughton Hawes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2019)
RoleActuary
Country of ResidenceEngland
Correspondence AddressGovernors House Laurence Pountney Hill
London
EC4R 0HH
Director NameMs Clare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2023)
RoleChief Executive Officer Insurance
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Jonathan Mark Brewis Daniels
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 July 2019)
RoleInsurance Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr David William King
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(3 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2015(same day as company formation)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Charges

1 January 2016Delivered on: 5 January 2016
Persons entitled: Prudential Retirement Income Limited

Classification: A registered charge
Particulars: Subject to the subsisting rights of redemption of the relevant customers, all of its right, title, interest and benefit, existing now or in the future, in the mortgage loans and related security (terms as defined in deed).
Outstanding

Filing History

12 October 2023Full accounts made up to 31 December 2022 (21 pages)
3 October 2023Termination of appointment of Clare Jane Bousfield as a director on 30 September 2023 (1 page)
3 October 2023Appointment of Mr Simon James Iversen as a director on 25 September 2023 (2 pages)
3 October 2023Appointment of Mr Spencer Horgan as a director on 25 September 2023 (2 pages)
3 October 2023Termination of appointment of David William King as a director on 29 September 2023 (1 page)
5 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
29 June 2022Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG (1 page)
22 June 2022Full accounts made up to 31 December 2021 (23 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 January 2022Director's details changed for Mr David William King on 31 March 2021 (2 pages)
10 July 2021Full accounts made up to 31 December 2020 (22 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 July 2020Full accounts made up to 31 December 2019 (22 pages)
16 April 2020Confirmation statement made on 30 March 2020 with no updates (3 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)
12 August 2019Full accounts made up to 31 December 2018 (19 pages)
29 July 2019Appointment of Mr David William King as a director on 25 July 2019 (2 pages)
29 July 2019Termination of appointment of Jonathan Mark Brewis Daniels as a director on 26 July 2019 (1 page)
26 April 2019Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (2 pages)
17 April 2019Director's details changed for Ms Clare Jane Bousfield 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 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
12 April 2019Registered office address changed from Governors House Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page)
15 March 2019Termination of appointment of Michael James Lifford Macnaughton Hawes as a director on 4 March 2019 (1 page)
15 March 2019Appointment of Mr Jonathan Mark Brewis Daniels as a director on 4 March 2019 (2 pages)
10 September 2018Full accounts made up to 31 December 2017 (18 pages)
11 May 2018Second filing of Confirmation Statement dated 30/03/2017 (9 pages)
16 April 2018Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR (1 page)
13 April 2018Register inspection address has been changed to 3 Sheldon Square London W2 6PR (1 page)
13 April 2018Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR (1 page)
13 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
1 December 2017Appointment of Clare Jane Bousfield as a director on 31 October 2017 (2 pages)
1 December 2017Appointment of Clare Jane Bousfield as a director on 31 October 2017 (2 pages)
8 November 2017Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page)
8 November 2017Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page)
23 October 2017Appointment of Mr. Michael James Lifford Macnaughtan Hawes as a director on 22 September 2017 (2 pages)
23 October 2017Appointment of Mr. Michael James Lifford Macnaughtan Hawes as a director on 22 September 2017 (2 pages)
26 September 2017Termination of appointment of John Warburton as a director on 22 September 2017 (1 page)
26 September 2017Termination of appointment of John Warburton as a director on 22 September 2017 (1 page)
3 May 2017Full accounts made up to 31 December 2016 (18 pages)
3 May 2017Full accounts made up to 31 December 2016 (18 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and information about people with significant control) was registered on 11/05/2018.
(8 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
29 July 2016Appointment of Mr Jeremy Spencer Deeks as a director on 22 July 2016 (2 pages)
29 July 2016Appointment of Mr Jeremy Spencer Deeks as a director on 22 July 2016 (2 pages)
26 July 2016Termination of appointment of Hamayou Akbar Hussain as a director on 14 July 2016 (1 page)
26 July 2016Termination of appointment of Hamayou Akbar Hussain as a director on 14 July 2016 (1 page)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
5 January 2016Registration of charge 097133150001, created on 1 January 2016 (83 pages)
5 January 2016Registration of charge 097133150001, created on 1 January 2016 (83 pages)
1 October 2015Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015 (2 pages)
1 October 2015Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015 (2 pages)
11 September 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
11 September 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
31 July 2015Incorporation
Statement of capital on 2015-07-31
  • GBP 100
(59 pages)
31 July 2015Incorporation
Statement of capital on 2015-07-31
  • GBP 100
(59 pages)