London
EC3M 5AG
Director Name | Mr Simon James Iversen |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(8 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Hamayou Akbar Hussain |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Governors House Laurence Pountney Hill London EC4R 0HH |
Director Name | John Warburton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Executive Director (Disttibuti |
Country of Residence | Scotland |
Correspondence Address | Governors House Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Jeremy Spencer Deeks |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Michael James Lifford Macnaughton Hawes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2019) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Governors House Laurence Pountney Hill London EC4R 0HH |
Director Name | Ms Clare Jane Bousfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2023) |
Role | Chief Executive Officer Insurance |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Jonathan Mark Brewis Daniels |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 July 2019) |
Role | Insurance Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr David William King |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 4 days from now) |
1 January 2016 | Delivered 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 |
---|
12 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
3 October 2023 | Termination of appointment of Clare Jane Bousfield as a director on 30 September 2023 (1 page) |
3 October 2023 | Appointment of Mr Simon James Iversen as a director on 25 September 2023 (2 pages) |
3 October 2023 | Appointment of Mr Spencer Horgan as a director on 25 September 2023 (2 pages) |
3 October 2023 | Termination of appointment of David William King as a director on 29 September 2023 (1 page) |
5 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
29 June 2022 | Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG (1 page) |
22 June 2022 | Full accounts made up to 31 December 2021 (23 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
14 January 2022 | Director's details changed for Mr David William King on 31 March 2021 (2 pages) |
10 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
16 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
7 October 2019 | Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page) |
12 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
29 July 2019 | Appointment of Mr David William King as a director on 25 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Jonathan Mark Brewis Daniels as a director on 26 July 2019 (1 page) |
26 April 2019 | Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Ms Clare Jane Bousfield on 12 April 2019 (2 pages) |
17 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
12 April 2019 | Registered 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 2019 | Termination of appointment of Michael James Lifford Macnaughton Hawes as a director on 4 March 2019 (1 page) |
15 March 2019 | Appointment of Mr Jonathan Mark Brewis Daniels as a director on 4 March 2019 (2 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
11 May 2018 | Second filing of Confirmation Statement dated 30/03/2017 (9 pages) |
16 April 2018 | Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR (1 page) |
13 April 2018 | Register inspection address has been changed to 3 Sheldon Square London W2 6PR (1 page) |
13 April 2018 | Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR (1 page) |
13 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
1 December 2017 | Appointment of Clare Jane Bousfield as a director on 31 October 2017 (2 pages) |
1 December 2017 | Appointment of Clare Jane Bousfield as a director on 31 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Jeremy Spencer Deeks as a director on 31 October 2017 (1 page) |
23 October 2017 | Appointment of Mr. Michael James Lifford Macnaughtan Hawes as a director on 22 September 2017 (2 pages) |
23 October 2017 | Appointment of Mr. Michael James Lifford Macnaughtan Hawes as a director on 22 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of John Warburton as a director on 22 September 2017 (1 page) |
26 September 2017 | Termination of appointment of John Warburton as a director on 22 September 2017 (1 page) |
3 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates
|
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
29 July 2016 | Appointment of Mr Jeremy Spencer Deeks as a director on 22 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Jeremy Spencer Deeks as a director on 22 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Hamayou Akbar Hussain as a director on 14 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Hamayou Akbar Hussain as a director on 14 July 2016 (1 page) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
5 January 2016 | Registration of charge 097133150001, created on 1 January 2016 (83 pages) |
5 January 2016 | Registration of charge 097133150001, created on 1 January 2016 (83 pages) |
1 October 2015 | Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Hamayou Akbar Hussain on 18 September 2015 (2 pages) |
11 September 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
11 September 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
31 July 2015 | Incorporation Statement of capital on 2015-07-31
|
31 July 2015 | Incorporation Statement of capital on 2015-07-31
|