UKBizDB.co.uk

PGIM FINANCIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pgim Financial Limited. The company was founded 52 years ago and was given the registration number 01024618. The firm's registered office is in LONDON. You can find them at Grand Buildings, 1-3 Strand, Trafalgar Square, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PGIM FINANCIAL LIMITED
Company Number:01024618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Secretary11 October 2019Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director01 December 2022Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director11 October 2019Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director29 December 2017Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director01 December 2022Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director01 December 2022Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director01 May 2020Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director11 October 2019Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director01 December 2022Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director11 October 2019Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director14 March 2023Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director01 December 2022Active
Flat 2, 44 Eardley Road, Sevenoaks, TN13 1XT

Secretary22 March 2002Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Secretary20 December 2007Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Secretary24 November 2017Active
Elphicks Barn Water Lane, Hunton, ME15 0SG

Secretary06 September 1996Active
Huddle Cottage, 49 High Street, Old Oxted, RH8 9LN

Secretary-Active
60 Landells Road, London, SE22 9PQ

Secretary01 March 1996Active
The Maltings Vicarage Lane, Ugley, Bishops Stortford, CM22 6HU

Secretary10 October 2000Active
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA

Corporate Secretary01 February 2006Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director26 November 2010Active
23 Aberdare Gardens, London, NW6 3AJ

Director27 July 1999Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director07 October 2004Active
54 Lansdowne Road, London, W11 2LR

Director11 August 1995Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director30 April 2007Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director03 February 2003Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director13 August 2007Active
24 Ladbroke Walk, London, W11 3PW

Director11 August 1995Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director30 March 2016Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director19 December 2018Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director07 October 2004Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director14 May 2008Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director30 April 2007Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director12 August 2016Active
4 Dorset Mews, London, SW1X 7AA

Director17 June 2004Active

People with Significant Control

Prudential Financial Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:751, Broad Street, Newark, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-10-07Accounts

Accounts with accounts type group.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type group.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type group.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.