This company is commonly known as Pgim Management Partner Limited. The company was founded 19 years ago and was given the registration number 05249549. 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 64209 - Activities of other holding companies n.e.c..
Name | : | PGIM MANAGEMENT PARTNER LIMITED |
---|---|---|
Company Number | : | 05249549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Secretary | 11 October 2019 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 30 March 2016 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 07 June 2018 | Active |
Flat 2, 44 Eardley Road, Sevenoaks, TN13 1XT | Secretary | 04 October 2004 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Secretary | 20 December 2007 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Secretary | 24 November 2017 | Active |
Arlington House, Arlington Business Park Theale, Reading, RG7 4SA | Corporate Secretary | 01 February 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 October 2004 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 31 March 2011 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 25 July 2013 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 04 October 2004 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 14 October 2004 | Active |
320 West End Avenue, 15a, New York, Usa, | Director | 14 October 2004 | Active |
25 Paulding Drive, Chappaque, New York, Usa, | Director | 14 October 2004 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 02 April 2007 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 25 July 2013 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 04 October 2004 | Active |
18 Highbury Terrace, London, N5 1UP | Director | 04 October 2004 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 11 April 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 October 2004 | Active |
Pgim Financial Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grand Buildings, 1-3 Strand, London, England, WC2N 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Appoint person secretary company with name date. | Download |
2019-10-15 | Officers | Termination secretary company with name termination date. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type full. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2017-11-27 | Officers | Appoint person secretary company with name date. | Download |
2017-11-27 | Officers | Termination secretary company with name termination date. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type full. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.