UKBizDB.co.uk

PGIM PRIVATE CAPITAL LIMITED

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

This company is commonly known as Pgim Private Capital Limited. The company was founded 46 years ago and was given the registration number 01331817. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PGIM PRIVATE CAPITAL LIMITED
Company Number:01331817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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

Director09 February 2007Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director10 March 2003Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director06 April 2018Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director12 October 2012Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director09 February 2007Active
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
23 Aberdare Gardens, London, NW6 3AJ

Director01 December 1998Active
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director07 November 2003Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director08 August 2017Active
72 Old Brompton Road, Flat 4, London, SW7 3LQ

Director22 December 2004Active
Callala, The Chase, Kingswood, KT20 6JD

Director12 February 1996Active
54 Lansdowne Road, London, W11 2LR

Director-Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director02 July 2002Active
24 Ladbroke Walk, London, W11 3PW

Director01 January 1995Active
4 Dorset Mews, London, SW1X 7AA

Director07 November 2003Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director17 June 2004Active
38c Campden Hill Court, Campden Hill Road, London, W8 7HU

Director17 June 2004Active
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

Director22 December 2004Active
Lakeview Oast, Three Chimneys Farm, Bedgebury Road, Goudhurst, Cranbrook, TN17 2RA

Director10 July 1998Active
Gatehurst Pett Road, Pett, Hastings, TN35 4HG

Director10 July 1998Active
51 Post Lane, Bernardsville, New Jersey 07924, Usa,

Director-Active
2 Stephen Crane Way, Morris Township, Usa, NJ07960

Director01 January 1995Active
Flat 44 Marlborough Court, Pembroke Road, London, W8 6DF

Director24 May 2001Active
An Der Landwehr 126, 65830 Kriftel, Germany,

Director12 February 1996Active
13 Willow Drive, Chester, Usa, FOREIGN

Director07 November 2003Active
Flat 8 21 Collingham Gardens, London, SW5 0HL

Director10 July 1998Active

People with Significant Control

Pgim Financial Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Grand Buildings, 1-3 The Strand, London, United Kingdom, WC2N 5HR
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 (7 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 updates.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-03-23Capital

Capital allotment shares.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-04-08Resolution

Resolution.

Download
2020-04-03Resolution

Resolution.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Capital

Legacy.

Download
2019-11-29Capital

Capital statement capital company with date currency figure.

Download
2019-11-29Insolvency

Legacy.

Download
2019-11-29Resolution

Resolution.

Download
2019-10-16Officers

Appoint person secretary company with name date.

Download
2019-10-15Officers

Termination secretary company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.