This company is commonly known as Pgim Real Estate (uk) Limited. The company was founded 28 years ago and was given the registration number 03205768. 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.
Name | : | PGIM REAL ESTATE (UK) LIMITED |
---|---|---|
Company Number | : | 03205768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1996 |
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 | 03 October 2017 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 31 March 2016 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 06 April 2018 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 01 September 2015 | Active |
Flat 2, 44 Eardley Road, Sevenoaks, TN13 1XT | Secretary | 22 March 2002 | 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 |
Elphicks Barn Water Lane, Hunton, ME15 0SG | Secretary | 06 September 1996 | Active |
60 Landells Road, London, SE22 9PQ | Secretary | 30 May 1996 | Active |
The Maltings Vicarage Lane, Ugley, Bishops Stortford, CM22 6HU | Secretary | 10 October 2000 | 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 | 30 May 1996 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 22 July 2014 | Active |
23 Aberdare Gardens, London, NW6 3AJ | Director | 05 August 1999 | Active |
Lygon Croft, Sandy Way, Cobham, KT11 2EY | Director | 07 November 2003 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 22 July 2014 | Active |
72 Old Brompton Road, Flat 4, London, SW7 3LQ | Director | 22 December 2004 | Active |
Callala, The Chase, Kingswood, KT20 6JD | Director | 26 September 2000 | Active |
54 Lansdowne Road, London, W11 2LR | Director | 12 June 1996 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 22 July 2014 | 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 | 02 July 2019 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 02 July 2002 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 22 July 2014 | Active |
24 Ladbroke Walk, London, W11 3PW | Director | 30 May 1996 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 24 October 2003 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 04 April 2017 | Active |
4 Dorset Mews, London, SW1X 7AA | Director | 07 November 2003 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 17 June 2004 | Active |
38c Campden Hill Court, Campden Hill Road, London, W8 7HU | Director | 17 June 2004 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 04 April 2017 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 22 July 2014 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 22 December 2004 | Active |
Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR | Director | 22 July 2010 | 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 | |
---|---|---|---|
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Resolution | Resolution. | Download |
2019-10-17 | Capital | Capital allotment shares. | 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 |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.