UKBizDB.co.uk

PRUDENTIAL HOLBORN LIFE LIMITED

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

This company is commonly known as Prudential Holborn Life Limited. The company was founded 60 years ago and was given the registration number 00793051. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 65201 - Life reinsurance.

Company Information

Name:PRUDENTIAL HOLBORN LIFE LIMITED
Company Number:00793051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1964
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65201 - Life reinsurance

Office Address & Contact

Registered Address:10 Fenchurch Avenue, London, EC3M 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Fenchurch Avenue, London, EC3M 5AG

Corporate Secretary04 October 2019Active
C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director31 May 2019Active
54 Clarendon Avenue, Leamington Spa, CV32 4SA

Secretary17 December 1999Active
6 Albion Road, Reigate, RH2 7JY

Secretary05 February 2001Active
6 Albion Road, Reigate, RH2 7JY

Secretary-Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Corporate Secretary31 October 2001Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director29 February 2008Active
4 The Ridge, Purley, CR8 3PE

Director-Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director12 December 2000Active
KT10

Director01 July 2002Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director08 December 2022Active
125 Providence Square, Bermondsey Wall West, London, SE1 2ED

Director30 December 1996Active
Orchard Grange 28 Church End Road, Shenley Brook End, Milton Keynes, MK5 7AB

Director12 December 2000Active
Laurence Pountney Hill, London, EC4R 0HH

Director13 January 2014Active
1 Lissoms Road, Chipstead, CR5 3LE

Director27 March 1997Active
23 Stanhope Way, Riverhead, Sevenoaks, TN13 2DZ

Director29 July 2003Active
12 Battledown Close, Cheltenham, GL52 6RD

Director25 April 1994Active
2 Castle Grove, Kenilworth, CV8 1NF

Director17 December 1999Active
74, The Mount, Guildford, GU2 4JB

Director30 October 2006Active
Laurence Pountney Hill, London, EC4R 0HH

Director09 October 2017Active
70 Stamford Road, Bowden, WA14 2JF

Director04 August 2004Active
Azalea Cottage, Alderton Drive, Little Gaddesden, HP4 1NA

Director29 July 2003Active
Azalea Cottage, Alderton Drive, Little Gaddesden, HP4 1NA

Director13 May 1998Active
4 Strachan Crescent, Dollar, FK14 7HL

Director11 November 1998Active
94 The Avenue, Sunbury On Thames, TW16 5EX

Director12 December 2000Active
'Ardgarten', 45 Doune Road, Dunblane, FK15 9HR

Director11 November 1998Active
Laurence, Pountney Hill, London, EC4R 0HH

Director07 April 2010Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director05 January 2009Active
10, Fenchurch Avenue, London, EC3M 5AG

Director26 June 2018Active
Loxwood, Grassy Lane, Sevenoaks, TN13 1PL

Director-Active
48 Kilpatrick Gardens, Clarkston, Glasgow, G76 7RH

Director30 June 1999Active
4 Cavendish Drive, Newton Mearns, Glasgow, G77 5NY

Director11 November 1998Active
Wheathold Farm, Wolverton, Tadley, RG26 5SA

Director21 February 2008Active
The Station House, Arnprior, FK9 3JX

Director22 January 2007Active
17 Baldernock Road, Milngavie, Glasgow, G62 8DU

Director22 June 1999Active

People with Significant Control

The Prudential Assurance Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Fenchurch Avenue, London, England, EC3M 5AG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-03-17Address

Change registered office address company with date old address new address.

Download
2023-03-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-10Address

Change sail address company with old address new address.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Address

Move registers to registered office company with new address.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Change account reference date company current extended.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Appoint corporate secretary company with name date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-08-07Capital

Legacy.

Download
2019-08-07Capital

Capital statement capital company with date currency figure.

Download
2019-08-07Insolvency

Legacy.

Download
2019-08-07Resolution

Resolution.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.