Warning: file_put_contents(c/1775717c204eac480020f74726a099fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Prudential Pensions Limited, EC3M 5AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRUDENTIAL PENSIONS LIMITED

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

This company is commonly known as Prudential Pensions Limited. The company was founded 53 years ago and was given the registration number 00992726. 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 PENSIONS LIMITED
Company Number:00992726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1970
End of financial year:31 December 2023
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
10, Fenchurch Avenue, London, England, EC3M 5AG

Director25 September 2023Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director04 February 2021Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director15 August 2022Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director28 November 2022Active
40 Mill Lane, Cheshunt, Hertfordshire, EN8 0JH

Secretary14 January 2000Active
394 Long Lane, East Finchley, London, N2 8JX

Secretary20 June 2001Active
12 Pilgrims Close, Harlington, LU5 6LX

Secretary22 December 1998Active
6 Albion Road, Reigate, RH2 7JY

Secretary-Active
The Ferns, 157 Southwood Lane, London, N6 5TA

Secretary03 March 2000Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Corporate Secretary31 October 2001Active
The Ancient House, Church Street, Peasenhall, IP17 2HL

Director05 November 1998Active
4 The Ridge, Purley, CR8 3PE

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

Director31 October 2001Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director16 December 2009Active
10, Fenchurch Avenue, London, EC3M 5AG

Director15 February 2018Active
3 Townshend Terrace, Richmond, TW9 1XJ

Director31 October 2001Active
25 Eland Road, London, SW11 5JX

Director07 December 2005Active
161 Sabine Road, Battersea, London, SW11 5LX

Director20 June 2001Active
125 Providence Square, Bermondsey Wall West, London, SE1 2ED

Director30 December 1996Active
10, Fenchurch Avenue, London, EC3M 5AG

Director02 March 2020Active
10, Fenchurch Avenue, London, EC3M 5AG

Director03 September 2019Active
Laurence Pountney Hill, London, EC4R 0HH

Director21 October 2016Active
Laurence Pountney Hill, London, EC4R 0HH

Director30 August 2016Active
Rokewood Marriotts Avenue, South Heath, Great Missenden, HP16 9QL

Director30 December 1996Active
1 Lissoms Road, Chipstead, CR5 3LE

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

Director29 July 2003Active
Greenacres, Whempstead, Ware, SG12 0PQ

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

Director01 May 2008Active
12 Battledown Close, Cheltenham, GL52 6RD

Director25 April 1994Active
Laurence Pountney Hill, London, EC4R 0HH

Director30 August 2016Active
70 Stamford Road, Bowden, WA14 2JF

Director04 August 2004Active
Governors House, Laurence Pountney Hill, London, England, EC4R 0HH

Director14 January 2014Active
Azalea Cottage, Alderton Drive, Little Gaddesden, HP4 1NA

Director29 July 2003Active
Green Acres, 43 Hoe Lane, Abridge, RM4 1AU

Director20 June 2001Active

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
2024-04-10Accounts

Accounts with accounts type full.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Auditors

Auditors resignation company.

Download
2022-06-29Address

Move registers to registered office company with new address.

Download
2022-06-23Auditors

Auditors resignation company.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-03-16Accounts

Accounts with accounts type full.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type full.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.