UKBizDB.co.uk

PRUDENTIAL SERVICES LIMITED

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

This company is commonly known as Prudential Services Limited. The company was founded 35 years ago and was given the registration number 02313235. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRUDENTIAL SERVICES LIMITED
Company Number:02313235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Angel Court, London, England, EC2R 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Angel Court, London, England, EC2R 7AG

Corporate Secretary03 July 2002Active
1 Angel Court, London, England, EC2R 7AG

Director09 August 2022Active
1 Angel Court, London, England, EC2R 7AG

Director04 July 2023Active
40 Mill Lane, Cheshunt, Hertfordshire, EN8 0JH

Secretary10 May 1999Active
2e Leyland Road, London, SE12 8DU

Secretary05 July 2001Active
25 Claremont Avenue, Woking, GU22 7SF

Secretary-Active
21 Davenport Road, Albany Park, Sidcup, DA14 4PN

Secretary25 March 1993Active
The Ferns, 157 Southwood Lane, London, N6 5TA

Secretary03 March 2000Active
4 The Ridge, Purley, CR8 3PE

Director31 October 1997Active
Court Lodge, Main Road, Knockholt, TN14 7LR

Director04 December 1995Active
Prudential Plc, Laurence Pountney Hill, London, EC4R 0HH

Director04 January 2010Active
11 Gainsborough Gardens, London, NW3 1BJ

Director29 June 1994Active
1 Angel Court, London, England, EC2R 7AG

Director16 July 2019Active
Laurence Pountney Hill, London, England, EC4R 0HH

Director31 March 2011Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director30 October 2009Active
Weatherby House, 20 Morgan Gardens, Aldenham, WD2 8BF

Director17 August 2009Active
1 Angel Court, London, England, EC2R 7AG

Director26 March 2018Active
The Little House Oakshade Road, Oxshott, Leatherhead, KT22 0LE

Director29 June 1994Active
54 Beltran Road, London, SW6 3AJ

Director01 March 1997Active
Springmead Bradcutts Lane, Cookham Dean, Maidenhead, SL6 9AA

Director-Active
The Old Rectory, Rectory Road, Woodham Walter, Maldon, CM9 6RD

Director01 June 2005Active
27 Paultons Square, London, SW3 5DS

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

Director04 January 2010Active
Laurence Pountney Hill, London, EC4R 0HH

Director06 March 2018Active
1 Angel Court, London, England, EC2R 7AG

Director15 July 2015Active
1 Angel Court, London, England, EC2R 7AG

Director16 March 2015Active
8 Eaton Square, London, SW1W 9DB

Director06 May 2005Active
Laurence Pountney Hill, London, EC4R 0HH

Director26 July 2017Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director01 August 2006Active

People with Significant Control

Prudential Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Angel Court, London, England, EC2R 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (6 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
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Change corporate secretary company with change date.

Download
2019-04-16Address

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

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Officers

Second filing of director appointment with name.

Download
2018-05-21Officers

Second filing of director termination with name.

Download
2018-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.