This company is commonly known as Prudential Staff Pensions Limited. The company was founded 41 years ago and was given the registration number 01699784. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | PRUDENTIAL STAFF PENSIONS LIMITED |
---|---|---|
Company Number | : | 01699784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Fenchurch Avenue, London, EC3M 5AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Fenchurch Avenue, Fenchurch Avenue, London, England, EC3M 5AG | Corporate Secretary | 10 October 2019 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 01 May 2019 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 11 December 2019 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 18 April 2018 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 21 July 2003 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 17 July 2016 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 12 April 2016 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 01 June 2012 | Active |
10, Fenchurch Ave, Fenchurch Avenue, London, Greater London, England, EC3M 5BN | Director | 25 November 2021 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 01 September 2020 | Active |
40 Mill Lane, Cheshunt, Hertfordshire, EN8 0JH | Secretary | 10 June 1999 | Active |
394 Long Lane, East Finchley, London, N2 8JX | Secretary | 13 June 2001 | Active |
25 Claremont Avenue, Woking, GU22 7SF | Secretary | - | Active |
6 Chancery Mews, 46 Russell Street, Reading, RG1 7XH | Secretary | 27 May 1993 | Active |
21 Davenport Road, Albany Park, Sidcup, DA14 4PN | Secretary | 22 February 1996 | Active |
The Ferns, 157 Southwood Lane, London, N6 5TA | Secretary | 01 March 2000 | Active |
17 Albany Road, Leighton Buzzard, LU7 8NS | Secretary | 22 February 1996 | Active |
1 Angel Court, London, England, EC2R 7AG | Corporate Secretary | 29 November 2001 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | - | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 23 April 2009 | Active |
54 King Edwards Grove, Teddington, TW11 9LX | Director | 14 October 1992 | Active |
17 Glade Close, Little Billing, Northampton, NN3 9SN | Director | 01 October 1996 | Active |
River Bank, 22 Preston Crowmarsh, Wallingford, OX10 6SL | Director | 24 June 1997 | Active |
The Ancient House, Church Street, Peasenhall, IP17 2HL | Director | 02 October 1998 | Active |
6 Bingham Street, Islington, London, N1 2QQ | Director | 14 October 1992 | Active |
10 Griceson Close, Ollerton, Newark, NG22 9BD | Director | 09 April 1998 | Active |
23 Redgates Place, Chelmsford, CM2 6BG | Director | - | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 23 September 2008 | Active |
Laurence Pountney Hill, London, England, EC4R 0HH | Director | 08 October 2010 | Active |
10 Milliners Court, Lattimore Road, St. Albans, AL1 3XT | Director | 09 April 2004 | Active |
17 Clock House Apartments, Enton Lane Enton, Godalming, GU8 5AS | Director | - | Active |
SW20 | Director | 20 February 2002 | Active |
28 St Annes Road, Aigburth, Liverpool, L17 6BW | Director | - | Active |
5 The Slype, Gustard Wood, Wheathampstead, AL4 8RY | Director | - | Active |
29 Hazel Grove, Kingwood, Henley On Thames, RG9 5NH | Director | 09 April 2000 | Active |
M&G Prudential (Holdings) Limited | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Fenchurch Avenue, London, England, EC3M 5AG |
Nature of control | : |
|
Prudential Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Laurence Pountney Hill, London, England, EC4R 0HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Second filing of director termination with name. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Resolution | Resolution. | Download |
2019-10-18 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-18 | Officers | Termination secretary company with name termination date. | Download |
2019-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.