UKBizDB.co.uk

PRUDENTIAL STAFF PENSIONS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

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, Fenchurch Avenue, London, England, EC3M 5AG

Corporate Secretary10 October 2019Active
10, Fenchurch Avenue, London, EC3M 5AG

Director01 May 2019Active
10, Fenchurch Avenue, London, EC3M 5AG

Director11 December 2019Active
10, Fenchurch Avenue, London, EC3M 5AG

Director18 April 2018Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director21 July 2003Active
10, Fenchurch Avenue, London, EC3M 5AG

Director17 July 2016Active
10, Fenchurch Avenue, London, EC3M 5AG

Director12 April 2016Active
10, Fenchurch Avenue, London, EC3M 5AG

Director01 June 2012Active
10, Fenchurch Ave, Fenchurch Avenue, London, Greater London, England, EC3M 5BN

Director25 November 2021Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director01 September 2020Active
40 Mill Lane, Cheshunt, Hertfordshire, EN8 0JH

Secretary10 June 1999Active
394 Long Lane, East Finchley, London, N2 8JX

Secretary13 June 2001Active
25 Claremont Avenue, Woking, GU22 7SF

Secretary-Active
6 Chancery Mews, 46 Russell Street, Reading, RG1 7XH

Secretary27 May 1993Active
21 Davenport Road, Albany Park, Sidcup, DA14 4PN

Secretary22 February 1996Active
The Ferns, 157 Southwood Lane, London, N6 5TA

Secretary01 March 2000Active
17 Albany Road, Leighton Buzzard, LU7 8NS

Secretary22 February 1996Active
1 Angel Court, London, England, EC2R 7AG

Corporate Secretary29 November 2001Active
10, Fenchurch Avenue, London, EC3M 5AG

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

Director23 April 2009Active
54 King Edwards Grove, Teddington, TW11 9LX

Director14 October 1992Active
17 Glade Close, Little Billing, Northampton, NN3 9SN

Director01 October 1996Active
River Bank, 22 Preston Crowmarsh, Wallingford, OX10 6SL

Director24 June 1997Active
The Ancient House, Church Street, Peasenhall, IP17 2HL

Director02 October 1998Active
6 Bingham Street, Islington, London, N1 2QQ

Director14 October 1992Active
10 Griceson Close, Ollerton, Newark, NG22 9BD

Director09 April 1998Active
23 Redgates Place, Chelmsford, CM2 6BG

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

Director23 September 2008Active
Laurence Pountney Hill, London, England, EC4R 0HH

Director08 October 2010Active
10 Milliners Court, Lattimore Road, St. Albans, AL1 3XT

Director09 April 2004Active
17 Clock House Apartments, Enton Lane Enton, Godalming, GU8 5AS

Director-Active
SW20

Director20 February 2002Active
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

Director09 April 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2023-09-08Officers

Termination director company with name termination date.

Download
2023-08-04Accounts

Accounts with accounts type dormant.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Second filing of director termination with name.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type dormant.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-11-04Resolution

Resolution.

Download
2019-10-18Officers

Appoint corporate secretary company with name date.

Download
2019-10-18Officers

Termination secretary company with name termination date.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.