This company is commonly known as Prudential Trustee Company Limited. The company was founded 39 years ago and was given the registration number 01863305. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PRUDENTIAL TRUSTEE COMPANY LIMITED |
---|---|---|
Company Number | : | 01863305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1984 |
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, London, EC3M 5AG | Corporate Secretary | 01 February 2006 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Director | 05 May 2023 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 10 May 2016 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 11 May 2022 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 05 May 2023 | Active |
19 Levendale Road, London, SE23 2TP | Secretary | 30 April 2004 | Active |
18 Guildford Grove, Greenwich, London, SE10 8JT | Secretary | 19 February 2001 | Active |
64 Old Fold View, Barnet, EN5 4EB | Secretary | 25 July 2002 | Active |
6 Chancery Mews, 46 Russell Street, Reading, RG1 7XH | Secretary | - | Active |
12 Pilgrims Close, Harlington, LU5 6LX | Secretary | 12 October 1995 | Active |
31 Swanley Road, Welling, DA16 1LL | Secretary | 14 January 2000 | Active |
6 Albion Road, Reigate, RH2 7JY | Secretary | 18 April 2000 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 15 August 2018 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 19 June 2000 | Active |
1 Wharf Road, Stamford, PE92OU | Director | 16 July 1998 | Active |
11 Gainsborough Gardens, London, NW3 1BJ | Director | - | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 12 May 2020 | Active |
Weatherby House, 20 Morgan Gardens, Aldenham, WD2 8BF | Director | 01 September 1997 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 15 July 1993 | Active |
Springmead Bradcutts Lane, Cookham Dean, Maidenhead, SL6 9AA | Director | - | Active |
7 Furber Street, London, W6 0HE | Director | 27 April 1998 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 17 August 2001 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 18 March 2019 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 26 February 2009 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 25 February 2003 | Active |
25 Claremont Avenue, Woking, GU22 7SF | Director | - | Active |
26 Chase Way, London, N14 5DE | Director | 26 January 1995 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 04 March 2021 | Active |
3 The Meades, Old Avenue, Weybridge, KT13 0LS | Director | 10 January 2002 | Active |
3 The Meades, Old Avenue, Weybridge, KT13 0LS | Director | 30 September 1999 | Active |
M&G Fa Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Fenchurch Avenue, London, England, EC3M 5AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Change of name | Certificate change of name company. | Download |
2021-10-18 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Accounts | Accounts with accounts type full. | Download |
2019-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Miscellaneous | Legacy. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.