UKBizDB.co.uk

PRUDENTIAL UK SERVICES LIMITED

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

This company is commonly known as Prudential Uk Services Limited. The company was founded 27 years ago and was given the registration number SC176097. The firm's registered office is in STIRLING. You can find them at Craigforth, , Stirling, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:PRUDENTIAL UK SERVICES LIMITED
Company Number:SC176097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Craigforth, Stirling, FK9 4UE
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

Director19 July 2021Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director16 May 2022Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director19 July 2021Active
10, Fenchurch Avenue, London, England, EC3M 5BN

Director19 July 2021Active
Weatherby House, 20 Morgan Gardens, Aldenham, WD2 8BF

Secretary23 September 1997Active
8 Rossdale, Tunbridge Wells, TN2 3PG

Secretary05 February 2001Active
4 Strachan Crescent, Dollar, FK14 7HL

Secretary17 June 1997Active
54 Clarendon Avenue, Leamington Spa, CV32 4SA

Secretary17 December 1999Active
6 Albion Road, Reigate, RH2 7JY

Secretary18 November 1998Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary04 June 1997Active
Laurence Pountney Hill, London, EC4R 0HH

Corporate Secretary07 June 2002Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director12 December 2008Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director19 March 2010Active
KT10

Director15 July 2002Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director19 March 2010Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director21 November 2006Active
Craigforth, Stirling, FK9 4UE

Director01 April 2019Active
Rosehill, 23 Inveresk Village, Inveresk,

Nominee Director04 June 1997Active
125 Providence Square, Bermondsey Wall West, London, SE1 2ED

Director23 September 1997Active
13 Chelverton Road, Putney, London, SW15 1RN

Director28 July 2006Active
Orchard Grange 28 Church End Road, Shenley Brook End, Milton Keynes, MK5 7AB

Director31 October 2001Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director19 July 2021Active
47 Montagu Square, London, W1H 2LW

Director23 September 1997Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director20 July 2007Active
Laurence Pountney Hill, London, England, EC4R 0HH

Director23 July 2014Active
23 Stanhope Way, Riverhead, Sevenoaks, TN13 2DZ

Director15 August 2003Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director31 March 2009Active
74, The Mount, Guildford, GU2 4JB

Director26 May 2006Active
Fox Hill Farm, Fox Hill Lane, Play Hatch, RG4 9QA

Director30 July 2004Active
Azalea Cottage, Alderton Drive, Little Gaddesden, HP4 1NA

Director23 September 1997Active
4 Saint Johns Grove, Denny, FK6 5HQ

Director16 March 2001Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director09 December 2009Active
8 Courthill, Bearsden, Glasgow, G61 3SN

Director04 May 1999Active
The Coach House, 7a Keir Street, Bridge Of Allan, FK9 4NP

Director16 March 2001Active

People with Significant Control

Prudential Financial Services 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 (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
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-05Address

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

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Officers

Appoint corporate secretary company with name date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.