UKBizDB.co.uk

PRUDENTIAL UNIT TRUSTS LIMITED

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

This company is commonly known as Prudential Unit Trusts Limited. The company was founded 40 years ago and was given the registration number 01796126. 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.

Company Information

Name:PRUDENTIAL UNIT TRUSTS LIMITED
Company Number:01796126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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, London, EC3M 5AG

Corporate Secretary01 February 2006Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director16 March 2020Active
10, Fenchurch Avenue, London, EC3M 5AG

Director17 December 2004Active
19 Levendale Road, London, SE23 2TP

Secretary30 April 2004Active
18 Guildford Grove, Greenwich, London, SE10 8JT

Secretary08 January 2001Active
64 Old Fold View, Barnet, EN5 4EB

Secretary26 June 2002Active
12 Pilgrims Close, Harlington, LU5 6LX

Secretary27 October 1998Active
31 Swanley Road, Welling, DA16 1LL

Secretary14 January 2000Active
6 Albion Road, Reigate, RH2 7JY

Secretary-Active
The Ferns, 157 Southwood Lane, London, N6 5TA

Secretary20 March 2000Active
54 King Edwards Grove, Teddington, TW11 9LX

Director09 June 1997Active
2 The Paddocks, Blackmore End, Wheathampstead, AL4 8HE

Director14 December 1999Active
4 The Ridge, Purley, CR8 3PE

Director-Active
14 Mendlesham, Welwyn Garden City, AL7 2QG

Director30 June 1999Active
The Limes, High Street, Ogbourne St George, SN8 1SU

Director24 February 2005Active
125 Providence Square, Bermondsey Wall West, London, SE1 2ED

Director03 January 1996Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director05 February 2009Active
The Riverbank, Reybridge Lacock, Chippenham, SN15 2PF

Director08 January 2004Active
1 Wharf Road, Stamford, PE92OU

Director14 May 1998Active
Hillcrest, Mount Pleasant, Norwich, NR2 2DQ

Director01 October 2002Active
Laurence Pountney Hill, London, England, EC4R 0HH

Director24 September 2008Active
5 Nursery Close, Hook, RG27 9QX

Director15 November 2001Active
46, Pembridge Villas, Notting Hill, London, Uk, W11 3EG

Director14 May 1998Active
1 Lissoms Road, Chipstead, CR5 3LE

Director27 March 1997Active
Mill Farm Cottage, East Tyrherley Road Lockerley, Romsey, SO51 0LW

Director01 March 1993Active
Church House, High Street Yalding, Maidstone, ME18 6HU

Director02 September 2002Active
4 Doneraile Street, Fulham, London, SW6 6EN

Director11 October 1999Active
29 Kingswood Rise, Four Marks, Alton, GU34 5BE

Director14 May 1998Active
Kitchen Garden House, Tubbs Lane, Highclere, Newbury, RG20 9PW

Director15 November 2001Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director31 December 2003Active
67 Limerston Street, London, SW10

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

Director28 September 1999Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director15 November 2001Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director27 March 2006Active
27 Lynwood Avenue, Slough, SL3 7BJ

Director08 November 1999Active

People with Significant Control

M&G Fa Limited
Notified on:06 April 2016
Status:Active
Address:Laurence Pountney Hill, London, EC4R 0HH
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 (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
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type full.

Download
2022-07-12Auditors

Auditors resignation company.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2020-06-16Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-18Miscellaneous

Legacy.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Miscellaneous

Legacy.

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-18Officers

Change corporate secretary company with change date.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2019-04-17Address

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

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.