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.
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 | : |
|
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, United Kingdom, EC3M 5AG | Director | 16 March 2020 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 17 December 2004 | Active |
19 Levendale Road, London, SE23 2TP | Secretary | 30 April 2004 | Active |
18 Guildford Grove, Greenwich, London, SE10 8JT | Secretary | 08 January 2001 | Active |
64 Old Fold View, Barnet, EN5 4EB | Secretary | 26 June 2002 | Active |
12 Pilgrims Close, Harlington, LU5 6LX | Secretary | 27 October 1998 | Active |
31 Swanley Road, Welling, DA16 1LL | Secretary | 14 January 2000 | Active |
6 Albion Road, Reigate, RH2 7JY | Secretary | - | Active |
The Ferns, 157 Southwood Lane, London, N6 5TA | Secretary | 20 March 2000 | Active |
54 King Edwards Grove, Teddington, TW11 9LX | Director | 09 June 1997 | Active |
2 The Paddocks, Blackmore End, Wheathampstead, AL4 8HE | Director | 14 December 1999 | Active |
4 The Ridge, Purley, CR8 3PE | Director | - | Active |
14 Mendlesham, Welwyn Garden City, AL7 2QG | Director | 30 June 1999 | Active |
The Limes, High Street, Ogbourne St George, SN8 1SU | Director | 24 February 2005 | Active |
125 Providence Square, Bermondsey Wall West, London, SE1 2ED | Director | 03 January 1996 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 05 February 2009 | Active |
The Riverbank, Reybridge Lacock, Chippenham, SN15 2PF | Director | 08 January 2004 | Active |
1 Wharf Road, Stamford, PE92OU | Director | 14 May 1998 | Active |
Hillcrest, Mount Pleasant, Norwich, NR2 2DQ | Director | 01 October 2002 | Active |
Laurence Pountney Hill, London, England, EC4R 0HH | Director | 24 September 2008 | Active |
5 Nursery Close, Hook, RG27 9QX | Director | 15 November 2001 | Active |
46, Pembridge Villas, Notting Hill, London, Uk, W11 3EG | Director | 14 May 1998 | Active |
1 Lissoms Road, Chipstead, CR5 3LE | Director | 27 March 1997 | Active |
Mill Farm Cottage, East Tyrherley Road Lockerley, Romsey, SO51 0LW | Director | 01 March 1993 | Active |
Church House, High Street Yalding, Maidstone, ME18 6HU | Director | 02 September 2002 | Active |
4 Doneraile Street, Fulham, London, SW6 6EN | Director | 11 October 1999 | Active |
29 Kingswood Rise, Four Marks, Alton, GU34 5BE | Director | 14 May 1998 | Active |
Kitchen Garden House, Tubbs Lane, Highclere, Newbury, RG20 9PW | Director | 15 November 2001 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 31 December 2003 | Active |
67 Limerston Street, London, SW10 | Director | - | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 28 September 1999 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 15 November 2001 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 27 March 2006 | Active |
27 Lynwood Avenue, Slough, SL3 7BJ | Director | 08 November 1999 | Active |
M&G Fa Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Laurence Pountney Hill, London, EC4R 0HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Auditors | Auditors resignation company. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-18 | Miscellaneous | Legacy. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Miscellaneous | Legacy. | Download |
2019-05-01 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-18 | Officers | Change corporate secretary company with change date. | Download |
2019-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.