PRUDENTIAL STAFF PENSIONS LIMITED

PRUDENTIAL STAFF PENSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRUDENTIAL STAFF PENSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01699784
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRUDENTIAL STAFF PENSIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PRUDENTIAL STAFF PENSIONS LIMITED located?

    Registered Office Address
    10 Fenchurch Avenue
    EC3M 5AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of PRUDENTIAL STAFF PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLIFFORD SECURITIES LIMITEDFeb 16, 1983Feb 16, 1983

    What are the latest accounts for PRUDENTIAL STAFF PENSIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PRUDENTIAL STAFF PENSIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for PRUDENTIAL STAFF PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Keith Leonard Bedell-Pearce as a director on Dec 31, 2025

    1 pagesTM01

    Director's details changed for Mr Edward Morris on Oct 23, 2025

    2 pagesCH01

    Appointment of Mr Mark Alan Thompson as a director on Jul 01, 2025

    2 pagesAP01

    Director's details changed for Joanna Elizabeth Leah Waldron on Sep 01, 2020

    2 pagesCH01

    Appointment of Ms Siobhan May Rankine as a director on Jul 28, 2025

    2 pagesAP01

    Appointment of Sir Philip John May as a director on Jul 17, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 12, 2025Other -Any address marked (#) was replaced with a service address or partially redacted on 12/11/2025 under section 1088 of the Companies Act 2006.

    Termination of appointment of John David Paino as a director on Jul 16, 2025

    1 pagesTM01

    Termination of appointment of David George Green as a director on Jul 01, 2025

    1 pagesTM01

    Termination of appointment of Wolfgang-Andreas Christian Bauer as a director on Jul 11, 2025

    1 pagesTM01

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Appointment of Mr Edward Morris as a director on Apr 14, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 06, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/09/2024 under section 1088 of the Companies Act 2006

    Appointment of Mr Anthony Robson as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Robert William Rutherford as a director on Apr 11, 2024

    1 pagesTM01

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon James Iversen as a director on Sep 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Appointment of Darren Paul Tish as a director on Nov 25, 2021

    2 pagesAP01

    Second filing for the termination of Gillian Starkie as a director

    5 pagesRP04TM01

    Termination of appointment of Gillian Starkie as a director on Sep 22, 2021

    2 pagesTM01
    Annotations
    DateAnnotation
    Oct 11, 2021Clarification A second filed TM01 was registered on 11/10/2021

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Who are the officers of PRUDENTIAL STAFF PENSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M&G MANAGEMENT SERVICES LIMITED
    Fenchurch Avenue
    EC3M 5AG London
    10 Fenchurch Avenue
    England
    Secretary
    Fenchurch Avenue
    EC3M 5AG London
    10 Fenchurch Avenue
    England
    Identification TypeUK Limited Company
    Registration Number05286403
    150456660001
    CUNNINGHAM, Stephen, Mr.
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    ScotlandBritish246019930001
    MAY, Philip John, Sir
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    United KingdomBritish27244670002
    MORRIS, Edward
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    EnglandBritish326304550002
    RANKINE, Siobhan May
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    England
    EnglandBritish338806250001
    RICKARDS, Joanna Elizabeth Leah
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritish273960510002
    ROBSON, Anthony
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritish283221380001
    SWAN, Andrew Ian Spence
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United KingdomBritish141620710002
    THOMPSON, Mark Alan
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritish113198970001
    TISH, Darren Paul
    Fenchurch Ave, Fenchurch Avenue
    EC3M 5BN London, Greater London
    10
    England
    England
    Director
    Fenchurch Ave, Fenchurch Avenue
    EC3M 5BN London, Greater London
    10
    England
    England
    EnglandBritish290009300001
    LOWE, Hilary Anne
    40 Mill Lane
    Cheshunt
    EN8 0JH Hertfordshire
    Secretary
    40 Mill Lane
    Cheshunt
    EN8 0JH Hertfordshire
    British95034760001
    MORGAN, Susan Diane
    394 Long Lane
    East Finchley
    N2 8JX London
    Secretary
    394 Long Lane
    East Finchley
    N2 8JX London
    British77321810001
    RAWSON, Peter Robert
    25 Claremont Avenue
    GU22 7SF Woking
    Surrey
    Secretary
    25 Claremont Avenue
    GU22 7SF Woking
    Surrey
    British227900001
    ROSS, Corina Katherine
    6 Chancery Mews
    46 Russell Street
    RG1 7XH Reading
    Berkshire
    Secretary
    6 Chancery Mews
    46 Russell Street
    RG1 7XH Reading
    Berkshire
    British33736220001
    WELLARD, Tracey Lee
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    Secretary
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    British11445390001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Secretary
    The Ferns
    157 Southwood Lane
    N6 5TA London
    British6617760002
    WOOD, Gillian Kathleen
    17 Albany Road
    LU7 8NS Leighton Buzzard
    Bedfordshire
    Secretary
    17 Albany Road
    LU7 8NS Leighton Buzzard
    Bedfordshire
    British33065480002
    PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
    EC2R 7AG London
    1 Angel Court
    England
    Secretary
    EC2R 7AG London
    1 Angel Court
    England
    79384540001
    ABRAHAMS, Michael David
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    EnglandBritish5117870005
    ALLEN, Anthony Simon Echalaz
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    British97055430001
    ALLISTON, Nicholas Ben-Gough
    54 King Edwards Grove
    TW11 9LX Teddington
    Middlesex
    Director
    54 King Edwards Grove
    TW11 9LX Teddington
    Middlesex
    British31025470002
    ARCHER, David
    17 Glade Close
    Little Billing
    NN3 9SN Northampton
    Northamptonshire
    Director
    17 Glade Close
    Little Billing
    NN3 9SN Northampton
    Northamptonshire
    British49703190001
    ARRIGHI, Brian Dennis
    River Bank
    22 Preston Crowmarsh
    OX10 6SL Wallingford
    Oxfordshire
    Director
    River Bank
    22 Preston Crowmarsh
    OX10 6SL Wallingford
    Oxfordshire
    British53799980001
    BAKER BATES, Rodney Pennington
    The Ancient House
    Church Street
    IP17 2HL Peasenhall
    Suffolk
    Director
    The Ancient House
    Church Street
    IP17 2HL Peasenhall
    Suffolk
    United KingdomBritish80290720002
    BALDRY, Lorraine Ingrid
    6 Bingham Street
    Islington
    N1 2QQ London
    Director
    6 Bingham Street
    Islington
    N1 2QQ London
    United KingdomBritish75761630001
    BAUER, Wolfgang-Andreas Christian, Dr
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    EnglandBritish249644540001
    BEDELL-PEARCE, Keith Leonard
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    EnglandBritish9522540003
    BLACK, Norman
    10 Griceson Close
    Ollerton
    NG22 9BD Newark
    Nottinghamshire
    Director
    10 Griceson Close
    Ollerton
    NG22 9BD Newark
    Nottinghamshire
    British58082710001
    BLYTHE, Colin Leslie
    23 Redgates Place
    CM2 6BG Chelmsford
    Essex
    Director
    23 Redgates Place
    CM2 6BG Chelmsford
    Essex
    British10668550001
    BOARD, Jennifer Sirrelle
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritish174730840001
    BOLTON, James Robert Neville
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritish155054520001
    BREWER, Stephanie Alexandria
    10 Milliners Court
    Lattimore Road
    AL1 3XT St. Albans
    Hertfordshire
    Director
    10 Milliners Court
    Lattimore Road
    AL1 3XT St. Albans
    Hertfordshire
    British97400900001
    BRIDGES, Robert Hugh
    17 Clock House Apartments
    Enton Lane Enton
    GU8 5AS Godalming
    Surrey
    Director
    17 Clock House Apartments
    Enton Lane Enton
    GU8 5AS Godalming
    Surrey
    EnglandBritish59433870002
    BROADLEY, Philip Arthur John
    SW20
    Director
    SW20
    United KingdomBritish99800590001
    CALLAND, Clifford George
    28 St Annes Road
    Aigburth
    L17 6BW Liverpool
    Merseyside
    Director
    28 St Annes Road
    Aigburth
    L17 6BW Liverpool
    Merseyside
    British28476480001

    Who are the persons with significant control of PRUDENTIAL STAFF PENSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Jun 27, 2019
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11554878
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Apr 06, 2016
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number843822
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0