PRUDENTIAL STAFF PENSIONS LIMITED
Overview
| Company Name | PRUDENTIAL STAFF PENSIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01699784 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRUDENTIAL STAFF PENSIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLIFFORD SECURITIES LIMITED | Feb 16, 1983 | Feb 16, 1983 |
What are the latest accounts for PRUDENTIAL STAFF PENSIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRUDENTIAL STAFF PENSIONS LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for PRUDENTIAL STAFF PENSIONS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Keith Leonard Bedell-Pearce as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||
Director's details changed for Mr Edward Morris on Oct 23, 2025 | 2 pages | CH01 | ||||||
Appointment of Mr Mark Alan Thompson as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Director's details changed for Joanna Elizabeth Leah Waldron on Sep 01, 2020 | 2 pages | CH01 | ||||||
Appointment of Ms Siobhan May Rankine as a director on Jul 28, 2025 | 2 pages | AP01 | ||||||
Appointment of Sir Philip John May as a director on Jul 17, 2025 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of John David Paino as a director on Jul 16, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of David George Green as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Wolfgang-Andreas Christian Bauer as a director on Jul 11, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||
Appointment of Mr Edward Morris as a director on Apr 14, 2024 | 2 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Anthony Robson as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Robert William Rutherford as a director on Apr 11, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Simon James Iversen as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Darren Paul Tish as a director on Nov 25, 2021 | 2 pages | AP01 | ||||||
Second filing for the termination of Gillian Starkie as a director | 5 pages | RP04TM01 | ||||||
Termination of appointment of Gillian Starkie as a director on Sep 22, 2021 | 2 pages | TM01 | ||||||
| ||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||
Who are the officers of PRUDENTIAL STAFF PENSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M&G MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Avenue EC3M 5AG London 10 Fenchurch Avenue England |
| 150456660001 | ||||||||||
| CUNNINGHAM, Stephen, Mr. | Director | Fenchurch Avenue EC3M 5AG London 10 | Scotland | British | 246019930001 | |||||||||
| MAY, Philip John, Sir | Director | Fenchurch Avenue EC3M 5AG London 10 England | United Kingdom | British | 27244670002 | |||||||||
| MORRIS, Edward | Director | Fenchurch Avenue EC3M 5AG London 10 England | England | British | 326304550002 | |||||||||
| RANKINE, Siobhan May | Director | Fenchurch Avenue EC3M 5AG London 10 England England | England | British | 338806250001 | |||||||||
| RICKARDS, Joanna Elizabeth Leah | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 273960510002 | |||||||||
| ROBSON, Anthony | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 283221380001 | |||||||||
| SWAN, Andrew Ian Spence | Director | Fenchurch Avenue EC3M 5AG London 10 | United Kingdom | British | 141620710002 | |||||||||
| THOMPSON, Mark Alan | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 113198970001 | |||||||||
| TISH, Darren Paul | Director | Fenchurch Ave, Fenchurch Avenue EC3M 5BN London, Greater London 10 England England | England | British | 290009300001 | |||||||||
| LOWE, Hilary Anne | Secretary | 40 Mill Lane Cheshunt EN8 0JH Hertfordshire | British | 95034760001 | ||||||||||
| MORGAN, Susan Diane | Secretary | 394 Long Lane East Finchley N2 8JX London | British | 77321810001 | ||||||||||
| RAWSON, Peter Robert | Secretary | 25 Claremont Avenue GU22 7SF Woking Surrey | British | 227900001 | ||||||||||
| ROSS, Corina Katherine | Secretary | 6 Chancery Mews 46 Russell Street RG1 7XH Reading Berkshire | British | 33736220001 | ||||||||||
| WELLARD, Tracey Lee | Secretary | 21 Davenport Road Albany Park DA14 4PN Sidcup Kent | British | 11445390001 | ||||||||||
| WINDRIDGE, Susan Doreen | Secretary | The Ferns 157 Southwood Lane N6 5TA London | British | 6617760002 | ||||||||||
| WOOD, Gillian Kathleen | Secretary | 17 Albany Road LU7 8NS Leighton Buzzard Bedfordshire | British | 33065480002 | ||||||||||
| PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED | Secretary | EC2R 7AG London 1 Angel Court England | 79384540001 | |||||||||||
| ABRAHAMS, Michael David | Director | Fenchurch Avenue EC3M 5AG London 10 | England | British | 5117870005 | |||||||||
| ALLEN, Anthony Simon Echalaz | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | British | 97055430001 | ||||||||||
| ALLISTON, Nicholas Ben-Gough | Director | 54 King Edwards Grove TW11 9LX Teddington Middlesex | British | 31025470002 | ||||||||||
| ARCHER, David | Director | 17 Glade Close Little Billing NN3 9SN Northampton Northamptonshire | British | 49703190001 | ||||||||||
| ARRIGHI, Brian Dennis | Director | River Bank 22 Preston Crowmarsh OX10 6SL Wallingford Oxfordshire | British | 53799980001 | ||||||||||
| BAKER BATES, Rodney Pennington | Director | The Ancient House Church Street IP17 2HL Peasenhall Suffolk | United Kingdom | British | 80290720002 | |||||||||
| BALDRY, Lorraine Ingrid | Director | 6 Bingham Street Islington N1 2QQ London | United Kingdom | British | 75761630001 | |||||||||
| BAUER, Wolfgang-Andreas Christian, Dr | Director | Fenchurch Avenue EC3M 5AG London 10 | England | British | 249644540001 | |||||||||
| BEDELL-PEARCE, Keith Leonard | Director | Fenchurch Avenue EC3M 5AG London 10 | England | British | 9522540003 | |||||||||
| BLACK, Norman | Director | 10 Griceson Close Ollerton NG22 9BD Newark Nottinghamshire | British | 58082710001 | ||||||||||
| BLYTHE, Colin Leslie | Director | 23 Redgates Place CM2 6BG Chelmsford Essex | British | 10668550001 | ||||||||||
| BOARD, Jennifer Sirrelle | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 174730840001 | |||||||||
| BOLTON, James Robert Neville | Director | EC4R 0HH London Laurence Pountney Hill England | England | British | 155054520001 | |||||||||
| BREWER, Stephanie Alexandria | Director | 10 Milliners Court Lattimore Road AL1 3XT St. Albans Hertfordshire | British | 97400900001 | ||||||||||
| BRIDGES, Robert Hugh | Director | 17 Clock House Apartments Enton Lane Enton GU8 5AS Godalming Surrey | England | British | 59433870002 | |||||||||
| BROADLEY, Philip Arthur John | Director | SW20 | United Kingdom | British | 99800590001 | |||||||||
| CALLAND, Clifford George | Director | 28 St Annes Road Aigburth L17 6BW Liverpool Merseyside | British | 28476480001 |
Who are the persons with significant control of PRUDENTIAL STAFF PENSIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M&G Prudential (Holdings) Limited | Jun 27, 2019 | Fenchurch Avenue EC3M 5AG London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Prudential Group Holdings Limited | Apr 06, 2016 | EC4R 0HH London Laurence Pountney Hill England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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