PGIM EUROPEAN SERVICES LIMITED

PGIM EUROPEAN SERVICES LIMITED

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

    Company NamePGIM EUROPEAN SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01957069
    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 PGIM EUROPEAN SERVICES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PGIM EUROPEAN SERVICES LIMITED located?

    Registered Office Address
    Grand Buildings
    1-3 Strand
    WC2N 5HR London
    Undeliverable Registered Office AddressNo

    What were the previous names of PGIM EUROPEAN SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PBI (UK) LIMITEDOct 11, 2004Oct 11, 2004
    PRUDENTIAL-BACHE INTERNATIONAL (UK) LIMITEDFeb 12, 1987Feb 12, 1987
    SIDEBACK LIMITEDNov 11, 1985Nov 11, 1985

    What are the latest accounts for PGIM EUROPEAN SERVICES 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 PGIM EUROPEAN SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for PGIM EUROPEAN SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Cessation of The Prudential Insurance Company of America as a person with significant control on Oct 15, 2020

    1 pagesPSC07

    Notification of Prudential Financial, Inc. as a person with significant control on Oct 15, 2020

    2 pagesPSC02

    Termination of appointment of Paul Seth Aronoff as a director on Aug 20, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 30, 2025

    • Capital: GBP 4,263,374
    3 pagesSH01

    Appointment of Darren Edward Nicholls as a director on Jul 29, 2025

    2 pagesAP01

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Appointment of Mr Paul Michael East as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Gillian Murphy as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Mar 15, 2021 with updates

    4 pagesCS01

    Notification of The Prudential Insurance Company of America as a person with significant control on Oct 15, 2020

    2 pagesPSC02

    Cessation of Pramerica Holdings Limited as a person with significant control on Oct 15, 2020

    1 pagesPSC07

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Laura Downes King as a secretary on Oct 11, 2019

    2 pagesAP03

    Termination of appointment of Mark Gerald Fresson as a secretary on Oct 11, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Who are the officers of PGIM EUROPEAN SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Laura Downes
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    Secretary
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    263441720001
    EAST, Paul Michael
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    Director
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    EnglandBritish263429020001
    FRESSON, Mark Gerald
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    Director
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    EnglandBritish160978930001
    NICHOLLS, Darren Edward
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    Director
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    EnglandBritish303009500001
    POLLARD, Susan Lee
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    Director
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    EnglandBritish129859750001
    BAGSHAW, Joanne Louise
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    Secretary
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    British81157100001
    DAVIES, Stephen John
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    Secretary
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    161261990001
    DAWREEAWOO, Batoolah
    9 Devonshire Square
    London
    EC2M 4HP
    Secretary
    9 Devonshire Square
    London
    EC2M 4HP
    British81320790002
    FRESSON, Mark Gerald
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    Secretary
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    240557680001
    JONES, William Nigel Henry
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    Secretary
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    British35883860003
    WARRACK, Anne Victoria Mary
    The Maltings Vicarage Lane
    Ugley
    CM22 6HU Bishops Stortford
    Hertfordshire
    Secretary
    The Maltings Vicarage Lane
    Ugley
    CM22 6HU Bishops Stortford
    Hertfordshire
    British54164090001
    ARONOFF, Paul Seth
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    Director
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    United StatesAmerican161146370001
    BAGSHAW, Joanne Louise
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    Director
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    British81157100001
    BING, Gordon John Plowman
    Mount Rethy 9 Mount Avenue
    Hutton
    CM13 2NU Brentwood
    Essex
    Director
    Mount Rethy 9 Mount Avenue
    Hutton
    CM13 2NU Brentwood
    Essex
    British26068970001
    BRODY, Alan Jeffrey
    10 Hanover House
    St Johns Wood High Street
    NW8 7DX London
    Director
    10 Hanover House
    St Johns Wood High Street
    NW8 7DX London
    American71828800002
    BUNTING, Geoffrey Cooke
    97 Whitehall Court
    SW1A 2EL London
    Director
    97 Whitehall Court
    SW1A 2EL London
    Usa59695100001
    COHEN, Andrew
    151 Willifield Way
    NW11 6XY London
    Director
    151 Willifield Way
    NW11 6XY London
    British13908600001
    DATTANI, Vasant Gopaldas
    9 Devonshire Square
    London
    EC2M 4HP
    Director
    9 Devonshire Square
    London
    EC2M 4HP
    EnglandBritish92234190001
    DAVIES, Stephen John
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    Director
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    United KingdomBritish160978960001
    GROTZ, Robert Henry
    207 Cardamon Building
    31 Shad Thames
    SE1 2YR London
    Director
    207 Cardamon Building
    31 Shad Thames
    SE1 2YR London
    American32954920001
    GROTZ, Robert Henry
    207 Cardamon Building
    31 Shad Thames
    SE1 2YR London
    Director
    207 Cardamon Building
    31 Shad Thames
    SE1 2YR London
    American32954920001
    HASSETT, Ian Geoffrey
    49 Oakley Gardens
    SW3 5QQ London
    Director
    49 Oakley Gardens
    SW3 5QQ London
    British52491990001
    IVANS, Ronald Joseph
    9 Devonshire Square
    London
    EC2M 4HP
    Director
    9 Devonshire Square
    London
    EC2M 4HP
    UsaAmerican111456110001
    JONES, William Nigel Henry
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    Director
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    British35883860003
    LLOYD, Geoffrey Gordon
    19 Eglantine Road
    SW18 2DE London
    Director
    19 Eglantine Road
    SW18 2DE London
    EnglandBritish6680010001
    MASSEY, Stephen Leigh
    66 Elsworthy Road
    NW3 3BP London
    Director
    66 Elsworthy Road
    NW3 3BP London
    United KingdomBritish14331620001
    MCALEENAN, Jill Patricia
    78 Hazlewell Road
    SW15 6UR London
    Director
    78 Hazlewell Road
    SW15 6UR London
    EnglandBritish49030880001
    MCALEENAN, Jill Patricia
    78 Hazlewell Road
    SW15 6UR London
    Director
    78 Hazlewell Road
    SW15 6UR London
    EnglandBritish49030880001
    MCALEENAN, Jill Patricia
    78 Hazlewell Road
    SW15 6UR London
    Director
    78 Hazlewell Road
    SW15 6UR London
    EnglandBritish49030880001
    MCALEENAN, Jill Patricia
    78 Hazlewell Road
    SW15 6UR London
    Director
    78 Hazlewell Road
    SW15 6UR London
    EnglandBritish49030880001
    MCALEENAN, Jill Patricia
    78 Hazlewell Road
    SW15 6UR London
    Director
    78 Hazlewell Road
    SW15 6UR London
    EnglandBritish49030880001
    MCALEENAN, Jill Patricia
    78 Hazlewell Road
    SW15 6UR London
    Director
    78 Hazlewell Road
    SW15 6UR London
    EnglandBritish49030880001
    MCALEENAN, Jill Patricia
    78 Hazlewell Road
    SW15 6UR London
    Director
    78 Hazlewell Road
    SW15 6UR London
    EnglandBritish49030880001
    MCALEENAN, Jill Patricia
    78 Hazlewell Road
    SW15 6UR London
    Director
    78 Hazlewell Road
    SW15 6UR London
    EnglandBritish49030880001
    MCALEENAN, Jill Patricia
    78 Hazlewell Road
    SW15 6UR London
    Director
    78 Hazlewell Road
    SW15 6UR London
    EnglandBritish49030880001

    Who are the persons with significant control of PGIM EUROPEAN SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Prudential Insurance Company Of America
    Essex
    Newark
    751 Broad Street
    New Jersey, 07102
    United States
    Oct 15, 2020
    Essex
    Newark
    751 Broad Street
    New Jersey, 07102
    United States
    Yes
    Legal FormCorporation
    Country RegisteredNew Jersey, United States
    Legal AuthorityNew Jersey
    Place RegisteredNew Jersey
    Registration Number0900050867
    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.
    Prudential Financial, Inc.
    Broad Street
    Newark
    751
    New Jersey Nj07102
    United States
    Oct 15, 2020
    Broad Street
    Newark
    751
    New Jersey Nj07102
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityNew Jersey Business Corporation Act
    Place RegisteredState Of New Jersey, Division Of Revenue And Enterprise Services
    Registration Number0100802453
    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.
    Pramerica Holdings Limited
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    Apr 06, 2016
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    Yes
    Legal FormUk Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Register Of Companies At Companies House
    Registration Number07676990
    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 25% but not more than 50% 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.

    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