PGIM EUROPEAN SERVICES LIMITED
Overview
| Company Name | PGIM EUROPEAN SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01957069 |
| 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 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 Address | No |
What were the previous names of PGIM EUROPEAN SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PBI (UK) LIMITED | Oct 11, 2004 | Oct 11, 2004 |
| PRUDENTIAL-BACHE INTERNATIONAL (UK) LIMITED | Feb 12, 1987 | Feb 12, 1987 |
| SIDEBACK LIMITED | Nov 11, 1985 | Nov 11, 1985 |
What are the latest accounts for PGIM EUROPEAN SERVICES 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 PGIM EUROPEAN SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for PGIM EUROPEAN SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Cessation of The Prudential Insurance Company of America as a person with significant control on Oct 15, 2020 | 1 pages | PSC07 | ||
Notification of Prudential Financial, Inc. as a person with significant control on Oct 15, 2020 | 2 pages | PSC02 | ||
Termination of appointment of Paul Seth Aronoff as a director on Aug 20, 2025 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Jul 30, 2025
| 3 pages | SH01 | ||
Appointment of Darren Edward Nicholls as a director on Jul 29, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Appointment of Mr Paul Michael East as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gillian Murphy as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2021 with updates | 4 pages | CS01 | ||
Notification of The Prudential Insurance Company of America as a person with significant control on Oct 15, 2020 | 2 pages | PSC02 | ||
Cessation of Pramerica Holdings Limited as a person with significant control on Oct 15, 2020 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Laura Downes King as a secretary on Oct 11, 2019 | 2 pages | AP03 | ||
Termination of appointment of Mark Gerald Fresson as a secretary on Oct 11, 2019 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of PGIM EUROPEAN SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Laura Downes | Secretary | 1-3 Strand WC2N 5HR London Grand Buildings | 263441720001 | |||||||
| EAST, Paul Michael | Director | 1-3 Strand WC2N 5HR London Grand Buildings | England | British | 263429020001 | |||||
| FRESSON, Mark Gerald | Director | 1-3 Strand WC2N 5HR London Grand Buildings United Kingdom | England | British | 160978930001 | |||||
| NICHOLLS, Darren Edward | Director | 1-3 Strand WC2N 5HR London Grand Buildings | England | British | 303009500001 | |||||
| POLLARD, Susan Lee | Director | 1-3 Strand WC2N 5HR London Grand Buildings | England | British | 129859750001 | |||||
| BAGSHAW, Joanne Louise | Secretary | Flat 2 44 Eardley Road TN13 1XT Sevenoaks Kent | British | 81157100001 | ||||||
| DAVIES, Stephen John | Secretary | 1-3 Strand WC2N 5HR London Grand Buildings United Kingdom | 161261990001 | |||||||
| DAWREEAWOO, Batoolah | Secretary | 9 Devonshire Square London EC2M 4HP | British | 81320790002 | ||||||
| FRESSON, Mark Gerald | Secretary | 1-3 Strand WC2N 5HR London Grand Buildings | 240557680001 | |||||||
| JONES, William Nigel Henry | Secretary | Elphicks Barn Water Lane ME15 0SG Hunton Kent | British | 35883860003 | ||||||
| WARRACK, Anne Victoria Mary | Secretary | The Maltings Vicarage Lane Ugley CM22 6HU Bishops Stortford Hertfordshire | British | 54164090001 | ||||||
| ARONOFF, Paul Seth | Director | 1-3 Strand WC2N 5HR London Grand Buildings United Kingdom | United States | American | 161146370001 | |||||
| BAGSHAW, Joanne Louise | Director | Flat 2 44 Eardley Road TN13 1XT Sevenoaks Kent | British | 81157100001 | ||||||
| BING, Gordon John Plowman | Director | Mount Rethy 9 Mount Avenue Hutton CM13 2NU Brentwood Essex | British | 26068970001 | ||||||
| BRODY, Alan Jeffrey | Director | 10 Hanover House St Johns Wood High Street NW8 7DX London | American | 71828800002 | ||||||
| BUNTING, Geoffrey Cooke | Director | 97 Whitehall Court SW1A 2EL London | Usa | 59695100001 | ||||||
| COHEN, Andrew | Director | 151 Willifield Way NW11 6XY London | British | 13908600001 | ||||||
| DATTANI, Vasant Gopaldas | Director | 9 Devonshire Square London EC2M 4HP | England | British | 92234190001 | |||||
| DAVIES, Stephen John | Director | 1-3 Strand WC2N 5HR London Grand Buildings United Kingdom | United Kingdom | British | 160978960001 | |||||
| GROTZ, Robert Henry | Director | 207 Cardamon Building 31 Shad Thames SE1 2YR London | American | 32954920001 | ||||||
| GROTZ, Robert Henry | Director | 207 Cardamon Building 31 Shad Thames SE1 2YR London | American | 32954920001 | ||||||
| HASSETT, Ian Geoffrey | Director | 49 Oakley Gardens SW3 5QQ London | British | 52491990001 | ||||||
| IVANS, Ronald Joseph | Director | 9 Devonshire Square London EC2M 4HP | Usa | American | 111456110001 | |||||
| JONES, William Nigel Henry | Director | Elphicks Barn Water Lane ME15 0SG Hunton Kent | British | 35883860003 | ||||||
| LLOYD, Geoffrey Gordon | Director | 19 Eglantine Road SW18 2DE London | England | British | 6680010001 | |||||
| MASSEY, Stephen Leigh | Director | 66 Elsworthy Road NW3 3BP London | United Kingdom | British | 14331620001 | |||||
| MCALEENAN, Jill Patricia | Director | 78 Hazlewell Road SW15 6UR London | England | British | 49030880001 | |||||
| MCALEENAN, Jill Patricia | Director | 78 Hazlewell Road SW15 6UR London | England | British | 49030880001 | |||||
| MCALEENAN, Jill Patricia | Director | 78 Hazlewell Road SW15 6UR London | England | British | 49030880001 | |||||
| MCALEENAN, Jill Patricia | Director | 78 Hazlewell Road SW15 6UR London | England | British | 49030880001 | |||||
| MCALEENAN, Jill Patricia | Director | 78 Hazlewell Road SW15 6UR London | England | British | 49030880001 | |||||
| MCALEENAN, Jill Patricia | Director | 78 Hazlewell Road SW15 6UR London | England | British | 49030880001 | |||||
| MCALEENAN, Jill Patricia | Director | 78 Hazlewell Road SW15 6UR London | England | British | 49030880001 | |||||
| MCALEENAN, Jill Patricia | Director | 78 Hazlewell Road SW15 6UR London | England | British | 49030880001 | |||||
| MCALEENAN, Jill Patricia | Director | 78 Hazlewell Road SW15 6UR London | England | British | 49030880001 |
Who are the persons with significant control of PGIM EUROPEAN SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Prudential Insurance Company Of America | Oct 15, 2020 | Essex Newark 751 Broad Street New Jersey, 07102 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Prudential Financial, Inc. | Oct 15, 2020 | Broad Street Newark 751 New Jersey Nj07102 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pramerica Holdings Limited | Apr 06, 2016 | 1-3 Strand WC2N 5HR London Grand Buildings United Kingdom | 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