PGDS (UK ONE) LIMITED
Overview
| Company Name | PGDS (UK ONE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01967719 |
| 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 PGDS (UK ONE) LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is PGDS (UK ONE) LIMITED located?
| Registered Office Address | 10 Fenchurch Avenue EC3M 5AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PGDS (UK ONE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRUTECH LIMITED | Sep 01, 1997 | Sep 01, 1997 |
| PRUDENTIAL UNITISED PRODUCTS HOLDINGS LIMITED | Jan 01, 1992 | Jan 01, 1992 |
| PRUDENTIAL HOLBORN LIMITED | Sep 21, 1987 | Sep 21, 1987 |
| VANBRUGH GROUP LIMITED | Dec 02, 1985 | Dec 02, 1985 |
What are the latest accounts for PGDS (UK ONE) 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 PGDS (UK ONE) LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for PGDS (UK ONE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mohammad Amin Bilal as a director on Oct 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Mcleland as a director on Oct 02, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 3 Sheldon Square London W2 6PR England to 10 Fenchurch Avenue London EC3M 5AG | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Lee Bullen on Dec 01, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG | 1 pages | AD04 | ||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kathryn Mcleland as a director on May 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul David Cooper as a director on May 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Clare Jane Bousfield as a director on Dec 06, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Appointment of Mr Simon Moffatt as a director on Jul 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christopher Cochrane as a director on Aug 03, 2021 | 1 pages | TM01 | ||
Appointment of Mr Lee Bullen as a director on Jul 19, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Clare Jane Bousfield as a director on Jul 19, 2021 | 2 pages | AP01 | ||
Appointment of Mr Paul David Cooper as a director on Jul 19, 2021 | 2 pages | AP01 | ||
Appointment of Mr Matthew Howells as a director on Jul 19, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roddy Thomson as a director on Apr 27, 2021 | 1 pages | TM01 | ||
Who are the officers of PGDS (UK ONE) 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 | EC3M 5AG London 10 Fenchurch Avenue |
| 150456660001 | ||||||||||
| BILAL, Mohammad Amin | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 340947210001 | |||||||||
| BULLEN, Lee | Director | Fenchurch Avenue EC3M 5AG London 10 England England | England | British | 285891850001 | |||||||||
| HOWELLS, Matthew | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 275185160001 | |||||||||
| MOFFATT, Simon | Director | Fenchurch Avenue EC3M 5BN London 10 England England | England & Wales | British | 285808380001 | |||||||||
| 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 | ||||||||||
| RUTHERFORD, Adam Paul | Secretary | 12 Pilgrims Close LU5 6LX Harlington Bedfordshire | British | 70451850001 | ||||||||||
| WALKER, Robert | Secretary | 6 Albion Road RH2 7JY Reigate Surrey | British | 61132230001 | ||||||||||
| 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 | ||||||||||
| PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Avenue EC3M 5AG London 10 England | 79384540001 | |||||||||||
| ANTHONY, John Stuart Frazer | Director | Laurence Pountney Hill London EC4R 0HH | England | British | 36967410004 | |||||||||
| BEDELL PEARCE, Keith Leonard | Director | 4 The Ridge CR8 3PE Purley Surrey | United Kingdom | British | 9522540001 | |||||||||
| BERKETT, Neil Anthony | Director | KT10 | England | New Zealander | 145735920001 | |||||||||
| BOUSFIELD, Clare Jane | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | England | British | 219495100002 | |||||||||
| BRADFORD, Paul Martin | Director | 15 Reckitt Road W4 2BT London | British | 59766980002 | ||||||||||
| BURKE, Desmond Sean Edward | Director | Laurence Pountney Hill London EC4R 0HH | United Kingdom | British | 82741140001 | |||||||||
| CASSONI, Maria Luisa | Director | 125 Providence Square Bermondsey Wall West SE1 2ED London | England | British | 74583340001 | |||||||||
| COCHRANE, Christopher | Director | Fenchurch Avenue EC3M 5AG London 10 | United Kingdom | British | 249609040001 | |||||||||
| COOK, Alan Ronald | Director | Orchard Grange 28 Church End Road Shenley Brook End MK5 7AB Milton Keynes Buckinghamshire | United Kingdom | British | 53705220002 | |||||||||
| COOPER, Paul David | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 263265660001 | |||||||||
| CROFT, Matthew David | Director | Laurence Pountney Hill London EC4R 0HH | England | British | 204175740001 | |||||||||
| DEEKS, Jeremy Spencer | Director | Laurence Pountney Hill London EC4R 0HH | England | British | 158252870001 | |||||||||
| ELBOURNE, John Kenneth | Director | Innisfree Walpole Avenue CR5 3PR Coulsdon Surrey | British | 4792320002 | ||||||||||
| EVERETT, Richard Charles | Director | 23 Stanhope Way Riverhead TN13 2DZ Sevenoaks Kent | British | 91615080001 | ||||||||||
| FORTE, Charles | Director | Laurence Pountney Hill London EC4R 0HH | England | British | 180734240001 | |||||||||
| GRIMSHAW, John Adrian Varcoe | Director | Laurence Pountney Hill London EC4R 0HH | England | British | 54393240005 | |||||||||
| JACK, James White | Director | Azalea Cottage Alderton Drive HP4 1NA Little Gaddesden Hertfordshire | England | British | 191658610001 | |||||||||
| JENKINS, Hugh Royston | Director | 67 Limerston Street SW10 London | British | 8931900001 | ||||||||||
| LEWIS, Kevin Alwyn | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | British | 114394800001 | ||||||||||
| LEWIS, Martin | Director | Laurence Pountney Hill London EC4R 0HH | England | British | 29140300003 | |||||||||
| MCGREGOR, Steven John | Director | Laurence Pountney Hill London EC4R 0HH | England | British/Australian | 224185460001 | |||||||||
| MCLELAND, Kathryn | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 295605920001 | |||||||||
| MOORE, Keith R | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | Usa | 118377130001 |
Who are the persons with significant control of PGDS (UK ONE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M&G Prudential (Holdings) Limited | Dec 19, 2018 | Fenchurch Avenue EC3M 5AG London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Prudential Group Holdings Limited | Apr 06, 2016 | EC4R 0HH London Laurence Pountney Hill 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