PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
Overview
| Company Name | PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04059315 |
| 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 GROUP SECRETARIAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED located?
| Registered Office Address | 5th Floor 10 Old Bailey EC4M 7NG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GS THIRTY LIMITED | Aug 24, 2000 | Aug 24, 2000 |
What are the latest accounts for PRUDENTIAL GROUP SECRETARIAL 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 PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Change of details for Prudential Group Holdings Limited as a person with significant control on Sep 15, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 1 Angel Court London EC2R 7AG England to 5th Floor 10 Old Bailey London EC4M 7NG on Sep 15, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Anita Drew as a director on Jul 04, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Prudential Group Holdings Limited as a person with significant control on Apr 12, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Appointment of Mrs Sylvia Theresia Edwards as a secretary on Sep 30, 2020 | 2 pages | AP03 | ||
Termination of appointment of Christopher Fletcher Smith as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Thomas Stern Clarkson on Apr 12, 2019 | 2 pages | CH01 | ||
Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on Apr 15, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jun 26, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Who are the officers of PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Sylvia Theresia | Secretary | 10 Old Bailey EC4M 7NG London 5th Floor England | 274804970001 | |||||||
| CLARKSON, Thomas Stern | Director | 10 Old Bailey EC4M 7NG London 5th Floor England | England | British | 219677090001 | |||||
| DREW, Anita | Director | 10 Old Bailey EC4M 7NG London 5th Floor England | England | British | 311225730001 | |||||
| BORT, Stefan Edward | Secretary | Laurence Pountney Hill London EC4R 0HH | 185374390001 | |||||||
| EDWARDS, Sylvia Theresia | Secretary | Laurence Pountney Hill London EC4R 0HH | 185374380001 | |||||||
| EDWARDS, Sylvia Theresia | Secretary | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | British | 126820770001 | ||||||
| FOUNTAIN, Jacqueline Ann | Secretary | The Hollies 19 Hadley Road EN2 8JT Enfield Middlesex | British | 57314890003 | ||||||
| JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||
| LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||
| MORGAN, Susan Diane | Secretary | 394 Long Lane East Finchley N2 8JX London | British | 77321810001 | ||||||
| PRICE, John Dewi Brychan | Secretary | 12 The Rise RH16 2TA Lindfield West Sussex | British | 3041640002 | ||||||
| SMITH, Christopher Fletcher | Secretary | EC2R 7AG London 1 Angel Court England | 212769900001 | |||||||
| SUTCLIFFE, Colleen Tracy | Secretary | Laurence Pountney Hill London EC4R 0HH | 163732530001 | |||||||
| WINDRIDGE, Susan Doreen | Secretary | The Ferns 157 Southwood Lane N6 5TA London | British | 6617760002 | ||||||
| GREEN, David George | Director | Weatherby House 20 Morgan Gardens WD2 8BF Aldenham Hertfordshire | England | British | 6484240005 | |||||
| HIGGINS, David Charles | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | England | British | 52303770001 | |||||
| LEE, Tony | Director | 8 Rossdale TN2 3PG Tunbridge Wells Kent | England | British | 49293090003 | |||||
| MAYNARD, Peter Martin | Director | The Old Rectory, Rectory Road Woodham Walter CM9 6RD Maldon Essex | United Kingdom | British | 153259670001 | |||||
| WALKER, Robert | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | British | 61132230001 |
Who are the persons with significant control of PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prudential Group Holdings Limited | Apr 06, 2016 | 10 Old Bailey EC4M 7NG London 5th Floor England | No | ||||||||||
| |||||||||||||
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