PGIM MANAGEMENT PARTNER LIMITED

PGIM MANAGEMENT PARTNER LIMITED

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

    Company NamePGIM MANAGEMENT PARTNER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05249549
    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 MANAGEMENT PARTNER LIMITED?

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

    Where is PGIM MANAGEMENT PARTNER LIMITED located?

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

    What were the previous names of PGIM MANAGEMENT PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    PGIM LIMITEDOct 07, 2015Oct 07, 2015
    PRAMERICA (GP) LIMITEDOct 04, 2004Oct 04, 2004

    What are the latest accounts for PGIM MANAGEMENT PARTNER 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 MANAGEMENT PARTNER LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for PGIM MANAGEMENT PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Pgim (Scots) Limited as a person with significant control on Jan 01, 2026

    2 pagesPSC02

    Cessation of Pgim Financial Limited as a person with significant control on Jan 01, 2026

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Oct 04, 2025 with updates

    4 pagesCS01

    Appointment of Mr Mathew Royal Crowther as a director on Sep 29, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Termination of appointment of Philip Mathew Barrett as a director on Sep 18, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Raimondo Amabile as a director on Jul 28, 2022

    1 pagesTM01

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Oct 04, 2019 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

    17 pagesAA

    Confirmation statement made on Oct 04, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Appointment of Mr Mark Gerald Fresson as a director on Jun 07, 2018

    2 pagesAP01

    Termination of appointment of Andrew Henryk Radkiewicz as a director on Jun 07, 2018

    1 pagesTM01

    Who are the officers of PGIM MANAGEMENT PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Laura Downes
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Secretary
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    263441850001
    CROWTHER, Mathew Royal
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    EnglandAustralian,British201081250001
    DAY, Heather Carol
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    United KingdomBritish191934750001
    FRESSON, Mark Gerald
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    EnglandBritish160978930001
    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
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Secretary
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    British126792340001
    FRESSON, Mark Gerald
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Secretary
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    240556960001
    ANCOSEC LIMITED
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    111724450001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ADLER, Eric Bernard
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    United KingdomFrench159114490001
    AMABILE, Raimondo
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    United KingdomItalian151492090001
    BARRETT, Philip Mathew
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    United KingdomBritish75384710001
    FALZON, Robert Michael
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    United StatesAmerican139045480001
    LOWREY JR, Charles Frederick
    320 West End Avenue
    15a
    New York
    Ny 10023
    Usa
    Director
    320 West End Avenue
    15a
    New York
    Ny 10023
    Usa
    American79813130001
    MYERS, Gregory Scott
    25 Paulding Drive
    Chappaque
    New York
    Ny 10514
    Usa
    Director
    25 Paulding Drive
    Chappaque
    New York
    Ny 10514
    Usa
    American101244840001
    PENALIGGON, Benjamin Silas St John
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    United KingdomBritish121425270002
    RADKIEWICZ, Andrew Henryk
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    United KingdomBritish83464560003
    SHAH, Kaushik Muljibhai
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    United KingdomBritish37948810003
    SHORT, Jonathan Ottley
    18 Highbury Terrace
    N5 1UP London
    Director
    18 Highbury Terrace
    N5 1UP London
    EnglandBritish68161740001
    SMITH, Joel Allen
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    UsaUnited States130224020001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of PGIM MANAGEMENT PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pgim (Scots) Limited
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Jan 01, 2026
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland Register Of Companies
    Registration NumberSc198719
    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.
    Pgim Financial Limited
    1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Grand Buildings
    England
    Apr 06, 2016
    1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Grand Buildings
    England
    Yes
    Legal FormUk Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Register Of Companies At Companies House
    Registration Number01024618
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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