PRUDENTIAL UK SERVICES LIMITED

PRUDENTIAL UK SERVICES LIMITED

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

    Company NamePRUDENTIAL UK SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC176097
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRUDENTIAL UK SERVICES LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is PRUDENTIAL UK SERVICES LIMITED located?

    Registered Office Address
    5 Central Way
    Kildean Business Park
    FK8 1FT Stirling
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRUDENTIAL UK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAIGFORTH SERVICES LIMITEDJun 17, 1997Jun 17, 1997
    DMWS 292 LIMITEDJun 04, 1997Jun 04, 1997

    What are the latest accounts for PRUDENTIAL UK 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 PRUDENTIAL UK SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for PRUDENTIAL UK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Spencer Horgan as a director

    3 pagesRP04AP01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Statement of capital on Nov 22, 2024

    • Capital: GBP 1,000,000
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Lee Bullen on Dec 01, 2022

    2 pagesCH01

    Change of details for Prudential Financial Services Limited as a person with significant control on Apr 12, 2019

    2 pagesPSC05

    Registered office address changed from Craigforth Stirling FK9 4UE to 5 Central Way Kildean Business Park Stirling FK8 1FT on Sep 05, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Director's details changed for Director Horgan Spencer on May 16, 2022

    2 pagesCH01

    Appointment of Director Horgan Spencer as a director on May 16, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 11, 2025Second Filing The information on the form AP01 has been replaced by a second filing on 11/07/2025.

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul David Cooper as a director on May 06, 2022

    1 pagesTM01

    Termination of appointment of Clare Jane Bousfield as a director on Dec 06, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Appointment of Mr Matthew Howells as a director on Jul 19, 2021

    2 pagesAP01

    Appointment of Mr Paul David Cooper as a director on Jul 19, 2021

    2 pagesAP01

    Appointment of Mr Simon Moffatt as a director on Jul 19, 2021

    2 pagesAP01

    Appointment of Mr Lee Bullen as a director on Jul 19, 2021

    2 pagesAP01

    Who are the officers of PRUDENTIAL UK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M&G MANAGEMENT SERVICES LIMITED
    EC3M 5AG London
    10 Fenchurch Avenue
    Secretary
    EC3M 5AG London
    10 Fenchurch Avenue
    Identification TypeUK Limited Company
    Registration Number05286403
    150456660001
    BULLEN, Lee
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    England
    EnglandBritishDirector285891850001
    HORGAN, Spencer
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    EnglandBritishDirector295430610001
    HOWELLS, Matthew
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritishCompany Director275185160001
    MOFFATT, Simon
    Fenchurch Avenue
    EC3M 5BN London
    10
    England
    England
    Director
    Fenchurch Avenue
    EC3M 5BN London
    10
    England
    England
    England & WalesBritishHr Chief Operating Officer285808380001
    GREEN, David George
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    Secretary
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    British6484240005
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    MITCHELL, James Charles
    4 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    Secretary
    4 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    BritishGeneral Manager26179390001
    RUPAREL, Vanessa Frances
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    Secretary
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    British66822710002
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
    Laurence Pountney Hill
    EC4R 0HH London
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    79384540001
    ALLEN, Anthony Simon Echalaz
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    BritishChief Operations Officer97055430001
    BELSHAM, David John
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritishActuary51945120001
    BERKETT, Neil Anthony
    KT10
    Director
    KT10
    EnglandNew ZealanderChief Operating Officer145735920001
    BETTERIDGE, John Clark
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritishFinancial Analyst38915760002
    BOARD, Jennifer Sirrelle
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritishHr Director - Uk And Europe174730840001
    BOUSFIELD, Clare Jane
    FK9 4UE Stirling
    Craigforth
    Director
    FK9 4UE Stirling
    Craigforth
    EnglandBritishCompany Director258786680001
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritishFinance Director74583340001
    COLEMAN, Kieran Mark
    13 Chelverton Road
    Putney
    SW15 1RN London
    Director
    13 Chelverton Road
    Putney
    SW15 1RN London
    IrishAccountant111282900001
    COOK, Alan Ronald
    Orchard Grange 28 Church End Road
    Shenley Brook End
    MK5 7AB Milton Keynes
    Buckinghamshire
    Director
    Orchard Grange 28 Church End Road
    Shenley Brook End
    MK5 7AB Milton Keynes
    Buckinghamshire
    United KingdomBritishChief Executive Insurance Serv53705220002
    COOPER, Paul David
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritishDeputy Cfo263265660001
    COWAN, John
    47 Montagu Square
    W1H 2LW London
    Director
    47 Montagu Square
    W1H 2LW London
    United KingdomBritishGeneral Manager109138540001
    CROSSLEY, Andrew Michael
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritishGroup Chief Risk Officer74564090001
    DAVIDSON, Alan Robert
    EC4R 0HH London
    Laurence Pountney Hill
    London
    England
    Director
    EC4R 0HH London
    Laurence Pountney Hill
    London
    England
    EnglandBritishFinance Services Director175793270001
    EVERETT, Richard Charles
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    Director
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    BritishChartered Accountant91615080001
    HAASZ, Istvan Antal, Mr.
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritishWholesale Risk Director110215040001
    HARRIS, Rosemary
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    Director
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    EnglandBritishDirector228468970001
    HAYTER, Nicolas John
    Fox Hill Farm
    Fox Hill Lane
    RG4 9QA Play Hatch
    Oxfordshire
    Director
    Fox Hill Farm
    Fox Hill Lane
    RG4 9QA Play Hatch
    Oxfordshire
    BritishChartered Accountant99685740001
    JACK, James White
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    Director
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    EnglandBritishFinance Director191658610001
    KIRK, Alison
    4 Saint Johns Grove
    FK6 5HQ Denny
    Stirlingshire
    Director
    4 Saint Johns Grove
    FK6 5HQ Denny
    Stirlingshire
    BritishManager75926370001
    LEWIS, Catherine Ellen
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritishDirector147723540001
    LOGAN, Heather Macdonald
    8 Courthill
    Bearsden
    G61 3SN Glasgow
    Lanarkshire
    Director
    8 Courthill
    Bearsden
    G61 3SN Glasgow
    Lanarkshire
    BritishMarketing Director64114620001
    MARSHALL, Robert David Maxwell
    The Coach House
    7a Keir Street
    FK9 4NP Bridge Of Allan
    Stirlingshire
    Director
    The Coach House
    7a Keir Street
    FK9 4NP Bridge Of Allan
    Stirlingshire
    United KingdomBritishDirector76051470001

    Who are the persons with significant control of PRUDENTIAL UK SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prudential Financial Services Limited
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Apr 06, 2016
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02042953
    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.

    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