PRUDENTIAL UK SERVICES LIMITED
Overview
| Company Name | PRUDENTIAL UK SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC176097 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of PRUDENTIAL UK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRAIGFORTH SERVICES LIMITED | Jun 17, 1997 | Jun 17, 1997 |
| DMWS 292 LIMITED | Jun 04, 1997 | Jun 04, 1997 |
What are the latest accounts for PRUDENTIAL UK 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 UK SERVICES 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 PRUDENTIAL UK SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Spencer Horgan as a director | 3 pages | RP04AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Statement of capital on Nov 22, 2024
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 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 | ||||||||||
Change of details for Prudential Financial Services Limited as a person with significant control on Apr 12, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Craigforth Stirling FK9 4UE to 5 Central Way Kildean Business Park Stirling FK8 1FT on Sep 05, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Director's details changed for Director Horgan Spencer on May 16, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Director Horgan Spencer as a director on May 16, 2022 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 | 27 pages | AA | ||||||||||
Appointment of Mr Matthew Howells 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 Simon Moffatt as a director on Jul 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lee Bullen as a director on Jul 19, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of PRUDENTIAL UK SERVICES 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 | ||||||||||
| BULLEN, Lee | Director | Fenchurch Avenue EC3M 5AG London 10 England England | England | British | 285891850001 | |||||||||
| HORGAN, Spencer | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | 295430610001 | |||||||||
| 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 | |||||||||
| GREEN, David George | Secretary | Weatherby House 20 Morgan Gardens WD2 8BF Aldenham Hertfordshire | British | 6484240005 | ||||||||||
| LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||||||
| MITCHELL, James Charles | Secretary | 4 Strachan Crescent FK14 7HL Dollar Clackmannanshire | British | 26179390001 | ||||||||||
| RUPAREL, Vanessa Frances | Secretary | 54 Clarendon Avenue CV32 4SA Leamington Spa Warwickshire | British | 66822710002 | ||||||||||
| WALKER, Robert | Secretary | 6 Albion Road RH2 7JY Reigate Surrey | British | 61132230001 | ||||||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||||||
| PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED | Secretary | Laurence Pountney Hill EC4R 0HH London | 79384540001 | |||||||||||
| ALLEN, Anthony Simon Echalaz | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | British | 97055430001 | ||||||||||
| BELSHAM, David John | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 51945120001 | |||||||||
| BERKETT, Neil Anthony | Director | KT10 | England | New Zealander | 145735920001 | |||||||||
| BETTERIDGE, John Clark | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 38915760002 | |||||||||
| BOARD, Jennifer Sirrelle | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 174730840001 | |||||||||
| BOUSFIELD, Clare Jane | Director | FK9 4UE Stirling Craigforth | England | British | 258786680001 | |||||||||
| BRUCE, Roderick Lawrence | Nominee Director | Rosehill 23 Inveresk Village Inveresk East Lothian | British | 900003110001 | ||||||||||
| CASSONI, Maria Luisa | Director | 125 Providence Square Bermondsey Wall West SE1 2ED London | England | British | 74583340001 | |||||||||
| COLEMAN, Kieran Mark | Director | 13 Chelverton Road Putney SW15 1RN London | Irish | 111282900001 | ||||||||||
| 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 | |||||||||
| COWAN, John | Director | 47 Montagu Square W1H 2LW London | United Kingdom | British | 109138540001 | |||||||||
| CROSSLEY, Andrew Michael | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 74564090001 | |||||||||
| DAVIDSON, Alan Robert | Director | EC4R 0HH London Laurence Pountney Hill London England | England | British | 175793270001 | |||||||||
| EVERETT, Richard Charles | Director | 23 Stanhope Way Riverhead TN13 2DZ Sevenoaks Kent | British | 91615080001 | ||||||||||
| HAASZ, Istvan Antal, Mr. | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 110215040001 | |||||||||
| HARRIS, Rosemary | Director | The Mount GU2 4JB Guildford 74 Surrey | England | British | 228468970001 | |||||||||
| HAYTER, Nicolas John | Director | Fox Hill Farm Fox Hill Lane RG4 9QA Play Hatch Oxfordshire | British | 99685740001 | ||||||||||
| JACK, James White | Director | Azalea Cottage Alderton Drive HP4 1NA Little Gaddesden Hertfordshire | England | British | 191658610001 | |||||||||
| KIRK, Alison | Director | 4 Saint Johns Grove FK6 5HQ Denny Stirlingshire | British | 75926370001 | ||||||||||
| LEWIS, Catherine Ellen | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 147723540001 | |||||||||
| LOGAN, Heather Macdonald | Director | 8 Courthill Bearsden G61 3SN Glasgow Lanarkshire | British | 64114620001 | ||||||||||
| MARSHALL, Robert David Maxwell | Director | The Coach House 7a Keir Street FK9 4NP Bridge Of Allan Stirlingshire | United Kingdom | British | 76051470001 |
Who are the persons with significant control of PRUDENTIAL UK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prudential Financial Services Limited | Apr 06, 2016 | Fenchurch Avenue EC3M 5AG London 10 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