PGIM (SCOTS) LIMITED
Overview
Company Name | PGIM (SCOTS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC198719 |
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 PGIM (SCOTS) LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PGIM (SCOTS) LIMITED located?
Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PGIM (SCOTS) LIMITED?
Company Name | From | Until |
---|---|---|
PGIM FINANCIAL LIMITED | Oct 07, 2015 | Oct 07, 2015 |
PRAMERICA REAL ESTATE CAPITAL GP (SCOTS) LIMITED | Nov 08, 2012 | Nov 08, 2012 |
PRICOA GENERAL PARTNER II LIMITED | Sep 21, 1999 | Sep 21, 1999 |
LOTHIAN FIFTY (592) LIMITED | Aug 06, 1999 | Aug 06, 1999 |
What are the latest accounts for PGIM (SCOTS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PGIM (SCOTS) LIMITED?
Last Confirmation Statement Made Up To | Aug 06, 2025 |
---|---|
Next Confirmation Statement Due | Aug 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 06, 2024 |
Overdue | No |
What are the latest filings for PGIM (SCOTS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Raimondo Amabile as a director on Jul 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mathew Royal Crowther as a director on Jul 27, 2020 | 2 pages | AP01 | ||
Appointment of Ms Laura Downes King as a secretary on Oct 11, 2019 | 2 pages | AP03 | ||
Termination of appointment of Mark Gerald Fresson as a secretary on Oct 11, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Aug 06, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Termination of appointment of Andrew Henryk Radkiewicz as a director on Jun 21, 2018 | 1 pages | TM01 | ||
Appointment of Mr Mark Gerald Fresson as a director on Dec 29, 2017 | 2 pages | AP01 | ||
Termination of appointment of Stephen John Davies as a secretary on Nov 24, 2017 | 1 pages | TM02 | ||
Appointment of Mr Mark Gerald Fresson as a secretary on Nov 24, 2017 | 2 pages | AP03 | ||
Confirmation statement made on Aug 06, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||
Confirmation statement made on Aug 06, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of PGIM (SCOTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KING, Laura Downes | Secretary | Strand WC2N 5HR London Grand Buildings England | 263441670001 | |||||||
CROWTHER, Mathew Royal | Director | Strand WC2N 5HR London Grand Buildings England | United Kingdom | Australian | Investment Manager | 201081250001 | ||||
DAY, Heather Carol | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | United Kingdom | British | Chief Operating Officer | 191934750001 | ||||
FRESSON, Mark Gerald | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | England | British | European Finance Director | 160978930001 | ||||
MACLAND, Andrew John | Director | c/o Pramerica Financial Limited 1-3 Strand WC2N 5HR London Grand Buildings United Kingdom | England | British | Investment Manager | 115129080003 | ||||
BAGSHAW, Joanne Louise | Secretary | Flat 2 44 Eardley Road TN13 1XT Sevenoaks Kent | British | 81157100001 | ||||||
DAVIES, Stephen John | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | British | 126792340001 | ||||||
FRESSON, Mark Gerald | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | 240557490001 | |||||||
JONES, William Nigel Henry | Secretary | Elphicks Barn Water Lane ME15 0SG Hunton Kent | British | 35883860003 | ||||||
WARRACK, Anne Victoria Mary | Secretary | The Maltings Vicarage Lane Ugley CM22 6HU Bishops Stortford Hertfordshire | British | 54164090001 | ||||||
ANCOSEC LIMITED | Secretary | Arlington House Arlington Business Park Theale RG7 4SA Reading Berkshire | 111724450001 | |||||||
BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
ADLER, Eric Bernard | Director | c/o Pramerica Financial Limited 1-3 Strand WC2N 5HR London Grand Buildings United Kingdom | United Kingdom | French | Investment Manager | 159114490001 | ||||
AMABILE, Raimondo | Director | c/o Pramerica Financial Limited 1-3 Strand WC2N 5HR London Grand Buildings United Kingdom | United Kingdom | Italian | Investment Manager | 151492090001 | ||||
BAKER, Ian Edward | Director | 14 Bunbury Way Longdown Lane South KT17 4JP Epsom Downs Surrey | British | Chartered Accountant | 41589330001 | |||||
BOE, Jason | Director | 72 Old Brompton Road Flat 4 SW7 3LQ London | American | Investment Analyst | 102443750001 | |||||
BRUNAULT, Mark Andrew | Director | 54 Lansdowne Road W11 2LR London | British | Investment Manager | 98296920001 | |||||
CAMPBELL, Donald John | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | Director | 119219330001 | ||||
CHANIN, Matthew Jerrold | Director | 7th Floor 123 St Vincent Street G2 5EA Glasgow | Usa | American | Investment Executive | 83274830001 | ||||
FIORAMONTI, Marie Louise | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United States | American | Int. Finance Div Md | 90389260001 | ||||
HACKETT, Thomas Patrick | Director | 4 Dorset Mews SW1X 7AA London | American | Vp, Corporate Finance | 93671120001 | |||||
MADSEN, Jan Sandberg | Director | 35 Kings Court CM23 2AB Bishop's Stortford Hertfordshire | British | Compliance Officer | 93592400001 | |||||
MCCARTHY, James William | Director | 7th Floor 123 St Vincent Street G2 5EA Glasgow | Usa | American | Vice President Of Finance | 98869240001 | ||||
MCDONALD, Philip Robert | Director | 38c Campden Hill Court Campden Hill Road W8 7HU London | American | Investment Manager | 98538580001 | |||||
RADKIEWICZ, Andrew Henryk | Director | c/o Pramerica Financial Limited 1-3 Strand WC2N 5HR London Grand Buildings United Kingdom | United Kingdom | British | Investment Manager | 83464560003 | ||||
RICHARDSON, Jason Robert | Director | 7th Floor 123 St Vincent Street G2 5EA Glasgow | United Kingdom | American | Banking And Financial Services | 102443810002 | ||||
SHAH, Kaushik Muljibhai | Director | c/o Pramerica Financial Limited 1-3 Strand WC2N 5HR London Grand Buildings United Kingdom | United Kingdom | British | Chartered Accountant | 37948810003 | ||||
SIRVANCI, Tolgar | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | American | Director | 119219270002 | ||||
SPENCER, Peter Gervase | Director | Gatehurst Pett Road Pett TN35 4HG Hastings East Sussex | British | Chartered Accountant | 48105550002 | |||||
UEBELEIN, Kevin Charles | Director | 2 Stephen Crane Way NJ07960 Morris Township New Jersey Usa | American | Investment Manager | 39963200002 | |||||
VAN WYK, Mallindi Jane | Director | Flat 44 Marlborough Court Pembroke Road W8 6DF London | British | Finance Director | 110111550002 | |||||
WARMAN III, Kenneth Edward | Director | 13 Willow Drive FOREIGN Chester New Jersey Nj 07930 Usa | American | Finance Manager | 93898220001 | |||||
WONG, Terence Yeukhang | Director | Flat 8 21 Collingham Gardens SW5 0HL London | British | Investment Manager | 59346960001 | |||||
BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of PGIM (SCOTS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pgim Financial Limited | Apr 06, 2016 | 1-3 Strand WC2N 5HR London Grand Buildings, 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