PGIM (SCOTS) LIMITED

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

    Company NamePGIM (SCOTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC198719
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PGIM (SCOTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PGIM FINANCIAL LIMITEDOct 07, 2015Oct 07, 2015
    PRAMERICA REAL ESTATE CAPITAL GP (SCOTS) LIMITEDNov 08, 2012Nov 08, 2012
    PRICOA GENERAL PARTNER II LIMITEDSep 21, 1999Sep 21, 1999
    LOTHIAN FIFTY (592) LIMITEDAug 06, 1999Aug 06, 1999

    What are the latest accounts for PGIM (SCOTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PGIM (SCOTS) LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2025
    Next Confirmation Statement DueAug 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2024
    OverdueNo

    What are the latest filings for PGIM (SCOTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Mathew Royal Crowther as a director on Jul 27, 2020

    2 pagesAP01

    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

    Confirmation statement made on Aug 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Aug 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Termination of appointment of Andrew Henryk Radkiewicz as a director on Jun 21, 2018

    1 pagesTM01

    Appointment of Mr Mark Gerald Fresson as a director on Dec 29, 2017

    2 pagesAP01

    Termination of appointment of Stephen John Davies as a secretary on Nov 24, 2017

    1 pagesTM02

    Appointment of Mr Mark Gerald Fresson as a secretary on Nov 24, 2017

    2 pagesAP03

    Confirmation statement made on Aug 06, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Aug 06, 2016 with updates

    6 pagesCS01

    Who are the officers of PGIM (SCOTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Laura Downes
    Strand
    WC2N 5HR London
    Grand Buildings
    England
    Secretary
    Strand
    WC2N 5HR London
    Grand Buildings
    England
    263441670001
    CROWTHER, Mathew Royal
    Strand
    WC2N 5HR London
    Grand Buildings
    England
    Director
    Strand
    WC2N 5HR London
    Grand Buildings
    England
    United KingdomAustralianInvestment Manager201081250001
    DAY, Heather Carol
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United KingdomBritishChief Operating Officer191934750001
    FRESSON, Mark Gerald
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    EnglandBritishEuropean Finance Director160978930001
    MACLAND, Andrew John
    c/o Pramerica Financial Limited
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    Director
    c/o Pramerica Financial Limited
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    EnglandBritishInvestment Manager115129080003
    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
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    British126792340001
    FRESSON, Mark Gerald
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    240557490001
    JONES, William Nigel Henry
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    Secretary
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    British35883860003
    WARRACK, Anne Victoria Mary
    The Maltings Vicarage Lane
    Ugley
    CM22 6HU Bishops Stortford
    Hertfordshire
    Secretary
    The Maltings Vicarage Lane
    Ugley
    CM22 6HU Bishops Stortford
    Hertfordshire
    British54164090001
    ANCOSEC LIMITED
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    111724450001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    ADLER, Eric Bernard
    c/o Pramerica Financial Limited
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    Director
    c/o Pramerica Financial Limited
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    United KingdomFrenchInvestment Manager159114490001
    AMABILE, Raimondo
    c/o Pramerica Financial Limited
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    Director
    c/o Pramerica Financial Limited
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    United KingdomItalianInvestment Manager151492090001
    BAKER, Ian Edward
    14 Bunbury Way
    Longdown Lane South
    KT17 4JP Epsom Downs
    Surrey
    Director
    14 Bunbury Way
    Longdown Lane South
    KT17 4JP Epsom Downs
    Surrey
    BritishChartered Accountant41589330001
    BOE, Jason
    72 Old Brompton Road
    Flat 4
    SW7 3LQ London
    Director
    72 Old Brompton Road
    Flat 4
    SW7 3LQ London
    AmericanInvestment Analyst102443750001
    BRUNAULT, Mark Andrew
    54 Lansdowne Road
    W11 2LR London
    Director
    54 Lansdowne Road
    W11 2LR London
    BritishInvestment Manager98296920001
    CAMPBELL, Donald John
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritishDirector119219330001
    CHANIN, Matthew Jerrold
    7th Floor
    123 St Vincent Street
    G2 5EA Glasgow
    Director
    7th Floor
    123 St Vincent Street
    G2 5EA Glasgow
    UsaAmericanInvestment Executive83274830001
    FIORAMONTI, Marie Louise
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United StatesAmericanInt. Finance Div Md90389260001
    HACKETT, Thomas Patrick
    4 Dorset Mews
    SW1X 7AA London
    Director
    4 Dorset Mews
    SW1X 7AA London
    AmericanVp, Corporate Finance93671120001
    MADSEN, Jan Sandberg
    35 Kings Court
    CM23 2AB Bishop's Stortford
    Hertfordshire
    Director
    35 Kings Court
    CM23 2AB Bishop's Stortford
    Hertfordshire
    BritishCompliance Officer93592400001
    MCCARTHY, James William
    7th Floor
    123 St Vincent Street
    G2 5EA Glasgow
    Director
    7th Floor
    123 St Vincent Street
    G2 5EA Glasgow
    UsaAmericanVice President Of Finance98869240001
    MCDONALD, Philip Robert
    38c Campden Hill Court
    Campden Hill Road
    W8 7HU London
    Director
    38c Campden Hill Court
    Campden Hill Road
    W8 7HU London
    AmericanInvestment Manager98538580001
    RADKIEWICZ, Andrew Henryk
    c/o Pramerica Financial Limited
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    Director
    c/o Pramerica Financial Limited
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    United KingdomBritishInvestment Manager83464560003
    RICHARDSON, Jason Robert
    7th Floor
    123 St Vincent Street
    G2 5EA Glasgow
    Director
    7th Floor
    123 St Vincent Street
    G2 5EA Glasgow
    United KingdomAmericanBanking And Financial Services102443810002
    SHAH, Kaushik Muljibhai
    c/o Pramerica Financial Limited
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    Director
    c/o Pramerica Financial Limited
    1-3 Strand
    WC2N 5HR London
    Grand Buildings
    United Kingdom
    United KingdomBritishChartered Accountant37948810003
    SIRVANCI, Tolgar
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomAmericanDirector119219270002
    SPENCER, Peter Gervase
    Gatehurst Pett Road
    Pett
    TN35 4HG Hastings
    East Sussex
    Director
    Gatehurst Pett Road
    Pett
    TN35 4HG Hastings
    East Sussex
    BritishChartered Accountant48105550002
    UEBELEIN, Kevin Charles
    2 Stephen Crane Way
    NJ07960 Morris Township
    New Jersey
    Usa
    Director
    2 Stephen Crane Way
    NJ07960 Morris Township
    New Jersey
    Usa
    AmericanInvestment Manager39963200002
    VAN WYK, Mallindi Jane
    Flat 44 Marlborough Court
    Pembroke Road
    W8 6DF London
    Director
    Flat 44 Marlborough Court
    Pembroke Road
    W8 6DF London
    BritishFinance Director110111550002
    WARMAN III, Kenneth Edward
    13 Willow Drive
    FOREIGN Chester
    New Jersey Nj 07930
    Usa
    Director
    13 Willow Drive
    FOREIGN Chester
    New Jersey Nj 07930
    Usa
    AmericanFinance Manager93898220001
    WONG, Terence Yeukhang
    Flat 8 21 Collingham Gardens
    SW5 0HL London
    Director
    Flat 8 21 Collingham Gardens
    SW5 0HL London
    BritishInvestment Manager59346960001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Who are the persons with significant control of PGIM (SCOTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pgim Financial Limited
    1-3 Strand
    WC2N 5HR London
    Grand Buildings,
    England
    Apr 06, 2016
    1-3 Strand
    WC2N 5HR London
    Grand Buildings,
    England
    No
    Legal FormUk Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Registrar Of Companies
    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