PRUDENTIAL GP LIMITED
Overview
Company Name | PRUDENTIAL GP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC206683 |
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 GP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PRUDENTIAL GP 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 GP LIMITED?
Company Name | From | Until |
---|---|---|
M M & S (2642) LIMITED | Apr 28, 2000 | Apr 28, 2000 |
What are the latest accounts for PRUDENTIAL GP 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 PRUDENTIAL GP LIMITED?
Last Confirmation Statement Made Up To | Jul 06, 2025 |
---|---|
Next Confirmation Statement Due | Jul 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 06, 2024 |
Overdue | No |
What are the latest filings for PRUDENTIAL GP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Nicholas Robert Mcmorran on Jan 01, 2025 | 2 pages | CH01 | ||
Appointment of Mr Nicholas Robert Mcmorran as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Appointment of Christopher Maurice Smyth as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sean Andrew Fitzgerald as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Hugh Gilbert as a director on Dec 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian Bothamley as a director on Dec 04, 2023 | 1 pages | TM01 | ||
Appointment of Ian Bothamley as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of David William King as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Change of details for M&G Fa Limited as a person with significant control on Apr 18, 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 | ||
Termination of appointment of Edward Hilton Clarke as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr David William King as a director on Jul 25, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Sean Andrew Fitzgerald as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Milton Anthony Fernandes as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Who are the officers of PRUDENTIAL GP 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 | Fenchurch Avenue EC3M 5AG London 10 | 150456660001 | |||||||
GILBERT, David Hugh | Director | Fenchurch Avenue EC3M 5AG London 10 England England | United Kingdom | British | Director | 315931920001 | ||||
MCMORRAN, Nicholas Robert | Director | Fenchurch Avenue EC3M 5AG London 10 England England | United Kingdom | British | Finance Director | 245237390001 | ||||
SMYTH, Christopher Maurice | Director | Fenchurch Avenue EC3M 5AG London 10 England England | England | British | Director | 315292610001 | ||||
CROSS, Jacqueline Ann | Secretary | The Hollies 19 Hadley Road EN2 8JT Enfield Middlesex | British | 57314890002 | ||||||
LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||
RUPAREL, Vanessa Frances | Secretary | 54 Clarendon Avenue CV32 4SA Leamington Spa Warwickshire | British | Secretary | 66822710002 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED | Secretary | Laurence Pountney Hill EC4R 0HH London | 79384540001 | |||||||
ASHPLANT, Anthony John | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | England | British | Legal & Compliance Director | 17113770006 | ||||
BOTHAMLEY, Ian | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | Director | 266946140001 | ||||
CLARKE, Edward Hilton | Director | Fenchurch Avenue EC3M 5AG London 10 | United Kingdom | British | Investment Manager | 89466210001 | ||||
FERNANDES, Milton Anthony | Director | Fenchurch Avenue EC3M 5AG London 10 | United Kingdom | British | Finance Director | 108927700001 | ||||
FITZGERALD, Sean Andrew | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | Accountant | 259031790001 | ||||
GREEN, David George | Director | Weatherby House 20 Morgan Gardens WD2 8BF Aldenham Hertfordshire | England | British | Solicitor | 6484240005 | ||||
JACK, James White | Director | Azalea Cottage Alderton Drive HP4 1NA Little Gaddesden Hertfordshire | England | British | Finance Director | 191658610001 | ||||
KING, David William | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | England | British | Director | 183782110003 | ||||
MCCLELLAND, Jonathan Peter | Director | Laurence Pountney Hill EC4R 0HH London | England | British | Legal Officer | 65808580001 | ||||
NIBLETT, Jonathan Peter | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | England | British | M&G Group Financial Controller | 71502520001 | ||||
NICOLSON, Roy Macdonald | Director | 'Ardgarten' 45 Doune Road FK15 9HR Dunblane Perthshire | British | Chief Executive | 238750001 | |||||
PAGE, John Michael, Dr | Director | Laurence Pountney Hill EC4R 0HH London | United Kingdom | British | Director Of Business Management | 129766790001 | ||||
ROBERTSON, Angus John | Director | 48 Kilpatrick Gardens Clarkston G76 7RH Glasgow | British | Actuary | 64974900001 | |||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of PRUDENTIAL GP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M&G Fa Limited | Apr 06, 2016 | EC4R 0HH London Laurence Pountney Hill 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