PRUDENTIAL GP LIMITED

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

    Company NamePRUDENTIAL GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC206683
    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 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 AddressNo

    What were the previous names of PRUDENTIAL GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2642) LIMITEDApr 28, 2000Apr 28, 2000

    What are the latest accounts for PRUDENTIAL GP 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 PRUDENTIAL GP LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2025
    Next Confirmation Statement DueJul 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2024
    OverdueNo

    What are the latest filings for PRUDENTIAL GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Nicholas Robert Mcmorran on Jan 01, 2025

    2 pagesCH01
    XDXQ5SDU

    Appointment of Mr Nicholas Robert Mcmorran as a director on Jan 01, 2025

    2 pagesAP01
    XDU95D03

    Appointment of Christopher Maurice Smyth as a director on Jan 01, 2025

    2 pagesAP01
    XDU95D2R

    Termination of appointment of Sean Andrew Fitzgerald as a director on Dec 31, 2024

    1 pagesTM01
    XDU954X4

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

    9 pagesAA
    ADA1YEC2

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01
    XD6XC0JE

    Appointment of Mr David Hugh Gilbert as a director on Dec 04, 2023

    2 pagesAP01
    XCI8Z8SH

    Termination of appointment of Ian Bothamley as a director on Dec 04, 2023

    1 pagesTM01
    XCI8Z8S9

    Appointment of Ian Bothamley as a director on Sep 25, 2023

    2 pagesAP01
    XCDJIG8H

    Termination of appointment of David William King as a director on Sep 29, 2023

    1 pagesTM01
    XCDDX1NN

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA
    SC98TFLM

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01
    XC772R81

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA
    SBCZ76WQ

    Change of details for M&G Fa Limited as a person with significant control on Apr 18, 2019

    2 pagesPSC05
    XBC5VPY0

    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
    XBBXHJ6R

    Termination of appointment of Edward Hilton Clarke as a director on Aug 01, 2022

    1 pagesTM01
    XB9N1T3C

    Appointment of Mr David William King as a director on Jul 25, 2022

    2 pagesAP01
    XB94A37S

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01
    XB7PBOYY

    Appointment of Sean Andrew Fitzgerald as a director on Jul 01, 2022

    2 pagesAP01
    XB7C6WX4

    Termination of appointment of Milton Anthony Fernandes as a director on Jun 30, 2022

    1 pagesTM01
    XB7C56ZD

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA
    AAAL57PN

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01
    XA7WBASI

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01
    X98G9I9N

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA
    X96ASHAX

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA
    A8EWS728

    Who are the officers of PRUDENTIAL GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M&G MANAGEMENT SERVICES LIMITED
    Fenchurch Avenue
    EC3M 5AG London
    10
    Secretary
    Fenchurch Avenue
    EC3M 5AG London
    10
    150456660001
    GILBERT, David Hugh
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    England
    United KingdomBritishDirector315931920001
    MCMORRAN, Nicholas Robert
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    England
    United KingdomBritishFinance Director 245237390001
    SMYTH, Christopher Maurice
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    England
    EnglandBritishDirector315292610001
    CROSS, Jacqueline Ann
    The Hollies 19 Hadley Road
    EN2 8JT Enfield
    Middlesex
    Secretary
    The Hollies 19 Hadley Road
    EN2 8JT Enfield
    Middlesex
    British57314890002
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    RUPAREL, Vanessa Frances
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    Secretary
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    BritishSecretary66822710002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
    Laurence Pountney Hill
    EC4R 0HH London
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    79384540001
    ASHPLANT, Anthony John
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritishLegal & Compliance Director17113770006
    BOTHAMLEY, Ian
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritishDirector266946140001
    CLARKE, Edward Hilton
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United KingdomBritishInvestment Manager89466210001
    FERNANDES, Milton Anthony
    Fenchurch Avenue
    EC3M 5AG London
    10
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United KingdomBritishFinance Director108927700001
    FITZGERALD, Sean Andrew
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritishAccountant259031790001
    GREEN, David George
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    Director
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    EnglandBritishSolicitor6484240005
    JACK, James White
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    Director
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    EnglandBritishFinance Director191658610001
    KING, David William
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    EnglandBritishDirector183782110003
    MCCLELLAND, Jonathan Peter
    Laurence Pountney Hill
    EC4R 0HH London
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    EnglandBritishLegal Officer65808580001
    NIBLETT, Jonathan Peter
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritishM&G Group Financial Controller71502520001
    NICOLSON, Roy Macdonald
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    BritishChief Executive238750001
    PAGE, John Michael, Dr
    Laurence Pountney Hill
    EC4R 0HH London
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    United KingdomBritishDirector Of Business Management129766790001
    ROBERTSON, Angus John
    48 Kilpatrick Gardens
    Clarkston
    G76 7RH Glasgow
    Director
    48 Kilpatrick Gardens
    Clarkston
    G76 7RH Glasgow
    BritishActuary64974900001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of PRUDENTIAL GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Apr 06, 2016
    EC4R 0HH London
    Laurence Pountney Hill
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1048359
    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