PRUDENTIAL DISTRIBUTION LIMITED
Overview
| Company Name | PRUDENTIAL DISTRIBUTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC212640 |
| 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 DISTRIBUTION LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PRUDENTIAL DISTRIBUTION 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 DISTRIBUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRUDENTIAL UK INTERMEDIARIES LIMITED | Jan 14, 2002 | Jan 14, 2002 |
| SCOTTISH AMICABLE FINANCIAL SERVICES LIMITED | Nov 02, 2000 | Nov 02, 2000 |
What are the latest accounts for PRUDENTIAL DISTRIBUTION 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 DISTRIBUTION 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 DISTRIBUTION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 29, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||||||
Amended full accounts made up to Dec 31, 2023 | 36 pages | AAMD | ||||||||||||||
Statement of capital on Nov 22, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Nov 21, 2024
| 6 pages | SH02 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Clive Grant Bolton as a director on Sep 25, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Clare Jane Bousfield as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Spencer Horgan as a director on Jan 19, 2023 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Lee Bullen on Dec 13, 2022 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Lee Bullen as a director on Dec 13, 2022 | 2 pages | AP01 | ||||||||||||||
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 | ||||||||||||||
Director's details changed for Ms Clare Jane Bousfield on Jul 09, 2022 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||||||||||||||
Appointment of Mr Matthew Howells as a director on Jun 25, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Paul David Cooper as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of PRUDENTIAL DISTRIBUTION 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 | ||||||||||
| BOLTON, Clive Grant | Director | Fenchurch Avenue EC3M 5AG London 10 England England | United Kingdom | British | 92167280001 | |||||||||
| BULLEN, Lee | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | 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 | |||||||||
| RUPAREL, Vanessa Frances | Secretary | 54 Clarendon Avenue CV32 4SA Leamington Spa Warwickshire | British | 66822710002 | ||||||||||
| 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 | ||||||||||
| BOARD, Jennifer Sirrelle | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 174730840001 | |||||||||
| BOUSFIELD, Clare Jane | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | England | British | 219495100002 | |||||||||
| BRIGGS, Andrew David | Director | 48 Holland Park Avenue W11 3QY London | United Kingdom | British | 75581620003 | |||||||||
| COLEMAN, Kieran Mark | Director | 13 Chelverton Road Putney SW15 1RN London | Irish | 111282900001 | ||||||||||
| COOK, Rodney Malcolm | Director | The Riverbank Reybridge Lacock SN15 2PF Chippenham Wiltshire | British/Australian | 78228220001 | ||||||||||
| COOPER, Paul David | Director | Fenchurch Avenue EC3M 5AG London 10 England | United Kingdom | British | 263265660001 | |||||||||
| COWAN, John | Director | 47 Montagu Square W1H 2LW London | United Kingdom | British | 109138540001 | |||||||||
| EVANS, Christopher David Maund | Director | Garsons Alfold Road GU6 8JT Cranleigh Surrey | United Kingdom | British | 79222230001 | |||||||||
| EVERETT, Richard Charles | Director | 23 Stanhope Way Riverhead TN13 2DZ Sevenoaks Kent | British | 91615080001 | ||||||||||
| 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 | ||||||||||
| HIGGINS, David Charles | Director | 6 Latchett Road E18 1DJ London | England | British | 52303770001 | |||||||||
| HUDSON, Isabel Frances | Director | Tanglewood Horsell Park GU21 4LY Woking Surrey | United Kingdom | British | 54214480001 | |||||||||
| JACK, James White | Director | Azalea Cottage Alderton Drive HP4 1NA Little Gaddesden Hertfordshire | England | British | 191658610001 | |||||||||
| JACK, James White | Director | Azalea Cottage Alderton Drive HP4 1NA Little Gaddesden Hertfordshire | England | British | 191658610001 | |||||||||
| KERR, Ian David | Director | 2/5 Drumsheugh Gardens EH3 7QT Edinburgh | British | 117069040001 | ||||||||||
| LERCHE-THOMSEN, Kim Stuart | Director | Park Place Farm Remenham Hill RG9 3HN Henley On Thames Oxfordshire | United Kingdom | British | 45659190002 | |||||||||
| LEWIS, Catherine Ellen | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 147723540001 | |||||||||
| MOFFATT, Simon | Director | FK9 4UE Stirling Craigforth Scotland | England & Wales | British | 285808380001 | |||||||||
| MOORES, Michael John | Director | 94 The Avenue TW16 5EX Sunbury On Thames Middlesex | United Kingdom | British | 17690270001 | |||||||||
| NAIDU, Tulsi Ratakonda | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | London | Indian | 131357940001 | |||||||||
| NANCARROW, Mark James St John | Director | Tetley House Marchington ST14 8LG Uttoxeter Staffordshire | British | 105319950001 | ||||||||||
| NUNN, Kelvin | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 109126660001 | |||||||||
| O'DWYER, Finbar Anthony | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | Scotland | Irish | 133418790001 | |||||||||
| ROBERTSON, Angus John | Director | 48 Kilpatrick Gardens Clarkston G76 7RH Glasgow | British | 64974900001 | ||||||||||
| SHAUGHNESSY, Gary Paul John | Director | Wheathold Farm Wolverton RG26 5SA Tadley Hampshire | United Kingdom | British | 153315930001 |
Who are the persons with significant control of PRUDENTIAL DISTRIBUTION 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