PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

1 Angel Court, London, EC2R 7AG, England
StatusACTIVE
Company No.04059315
CategoryPrivate Limited Company
Incorporated24 Aug 2000
Age23 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED is an active private limited company with number 04059315. It was incorporated 23 years, 8 months, 17 days ago, on 24 August 2000. The company address is 1 Angel Court, London, EC2R 7AG, England.



Company Fillings

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-04

Officer name: Ms Anita Drew

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2022

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-12

Psc name: Prudential Group Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-30

Officer name: Mrs Sylvia Theresia Edwards

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-30

Officer name: Christopher Fletcher Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Stern Clarkson

Change date: 2019-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

Old address: Laurence Pountney Hill London EC4R 0HH

Change date: 2019-04-15

New address: 1 Angel Court London EC2R 7AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Prudential Group Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 19 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-19

Officer name: David Charles Higgins

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Stern Clarkson

Appointment date: 2016-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-11

Officer name: Christopher Fletcher Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-01

Officer name: Stefan Edward Bort

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Statement of companys objects

Date: 30 Jul 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notice removal restriction on company articles

Date: 30 Jul 2014

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Resolution

Date: 30 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-05-21

Officer name: Sylvia Theresia Edwards

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2014

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-02-20

Officer name: Mr Stefan Edward Bort

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2014

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colleen Tracy Sutcliffe

Termination date: 2014-02-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2014

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sylvia Theresia Edwards

Appointment date: 2014-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sylvia Theresia Edwards

Termination date: 2011-10-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-10-12

Officer name: Colleen Tracy Sutcliffe

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Walker

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr David Charles Higgins

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Sylvia Theresia Edwards

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Walker

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter maynard

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 02/07/02 from: laurence pountney hill london EC4R 0HH

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 08/11/01 from: 142 holborn bars london EC1N 2NH

Documents

View document PDF

Resolution

Date: 07 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gs thirty LIMITED\certificate issued on 22/10/01

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JSD MOBILITY LIMITED

PIONEER HOUSE VISION PARK,CAMBRIDGE,CB24 9NL

Number:11522868
Status:ACTIVE
Category:Private Limited Company

MEC GRID CONSULTANTS LIMITED

1 PINNACLE WAY,DERBY,DE24 8ZS

Number:11939918
Status:ACTIVE
Category:Private Limited Company

PEERLESS PRODUCTIONS LTD

FIRST FLOOR,LONDON,W1D 1LP

Number:08866604
Status:ACTIVE
Category:Private Limited Company

SEVEN SKY TELECOMMUNICATIONS LIMITED

VYMAS HOUSE C/O DASS SOLICITORS LTD,HARROW,HA1 1BQ

Number:11190634
Status:ACTIVE
Category:Private Limited Company

STAFFORD PLUMBING SERVICES LIMITED

TELEGRAPH HOUSE,STAFFORD,ST17 4AW

Number:09815393
Status:ACTIVE
Category:Private Limited Company

TOP-END TRADERS LIMITED

4 MARKET STREET LANE,BLACKBURN,BB2 2DE

Number:08849554
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source