PRUDENTIAL GROUP PENSIONS LIMITED

10 Fenchurch Avenue, London, EC3M 5AG
StatusDISSOLVED
Company No.05996678
CategoryPrivate Limited Company
Incorporated13 Nov 2006
Age17 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution15 Sep 2021
Years2 years, 8 months, 6 days

SUMMARY

PRUDENTIAL GROUP PENSIONS LIMITED is an dissolved private limited company with number 05996678. It was incorporated 17 years, 6 months, 8 days ago, on 13 November 2006 and it was dissolved 2 years, 8 months, 6 days ago, on 15 September 2021. The company address is 10 Fenchurch Avenue, London, EC3M 5AG.



Company Fillings

Gazette dissolved liquidation

Date: 15 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-14

Officer name: Sean Andrew Fitzgerald

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: M&G Management Services Limited

Appointment date: 2019-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-04

Officer name: Prudential Group Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Webster

Termination date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Mr Sean Andrew Fitzgerald

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-12

Psc name: Prudential Financial Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-12

Officer name: Prudential Group Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

New address: 10 Fenchurch Avenue London EC3M 5AG

Old address: Laurence Pountney Hill London EC4R 0HH

Change date: 2019-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Mr Richard Webster

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Ms Jennifer Anne Owens

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Alan Robert Davidson

Documents

View document PDF

Second filing notification of a person with significant control

Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Prudential Financial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 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: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Prudential Financial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 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: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-28

Officer name: David George Green

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karin Margaret Brown

Termination date: 2014-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-28

Officer name: Mr Alan Robert Davidson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Belsham

Termination date: 2014-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Ms Karin Margaret Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 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: 08 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Devey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Crossley

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Finbar O'dwyer

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 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: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 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: 14 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Move registers to sail company

Date: 05 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 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: 15 Jun 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alan Devey

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Crossley

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Belsham

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Finbar Anthony O'dwyer

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David George Green

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 23 May 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 02 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gs thirty five LIMITED\certificate issued on 02/05/07

Documents

View document PDF

Incorporation company

Date: 13 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIAL RESEARCH LIMITED

THE COPPER ROOM THE DEVA CENTRE,MANCHESTER,M3 7BG

Number:04858239
Status:ACTIVE
Category:Private Limited Company

F.J. SNOOK & SONS LIMITED

ROOKERY FARM,DEVIZES,SN10 4RY

Number:00627291
Status:ACTIVE
Category:Private Limited Company

HUANSU GROUP CO., LIMITED

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:11376941
Status:ACTIVE
Category:Private Limited Company

MACDUFF TREVORSTON LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11510780
Status:ACTIVE
Category:Private Limited Company

NO 3 PROPERTIES LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:09880500
Status:ACTIVE
Category:Private Limited Company

SACRED EAGLE BOOK PUBLISHING LIMITED

THE CHAPTERS STATION ROAD,NORWICH,NR15 2EB

Number:11105875
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