PRUDENTIAL UK SERVICES LIMITED

5 Central Way 5 Central Way, Stirling, FK8 1FT, United Kingdom
StatusACTIVE
Company No.SC176097
CategoryPrivate Limited Company
Incorporated04 Jun 1997
Age26 years, 11 months, 11 days
JurisdictionScotland

SUMMARY

PRUDENTIAL UK SERVICES LIMITED is an active private limited company with number SC176097. It was incorporated 26 years, 11 months, 11 days ago, on 04 June 1997. The company address is 5 Central Way 5 Central Way, Stirling, FK8 1FT, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 21 Sep 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: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Lee Bullen

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2022

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 registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Old address: Craigforth Stirling FK9 4UE

Change date: 2022-09-05

New address: 5 Central Way Kildean Business Park Stirling FK8 1FT

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Director Horgan Spencer

Change date: 2022-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-16

Officer name: Director Horgan Spencer

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Cooper

Termination date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Jane Bousfield

Termination date: 2021-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-19

Officer name: Mr Matthew Howells

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-19

Officer name: Mr Paul David Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-19

Officer name: Mr Simon Moffatt

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Bullen

Appointment date: 2021-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-27

Officer name: Roddy Thomson

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Roddy Thomson

Change date: 2020-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

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

Officer name: Prudential Group Secretarial Services Limited

Termination date: 2019-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Clare Jane Bousfield

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Simon Moffatt

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr. Roddy Thomson

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

Officer name: Alan Robert Davidson

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 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: 11 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 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: 10 Aug 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 full

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shali Vasudeva

Termination date: 2017-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shali Vasudeva

Appointment date: 2016-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Moffatt

Appointment date: 2016-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Tulsi Ratakonda Naidu

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Catherine Ellen Lewis

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 18 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Miscellaneous

Date: 24 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Sect 519 auditor's letter

Documents

View document PDF

Auditors resignation company

Date: 15 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Robert Davidson

Appointment date: 2014-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-29

Officer name: Kelvin Nunn

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-07

Officer name: David John Belsham

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

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

Termination director company with name termination date

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-31

Officer name: John Clark Betteridge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 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: 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 termination date

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Crossley

Termination date: 2013-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-24

Officer name: Finbar Anthony O'dwyer

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 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 full

Date: 24 Jun 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

Accounts with accounts type full

Date: 30 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: 24 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: 22 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: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Clark Betteridge

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tulsi Ratakonda Naidu

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Istvan Haasz

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Allen

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Lewis

Documents

View document PDF

Termination director company

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

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: Mr. Istvan Antal Haasz

Change date: 2009-10-01

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

Change date: 2009-10-01

Officer name: Finbar Anthony O'dwyer

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: Mr Kelvin Nunn

Change date: 2009-10-01

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: Mr Andrew Michael Crossley

Change date: 2009-10-01

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: Jennifer Sirrelle Board

Change date: 2009-10-01

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: Anthony Simon Echalaz Allen

Change date: 2009-10-01

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: Anthony Simon Echalaz Allen

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Istvan antal haasz

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr finbar anthony o'dwyer

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed anthony simon, echalaz allen

Documents

View document PDF

Resolution

Date: 18 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jennifer board / 21/11/2006

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Address

Type: 287

Description: Registered office changed on 09/05/2008 from craigforth po box 25 stirling FK9 4UE

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/12/07--------- £ si 12900000@1=12900000 £ ic 173000002/185900002

Documents

View document PDF

Accounts with accounts type full

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: 17 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/09/07--------- £ si 10700000@1=10700000 £ ic 162300002/173000002

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/12/06--------- £ si 22600000@1=22600000 £ ic 139700002/162300002

Documents

View document PDF

Resolution

Date: 04 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Capital

Type: 123

Description: £ nc 142200002/217200002 15/12/05

Documents

View document PDF

Resolution

Date: 04 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

D. J. M. RECORDS LIMITED

4 PANCRAS SQUARE,LONDON,N1C 4AG

Number:00947866
Status:ACTIVE
Category:Private Limited Company

DUFTON DIGITAL LTD

ORCHARD HOUSE,APPLEBY-IN-WESTMORLAND,CA16 6DF

Number:08115761
Status:ACTIVE
Category:Private Limited Company

FARINGDON FAST FOOD LTD

6 FARINGDON GROVE,ROMFORD,RM3 8TD

Number:11787571
Status:ACTIVE
Category:Private Limited Company

KINLOCH CONTRACTS LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC591551
Status:ACTIVE
Category:Private Limited Company

LOCAL 2 YOU MARKETING LTD

10 PARKER GARDENS,OLD WINDSOR,SL4 2ST

Number:10910799
Status:ACTIVE
Category:Private Limited Company

THE YOG SHOP LIMITED

33 LON GWAENFYNYDD,LLANDUDNO JUNCTION,LL31 9FG

Number:11078012
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