About

Registered Number: 08894213
Date of Incorporation: 13/02/2014 (11 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 1 Angel Court, London, EC2R 7AG,

 

Prudential International Staff Pensions Ltd was registered on 13 February 2014 and has its registered office in London. There are 7 directors listed as Prudential Group Secretarial Services Limited, Chandra, Apoorva, Nutman, David Kenneth, Ramage, Simon Lewis, Clarke, Georgina Anne, Perera, Hannah Kate, Taylor, Richard John for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDRA, Apoorva 06 August 2015 - 1
NUTMAN, David Kenneth 25 March 2015 - 1
RAMAGE, Simon Lewis 13 February 2014 - 1
CLARKE, Georgina Anne 13 February 2014 15 October 2019 1
PERERA, Hannah Kate 13 February 2014 25 March 2015 1
TAYLOR, Richard John 06 August 2015 11 October 2019 1
Secretary Name Appointed Resigned Total Appointments
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED 13 February 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 15 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 27 April 2020
CH01 - Change of particulars for director 14 January 2020
TM01 - Termination of appointment of director 15 October 2019
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 30 May 2019
AD01 - Change of registered office address 16 May 2019
CH01 - Change of particulars for director 24 April 2019
CH04 - Change of particulars for corporate secretary 18 April 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 26 June 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 04 September 2017
PSC02 - N/A 27 June 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 10 March 2016
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AA - Annual Accounts 05 May 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 26 March 2015
AR01 - Annual Return 27 February 2015
AA01 - Change of accounting reference date 18 February 2015
NEWINC - New incorporation documents 13 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.