About

Registered Number: 00992726
Date of Incorporation: 26/10/1970 (53 years and 7 months ago)
Company Status: Active
Registered Address: 10 Fenchurch Avenue, London, EC3M 5AG

 

Based in London, Prudential Pensions Ltd was established in 1970, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Prudential Pensions Ltd has 5 directors listed as Burgess, Elizabeth Pamela, Burgess, Elizabeth Pamela, Edwards, Stephen Richard, Price, Marcus Pierre, Willcocks, Jonathan Carle Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Elizabeth Pamela 07 December 2005 11 June 2007 1
BURGESS, Elizabeth Pamela 20 June 2001 27 February 2002 1
EDWARDS, Stephen Richard 30 December 1996 13 March 1998 1
PRICE, Marcus Pierre 25 September 2007 12 June 2008 1
WILLCOCKS, Jonathan Carle Leslie 06 September 2007 12 June 2008 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 06 April 2020
TM01 - Termination of appointment of director 11 March 2020
AP01 - Appointment of director 09 March 2020
AP04 - Appointment of corporate secretary 07 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
AP01 - Appointment of director 09 September 2019
CS01 - N/A 25 June 2019
PSC05 - N/A 26 April 2019
CH04 - Change of particulars for corporate secretary 17 April 2019
AD01 - Change of registered office address 12 April 2019
AA - Annual Accounts 27 March 2019
TM01 - Termination of appointment of director 06 December 2018
RP04PSC02 - N/A 25 July 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 04 April 2018
AP01 - Appointment of director 23 February 2018
TM01 - Termination of appointment of director 08 November 2017
AP01 - Appointment of director 13 July 2017
PSC02 - N/A 27 June 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 17 May 2017
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 28 November 2016
MR01 - N/A 26 October 2016
AP01 - Appointment of director 24 October 2016
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 10 August 2016
AP01 - Appointment of director 27 July 2016
AR01 - Annual Return 15 June 2016
TM01 - Termination of appointment of director 13 June 2016
AA - Annual Accounts 15 April 2016
TM01 - Termination of appointment of director 16 December 2015
CH01 - Change of particulars for director 01 October 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 15 April 2015
AP01 - Appointment of director 27 February 2015
AUD - Auditor's letter of resignation 29 October 2014
AP01 - Appointment of director 22 October 2014
AUD - Auditor's letter of resignation 20 October 2014
AUD - Auditor's letter of resignation 20 October 2014
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 10 April 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 04 April 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
MG01 - Particulars of a mortgage or charge 21 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 03 April 2012
MG01 - Particulars of a mortgage or charge 13 February 2012
MG01 - Particulars of a mortgage or charge 10 October 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 06 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 31 March 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
TM01 - Termination of appointment of director 29 January 2010
AP01 - Appointment of director 17 December 2009
TM01 - Termination of appointment of director 02 December 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 02 April 2009
RESOLUTIONS - N/A 02 October 2008
363a - Annual Return 19 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
395 - Particulars of a mortgage or charge 19 July 2007
363a - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 30 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 January 2007
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 27 November 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 22 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
395 - Particulars of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
363a - Annual Return 21 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
287 - Change in situation or address of Registered Office 01 December 2005
395 - Particulars of a mortgage or charge 22 September 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
123 - Notice of increase in nominal capital 19 August 2005
MEM/ARTS - N/A 16 August 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
395 - Particulars of a mortgage or charge 21 July 2005
363a - Annual Return 07 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
AA - Annual Accounts 11 May 2005
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
363a - Annual Return 24 June 2004
AA - Annual Accounts 24 May 2004
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
363a - Annual Return 19 June 2003
363a - Annual Return 22 May 2003
AA - Annual Accounts 09 April 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
363a - Annual Return 24 May 2002
AA - Annual Accounts 05 May 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 March 2002
RESOLUTIONS - N/A 22 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
RESOLUTIONS - N/A 29 October 2001
RESOLUTIONS - N/A 29 October 2001
RESOLUTIONS - N/A 29 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
AA - Annual Accounts 19 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
363a - Annual Return 15 June 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 17 April 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
OC427 - Order of Court (Section 427) 21 February 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
AUD - Auditor's letter of resignation 13 December 1999
AA - Annual Accounts 22 October 1999
363a - Annual Return 28 June 1999
288c - Notice of change of directors or secretaries or in their particulars 17 June 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AUD - Auditor's letter of resignation 19 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
RESOLUTIONS - N/A 03 November 1998
MEM/ARTS - N/A 03 November 1998
363a - Annual Return 04 June 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
RESOLUTIONS - N/A 30 April 1998
MEM/ARTS - N/A 30 April 1998
AA - Annual Accounts 01 April 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
RESOLUTIONS - N/A 26 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1998
123 - Notice of increase in nominal capital 26 February 1998
288c - Notice of change of directors or secretaries or in their particulars 25 January 1998
288c - Notice of change of directors or secretaries or in their particulars 13 January 1998
288b - Notice of resignation of directors or secretaries 06 November 1997
363a - Annual Return 13 June 1997
288c - Notice of change of directors or secretaries or in their particulars 13 June 1997
AA - Annual Accounts 04 June 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
AA - Annual Accounts 01 June 1996
363a - Annual Return 01 June 1996
288 - N/A 13 July 1995
363x - Annual Return 08 June 1995
AA - Annual Accounts 10 April 1995
363x - Annual Return 07 June 1994
AA - Annual Accounts 12 May 1994
288 - N/A 08 May 1994
288 - N/A 25 July 1993
AA - Annual Accounts 27 May 1993
363x - Annual Return 27 May 1993
RESOLUTIONS - N/A 22 September 1992
MEM/ARTS - N/A 22 September 1992
288 - N/A 21 July 1992
AA - Annual Accounts 11 June 1992
363x - Annual Return 11 June 1992
288 - N/A 26 February 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
288 - N/A 05 June 1991
AA - Annual Accounts 04 June 1991
363x - Annual Return 04 June 1991
288 - N/A 28 February 1991
288 - N/A 02 November 1990
288 - N/A 02 November 1990
288 - N/A 08 August 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
288 - N/A 16 June 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
288 - N/A 26 April 1989
288 - N/A 09 February 1989
288 - N/A 24 November 1988
AA - Annual Accounts 30 June 1988
288 - N/A 30 June 1988
288 - N/A 30 June 1988
363 - Annual Return 30 June 1988
288 - N/A 27 April 1988
AA - Annual Accounts 07 July 1987
363 - Annual Return 07 July 1987
288 - N/A 10 January 1987
288 - N/A 29 August 1986
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986
MISC - Miscellaneous document 26 October 1970
NEWINC - New incorporation documents 26 October 1970
287 - Change in situation or address of Registered Office 26 September 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2016 Outstanding

N/A

Reinsurer deed of charge 12 March 2013 Outstanding

N/A

Deed of charge 12 July 2012 Outstanding

N/A

Reinsurer deed of charge 06 February 2012 Outstanding

N/A

Reinsurer deed of charge 29 September 2011 Outstanding

N/A

Deed of charge 09 March 2010 Outstanding

N/A

Deed of charge 12 July 2007 Outstanding

N/A

Deed of charge 01 July 2006 Fully Satisfied

N/A

Floating charge 16 September 2005 Outstanding

N/A

Deed of charge 30 June 2005 Outstanding

N/A

Deed of charge 28 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.