PRUDENTIAL INTERNATIONAL STAFF PENSIONS LIMITED

1 Angel Court, London, EC2R 7AG, England
StatusDISSOLVED
Company No.08894213
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 28 days

SUMMARY

PRUDENTIAL INTERNATIONAL STAFF PENSIONS LIMITED is an dissolved private limited company with number 08894213. It was incorporated 10 years, 4 months, 18 days ago, on 13 February 2014 and it was dissolved 3 years, 8 months, 28 days ago, on 06 October 2020. The company address is 1 Angel Court, London, EC2R 7AG, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 03 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

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mr David Kenneth Nutman

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Anne Clarke

Termination date: 2019-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Taylor

Termination date: 2019-10-11

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

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Change date: 2019-05-16

Old address: Prudential Plc Laurence Pountney Hill London EC4R 0HH

New address: 1 Angel Court London EC2R 7AG

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

Change date: 2019-04-12

Officer name: Mr Simon Lewis Ramage

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 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

Accounts with accounts type dormant

Date: 14 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: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

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

Psc name: Prudential Group Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Apoorva Chandra

Appointment date: 2015-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Taylor

Appointment date: 2015-08-06

Documents

View document PDF

Accounts with made up date

Date: 05 May 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: 01 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Geoffrey Morbey

Termination date: 2015-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Kate Perera

Termination date: 2015-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Kenneth Nutman

Appointment date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BU-MENTORING "UK" C.I.C.

13-15 HIGH STREET, TOP FLOOR HIGH STREET,GILLINGHAM,ME7 5AA

Number:08580069
Status:ACTIVE
Category:Community Interest Company

CHALCRAFT LTD

76 ALDWICK ROAD,BOGNOR REGIS,PO21 2PE

Number:05180941
Status:ACTIVE
Category:Private Limited Company

FURTHER EAST LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:11950141
Status:ACTIVE
Category:Private Limited Company

GLO UK LIMITED

PARKFIELD HOUSE,TORQUAY,TQ1 4EX

Number:05386217
Status:LIQUIDATION
Category:Private Limited Company

LIGHTNING TRANSPORT GROUP (YORK) LIMITED

5 FOXOAK PARK,YORK,YO19 5RZ

Number:03677114
Status:ACTIVE
Category:Private Limited Company

PELE LOGISTICS LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11747913
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