PGIM MANAGEMENT PARTNER LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Termination of appointment of Philip Mathew Barrett as a director on 2023-09-18

View Document

17/10/2217 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR KAUSHIK SHAH

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MS HEATHER CAROL DAY

View Document

31/12/1531 December 2015 COMPANY NAME CHANGED PGIM LIMITED
CERTIFICATE ISSUED ON 31/12/15

View Document

07/10/157 October 2015 COMPANY NAME CHANGED PRAMERICA (GP) LIMITED
CERTIFICATE ISSUED ON 07/10/15

View Document

05/10/155 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR RAIMONDO AMABILE

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR ANDREW HENRYK RADKIEWICZ

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PENALIGGON

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC ADLER

View Document

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR ERIC BERNARD ADLER

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOEL SMITH

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/108 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT FALZON

View Document

22/10/0922 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL ALLEN SMITH / 21/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL FALZON / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SILAS ST JOHN PENALIGGON / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAUSHIK MULJIBHAI SHAH / 21/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN DAVIES / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MATHEW BARRETT / 21/10/2009

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PENALIGGON / 15/10/2008

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 DIRECTOR APPOINTED JOEL ALLEN SMITH

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES LOWREY JR

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM:
ARLINGTON HOUSE
ARLINGTON BUSINESS PARK
THEALE READING
BERSKSHIRE RG7 4SA

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM:
9 DEVONSHIRE SQUARE
LONDON
EC2M 4HP

View Document

19/10/0519 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 ￯﾿ᄑ NC 100/10000
19/10/

View Document

27/10/0427 October 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/10/0427 October 2004 NC INC ALREADY ADJUSTED
19/10/04

View Document

25/10/0425 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

21/10/0421 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company