PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

13/06/2513 June 2025 Full accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Termination of appointment of Richard Anthony Monnington as a director on 2025-05-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

24/06/2424 June 2024 Full accounts made up to 2023-12-31

View Document

03/10/233 October 2023 Appointment of Mr Simon James Iversen as a director on 2023-09-25

View Document

03/10/233 October 2023 Termination of appointment of David William King as a director on 2023-09-29

View Document

03/10/233 October 2023 Appointment of Mr Ciaran Joseph Mulligan as a director on 2023-09-25

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

27/05/2327 May 2023 Full accounts made up to 2022-12-31

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Director's details changed for Mr David William King on 2021-03-31

View Document

07/10/217 October 2021 Termination of appointment of Raymond Paul Newby as a director on 2021-09-30

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

12/08/1912 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/06/2019

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANIELS

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / M&G PRUDENTIAL (HOLDINGS) LIMITED / 12/04/2019

View Document

17/04/1917 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M&G PRUDENTIAL (HOLDINGS) LIMITED

View Document

19/12/1819 December 2018 CESSATION OF PRUDENTIAL GROUP HOLDINGS LIMITED AS A PSC

View Document

25/07/1825 July 2018 SECOND FILING OF PSC02 FOR PRUDENTIAL GROUP HOLDINGS LIMITED

View Document

24/07/1824 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

23/07/1823 July 2018 SAIL ADDRESS CREATED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN DENHOLM

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRUDENTIAL GROUP HOLDINGS LIMITED

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR JONATHAN MARK BREWIS DANIELS

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR RAYMOND PAUL NEWBY

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM KING / 04/03/2016

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAMS

View Document

21/11/1421 November 2014 SECTION 519

View Document

12/11/1412 November 2014 AUDITOR'S RESIGNATION

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 ADOPT ARTICLES 19/05/2014

View Document

02/06/142 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

02/06/142 June 2014 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

28/05/1428 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1428 May 2014 COMPANY NAME CHANGED CSU ONE LIMITED CERTIFICATE ISSUED ON 28/05/14

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED DAVID WILLIAM KING

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MORBEY

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MATTHEW OWEN WILLIAMS

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED ALAN DENHOLM

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/116 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MERREY

View Document

12/07/1012 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MERREY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MARTIN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEOFFREY MORBEY / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEOFFREY MORBEY / 01/10/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 GBP NC 100/1000000 08/06/2009

View Document

10/06/0910 June 2009 NC INC ALREADY ADJUSTED 08/06/09

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR MARK GEOFFREY MORBEY

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR PAUL RICHARD MERREY

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HIGGINS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR DAVID CHARLES MARTIN

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GREEN

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/11/0615 November 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

24/10/0624 October 2006 APPLICATION FOR STRIKING-OFF

View Document

29/06/0629 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 142 HOLBORN BARS LONDON EC1N 2NH

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/01/024 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/978 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

07/05/947 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/04/9216 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9112 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

13/01/9113 January 1991 S252, S366A, S386 28/12/90

View Document

02/05/902 May 1990 EXEMPTION FROM APPOINTING AUDITORS 25/04/90

View Document

30/04/9030 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/12/891 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information