PRUDENTIAL ANNUITIES LIMITED

Register to unlock more data on OkredoRegister

PRUDENTIAL ANNUITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02554213

Incorporation date

31/10/1990

Size

Full

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1990)
dot icon01/02/2017
Final Gazette dissolved following liquidation
dot icon01/11/2016
Return of final meeting in a members' voluntary winding up
dot icon25/11/2015
Registered office address changed from Laurence Pountney Hill London EC4R 0HH to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 2015-11-26
dot icon19/11/2015
Declaration of solvency
dot icon19/11/2015
Appointment of a voluntary liquidator
dot icon19/11/2015
Resolutions
dot icon04/08/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon05/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon11/05/2015
Satisfaction of charge 3 in full
dot icon11/05/2015
Satisfaction of charge 4 in full
dot icon11/05/2015
Satisfaction of charge 6 in full
dot icon17/03/2015
Termination of appointment of Hamayou Akbar Hussain as a director on 2015-03-17
dot icon17/03/2015
Appointment of Mr Alan Robert Davidson as a director on 2015-03-17
dot icon17/03/2015
Termination of appointment of Jacqueline Hunt as a director on 2015-03-17
dot icon17/03/2015
Termination of appointment of John Warburton as a director on 2015-03-17
dot icon25/11/2014
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon25/11/2014
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon28/10/2014
Auditor's resignation
dot icon19/10/2014
Auditor's resignation
dot icon08/09/2014
Director's details changed for Ms Jacqueline Hunt on 2014-09-01
dot icon07/07/2014
Termination of appointment of David Belsham as a director
dot icon12/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon03/04/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Satisfaction of charge 2 in full
dot icon20/03/2014
Satisfaction of charge 1 in full
dot icon26/11/2013
Appointment of Ms Jacqueline Hunt as a director
dot icon04/09/2013
Termination of appointment of Robert Devey as a director
dot icon05/08/2013
Appointment of John Warburton as a director
dot icon26/06/2013
Appointment of Mr Hamayou Akbar Hussain as a director
dot icon12/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon05/06/2013
Termination of appointment of Andrew Crossley as a director
dot icon30/05/2013
Termination of appointment of Finbar O'dwyer as a director
dot icon03/04/2013
Full accounts made up to 2012-12-31
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon12/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon04/08/2010
Register(s) moved to registered inspection location
dot icon04/08/2010
Register inspection address has been changed
dot icon01/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-06-21
dot icon05/04/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Termination of appointment of Thomas Boardman as a director
dot icon25/01/2010
Termination of appointment of Istvan Haasz as a director
dot icon15/11/2009
Appointment of Mr Robert Alan Devey as a director
dot icon12/10/2009
Director's details changed for Thomas Volney Boardman on 2009-10-01
dot icon11/10/2009
Director's details changed for Finbar Anthony O'dwyer on 2009-10-01
dot icon11/10/2009
Director's details changed for Mr. Istvan Antal Haasz on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Andrew Michael Crossley on 2009-10-01
dot icon06/10/2009
Director's details changed for David John Belsham on 2009-10-01
dot icon29/09/2009
Appointment terminated director nicholas prettejohn
dot icon15/06/2009
Return made up to 13/06/09; full list of members
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon15/01/2009
Director appointed mr finbar anthony o'dwyer
dot icon28/09/2008
Resolutions
dot icon28/09/2008
Resolutions
dot icon25/09/2008
Appointment terminated director gary shaughnessy
dot icon12/06/2008
Return made up to 13/06/08; full list of members
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon19/07/2007
New director appointed
dot icon13/06/2007
Return made up to 13/06/07; full list of members
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
New director appointed
dot icon01/01/2007
New director appointed
dot icon20/12/2006
New director appointed
dot icon17/12/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon21/06/2006
Return made up to 13/06/06; full list of members
dot icon19/06/2006
Director resigned
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon17/05/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon24/01/2006
New director appointed
dot icon08/12/2005
Director's particulars changed
dot icon01/12/2005
New director appointed
dot icon30/11/2005
Registered office changed on 01/12/05 from: 142 holborn bars, london, EC1N 2NH
dot icon17/11/2005
New director appointed
dot icon02/11/2005
Director resigned
dot icon20/07/2005
Particulars of mortgage/charge
dot icon20/07/2005
Particulars of mortgage/charge
dot icon20/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
Return made up to 13/06/05; full list of members
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon23/06/2004
Return made up to 13/06/04; full list of members
dot icon23/05/2004
Full accounts made up to 2003-12-31
dot icon03/03/2004
Director's particulars changed
dot icon18/06/2003
Return made up to 13/06/03; full list of members
dot icon10/06/2003
Return made up to 04/06/03; full list of members
dot icon23/05/2003
Director resigned
dot icon17/03/2003
Full accounts made up to 2002-12-31
dot icon15/09/2002
Director resigned
dot icon12/09/2002
Director resigned
dot icon12/09/2002
New director appointed
dot icon18/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon05/08/2002
Particulars of mortgage/charge
dot icon04/08/2002
Particulars of mortgage/charge
dot icon12/06/2002
Return made up to 04/06/02; full list of members
dot icon08/04/2002
Full accounts made up to 2001-12-31
dot icon17/02/2002
Secretary's particulars changed
dot icon13/12/2001
Resolutions
dot icon03/12/2001
New director appointed
dot icon03/12/2001
Director resigned
dot icon29/11/2001
New director appointed
dot icon25/11/2001
New secretary appointed
dot icon25/11/2001
Director's particulars changed
dot icon15/11/2001
Secretary resigned
dot icon22/07/2001
New director appointed
dot icon17/07/2001
Director's particulars changed
dot icon21/06/2001
Return made up to 04/06/01; full list of members
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
Director resigned
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
New director appointed
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon01/08/2000
Return made up to 29/06/00; full list of members
dot icon19/07/2000
Director's particulars changed
dot icon09/04/2000
Director's particulars changed
dot icon28/03/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon07/03/2000
Secretary resigned
dot icon18/01/2000
New secretary appointed
dot icon18/01/2000
Secretary resigned
dot icon12/12/1999
Auditor's resignation
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon14/10/1999
Resolutions
dot icon14/10/1999
£ nc 600000000/800000000 13/10/99
dot icon19/09/1999
Resolutions
dot icon19/09/1999
Resolutions
dot icon01/08/1999
Return made up to 29/06/99; full list of members
dot icon24/04/1999
Director resigned
dot icon29/11/1998
Secretary resigned
dot icon29/11/1998
New secretary appointed
dot icon18/11/1998
Auditor's resignation
dot icon28/07/1998
Return made up to 29/06/98; full list of members
dot icon17/05/1998
Director resigned
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon24/01/1998
Director's particulars changed
dot icon12/01/1998
Director's particulars changed
dot icon08/09/1997
Director resigned
dot icon23/07/1997
Return made up to 29/06/97; full list of members
dot icon20/07/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Director's particulars changed
dot icon23/06/1997
Director's particulars changed
dot icon18/03/1997
New director appointed
dot icon04/02/1997
New director appointed
dot icon17/07/1996
Return made up to 29/06/96; full list of members
dot icon31/05/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
Director's particulars changed
dot icon11/12/1995
New director appointed
dot icon17/09/1995
Director resigned;new director appointed
dot icon17/09/1995
Secretary resigned;new secretary appointed
dot icon11/07/1995
Return made up to 29/06/95; full list of members
dot icon11/07/1995
Location of register of members address changed
dot icon11/07/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/09/1994
Secretary resigned;new secretary appointed
dot icon12/07/1994
Return made up to 29/06/94; full list of members
dot icon20/04/1994
Full accounts made up to 1993-12-31
dot icon10/04/1994
Director resigned
dot icon27/10/1993
Director's particulars changed
dot icon06/07/1993
Full accounts made up to 1992-12-31
dot icon06/07/1993
Return made up to 29/06/93; full list of members
dot icon04/04/1993
New director appointed
dot icon04/04/1993
Secretary resigned;new secretary appointed
dot icon18/11/1992
Return made up to 01/11/92; full list of members
dot icon30/09/1992
Particulars of contract relating to shares
dot icon30/09/1992
Ad 30/07/92--------- £ si 399999998@1
dot icon16/09/1992
Ad 30/07/92--------- £ si 399999998@1=399999998 £ ic 2/400000000
dot icon17/08/1992
Memorandum and Articles of Association
dot icon03/08/1992
Resolutions
dot icon03/08/1992
£ nc 100/600000000 20/07/92
dot icon03/08/1992
Resolutions
dot icon03/08/1992
Resolutions
dot icon26/07/1992
New director appointed
dot icon19/07/1992
New secretary appointed
dot icon19/07/1992
Director resigned;new director appointed
dot icon19/07/1992
Director resigned;new director appointed
dot icon21/06/1992
Certificate of change of name
dot icon26/02/1992
Accounts for a dormant company made up to 1991-12-31
dot icon19/11/1991
Return made up to 01/11/91; full list of members
dot icon13/01/1991
Resolutions
dot icon18/11/1990
Resolutions
dot icon14/11/1990
Accounting reference date notified as 31/12
dot icon31/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramsden, Roger Charles
Director
01/11/2005 - 30/05/2006
29
Tucker, Mark Edward
Director
10/11/2005 - 08/01/2006
15
Coleman, Kieran Mark
Director
17/04/2006 - 14/12/2006
28
Walker, Robert
Secretary
05/09/1995 - 17/11/1998
28
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/10/2001 - Present
76

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRUDENTIAL ANNUITIES LIMITED

PRUDENTIAL ANNUITIES LIMITED is an(a) Dissolved company incorporated on 31/10/1990 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRUDENTIAL ANNUITIES LIMITED?

toggle

PRUDENTIAL ANNUITIES LIMITED is currently Dissolved. It was registered on 31/10/1990 and dissolved on 01/02/2017.

Where is PRUDENTIAL ANNUITIES LIMITED located?

toggle

PRUDENTIAL ANNUITIES LIMITED is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does PRUDENTIAL ANNUITIES LIMITED do?

toggle

PRUDENTIAL ANNUITIES LIMITED operates in the Life reinsurance (65.20/1 - SIC 2007) sector.

What is the latest filing for PRUDENTIAL ANNUITIES LIMITED?

toggle

The latest filing was on 01/02/2017: Final Gazette dissolved following liquidation.