PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC149193

Incorporation date

22/02/1994

Size

Full

Contacts

Registered address

Registered address

C/O MAZARS LLP, 90 St. Vincent Street, Glasgow G2 5UBCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1994)
dot icon03/12/2018
Final Gazette dissolved following liquidation
dot icon03/09/2018
Return of final meeting of voluntary winding up
dot icon24/12/2015
Registered office address changed from Craigforth Stirling FK9 4UE to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 2015-12-24
dot icon24/12/2015
Resolutions
dot icon17/12/2015
Statement of capital on 2015-12-17
dot icon17/12/2015
Solvency Statement dated 15/12/15
dot icon17/12/2015
Statement by Directors
dot icon17/12/2015
Resolutions
dot icon26/10/2015
Director's details changed for Mr Michael Leahy on 2015-10-26
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Appointment of Prudential Group Secretarial Services Limited as a secretary on 2015-06-30
dot icon22/07/2015
Termination of appointment of Susan Doreen Windridge as a secretary on 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon16/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon06/06/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Appointment of Miss Susan Doreen Windridge as a secretary
dot icon18/03/2014
Termination of appointment of Jonathan Mcguire as a secretary
dot icon26/11/2013
Termination of appointment of Susan Windridge as a secretary
dot icon26/11/2013
Appointment of Mr Jonathan Damian David Mcguire as a secretary
dot icon13/11/2013
Certificate of re-registration from Public Limited Company to Private
dot icon13/11/2013
Re-registration of Memorandum and Articles
dot icon13/11/2013
Resolutions
dot icon13/11/2013
Re-registration from a public company to a private limited company
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon14/01/2013
Appointment of Miss Susan Doreen Windridge as a secretary
dot icon10/01/2013
Termination of appointment of Niamh Duddy as a secretary
dot icon13/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon16/05/2012
Full accounts made up to 2011-12-31
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon16/03/2011
Appointment of Ms Niamh Duddy as a secretary
dot icon15/03/2011
Termination of appointment of Susan Doreen Windridge as a secretary
dot icon14/10/2010
Appointment of Miss Susan Doreen Windridge as a secretary
dot icon14/10/2010
Termination of appointment of Julie Mcleod as a secretary
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon04/06/2010
Termination of appointment of Peter Towers as a director
dot icon03/06/2010
Termination of appointment of a director
dot icon02/06/2010
Appointment of Ms Virginia Lawlor as a director
dot icon15/04/2010
Appointment of Mr Michael Leahy as a director
dot icon14/04/2010
Termination of appointment of Trevor Cheal as a director
dot icon14/12/2009
Appointment of Julie Elizabeth Mcleod as a secretary
dot icon14/12/2009
Termination of appointment of a secretary
dot icon07/10/2009
Director's details changed for Peter Leslie Towers on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Trevor Cheal on 2009-10-01
dot icon14/07/2009
Full accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 13/06/09; full list of members
dot icon05/01/2009
Memorandum and Articles of Association
dot icon05/01/2009
Resolutions
dot icon23/06/2008
Return made up to 13/06/08; full list of members
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Appointment terminated director gary shaughnessy
dot icon22/04/2008
Director appointed trevor cheal
dot icon04/04/2008
Registered office changed on 04/04/2008 from craigforth (po box 25) stirling FK9 4UE
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 13/06/07; full list of members
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon08/12/2006
Director resigned
dot icon22/06/2006
Director's particulars changed
dot icon19/06/2006
Return made up to 13/06/06; full list of members
dot icon19/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon28/12/2005
Director resigned
dot icon22/09/2005
New director appointed
dot icon14/07/2005
Return made up to 13/06/05; full list of members
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon13/07/2004
Return made up to 13/06/04; full list of members
dot icon13/07/2004
Director's particulars changed
dot icon08/07/2004
Director's particulars changed
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon31/12/2003
New director appointed
dot icon11/12/2003
Director resigned
dot icon08/08/2003
Return made up to 01/08/03; full list of members
dot icon23/05/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
New director appointed
dot icon10/04/2003
Director resigned
dot icon21/08/2002
Director resigned
dot icon21/08/2002
New director appointed
dot icon06/08/2002
Return made up to 01/08/02; full list of members
dot icon06/06/2002
Secretary's particulars changed
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon14/12/2001
New director appointed
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Director resigned
dot icon22/11/2001
Director's particulars changed
dot icon22/11/2001
Director's particulars changed
dot icon14/08/2001
Return made up to 01/08/01; full list of members
dot icon14/08/2001
Director's particulars changed
dot icon07/08/2001
Ad 16/07/01--------- £ si 1500000@1=1500000 £ ic 49760625/51260625
dot icon17/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Director resigned
dot icon03/07/2001
New director appointed
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon27/11/2000
Ad 21/09/00-14/11/00 £ si 3500000@1=3500000 £ ic 46260625/49760625
dot icon22/09/2000
Director's particulars changed
dot icon10/08/2000
Return made up to 01/08/00; full list of members
dot icon30/06/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Ad 09/06/00--------- £ si 1000000@1=1000000 £ ic 45260625/46260625
dot icon19/06/2000
Ad 22/05/00--------- £ si 2500000@1=2500000 £ ic 42760625/45260625
dot icon17/04/2000
Director's particulars changed
dot icon13/03/2000
Director's particulars changed
dot icon21/01/2000
Ad 21/12/99--------- £ si 2000000@1=2000000 £ ic 40760625/42760625
dot icon11/01/2000
Auditor's resignation
dot icon11/01/2000
Auditor's resignation
dot icon22/10/1999
Certificate of change of name
dot icon14/10/1999
New director appointed
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Ad 06/10/99--------- £ si 1750000@1=1750000 £ ic 39010625/40760625
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Director resigned
dot icon14/10/1999
New director appointed
dot icon08/08/1999
Return made up to 01/08/99; full list of members
dot icon23/06/1999
New director appointed
dot icon23/06/1999
Ad 11/06/99--------- £ si 2500000@1=2500000 £ ic 36510625/39010625
dot icon23/06/1999
Resolutions
dot icon23/06/1999
£ nc 39000000/59000000 11/06/99
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon21/04/1999
Ad 29/03/99--------- £ si 1750000@1=1750000 £ ic 34760625/36510625
dot icon25/03/1999
Director resigned
dot icon18/01/1999
Ad 21/12/98-21/12/98 £ si 1750000@1=1750000 £ ic 33010625/34760625
dot icon16/11/1998
Auditor's resignation
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
New secretary appointed
dot icon02/11/1998
Ad 18/06/98--------- £ si 1000000@1
dot icon02/11/1998
Ad 30/03/98--------- £ si 1250000@1
dot icon02/11/1998
Ad 24/12/97--------- £ si 4500000@1
dot icon06/10/1998
Ad 25/09/98--------- £ si 500000@1=500000 £ ic 32510625/33010625
dot icon06/10/1998
Return made up to 01/08/98; full list of members
dot icon05/10/1998
New director appointed
dot icon21/08/1998
Full accounts made up to 1997-12-31
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Secretary resigned
dot icon21/08/1998
New secretary appointed
dot icon13/01/1998
Director's particulars changed
dot icon12/01/1998
Memorandum and Articles of Association
dot icon12/01/1998
Resolutions
dot icon12/01/1998
£ nc 29000000/39000000 24/12/97
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Director resigned
dot icon06/01/1998
New director appointed
dot icon15/08/1997
Return made up to 01/08/97; bulk list available separately
dot icon03/07/1997
Full accounts made up to 1996-12-31
dot icon06/01/1997
Ad 24/12/96--------- £ si 2000000@1=2000000 £ ic 21755625/23755625
dot icon08/08/1996
Return made up to 01/08/96; full list of members
dot icon26/06/1996
Registered office changed on 26/06/96 from: amicable house 150 st vincent street glasgow G2 5NQ
dot icon08/06/1996
Director resigned
dot icon10/05/1996
Ad 27/03/96--------- £ si [email protected]
dot icon18/04/1996
Return made up to 12/04/96; full list of members
dot icon17/04/1996
Full accounts made up to 1995-12-31
dot icon12/01/1996
Ad 11/12/95--------- £ si 2000000@1=2000000 £ ic 19755625/21755625
dot icon12/01/1996
Ad 20/12/95--------- £ si 3000000@1=3000000 £ ic 16755625/19755625
dot icon03/10/1995
Ad 26/09/95--------- £ si 3000000@1=3000000 £ ic 13755625/16755625
dot icon28/07/1995
Ad 20/07/95--------- £ si 3255625@1=3255625 £ ic 10500000/13755625
dot icon18/07/1995
Ad 22/06/95--------- £ si 1500000@1=1500000 £ ic 9000000/10500000
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
Director resigned
dot icon28/05/1995
Full accounts made up to 1994-12-31
dot icon24/02/1995
Return made up to 22/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
New director appointed
dot icon29/06/1994
Nc inc already adjusted 14/06/94
dot icon24/06/1994
New director appointed
dot icon24/06/1994
Ad 20/06/94--------- £ si [email protected]=153500 £ si 902944@1=902944 £ ic 7943556/9000000
dot icon24/06/1994
Ad 20/06/94--------- £ si [email protected]=719998 £ si 7223556@1=7223556 £ ic 2/7943556
dot icon24/06/1994
Accounting reference date notified as 31/12
dot icon24/06/1994
Resolutions
dot icon24/06/1994
Resolutions
dot icon24/06/1994
Resolutions
dot icon24/06/1994
Resolutions
dot icon23/06/1994
Certificate of re-registration from Private to Public Limited Company
dot icon23/06/1994
Declaration on reregistration from private to PLC
dot icon23/06/1994
Application for reregistration from private to PLC
dot icon23/06/1994
Balance Sheet
dot icon23/06/1994
Auditor's statement
dot icon23/06/1994
Re-registration of Memorandum and Articles
dot icon16/06/1994
Director resigned
dot icon16/06/1994
Secretary resigned
dot icon09/06/1994
Memorandum and Articles of Association
dot icon09/06/1994
Resolutions
dot icon09/06/1994
Secretary resigned
dot icon09/06/1994
Director resigned
dot icon09/06/1994
New director appointed
dot icon09/06/1994
New secretary appointed
dot icon15/04/1994
New secretary appointed
dot icon06/04/1994
New director appointed
dot icon06/04/1994
Registered office changed on 06/04/94 from: 88A george street edinburgh EH2 3DF
dot icon06/04/1994
New director appointed
dot icon22/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Gregory Mark
Director
30/11/2001 - 28/03/2003
100
Mr Stephen Grainge
Director
14/08/2002 - 01/12/2003
2
Cheal, Trevor
Director
06/03/2008 - 31/03/2010
18
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
22/02/1994 - 10/03/1994
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
22/02/1994 - 10/03/1994
12820

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 EUROPE ASSURANCE HOLDINGS LIMITED

PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/02/1994 with the registered office located at C/O MAZARS LLP, 90 St. Vincent Street, Glasgow G2 5UB. There are currently 3 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 EUROPE ASSURANCE HOLDINGS LIMITED?

toggle

PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED is currently Dissolved. It was registered on 22/02/1994 and dissolved on 03/12/2018.

Where is PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED located?

toggle

PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED is registered at C/O MAZARS LLP, 90 St. Vincent Street, Glasgow G2 5UB.

What does PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED do?

toggle

PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED?

toggle

The latest filing was on 03/12/2018: Final Gazette dissolved following liquidation.