Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRUDENTIAL UNIT TRUSTS LIMITED
Company Information for

PRUDENTIAL UNIT TRUSTS LIMITED

10 FENCHURCH AVENUE, LONDON, EC3M 5AG,
Company Registration Number
01796126
Private Limited Company
Active

Company Overview

About Prudential Unit Trusts Ltd
PRUDENTIAL UNIT TRUSTS LIMITED was founded on 1984-02-29 and has its registered office in London. The organisation's status is listed as "Active". Prudential Unit Trusts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRUDENTIAL UNIT TRUSTS LIMITED
 
Legal Registered Office
10 FENCHURCH AVENUE
LONDON
EC3M 5AG
Other companies in EC4R
 
Filing Information
Company Number 01796126
Company ID Number 01796126
Date formed 1984-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 08:18:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRUDENTIAL UNIT TRUSTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRUDENTIAL UNIT TRUSTS LIMITED
The following companies were found which have the same name as PRUDENTIAL UNIT TRUSTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRUDENTIAL UNIT TRUSTS MARINA BOULEVARD Singapore 018983 Dissolved Company formed on the 2008-09-12

Company Officers of PRUDENTIAL UNIT TRUSTS LIMITED

Current Directors
Officer Role Date Appointed
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2006-02-01
GRAHAM WILLIAMSON MACDOWALL
Director 2001-11-15
LAURENCE JOHN MUMFORD
Director 2004-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN NOTT
Director 2006-03-27 2017-12-31
MARTIN LEWIS
Director 1999-09-28 2016-06-13
CHRISTOPHER IAN JACKSON
Director 2003-12-31 2013-04-30
LESLIE JOHN SCRINE
Director 2005-04-08 2012-04-30
LAVINIA ULRIKE DARBY
Director 2008-09-24 2011-12-23
TREVOR CHEAL
Director 2009-02-05 2010-03-31
DEBORAH JACQUELINE CARTER
Director 2005-02-24 2008-10-31
RODNEY MALCOLM COOK
Director 2004-01-08 2006-06-13
FIONA JANE MOLLOY
Company Secretary 2002-06-26 2006-01-13
KERRYN LYNN MACDONALD
Company Secretary 2004-04-30 2005-03-09
DAVID WILLIAM DIBBEN
Director 2001-11-15 2004-10-31
NICHOLAS ANDREW COURTNAY SMITH
Director 2002-10-01 2004-01-19
RICHARD JULIAN FIELD
Director 2002-09-02 2003-05-08
GARY ANTHONY HITCHENS
Director 2001-11-15 2002-09-23
JONATHAN PETER MCCLELLAND
Company Secretary 2001-01-08 2002-06-26
CAROL ANN RICHMOND
Director 1999-11-08 2001-12-03
ANTHONY JOHN ASHPLANT
Director 1999-12-14 2001-11-15
NIGEL STEPHEN BOYLING
Director 1999-06-30 2001-11-15
SUSAN DOREEN WINDRIDGE
Company Secretary 2000-03-20 2001-01-08
ROGER PATRICK FLYNN
Director 1999-10-11 2000-09-20
ANGELA SIGLEY
Company Secretary 2000-01-14 2000-03-20
ADAM PAUL RUTHERFORD
Company Secretary 1998-10-27 2000-01-14
STEPHEN JAMES COOK
Director 1998-05-14 1999-07-30
ROBERT CHARLES TRANT HIGGINBOTHAM
Director 1998-05-14 1999-06-30
WILLIAM ALLAN DONALDSON
Director 1998-05-14 1998-12-21
ROBERT WALKER
Company Secretary 1992-05-09 1998-10-27
MARIA LUISA CASSONI
Director 1996-01-03 1998-05-14
JOHN KENNETH ELBOURNE
Director 1997-03-27 1998-05-14
NICHOLAS BEN-GOUGH ALLISTON
Director 1997-06-09 1997-11-06
KEITH LEONARD BEDELL PEARCE
Director 1992-05-09 1997-04-06
HUGH ROYSTON JENKINS
Director 1992-05-09 1995-12-31
SYMON ELLIOTT
Director 1993-03-01 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2015-02-18
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED CITY TOWER LIMITED Company Secretary 2006-02-01 CURRENT 1984-06-14 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED NUMBER 90 QUEEN STREET LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED LEGALFUTURE LIMITED Company Secretary 2006-02-01 CURRENT 1998-09-21 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED GREAT WESTERN ARCADE 2 LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED SCOTTISH AMICABLE INVESTMENT PROPERTY LIMITED Company Secretary 2006-02-01 CURRENT 1993-02-18 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED QUEEN STREET PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PROSPECT WEST MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1990-01-19 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED CATHEDRAL INVESTMENT PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1992-07-08 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL FARNBOROUGH LIMITED Company Secretary 2006-02-01 CURRENT 2004-05-11 Dissolved 2015-03-05
M&G MANAGEMENT SERVICES LIMITED 10 LANCELOT PLACE LIMITED Company Secretary 2006-02-01 CURRENT 1999-05-07 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED 100 OLD BROAD STREET LIMITED Company Secretary 2006-02-01 CURRENT 1985-04-10 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-19 Dissolved 2016-09-06
M&G MANAGEMENT SERVICES LIMITED EDGER INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1955-01-17 Active
M&G MANAGEMENT SERVICES LIMITED FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) Company Secretary 2006-02-01 CURRENT 1931-04-20 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1972-03-06 Liquidation
M&G MANAGEMENT SERVICES LIMITED WARREN FARM OFFICE VILLAGE LIMITED Company Secretary 2006-02-01 CURRENT 1990-10-25 Liquidation
M&G MANAGEMENT SERVICES LIMITED THE HUB (WITTON) MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 2004-07-05 Dissolved 2018-06-20
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (2) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED CRIBBS MALL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL GP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL SLP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1968-08-05 Active
M&G MANAGEMENT SERVICES LIMITED SMITHFIELD LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED WESTWACKER LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED PPM CAPITAL (HOLDINGS) LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M&G REAL ESTATE LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M & G INTERNATIONAL INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 2001-01-03 Active
M&G MANAGEMENT SERVICES LIMITED PPMC FIRST NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-08 Active
M&G MANAGEMENT SERVICES LIMITED M&G FOUNDERS 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-03-21 Active
M&G MANAGEMENT SERVICES LIMITED HOLBORN BARS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1989-01-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED CANADA PROPERTY HOLDINGS LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Active
M&G MANAGEMENT SERVICES LIMITED MANCHESTER NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2005-01-26 Active
M&G MANAGEMENT SERVICES LIMITED EURO SALAS PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1991-12-05 Dissolved 2018-08-09
M&G MANAGEMENT SERVICES LIMITED THE HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1992-01-31 Active
M&G MANAGEMENT SERVICES LIMITED M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1986-09-30 Active
M&G MANAGEMENT SERVICES LIMITED STAPLE NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1986-11-24 Liquidation
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED M&G TRUSTEE COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Active
M&G MANAGEMENT SERVICES LIMITED M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2001-04-06 Active
M&G MANAGEMENT SERVICES LIMITED WESSEX GATE LIMITED Company Secretary 2006-02-01 CURRENT 2001-07-23 Active
M&G MANAGEMENT SERVICES LIMITED M&G IMPPP 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-26 Active
M&G MANAGEMENT SERVICES LIMITED STABLEVIEW LIMITED Company Secretary 2006-02-01 CURRENT 2005-07-13 Active
GRAHAM WILLIAMSON MACDOWALL M&G PLATFORM NOMINEES LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
GRAHAM WILLIAMSON MACDOWALL M & G INTERNATIONAL INVESTMENTS LIMITED Director 2010-01-28 CURRENT 2001-01-03 Active
GRAHAM WILLIAMSON MACDOWALL M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED Director 2009-11-04 CURRENT 2001-04-06 Active
GRAHAM WILLIAMSON MACDOWALL M&G NOMINEES LIMITED Director 2003-03-01 CURRENT 1997-11-21 Active
GRAHAM WILLIAMSON MACDOWALL STAPLE NOMINEES LIMITED Director 2003-02-07 CURRENT 1986-11-24 Liquidation
GRAHAM WILLIAMSON MACDOWALL M & G SECURITIES LIMITED Director 2001-06-19 CURRENT 1906-11-12 Active
GRAHAM WILLIAMSON MACDOWALL M & G FINANCIAL SERVICES LIMITED Director 2001-06-06 CURRENT 1967-11-29 Active
GRAHAM WILLIAMSON MACDOWALL MACDOWALL EQUIPMENT COMPANY LIMITED Director 1992-01-01 CURRENT 1939-11-30 Active
LAURENCE JOHN MUMFORD M&G PLATFORM NOMINEES LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
LAURENCE JOHN MUMFORD M & G SECURITIES LIMITED Director 2004-12-17 CURRENT 1906-11-12 Active
LAURENCE JOHN MUMFORD M & G FINANCIAL SERVICES LIMITED Director 2004-12-17 CURRENT 1967-11-29 Active
LAURENCE JOHN MUMFORD STAPLE NOMINEES LIMITED Director 2004-11-09 CURRENT 1986-11-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-06CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-05-18FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-12AUDAUDITOR'S RESIGNATION
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-05-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-03-18AP01DIRECTOR APPOINTED SEAN ANDREW FITZGERALD
2019-09-27PSC05Change of details for M&G Limited as a person with significant control on 2019-09-16
2019-09-18ANNOTATIONAnnotation
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LEEROY ROBERT TUSTAIN
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-13RP04CS01Second filing of Confirmation Statement dated 09/05/2017
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18CH01Director's details changed for Mr Leeroy Robert Tustain on 2019-04-12
2019-04-18CH04SECRETARY'S DETAILS CHNAGED FOR M&G MANAGEMENT SERVICES LIMITED on 2019-04-12
2019-04-18PSC05Change of details for M&G Limited as a person with significant control on 2019-04-12
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Laurence Pountney Hill London EC4R 0HH
2019-02-18AP01DIRECTOR APPOINTED MR LEEROY ROBERT TUSTAIN
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAMSON MACDOWALL
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 5000000
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN NOTT
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 5000000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 5000000
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEWIS
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 5000000
2016-05-16AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARBURTON
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 5000000
2015-05-19AR0109/05/15 ANNUAL RETURN FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-05MISCSection 519 ca 2006
2014-08-30MISCSection 519
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 5000000
2014-05-12AR0109/05/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-05CH01Director's details changed for Laurence John Mumford on 2013-10-04
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TALBOT
2013-05-09AR0109/05/13 FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACKSON
2012-05-16AR0109/05/12 FULL LIST
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SCRINE
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LAVINIA DARBY
2011-07-07AP01DIRECTOR APPOINTED JOHN WARBURTON
2011-05-09AR0109/05/11 FULL LIST
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LAVINIA ULRIKE MIDWINTER / 05/11/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LAVINIA ULRIKE MIDWINTER / 23/08/2010
2010-06-15AP01DIRECTOR APPOINTED MARK ALAN THOMPSON
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0109/05/10 FULL LIST
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CHEAL
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LAVINIA ULRIKE MIDWINTER / 08/10/2009
2009-10-14CH01CHANGE PERSON AS DIRECTOR
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN SCRINE / 13/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN MUMFORD / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN NOTT / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAMSON MACDOWALL / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN JACKSON / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEWIS / 07/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CHEAL / 06/10/2009
2009-05-14363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18288aDIRECTOR APPOINTED MR TREVOR CHEAL
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH CARTER
2008-10-16RES13RE SECT 175 01/10/2008
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NOTT / 01/06/2006
2008-10-07288aDIRECTOR APPOINTED MS LAVINIA ULRIKE MIDWINTER
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR GARY SHAUGHNESSY
2008-05-20363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / GARY SHAUGHNESSY / 01/06/2006
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-05-23363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-15288bDIRECTOR RESIGNED
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-20288bSECRETARY RESIGNED
2006-02-09RES06REDUCE ISSUED CAPITAL 09/01/06
2006-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09CERT15REDUCTION OF ISSUED CAPITAL
2006-02-07OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11363aRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-27288aNEW DIRECTOR APPOINTED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PRUDENTIAL UNIT TRUSTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRUDENTIAL UNIT TRUSTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRUDENTIAL UNIT TRUSTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRUDENTIAL UNIT TRUSTS LIMITED

Intangible Assets
Patents
We have not found any records of PRUDENTIAL UNIT TRUSTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRUDENTIAL UNIT TRUSTS LIMITED
Trademarks
We have not found any records of PRUDENTIAL UNIT TRUSTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRUDENTIAL UNIT TRUSTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PRUDENTIAL UNIT TRUSTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PRUDENTIAL UNIT TRUSTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRUDENTIAL UNIT TRUSTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRUDENTIAL UNIT TRUSTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.