Company Information for PGIM EUROPEAN SERVICES LIMITED
GRAND BUILDINGS, 1-3 STRAND, LONDON, WC2N 5HR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PGIM EUROPEAN SERVICES LIMITED | ||
Legal Registered Office | ||
GRAND BUILDINGS 1-3 STRAND LONDON WC2N 5HR Other companies in WC2N | ||
Previous Names | ||
|
Company Number | 01957069 | |
---|---|---|
Company ID Number | 01957069 | |
Date formed | 1985-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB447183536 |
Last Datalog update: | 2024-11-05 11:12:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK GERALD FRESSON |
||
PAUL SETH ARONOFF |
||
MARK GERALD FRESSON |
||
GILLIAN MURPHY |
||
SUSAN LEE POLLARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN DAVIES |
Company Secretary | ||
STEPHEN JOHN DAVIES |
Director | ||
BATOOLAH DAWREEAWOO |
Company Secretary | ||
VASANT GOPALDAS DATTANI |
Director | ||
RONALD JOSEPH IVANS |
Director | ||
WILLIAM NIGEL HENRY JONES |
Director | ||
JOANNE LOUISE BAGSHAW |
Company Secretary | ||
JOANNE LOUISE BAGSHAW |
Director | ||
JILL PATRICIA MCALEENAN |
Director | ||
ALAN JEFFREY BRODY |
Director | ||
STEPHEN LEIGH MASSEY |
Director | ||
GEOFFREY GORDON LLOYD |
Director | ||
ANNE VICTORIA MARY WARRACK |
Company Secretary | ||
WILLIAM NIGEL HENRY JONES |
Company Secretary | ||
JILL PATRICIA MCALEENAN |
Director | ||
JILL PATRICIA MCALEENAN |
Director | ||
JILL PATRICIA MCALEENAN |
Director | ||
JILL PATRICIA MCALEENAN |
Director | ||
JILL PATRICIA MCALEENAN |
Director | ||
JILL PATRICIA MCALEENAN |
Director | ||
JILL PATRICIA MCALEENAN |
Director | ||
JILL PATRICIA MCALEENAN |
Director | ||
ROBERT HENRY GROTZ |
Director | ||
IAN PETTIFOR |
Director | ||
IAN GEOFFREY HASSETT |
Director | ||
ROBERT HENRY GROTZ |
Director | ||
ANDREW COHEN |
Director | ||
UNA THERESA O'DOWD |
Director | ||
GORDON JOHN PLOWMAN BING |
Director | ||
GEOFFREY COOKE BUNTING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRAMERICA HOLDINGS LTD | Director | 2011-06-21 | CURRENT | 2011-06-21 | Liquidation | |
PRAMERICA OVERSEAS FUNDING LIMITED | Director | 2007-10-18 | CURRENT | 2001-10-31 | Dissolved 2014-04-03 | |
PRICOA MANAGEMENT PARTNER LIMITED | Director | 2018-07-04 | CURRENT | 1996-08-16 | Active | |
PGIM MANAGEMENT PARTNER LIMITED | Director | 2018-06-07 | CURRENT | 2004-10-04 | Active | |
PGIM LIMITED | Director | 2018-04-06 | CURRENT | 1999-07-14 | Active | |
PGIM PRIVATE ALTERNATIVES (UK) LIMITED | Director | 2018-04-06 | CURRENT | 1996-05-30 | Active | |
PGIM PRIVATE CAPITAL LIMITED | Director | 2018-04-06 | CURRENT | 1977-09-28 | Active | |
PGIM FINANCIAL LIMITED | Director | 2017-12-29 | CURRENT | 1971-09-20 | Active | |
PGIM (SCOTS) LIMITED | Director | 2017-12-29 | CURRENT | 1999-08-06 | Active | |
SUPER YACHT HOLIDAYS LTD | Director | 2015-10-24 | CURRENT | 2014-10-29 | Active | |
PBI GROUP HOLDINGS LIMITED | Director | 2011-06-27 | CURRENT | 2001-02-01 | Dissolved 2014-02-04 | |
PBI HOLDINGS LIMITED | Director | 2011-06-27 | CURRENT | 2001-02-01 | Dissolved 2014-02-04 | |
PRAMERICA HOLDINGS LTD | Director | 2011-06-21 | CURRENT | 2011-06-21 | Liquidation | |
PRAMERICA HOLDINGS LTD | Director | 2011-06-21 | CURRENT | 2011-06-21 | Liquidation | |
PRAMERICA HOLDINGS LTD | Director | 2017-10-24 | CURRENT | 2011-06-21 | Liquidation | |
RIGHT DIRECTION HR LTD | Director | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2017-11-21 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL EAST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN MURPHY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES | |
PSC02 | Notification of The Prudential Insurance Company of America as a person with significant control on 2020-10-15 | |
PSC07 | CESSATION OF PRAMERICA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AP03 | Appointment of Ms Laura Downes King as company secretary on 2019-10-11 | |
TM02 | Termination of appointment of Mark Gerald Fresson on 2019-10-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Stephen John Davies on 2017-11-24 | |
AP03 | Appointment of Mr Mark Gerald Fresson as company secretary on 2017-11-24 | |
AP01 | DIRECTOR APPOINTED MS SUSAN LEE POLLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DAVIES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RES15 | CHANGE OF COMPANY NAME 05/09/17 | |
CERTNM | COMPANY NAME CHANGED PBI (UK) LIMITED CERTIFICATE ISSUED ON 05/09/17 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 1263374 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 1263374 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1263374 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1263374 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/12 FROM Grand Buildings 1 -3 Strand London WC2N 5HE United Kingdom | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
SH01 | 29/12/11 STATEMENT OF CAPITAL GBP 1263374.00 | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN MURPHY | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4HP | |
AP03 | SECRETARY APPOINTED MR STEPHEN JOHN DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BATOOLAH DAWREEAWOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VASANT DATTANI | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 29/06/11 STATEMENT OF CAPITAL GBP 625782 | |
CAP-SS | SOLVENCY STATEMENT DATED 29/06/11 | |
RES01 | ALTER ARTICLES 29/06/2011 | |
RES06 | REDUCE ISSUED CAPITAL 29/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD IVANS | |
AP01 | DIRECTOR APPOINTED MR PAUL SETH ARONOFF | |
AP01 | DIRECTOR APPOINTED MR MARK GERALD FRESSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VASANT GOPALDAS DATTANI / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VASANT GOPALDAS DATTANI / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOSEPH IVANS / 21/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BATOOLAH DAWREEAWOO / 21/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 12/12/08 | |
CAP-MDSC | MIN DETAIL AMEND CAPITAL EFF 23/12/08 | |
RES01 | ALTER MEM AND ARTS 12/12/2008 | |
RES06 | REDUCE ISSUED CAPITAL 12/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PRUDENTIAL-BACHE INTERNATIONAL ( UK) LIMITED CERTIFICATE ISSUED ON 11/10/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
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 PGIM EUROPEAN SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PGIM EUROPEAN SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90049090 | Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) | ||
![]() | 90049090 | Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | ||
![]() | 85235110 | Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 42021990 | Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers (excl. with outer surface of leather, composition leather, patent leather, plastics, textile materials or aluminium) | ||
![]() | 42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | ||
![]() | 40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |