Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED
Company Information for

PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED

MAZARS LLP, 90 ST. VINCENT STREET, GLASGOW, G2 5UB,
Company Registration Number
SC149193
Private Limited Company
Liquidation

Company Overview

About Prudential Europe Assurance Holdings Ltd
PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED was founded on 1994-02-22 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Prudential Europe Assurance Holdings 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 EUROPE ASSURANCE HOLDINGS LIMITED
 
Legal Registered Office
MAZARS LLP
90 ST. VINCENT STREET
GLASGOW
G2 5UB
Other companies in FK9
 
Previous Names
SCOTTISH AMICABLE INTERNATIONAL ASSURANCE HOLDINGS PLC25/10/1999
Filing Information
Company Number SC149193
Company ID Number SC149193
Date formed 1994-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 13/06/2015
Return next due 11/07/2016
Type of accounts FULL
Last Datalog update: 2018-09-04 23:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRUDENTIAL EUROPE ASSURANCE HOLDINGS 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 EUROPE ASSURANCE HOLDINGS LIMITED
The following companies were found which have the same name as PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRUDENTIAL EUROPE ASSURANCE HOLDINGS PLC MONTAGUE HOUSE ADELAIDE ROAD DUBLIN 2 DUBLIN, DUBLIN, D02K039, IRELAND D02K039 Discontinued Company formed on the 1994-02-22

Company Officers of PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 2015-06-30
VIRGINIA LAWLOR
Director 2010-05-31
MICHAEL LEAHY
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN DOREEN WINDRIDGE
Company Secretary 2014-03-13 2015-06-30
JONATHAN DAMIAN DAVID MCGUIRE
Company Secretary 2013-11-26 2014-01-24
SUSAN DOREEN WINDRIDGE
Company Secretary 2012-12-31 2013-11-25
NIAMH DUDDY
Company Secretary 2011-03-09 2012-12-31
SUSAN DOREEN WINDRIDGE
Company Secretary 2010-10-14 2011-03-09
JULIE ELIZABETH MCLEOD
Company Secretary 2009-12-11 2010-10-14
TREVOR CHEAL
Director 2008-03-06 2010-03-31
CHRISTOPHER JAMES BARTON
Company Secretary 2007-03-07 2009-12-10
GARY PAUL JOHN SHAUGHNESSY
Director 2006-06-01 2008-03-06
ROBERT WALKER
Company Secretary 1998-10-31 2007-03-07
MARTIN THOMAS DANIEL COSGROVE
Director 2003-12-10 2006-11-13
ROGER CHARLES RAMSDEN
Director 2005-09-06 2006-05-31
ISABEL FRANCES HUDSON
Director 2003-03-27 2005-12-13
STEPHEN GRAINGE
Director 2002-08-14 2003-12-01
CHRISTOPHER DAVID MAUND EVANS
Director 1999-10-06 2002-08-14
ANDREW DAVID BRIGGS
Director 2001-02-16 2001-11-30
HUGH BENNIE MCKEE
Director 2001-02-16 2001-11-30
KEITH LEONARD BEDELL PEARCE
Director 1999-10-06 2001-06-01
JAMES WHITE JACK
Director 1997-12-23 2001-02-16
ROY MACDONALD NICOLSON
Director 1994-03-10 1999-10-06
GAVIN MACNEILL STEWART
Director 1999-06-11 1999-10-06
JOHN INSTANCE
Director 1998-04-29 1999-05-31
ALEXANDER DONALD STEWART
Director 1995-04-19 1999-03-16
STUART MACPHERSON PENDER
Company Secretary 1998-01-01 1998-10-31
JAMES CHARLES MITCHELL
Company Secretary 1994-03-10 1997-12-31
ASHOK KUMAR GUPTA
Director 1995-03-14 1997-11-24
PAUL RICHARD BRADSHAW
Director 1994-03-10 1997-07-25
CLIVE ADAM COWDERY
Director 1994-06-17 1996-05-22
WILLIAM GRAEME KNOX
Director 1994-06-14 1995-03-14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-02-22 1994-03-10
BRIAN REID
Nominated Secretary 1994-02-22 1994-02-22
STEPHEN MABBOTT
Nominated Director 1994-02-22 1994-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PVM PARTNERSHIPS LIMITED Company Secretary 2017-11-02 CURRENT 1988-12-22 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUTEC LIMITED Company Secretary 2017-11-02 CURRENT 1980-07-18 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PACUS (UK) LIMITED Company Secretary 2017-11-02 CURRENT 1986-11-28 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL INVESTMENTS LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL REAL ESTATE INVESTMENTS 3 LIMITED Company Secretary 2015-07-31 CURRENT 2015-07-31 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL EQUITY RELEASE MORTGAGES LIMITED Company Secretary 2015-07-31 CURRENT 2015-07-31 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTAM PENSION TRUSTEES LIMITED Company Secretary 2013-12-06 CURRENT 2013-12-06 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED BROOKE UK LLC Company Secretary 2011-05-16 CURRENT 2011-05-03 Converted / Closed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL CORPORATION HOLDINGS LIMITED Company Secretary 2011-05-04 CURRENT 1978-12-11 Active
MICHAEL LEAHY M&G WEALTH ADVICE LIMITED Director 2016-10-28 CURRENT 2006-03-10 Active

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
2015-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2015 FROM CRAIGFORTH STIRLING FK9 4UE
2015-12-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2.03
2015-12-17SH1917/12/15 STATEMENT OF CAPITAL GBP 2.03
2015-12-17CAP-SSSOLVENCY STATEMENT DATED 15/12/15
2015-12-17SH20STATEMENT BY DIRECTORS
2015-12-17RES06REDUCE ISSUED CAPITAL 15/12/2015
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEAHY / 26/10/2015
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22AP04CORPORATE SECRETARY APPOINTED PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
2015-07-22TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WINDRIDGE
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 51260625
2015-06-17AR0113/06/15 FULL LIST
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 51260625
2014-06-16AR0113/06/14 FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19AP03SECRETARY APPOINTED MISS SUSAN DOREEN WINDRIDGE
2014-03-18TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN MCGUIRE
2013-11-26AP03SECRETARY APPOINTED MR JONATHAN DAMIAN DAVID MCGUIRE
2013-11-26TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WINDRIDGE
2013-11-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-11-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-11-13RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-11-13RES02REREG PLC TO PRI; RES02 PASS DATE:18/10/2013
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0113/06/13 FULL LIST
2013-01-14AP03SECRETARY APPOINTED MISS SUSAN DOREEN WINDRIDGE
2013-01-10TM02APPOINTMENT TERMINATED, SECRETARY NIAMH DUDDY
2012-06-13AR0113/06/12 FULL LIST
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0113/06/11 FULL LIST
2011-03-16AP03SECRETARY APPOINTED MS NIAMH DUDDY
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DOREEN WINDRIDGE
2010-10-14AP03SECRETARY APPOINTED MISS SUSAN DOREEN WINDRIDGE
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY JULIE MCLEOD
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0113/06/10 FULL LIST
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOWERS
2010-06-03TM01TERMINATE DIR APPOINTMENT
2010-06-02AP01DIRECTOR APPOINTED MS VIRGINIA LAWLOR
2010-04-15AP01DIRECTOR APPOINTED MR MICHAEL LEAHY
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CHEAL
2009-12-14AP03SECRETARY APPOINTED JULIE ELIZABETH MCLEOD
2009-12-14TM02TERMINATE SEC APPOINTMENT
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE TOWERS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CHEAL / 01/10/2009
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-05RES01ALTER ARTICLES 19/12/2008
2008-06-23363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR GARY SHAUGHNESSY
2008-04-22288aDIRECTOR APPOINTED TREVOR CHEAL
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM CRAIGFORTH (PO BOX 25) STIRLING FK9 4UE
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-04-02288bSECRETARY RESIGNED
2007-04-02288aNEW SECRETARY APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28288bDIRECTOR RESIGNED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-07-14363aRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-13288cDIRECTOR'S PARTICULARS CHANGED
2004-07-13363aRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-07-27
Final Meetings2016-11-18
Fines / Sanctions
No fines or sanctions have been issued against PRUDENTIAL EUROPE ASSURANCE HOLDINGS 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 EUROPE ASSURANCE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED
Trademarks
We have not found any records of PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRUDENTIAL EUROPE ASSURANCE HOLDINGS 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 (64205 - Activities of financial services holding companies) as PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRUDENTIAL EUROPE ASSURANCE HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyPRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITEDEvent Date2018-07-27
 
Initiating party Event TypeFinal Meetings
Defending partyPRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITEDEvent Date1970-01-01
Registered Office: c/o Mazars LLP, 90 St Vincent Street, Glasgow, G2 5UB Date of Appointment: 18 December 2015 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham, B3 2RT Date of Members Meeting: 17 December 2016 Time of Members Meeting: 10.00 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham, B3 2RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 12.00 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822) Mazars LLP , 45 Church Street, Birmingham, B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614) Mazars LLP , 45 Church Street, Birmingham, B3 2RT E-mail address or telephone number for contact: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon
 
Initiating party Event Type
Defending partyPRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITEDEvent Date1970-01-01
Registered Office: c/o Mazars LLP, 90 St Vincent Street, Glasgow, G2 5UB Date of Appointment: 18 December 2015 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham, B3 2RT Date of Members Meeting: 17 December 2016 Time of Members Meeting: 10.00 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham, B3 2RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 12.00 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822) Mazars LLP , 45 Church Street, Birmingham, B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614) Mazars LLP , 45 Church Street, Birmingham, B3 2RT E-mail address or telephone number for contact: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon
 
Initiating party Event Type
Defending partyPRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITEDEvent Date1970-01-01
Registered Office: c/o Mazars LLP, 90 St Vincent Street, Glasgow, G2 5UB Date of Appointment: 18 December 2015 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham, B3 2RT Date of Members Meeting: 17 December 2016 Time of Members Meeting: 10.00 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham, B3 2RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 12.00 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822) Mazars LLP , 45 Church Street, Birmingham, B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614) Mazars LLP , 45 Church Street, Birmingham, B3 2RT E-mail address or telephone number for contact: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon
 
Initiating party Event Type
Defending partyPRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITEDEvent Date
Date of appointment: 18 December 2015. Date by which Creditors must submit their claims: 10 February 2015. Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT. Note: All known Creditors have been, or will be, paid in full. The Directors of the companies have made a Declaration of Solvency, and the companies are being wound up for the purposes of making a distribution of all assets to members. Simon David Chandler (IP No 008822), and Scott Christian Bevan (IP No 009614), both of Mazars LLP, 45 Church Street, Birmingham B3 2RT, tel 0121 232 9549. : Alternative person to contact with enquiries about the case: Melissa Reardon .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRUDENTIAL EUROPE ASSURANCE HOLDINGS 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 EUROPE ASSURANCE HOLDINGS 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.