Background WavePink WaveYellow Wave

PRUDENTIAL SERVICES LIMITED (02313235)

PRUDENTIAL SERVICES LIMITED (02313235) is an active UK company. incorporated on 4 November 1988. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRUDENTIAL SERVICES LIMITED has been registered for 37 years. Current directors include PERERA, Hannah Kate, WYATT, Rebecca Louise.

Company Number
02313235
Status
active
Type
ltd
Incorporated
4 November 1988
Age
37 years
Address
5th Floor 10 Old Bailey, London, EC4M 7NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PERERA, Hannah Kate, WYATT, Rebecca Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRUDENTIAL SERVICES LIMITED

PRUDENTIAL SERVICES LIMITED is an active company incorporated on 4 November 1988 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRUDENTIAL SERVICES LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02313235

LTD Company

Age

37 Years

Incorporated 4 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

CSU FOUR LIMITED
From: 4 November 1988To: 1 December 1988
Contact
Address

5th Floor 10 Old Bailey London, EC4M 7NG,

Previous Addresses

1 Angel Court London EC2R 7AG England
From: 16 April 2019To: 15 September 2025
Laurence Pountney Hill London EC4R 0HH
From: 4 November 1988To: 16 April 2019
Timeline

25 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

Active
10 Old Bailey, LondonEC4M 7NG
Corporate secretary
Appointed 03 Jul 2002

PERERA, Hannah Kate

Active
10 Old Bailey, LondonEC4M 7NG
Born December 1977
Director
Appointed 09 Aug 2022

WYATT, Rebecca Louise

Active
10 Old Bailey, LondonEC4M 7NG
Born October 1971
Director
Appointed 04 Jul 2023

LOWE, Hilary Anne

Resigned
40 Mill Lane, HertfordshireEN8 0JH
Secretary
Appointed 10 May 1999
Resigned 03 Mar 2000

MITCHELL, Sylvia Theresia

Resigned
2e Leyland Road, LondonSE12 8DU
Secretary
Appointed 05 Jul 2001
Resigned 03 Jul 2002

RAWSON, Peter Robert

Resigned
25 Claremont Avenue, WokingGU22 7SF
Secretary
Appointed N/A
Resigned 25 Mar 1993

WELLARD, Tracey Lee

Resigned
21 Davenport Road, SidcupDA14 4PN
Secretary
Appointed 25 Mar 1993
Resigned 10 May 1999

WINDRIDGE, Susan Doreen

Resigned
The Ferns, LondonN6 5TA
Secretary
Appointed 03 Mar 2000
Resigned 05 Jul 2001

BEDELL PEARCE, Keith Leonard

Resigned
4 The Ridge, PurleyCR8 3PE
Born March 1946
Director
Appointed 31 Oct 1997
Resigned 31 Dec 2001

BLOOMER, Jonathan William

Resigned
Court Lodge, KnockholtTN14 7LR
Born March 1954
Director
Appointed 04 Dec 1995
Resigned 05 May 2005

COLTMAN, Margaret Ann

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born September 1955
Director
Appointed 04 Jan 2010
Resigned 13 Jul 2015

COUNCELL, Derek John

Resigned
11 Gainsborough Gardens, LondonNW3 1BJ
Born September 1937
Director
Appointed 29 Jun 1994
Resigned 30 Oct 1997

FITZPATRICK, Mark Thomas

Resigned
LondonEC2R 7AG
Born April 1968
Director
Appointed 16 Jul 2019
Resigned 30 Jun 2023

GOERKE, Peter Andreas

Resigned
LondonEC4R 0HH
Born March 1962
Director
Appointed 31 Mar 2011
Resigned 01 Mar 2015

GREEN, David George

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born August 1950
Director
Appointed 30 Oct 2009
Resigned 04 Jan 2010

GREEN, David George

Resigned
Weatherby House, AldenhamWD2 8BF
Born August 1950
Director
Appointed 17 Aug 2009
Resigned 01 Sept 2009

JONES, Katherine Louise

Resigned
LondonEC2R 7AG
Born May 1981
Director
Appointed 26 Mar 2018
Resigned 31 Aug 2022

KEEYS, Geoffrey Foster

Resigned
The Little House Oakshade Road, LeatherheadKT22 0LE
Born October 1944
Director
Appointed 29 Jun 1994
Resigned 30 Nov 1995

KIBBEY, Jane Celia

Resigned
54 Beltran Road, LondonSW6 3AJ
Born August 1950
Director
Appointed 01 Mar 1997
Resigned 31 Aug 2005

LAWRENCE, Michael John, Dr

Resigned
Springmead Bradcutts Lane, MaidenheadSL6 9AA
Born October 1943
Director
Appointed N/A
Resigned 31 Dec 1993

MAYNARD, Peter Martin

Resigned
The Old Rectory, Rectory Road, MaldonCM9 6RD
Born April 1952
Director
Appointed 01 Jun 2005
Resigned 30 Jun 2009

NEWMARCH, Michael George

Resigned
27 Paultons Square, LondonSW3 5DS
Born May 1938
Director
Appointed N/A
Resigned 30 Jun 1994

NICANDROU, Nicolaos Andreas

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born August 1965
Director
Appointed 04 Jan 2010
Resigned 26 Jul 2017

PARKES, Adrian Roger

Resigned
Laurence Pountney HillEC4R 0HH
Born December 1976
Director
Appointed 06 Mar 2018
Resigned 26 Mar 2018

PORTER, Alan Fraser

Resigned
LondonEC2R 7AG
Born September 1963
Director
Appointed 15 Jul 2015
Resigned 16 Jul 2019

ROLFE, Timothy Miles

Resigned
LondonEC2R 7AG
Born February 1971
Director
Appointed 16 Mar 2015
Resigned 31 May 2019

TUCKER, Mark Edward

Resigned
8 Eaton Square, LondonSW1W 9DB
Born December 1957
Director
Appointed 06 May 2005
Resigned 30 Jun 2009

TURNER, Stuart James

Resigned
Laurence Pountney HillEC4R 0HH
Born May 1969
Director
Appointed 26 Jul 2017
Resigned 06 Mar 2018

VACASSIN, Priscilla Audrey

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born April 1957
Director
Appointed 01 Aug 2006
Resigned 28 Feb 2011

Persons with significant control

1

10 Old Bailey, LondonEC4M 7NG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
16 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
18 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 June 2018
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
21 May 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Change Person Director Company
25 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Miscellaneous
4 December 2014
MISCMISC
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Statement Of Companys Objects
30 July 2014
CC04CC04
Notice Removal Restriction On Company Articles
30 July 2014
CC02CC02
Resolution
30 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
12 July 2007
288cChange of Particulars
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
363aAnnual Return
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
2 July 2004
363aAnnual Return
Legacy
10 October 2003
287Change of Registered Office
Legacy
6 July 2003
363aAnnual Return
Legacy
28 May 2003
363aAnnual Return
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
363aAnnual Return
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
10 September 2001
288cChange of Particulars
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288cChange of Particulars
Legacy
26 June 2001
363aAnnual Return
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Auditors Resignation Company
13 December 1999
AUDAUD
Legacy
6 August 1999
288cChange of Particulars
Legacy
25 May 1999
363aAnnual Return
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
4 February 1999
288cChange of Particulars
Auditors Resignation Company
19 November 1998
AUDAUD
Legacy
8 June 1998
363aAnnual Return
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
363aAnnual Return
Legacy
18 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
19 June 1996
363aAnnual Return
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
13 December 1995
288288
Legacy
4 December 1995
288288
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
6 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
6 June 1994
363x363x
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
14 January 1994
288288
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
27 May 1993
363x363x
Legacy
5 April 1993
288288
Legacy
4 January 1993
88(2)R88(2)R
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Legacy
21 May 1992
363x363x
Legacy
9 January 1992
88(2)R88(2)R
Resolution
6 January 1992
RESOLUTIONSResolutions
Resolution
6 January 1992
RESOLUTIONSResolutions
Resolution
6 January 1992
RESOLUTIONSResolutions
Legacy
5 June 1991
288288
Legacy
1 June 1991
363x363x
Accounts With Accounts Type Full
1 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
17 April 1990
88(2)R88(2)R
Legacy
5 April 1990
288288
Legacy
24 January 1990
88(2)R88(2)R
Legacy
17 January 1990
288288
Legacy
4 January 1990
123Notice of Increase in Nominal Capital
Legacy
13 September 1989
288288
Legacy
20 February 1989
288288
Resolution
16 January 1989
RESOLUTIONSResolutions
Legacy
12 January 1989
288288
Certificate Change Of Name Company
1 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1988
224224
Incorporation Company
4 November 1988
NEWINCIncorporation