Background WavePink WaveYellow Wave

PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED (02448335)

PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED (02448335) is an active UK company. incorporated on 1 December 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED has been registered for 36 years. Current directors include BULLEN, Lee, MULLIGAN, Ciaran Joseph.

Company Number
02448335
Status
active
Type
ltd
Incorporated
1 December 1989
Age
36 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BULLEN, Lee, MULLIGAN, Ciaran Joseph
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED

PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED is an active company incorporated on 1 December 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED was registered 36 years ago.(SIC: 66190)

Status

active

Active since 36 years ago

Company No

02448335

LTD Company

Age

36 Years

Incorporated 1 December 1989

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 13 June 2025 (9 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

4 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

CSU ONE LIMITED
From: 1 December 1989To: 28 May 2014
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

Laurence Pountney Hill London EC4R 0HH
From: 1 December 1989To: 12 April 2019
Timeline

21 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Sept 10
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Feb 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Nov 17
Owner Exit
Dec 18
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Oct 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
LondonEC3M 5AG
Corporate secretary
Appointed 04 Oct 2019

BULLEN, Lee

Active
Fenchurch Avenue, LondonEC3M 5AG
Born June 1980
Director
Appointed 30 Jun 2025

MULLIGAN, Ciaran Joseph

Active
Fenchurch Avenue, LondonEC3M 5AG
Born March 1980
Director
Appointed 25 Sept 2023

WALKER, Robert

Resigned
6 Albion Road, ReigateRH2 7JY
Secretary
Appointed N/A
Resigned 20 Dec 2001

PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 20 Dec 2001
Resigned 04 Oct 2019

DANIELS, Jonathan Mark Brewis

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born April 1963
Director
Appointed 20 Feb 2017
Resigned 07 Aug 2019

DENHOLM, Alan

Resigned
Laurence Pountney HillEC4R 0HH
Born March 1964
Director
Appointed 19 May 2014
Resigned 20 Nov 2017

GREEN, David George

Resigned
Weatherby House, AldenhamWD2 8BF
Born August 1950
Director
Appointed 04 Jun 2007
Resigned 15 May 2009

GREEN, David George

Resigned
Weatherby House, AldenhamWD2 8BF
Born August 1950
Director
Appointed N/A
Resigned 31 Aug 2001

HIGGINS, David Charles

Resigned
6 Latchett Road, LondonE18 1DJ
Born October 1954
Director
Appointed 31 Aug 2001
Resigned 15 May 2009

IVERSEN, Simon James

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born February 1982
Director
Appointed 25 Sept 2023
Resigned 30 Jun 2025

KING, David William

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born February 1962
Director
Appointed 19 May 2014
Resigned 29 Sept 2023

MARTIN, David Charles

Resigned
Laurence Pountney HillEC4R 0HH
Born December 1956
Director
Appointed 15 May 2009
Resigned 19 May 2014

MERREY, Paul Richard

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born December 1972
Director
Appointed 15 May 2009
Resigned 31 Aug 2010

MONNINGTON, Richard Anthony

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born December 1974
Director
Appointed 24 Sept 2019
Resigned 30 May 2025

MORBEY, Mark Geoffrey

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born March 1959
Director
Appointed 15 May 2009
Resigned 19 May 2014

NEWBY, Raymond Paul

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born August 1971
Director
Appointed 20 Feb 2017
Resigned 30 Sept 2021

WILLIAMS, Matthew Owen

Resigned
Laurence Pountney HillEC4R 0HH
Born May 1967
Director
Appointed 19 May 2014
Resigned 30 Jan 2015

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
LondonEC4R 0HH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 July 2022
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 October 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Legacy
12 August 2019
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
17 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
25 July 2018
RP04PSC02RP04PSC02
Move Registers To Sail Company With New Address
24 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Miscellaneous
21 November 2014
MISCMISC
Auditors Resignation Company
12 November 2014
AUDAUD
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Statement Of Companys Objects
2 June 2014
CC04CC04
Notice Removal Restriction On Company Articles
2 June 2014
CC02CC02
Resolution
2 June 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 May 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
16 July 2009
363aAnnual Return
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Legacy
10 June 2009
123Notice of Increase in Nominal Capital
Resolution
10 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
15 November 2006
652C652C
Legacy
24 October 2006
652a652a
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
5 July 2004
363aAnnual Return
Legacy
26 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2003
AAAnnual Accounts
Legacy
9 January 2003
363aAnnual Return
Legacy
8 November 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
27 May 2002
AAAnnual Accounts
Legacy
4 January 2002
363aAnnual Return
Legacy
4 January 2002
288cChange of Particulars
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Legacy
7 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 1999
AAAnnual Accounts
Legacy
21 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 1998
AAAnnual Accounts
Legacy
19 December 1997
288cChange of Particulars
Legacy
8 December 1997
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 1997
AAAnnual Accounts
Legacy
27 December 1996
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 1996
AAAnnual Accounts
Legacy
29 December 1995
363x363x
Accounts With Accounts Type Dormant
19 July 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363x363x
Accounts With Accounts Type Dormant
7 May 1994
AAAnnual Accounts
Legacy
6 January 1994
363x363x
Accounts With Accounts Type Dormant
25 April 1993
AAAnnual Accounts
Legacy
17 December 1992
363x363x
Accounts With Accounts Type Dormant
9 September 1992
AAAnnual Accounts
Legacy
16 April 1992
288288
Legacy
12 December 1991
363x363x
Accounts With Accounts Type Dormant
12 September 1991
AAAnnual Accounts
Resolution
13 January 1991
RESOLUTIONSResolutions
Resolution
2 May 1990
RESOLUTIONSResolutions
Legacy
30 April 1990
224224
Incorporation Company
1 December 1989
NEWINCIncorporation