Background WavePink WaveYellow Wave

PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED (03656798)

PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED (03656798) is an active UK company. incorporated on 21 October 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED has been registered for 27 years. Current directors include HEALY, Patrick Gerard, NESTOR, John Martin, PATON EVANS, Stuart.

Company Number
03656798
Status
active
Type
ltd
Incorporated
21 October 1998
Age
27 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HEALY, Patrick Gerard, NESTOR, John Martin, PATON EVANS, Stuart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED

PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED is an active company incorporated on 21 October 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03656798

LTD Company

Age

27 Years

Incorporated 21 October 1998

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 14 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

, Laurence Pountney Hill, London, EC4R 0HH
From: 21 October 1998To: 12 April 2019
Timeline

29 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jul 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Oct 23
Director Left
Feb 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
LondonEC3M 5AG
Corporate secretary
Appointed 04 Oct 2019

HEALY, Patrick Gerard

Active
Fenchurch Avenue, LondonEC3M 5AG
Born July 1955
Director
Appointed 14 Sept 2023

NESTOR, John Martin

Active
Fenchurch Avenue, LondonEC3M 5AG
Born April 1962
Director
Appointed 12 Mar 2015

PATON EVANS, Stuart

Active
Fenchurch Avenue, LondonEC3M 5AG
Born July 1968
Director
Appointed 22 Nov 2022

LOWE, Hilary Anne

Resigned
40 Mill Lane, HertfordshireEN8 0JH
Secretary
Appointed 14 Jan 2000
Resigned 03 Mar 2000

MORGAN, Susan Diane

Resigned
394 Long Lane, LondonN2 8JX
Secretary
Appointed 20 Jun 2001
Resigned 31 Oct 2001

RUTHERFORD, Adam Paul

Resigned
12 Pilgrims Close, HarlingtonLU5 6LX
Secretary
Appointed 21 Oct 1998
Resigned 14 Jan 2000

WINDRIDGE, Susan Doreen

Resigned
The Ferns, LondonN6 5TA
Secretary
Appointed 03 Mar 2000
Resigned 20 Jun 2001

PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 31 Oct 2001
Resigned 04 Oct 2019

ALEXANDER, Lesley Jane

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born October 1961
Director
Appointed 12 Mar 2015
Resigned 02 Apr 2020

BAKER BATES, Rodney Pennington

Resigned
The Ancient House, PeasenhallIP17 2HL
Born April 1944
Director
Appointed 29 Oct 1998
Resigned 31 Oct 2001

BARLOW, Paul James

Resigned
Laurence Pountney HillEC4R 0HH
Born July 1944
Director
Appointed 01 Apr 2012
Resigned 15 Jul 2016

BERKETT, Neil Anthony

Resigned
KT10
Born September 1955
Director
Appointed 01 Jul 2002
Resigned 20 Jun 2003

BRIDGE, Edward Greenhalgh Louis

Resigned
Laurence Pountney HillEC4R 0HH
Born April 1978
Director
Appointed 12 Mar 2015
Resigned 22 Sept 2017

CHURCHILL, Lawrence

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born August 1946
Director
Appointed 01 Feb 2015
Resigned 28 Apr 2020

COOK, Alan Ronald

Resigned
Orchard Grange 28 Church End Road, Milton KeynesMK5 7AB
Born September 1953
Director
Appointed 31 Oct 2001
Resigned 28 Jun 2002

EVANS, David Antony

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born March 1970
Director
Appointed 19 Nov 2009
Resigned 24 Apr 2015

EVERETT, Richard Charles

Resigned
23 Stanhope Way, SevenoaksTN13 2DZ
Born April 1965
Director
Appointed 29 Jul 2003
Resigned 19 May 2006

FERRARI, Steve

Resigned
Flat 1102 Balmoral Apartments, LondonW2 1JN
Born September 1965
Director
Appointed 29 Jan 2007
Resigned 23 Jun 2008

HAASZ, Istvan Antal, Mr.

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born February 1964
Director
Appointed 11 Jun 2008
Resigned 15 Jan 2010

HIGGINS, David Charles

Resigned
Pountney Hill, LondonEC4R 0HH
Born October 1954
Director
Appointed 22 Apr 2010
Resigned 08 Oct 2015

HURD, Brian Willian

Resigned
70 Stamford Road, BowdenWA14 2JF
Born August 1962
Director
Appointed 30 Jul 2004
Resigned 02 Nov 2006

JACK, James White

Resigned
Azalea Cottage, Little GaddesdenHP4 1NA
Born January 1951
Director
Appointed 29 Jul 2003
Resigned 30 Jul 2004

NAIDU, Tulsi Ratakonda

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born October 1973
Director
Appointed 19 Jun 2008
Resigned 20 Jul 2010

NUNN, Kelvin

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born December 1957
Director
Appointed 01 Jun 2006
Resigned 01 Apr 2012

O'DWYER, Finbar Anthony

Resigned
LondonEC4R 0HH
Born May 1971
Director
Appointed 22 Apr 2010
Resigned 01 Apr 2012

OWENS, Jennifer Anne

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born December 1970
Director
Appointed 22 Sept 2017
Resigned 22 Nov 2022

PAYNE, Michael Alan

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born May 1971
Director
Appointed 28 Sept 2015
Resigned 02 Apr 2020

RIGBY, Bruce Keir

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born January 1954
Director
Appointed 02 Apr 2020
Resigned 14 Feb 2024

RODGERS, Neil

Resigned
13 Oakdene, BeaconsfieldHP9 2BZ
Born January 1957
Director
Appointed 21 Oct 1998
Resigned 21 Feb 2002

SCHINELLA, Frank

Resigned
Yockley End House, CamberleyGU15 1QF
Born May 1961
Director
Appointed 21 Oct 1998
Resigned 18 Sept 2001

WEBB, Deborah Louise

Resigned
Laurence Pountney HillEC4R 0HH
Born October 1964
Director
Appointed 01 Apr 2012
Resigned 10 Nov 2014

WOOD, Gregory Mark

Resigned
21 Sprimont Place, LondonSW3 3HT
Born July 1953
Director
Appointed 31 Oct 2001
Resigned 29 Jul 2003

WOOD, Joan Mary

Resigned
26 Pyotts Copse, BasingstokeRG24 8WE
Born March 1952
Director
Appointed 21 Oct 1998
Resigned 30 Dec 2001

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
29 June 2022
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
26 June 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 Dormant
26 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Legacy
25 July 2018
RP04CS01RP04CS01
Second Filing Notification Of A Person With Significant Control
25 July 2018
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Legacy
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Move Registers To Sail Company
5 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2007
AAAnnual Accounts
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
7 July 2005
363aAnnual Return
Legacy
2 February 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363aAnnual Return
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
363aAnnual Return
Legacy
29 October 2002
363aAnnual Return
Resolution
17 August 2002
RESOLUTIONSResolutions
Resolution
17 August 2002
RESOLUTIONSResolutions
Resolution
17 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288cChange of Particulars
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
363aAnnual Return
Legacy
8 November 2001
288cChange of Particulars
Legacy
19 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
363aAnnual Return
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
4 April 2000
225Change of Accounting Reference Date
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
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
25 November 1999
363aAnnual Return
Legacy
17 June 1999
288cChange of Particulars
Legacy
12 November 1998
288aAppointment of Director or Secretary
Incorporation Company
21 October 1998
NEWINCIncorporation