Background WavePink WaveYellow Wave

PRUDENTIAL EQUITY RELEASE MORTGAGES LIMITED (09713315)

PRUDENTIAL EQUITY RELEASE MORTGAGES LIMITED (09713315) is an active UK company. incorporated on 31 July 2015. 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. and 1 other business activities. PRUDENTIAL EQUITY RELEASE MORTGAGES LIMITED has been registered for 10 years. Current directors include BABBER, Anuj, HORGAN, Spencer, MACDONALD, Iain Graham and 1 others.

Company Number
09713315
Status
active
Type
ltd
Incorporated
31 July 2015
Age
10 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
BABBER, Anuj, HORGAN, Spencer, MACDONALD, Iain Graham, MULLIGAN, Ciaran Joseph
SIC Codes
66190, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRUDENTIAL EQUITY RELEASE MORTGAGES LIMITED

PRUDENTIAL EQUITY RELEASE MORTGAGES LIMITED is an active company incorporated on 31 July 2015 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. and 1 other business activity. PRUDENTIAL EQUITY RELEASE MORTGAGES LIMITED was registered 10 years ago.(SIC: 66190, 66290)

Status

active

Active since 10 years ago

Company No

09713315

LTD Company

Age

10 Years

Incorporated 31 July 2015

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 17 December 2025 (3 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

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

Governors House Laurence Pountney Hill London EC4R 0HH
From: 31 July 2015To: 12 April 2019
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Jan 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
LondonEC3M 5AG
Corporate secretary
Appointed 04 Oct 2019

BABBER, Anuj

Active
Fenchurch Avenue, LondonEC3M 5AG
Born October 1978
Director
Appointed 03 Jun 2024

HORGAN, Spencer

Active
Fenchurch Avenue, LondonEC3M 5AG
Born December 1974
Director
Appointed 25 Sept 2023

MACDONALD, Iain Graham

Active
10 Fenchurch Avenue, London, Greater LondonEC3M 5AG
Born October 1966
Director
Appointed 03 Jun 2024

MULLIGAN, Ciaran Joseph

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

PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 31 Jul 2015
Resigned 04 Oct 2019

BOUSFIELD, Clare Jane

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born June 1968
Director
Appointed 31 Oct 2017
Resigned 30 Sept 2023

DANIELS, Jonathan Mark Brewis

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born April 1963
Director
Appointed 04 Mar 2019
Resigned 26 Jul 2019

DEEKS, Jeremy Spencer

Resigned
LondonEC4R 0HH
Born May 1970
Director
Appointed 22 Jul 2016
Resigned 31 Oct 2017

HAWES, Michael James Lifford Macnaughton, Mr.

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born August 1964
Director
Appointed 22 Sept 2017
Resigned 04 Mar 2019

HUSSAIN, Hamayou Akbar

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born October 1972
Director
Appointed 31 Jul 2015
Resigned 14 Jul 2016

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 25 Jul 2019
Resigned 29 Sept 2023

WARBURTON, John

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born April 1959
Director
Appointed 31 Jul 2015
Resigned 22 Sept 2017

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 01 Oct 2016
StirlingFK9 4UE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 December 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Memorandum Articles
16 August 2024
MAMA
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
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
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
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 June 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
26 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Legacy
11 May 2018
RP04CS01RP04CS01
Move Registers To Sail Company With New Address
16 April 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 April 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Resolution
6 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
31 July 2015
NEWINCIncorporation