Background WavePink WaveYellow Wave

PRUDENTIAL UK REAL ESTATE NOMINEE 2 LIMITED (10436637)

PRUDENTIAL UK REAL ESTATE NOMINEE 2 LIMITED (10436637) is an active UK company. incorporated on 19 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRUDENTIAL UK REAL ESTATE NOMINEE 2 LIMITED has been registered for 9 years. Current directors include RILEY, Peter John, ROMANO-JACKSON, Ruth.

Company Number
10436637
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RILEY, Peter John, ROMANO-JACKSON, Ruth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRUDENTIAL UK REAL ESTATE NOMINEE 2 LIMITED

PRUDENTIAL UK REAL ESTATE NOMINEE 2 LIMITED is an active company incorporated on 19 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRUDENTIAL UK REAL ESTATE NOMINEE 2 LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10436637

LTD Company

Age

9 Years

Incorporated 19 October 2016

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 19 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

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

Laurence Pountney Hill London EC4R 0HH United Kingdom
From: 19 October 2016To: 18 April 2019
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 19 Oct 2016

RILEY, Peter John

Active
Fenchurch Avenue, LondonEC3M 5AG
Born September 1981
Director
Appointed 13 Dec 2023

ROMANO-JACKSON, Ruth

Active
Fenchurch Avenue, LondonEC3M 5AG
Born June 1983
Director
Appointed 21 Oct 2025

DUXBURY, John Mark

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born November 1968
Director
Appointed 19 Oct 2016
Resigned 21 Oct 2025

PERKINS, Christopher Mark Gordon

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born May 1960
Director
Appointed 19 Oct 2016
Resigned 13 Dec 2023

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 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 April 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
23 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2016
NEWINCIncorporation