Background WavePink WaveYellow Wave

PRUDENTIAL GP LIMITED (SC206683)

PRUDENTIAL GP LIMITED (SC206683) is an active UK company. incorporated on 28 April 2000. with registered office in Stirling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRUDENTIAL GP LIMITED has been registered for 25 years. Current directors include GILBERT, David Hugh, MCMORRAN, Nicholas Robert, SMYTH, Christopher Maurice.

Company Number
SC206683
Status
active
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
5 Central Way, Stirling, FK8 1FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GILBERT, David Hugh, MCMORRAN, Nicholas Robert, SMYTH, Christopher Maurice
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRUDENTIAL GP LIMITED

PRUDENTIAL GP LIMITED is an active company incorporated on 28 April 2000 with the registered office located in Stirling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRUDENTIAL GP LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

SC206683

LTD Company

Age

25 Years

Incorporated 28 April 2000

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 24 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 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

M M & S (2642) LIMITED
From: 28 April 2000To: 13 July 2000
Contact
Address

5 Central Way Kildean Business Park Stirling, FK8 1FT,

Previous Addresses

Craigforth Stirling FK9 4UE
From: 28 April 2000To: 5 September 2022
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Nov 09
Director Left
May 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Sept 18
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 26 Nov 2008

GILBERT, David Hugh

Active
Fenchurch Avenue, LondonEC3M 5AG
Born January 1964
Director
Appointed 04 Dec 2023

MCMORRAN, Nicholas Robert

Active
Fenchurch Avenue, LondonEC3M 5AG
Born December 1974
Director
Appointed 01 Jan 2025

SMYTH, Christopher Maurice

Active
Fenchurch Avenue, LondonEC3M 5AG
Born April 1977
Director
Appointed 01 Jan 2025

CROSS, Jacqueline Ann

Resigned
The Hollies 19 Hadley Road, EnfieldEN2 8JT
Secretary
Appointed 19 Oct 2001
Resigned 17 Apr 2003

LEE, Tony

Resigned
8 Rossdale, Tunbridge WellsTN2 3PG
Secretary
Appointed 06 Jun 2001
Resigned 19 Oct 2001

RUPAREL, Vanessa Frances

Resigned
54 Clarendon Avenue, Leamington SpaCV32 4SA
Secretary
Appointed 06 Jul 2000
Resigned 06 Jun 2001

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 06 Jul 2000

PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Corporate secretary
Appointed 17 Apr 2003
Resigned 26 Nov 2008

ASHPLANT, Anthony John

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born February 1954
Director
Appointed 17 Apr 2003
Resigned 23 Mar 2016

BOTHAMLEY, Ian

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born August 1974
Director
Appointed 25 Sept 2023
Resigned 04 Dec 2023

CLARKE, Edward Hilton

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born February 1966
Director
Appointed 23 Mar 2016
Resigned 01 Aug 2022

FERNANDES, Milton Anthony

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born December 1961
Director
Appointed 30 Oct 2012
Resigned 30 Jun 2022

FITZGERALD, Sean Andrew

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born January 1965
Director
Appointed 01 Jul 2022
Resigned 31 Dec 2024

GREEN, David George

Resigned
Weatherby House, AldenhamWD2 8BF
Born August 1950
Director
Appointed 06 Jul 2000
Resigned 06 Jun 2001

JACK, James White

Resigned
Azalea Cottage, Little GaddesdenHP4 1NA
Born January 1951
Director
Appointed 06 Jul 2000
Resigned 17 Apr 2003

KING, David William

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born February 1962
Director
Appointed 25 Jul 2022
Resigned 29 Sept 2023

MCCLELLAND, Jonathan Peter

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born July 1963
Director
Appointed 17 Apr 2003
Resigned 07 Sept 2018

NIBLETT, Jonathan Peter

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born April 1967
Director
Appointed 19 Nov 2007
Resigned 30 Jun 2012

NICOLSON, Roy Macdonald

Resigned
'Ardgarten', DunblaneFK15 9HR
Born June 1944
Director
Appointed 06 Jul 2000
Resigned 31 Dec 2000

PAGE, John Michael, Dr

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born October 1971
Director
Appointed 24 Sept 2009
Resigned 03 May 2012

ROBERTSON, Angus John

Resigned
48 Kilpatrick Gardens, GlasgowG76 7RH
Born August 1953
Director
Appointed 06 Jun 2001
Resigned 17 Apr 2003

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 28 Apr 2000
Resigned 06 Jul 2000

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 28 Apr 2000
Resigned 06 Jul 2000

Persons with significant control

1

LondonEC4R 0HH

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

120

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 April 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
17 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Dormant
3 October 2017
AAMDAAMD
Accounts With Accounts Type Dormant
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
20 January 2016
AAMDAAMD
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
4 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363aAnnual Return
Legacy
24 June 2003
363aAnnual Return
Legacy
16 May 2003
363aAnnual Return
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2003
AAAnnual Accounts
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
6 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 October 2002
AAAnnual Accounts
Legacy
7 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2001
AAAnnual Accounts
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
363aAnnual Return
Legacy
11 June 2001
225Change of Accounting Reference Date
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288cChange of Particulars
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
18 September 2000
288cChange of Particulars
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
287Change of Registered Office
Memorandum Articles
20 July 2000
MEM/ARTSMEM/ARTS
Resolution
20 July 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 July 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 July 2000
RESOLUTIONSResolutions
Incorporation Company
28 April 2000
NEWINCIncorporation