Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PRUDENTIAL RETIREMENT INCOME LIMITED
Company Information for

PRUDENTIAL RETIREMENT INCOME LIMITED

C/O MAZARS LLP, 90 ST. VINCENT STREET, GLASGOW, G2 5UB,
Company Registration Number
SC047842
Private Limited Company
Liquidation

Company Overview

About Prudential Retirement Income Ltd
PRUDENTIAL RETIREMENT INCOME LIMITED was founded on 1970-08-17 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Prudential Retirement Income Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRUDENTIAL RETIREMENT INCOME LIMITED
 
Legal Registered Office
C/O MAZARS LLP
90 ST. VINCENT STREET
GLASGOW
G2 5UB
Other companies in FK9
 
Previous Names
SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED10/07/2000
Filing Information
Company Number SC047842
Company ID Number SC047842
Date formed 1970-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 31/03/2018
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
Last Datalog update: 2018-09-04 22:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRUDENTIAL RETIREMENT INCOME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRUDENTIAL RETIREMENT INCOME LIMITED

Current Directors
Officer Role Date Appointed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 2001-10-31
CLARE BOUSFIELD
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY SPENCER DEEKS
Director 2016-10-21 2017-10-31
JEREMY SPENCER DEEKS
Director 2016-08-30 2016-08-30
HAMAYOU AKBAR HUSSAIN
Director 2013-06-17 2016-07-19
JACQUELINE HUNT
Director 2013-10-01 2015-11-02
DAVID JOHN BELSHAM
Director 2000-06-29 2014-07-07
ROBERT ALAN DEVEY
Director 2009-11-16 2013-09-05
ANDREW MICHAEL CROSSLEY
Director 2007-03-13 2013-06-06
THOMAS VOLNEY BOARDMAN
Director 2001-03-07 2010-03-31
ISTVAN ANTAL HAASZ
Director 2007-07-19 2010-01-15
HUGH BENNIE MCKEE
Director 2006-12-15 2007-03-30
KIERAN MARK COLEMAN
Director 2006-04-18 2006-12-15
ANDREW DAVID BRIGGS
Director 2002-07-23 2006-10-02
RICHARD JULIAN FIELD
Director 2002-07-30 2003-05-08
KIM STUART LERCHE-THOMSEN
Director 2000-06-29 2002-09-05
EDWARD STANLEY CLACK
Director 2000-06-29 2001-11-12
GERARD ANTHONY GALLAGHER
Director 2000-06-29 2001-11-12
TONY LEE
Company Secretary 2001-05-24 2001-10-31
ANDREW DAVID BRIGGS
Director 2001-06-29 2001-10-31
SUSAN DOREEN WINDRIDGE
Company Secretary 2000-06-29 2001-05-24
JOHN KENNETH ELBOURNE
Director 2000-06-29 2001-03-07
ROBERT WALKER
Company Secretary 1998-11-06 2000-06-29
JAMES WHITE JACK
Director 1997-11-01 2000-06-29
PATRICK NORMAN CHALONER JOHNS
Director 1997-10-01 2000-01-31
STUART MACPHERSON PENDER
Company Secretary 1998-01-01 1998-11-06
MARIA LUISA CASSONI
Director 1997-10-01 1998-05-06
JAMES CHARLES MITCHELL
Company Secretary 1990-01-19 1997-12-31
ASHOK KUMAR GUPTA
Director 1992-03-18 1997-11-24
DOUGLAS FERRANS
Director 1995-10-18 1997-10-01
WILLIAM GRAEME KNOX
Director 1989-03-29 1995-10-16
JAMES ROBERT CROSBY
Director 1992-03-18 1994-02-08
RAYMOND ANDERSON
Director 1989-03-29 1990-04-04
ARCHIBALD MACKAY STEVENSON
Company Secretary 1989-03-29 1990-01-19
KENNETH JOHN HURRY
Director 1989-03-29 1989-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED BROOKE LLC Company Secretary 2007-08-10 CURRENT 2006-12-05 Converted / Closed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED HOLBORN DELAWARE LLC Company Secretary 2007-08-10 CURRENT 2006-12-05 Converted / Closed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL US LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Dissolved 2017-08-02
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL MORTGAGES LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRU LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PROTECT LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL GROUP PENSIONS LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL CAPITAL HOLDING COMPANY LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED M&G WEALTH ADVICE LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL (US HOLDCO 1) LIMITED Company Secretary 2006-03-01 CURRENT 2006-03-01 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL GROUP HOLDINGS LIMITED Company Secretary 2005-11-15 CURRENT 1965-03-31 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL FINANCIAL PLANNING LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-19 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL FOUR LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2014-03-06
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL AFRICA HOLDINGS LIMITED Company Secretary 2002-10-29 CURRENT 1986-02-28 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENCE LIMITED Company Secretary 2002-10-24 CURRENT 1999-07-09 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED HOLBORN FINANCE HOLDING COMPANY Company Secretary 2002-10-15 CURRENT 1997-02-17 Dissolved 2017-07-12
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED BROOKE HOLDINGS (UK) Company Secretary 2002-09-02 CURRENT 2002-09-02 Dissolved 2018-01-17
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL AUSTRALIA ONE LIMITED Company Secretary 2002-08-28 CURRENT 2001-02-26 Dissolved 2016-12-28
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY Company Secretary 2002-07-30 CURRENT 1988-11-04 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PORTFOLIO MANAGERS LIMITED Company Secretary 2002-07-10 CURRENT 2000-08-31 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL HOLDINGS LIMITED Company Secretary 2002-07-10 CURRENT 2000-09-01 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE FINANCE LIMITED Company Secretary 2002-07-07 CURRENT 1993-07-07 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL SERVICES LIMITED Company Secretary 2002-07-03 CURRENT 1988-11-04 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE HOLDINGS LIMITED Company Secretary 2002-07-01 CURRENT 1996-12-31 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL VENTURE MANAGERS LIMITED Company Secretary 2002-07-01 CURRENT 1997-04-17 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED GEOFFREY SNUSHALL LIMITED Company Secretary 2002-06-11 CURRENT 1975-05-08 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PPS FIVE LIMITED Company Secretary 2002-06-11 CURRENT 1978-07-28 Dissolved 2017-02-02
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PPS NINE LIMITED Company Secretary 2002-06-11 CURRENT 1985-10-01 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PPS TWELVE LIMITED Company Secretary 2002-06-11 CURRENT 1986-05-14 Dissolved 2017-02-02
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL LALONDES LIMITED Company Secretary 2002-06-11 CURRENT 1986-10-07 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED Company Secretary 2002-06-11 CURRENT 1986-04-16 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED REEDS RAINS PRUDENTIAL LIMITED Company Secretary 2002-06-11 CURRENT 1986-03-05 Dissolved 2017-02-01
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SNUSHALLS TEAM LIMITED Company Secretary 2002-06-11 CURRENT 1985-05-14 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL UK SERVICES LIMITED Company Secretary 2002-06-07 CURRENT 1997-06-04 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL QUEST LIMITED Company Secretary 2002-05-21 CURRENT 1997-12-19 Dissolved 2014-07-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL (NETHERLANDS ONE) LIMITED Company Secretary 2002-05-20 CURRENT 1988-12-22 Dissolved 2017-02-09
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED Company Secretary 2002-05-02 CURRENT 1989-04-21 Dissolved 2017-01-24
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED MM&S (2375) LIMITED Company Secretary 2002-04-08 CURRENT 1997-05-16 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PROPERTY SERVICES LIMITED Company Secretary 2002-03-13 CURRENT 1987-03-04 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED HYDE HOLDCO1 LIMITED Company Secretary 2002-02-27 CURRENT 2000-01-26 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL IP SERVICES LIMITED Company Secretary 2002-01-28 CURRENT 2000-01-26 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED Company Secretary 2001-12-20 CURRENT 1989-12-01 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PROPERTY HOLDING LIMITED Company Secretary 2001-12-18 CURRENT 1989-12-01 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL STAFF PENSIONS LIMITED Company Secretary 2001-11-29 CURRENT 1983-02-16 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL ANNUITIES LIMITED Company Secretary 2001-10-31 CURRENT 1990-11-01 Dissolved 2017-02-02
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE ISA MANAGERS LIMITED Company Secretary 2001-10-31 CURRENT 1989-04-21 Dissolved 2017-04-09
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL DISTRIBUTION LIMITED Company Secretary 2001-10-31 CURRENT 2000-11-02 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED Company Secretary 2001-10-31 CURRENT 1998-10-21 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL LIFETIME MORTGAGES LIMITED Company Secretary 2001-10-31 CURRENT 1980-11-18 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PGDS (UK ONE) LIMITED Company Secretary 2001-10-31 CURRENT 1985-12-02 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL FINANCIAL SERVICES LIMITED Company Secretary 2001-10-31 CURRENT 1986-08-01 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL HOLBORN LIFE LIMITED Company Secretary 2001-10-31 CURRENT 1964-02-25 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PENSIONS LIMITED Company Secretary 2001-10-31 CURRENT 1970-10-26 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED Company Secretary 2001-10-25 CURRENT 1996-12-05 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED GS TWENTY TWO LIMITED Company Secretary 2001-10-25 CURRENT 2000-01-26 Active
CLARE BOUSFIELD SCOTTISH AMICABLE FINANCE LIMITED Director 2017-10-31 CURRENT 1993-07-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-15AD02SAIL ADDRESS CHANGED FROM: PRUDENTIAL PLC CRAIGFORTH STIRLING FK9 4UE
2017-12-27AD02SAIL ADDRESS CREATED
2017-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2017 FROM CRAIGFORTH STIRLING FK9 4UE
2017-12-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-27AD02SAIL ADDRESS CREATED
2017-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2017 FROM CRAIGFORTH STIRLING FK9 4UE
2017-12-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-15AP01DIRECTOR APPOINTED MS CLARE BOUSFIELD
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DEEKS
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARBURTON
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 857700000
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-07-25PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PRUDENTIAL ASSURANCE COMPANY LIMITED
2017-02-22RP04TM01SECOND FILING OF TM01 FOR PAUL SPENCER
2017-02-22ANNOTATIONSecond Filing
2017-02-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC0478420027
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCER
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 16
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 15
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC0478420017
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC0478420018
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC0478420019
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC0478420020
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC0478420021
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC0478420022
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC0478420024
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC0478420023
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC0478420025
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC0478420026
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-11-29AP01DIRECTOR APPOINTED MR JEREMY SPENCER DEEKS
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DEEKS
2016-11-17AA01CURREXT FROM 31/12/2016 TO 30/06/2017
2016-10-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11
2016-10-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2016-10-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 14
2016-10-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2016-10-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2016-09-12AP01DIRECTOR APPOINTED MR JEREMY SPENCER DEEKS
2016-09-09AP01DIRECTOR APPOINTED JOHN WARBURTON
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR HAMAYOU HUSSAIN
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0478420027
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0478420026
2016-07-27AP01DIRECTOR APPOINTED MR PAUL SPENCER
2016-07-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0478420018
2016-07-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0478420023
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0478420025
2016-06-14AR0113/06/16 FULL LIST
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TULSI NAIDU
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PENDER
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0478420024
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0478420023
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0478420022
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HUNT
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0478420021
2015-11-10MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 14
2015-11-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 14
2015-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMAYOU AKBAR HUSSAIN / 18/09/2015
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 857700000
2015-06-19AR0113/06/15 FULL LIST
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0478420020
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARBURTON
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0478420019
2015-02-27AP01DIRECTOR APPOINTED MR DANIEL JOHN PENDER
2014-10-24MISCSECT 519 AUDITOR'S LETTER
2014-10-21AP01DIRECTOR APPOINTED MS TULSI RATAKONDA NAIDU
2014-10-15AUDAUDITOR'S RESIGNATION
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE HUNT / 01/09/2014
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELSHAM
2014-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0478420018
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 857700000
2014-06-13AR0113/06/14 FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-27AP01DIRECTOR APPOINTED MS JACQUELINE HUNT
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY
2013-08-06AP01DIRECTOR APPOINTED JOHN WARBURTON
2013-06-27AP01DIRECTOR APPOINTED MR HAMAYOU AKBAR HUSSAIN
2013-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0478420017
2013-06-13AR0113/06/13 FULL LIST
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSLEY
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR FINBAR O'DWYER
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-13AR0113/06/12 FULL LIST
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-14AR0113/06/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-12-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-07-02AR0113/06/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BOARDMAN
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ISTVAN HAASZ
2009-11-20MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 12
2009-11-16AP01DIRECTOR APPOINTED MR ROBERT ALAN DEVEY
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRETTEJOHN
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ISTVAN ANTAL HAASZ / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FINBAR ANTHONY O'DWYER / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VOLNEY BOARDMAN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BELSHAM / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CROSSLEY / 01/10/2009
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS PRETTEJOHN
2009-06-15363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16288aDIRECTOR APPOINTED MR FINBAR ANTHONY O'DWYER
2009-01-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-12-15419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-13RES04GBP NC 900000000/1100000000 09/10/2008
2008-10-13123NC INC ALREADY ADJUSTED 09/10/08
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR GARY SHAUGHNESSY
2008-09-26RES01ADOPT ARTICLES 25/09/2008
2008-09-26RES13DIRECTORS GIVEN AUTHORITY TO AUTHORISE MATTERS RELATING TO SECTION 175 25/09/2008
2008-09-26RES01ADOPT ARTICLES 25/09/2008
2008-09-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-08-0588(2)AD 30/07/08 GBP SI 120000000@1=120000000 GBP IC 537700000/657700000
2008-07-17419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-07-04MEM/ARTSARTICLES OF ASSOCIATION
2008-07-03RES01ALTER ARTICLES 30/06/2008
2008-07-03123NC INC ALREADY ADJUSTED 30/06/08
2008-07-03RES04GBP NC 700000000/900000000 30/06/2008
2008-06-17363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM PO BOX 25 CRAIGFORTH STIRLING FK9 4UE
2007-11-30419a(Scot)DEC MORT/CHARGE *****
2007-07-30363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-07-19288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-23288aNEW DIRECTOR APPOINTED
2007-01-09410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65201 - Life reinsurance




Licences & Regulatory approval
We could not find any licences issued to PRUDENTIAL RETIREMENT INCOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-12-22
Notices to Creditors2017-12-22
Resolutions for Winding-up2017-12-22
Fines / Sanctions
No fines or sanctions have been issued against PRUDENTIAL RETIREMENT INCOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-28 ALL of the property or undertaking has been released from charge PACIFIC LIFE RE LIMITED
2016-07-28 ALL of the property or undertaking has been released from charge PACIFIC LIFE RE LIMITED
2016-06-29 ALL of the property or undertaking has been released from charge VODAFONE GROUP PENSION TRUSTEE LIMITED
2015-12-09 ALL of the property or undertaking has been released from charge VODAFONE GROUP PENSION TRUSTEE LIMITED
2015-12-07 ALL of the property or undertaking has been released from charge SWISS RE EUROPE SA, UK BRANCH
2015-11-13 ALL of the property or undertaking has been released from charge CABLE & WIRELESS PENSION TRUSTEE LIMITED
2015-11-02 ALL of the property or undertaking has been released from charge SCOR GLOBAL LIFE SE, UK BRANCH
2015-04-28 ALL of the property or undertaking has been released from charge HANNOVER RUEK SE
2015-03-05 ALL of the property or undertaking has been released from charge HANNOVER RUECK SE
2014-06-16 ALL of the property or undertaking has been released from charge VODAFONE GROUP PENSION TRUSTEE LIMITED
2013-06-24 ALL of the property or undertaking has been released from charge SCOR GLOBAL LIFE SE, UK BRANCH
SECURITY DEED 2010-12-13 ALL of the property or undertaking has been released from charge CABLE AND WIRELESS WORLDWIDE PENSION TRUSTEE LIMITED
SECURITY DEED 2010-12-08 ALL of the property or undertaking has been released from charge CABLE & WIRELESS PENSION TRUSTEE LIMITED
DEED OF CHARGE 2009-01-15 Multiple filings of asset release and removal. Please see documents registered THE PRUDENTIAL ASSURANCE COMPANY LIMITED
SECURITY DEED 2008-09-11 ALL of the property or undertaking has been released from charge CABLE AND WIRELESS PENSION TRUSTEE LIMITED
CHARGE 2008-06-18 Satisfied ROTHESAY LIFE LIMITED
FLOATING CHARGE 2007-01-09 ALL of the property or undertaking has been released from charge THE PRUDENTIAL ASSURANCE COMPANY LIMITED
FLOATING CHARGE 2006-12-19 Satisfied SAVE & PROSPER PENSIONS LIMITED
FLOATING CHARGE 2006-11-17 ALL of the property or undertaking has been released from charge THE ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED
FLOATING CHARGE 2006-07-18 ALL of the property or undertaking has been released from charge THE PRUDENTIAL ASSURANCE COMPANY LIMITED
FLOATING CHARGE 2005-07-21 ALL of the property or undertaking has been released from charge PRUDENTIAL PENSIONS LIMITED
FLOATING CHARGE 2005-07-21 ALL of the property or undertaking has been released from charge THE PRUDENTIAL ASSURANCE COMPANY LIMITED
FLOATING CHARGE 2005-07-21 ALL of the property or undertaking has been released from charge PRUDENTIAL (AN) LIMITED
FLOATING CHARGE 2005-06-30 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
FLOATING CHARGE 2005-02-03 Satisfied THE ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED
FLOATING CHARGE 2004-12-31 ALL of the property or undertaking has been released from charge ALLIED DUNBAR ASSURANCE PLC
FLOATING CHARGE 2004-12-31 ALL of the property or undertaking has been released from charge EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRUDENTIAL RETIREMENT INCOME LIMITED

Intangible Assets
Patents
We have not found any records of PRUDENTIAL RETIREMENT INCOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRUDENTIAL RETIREMENT INCOME LIMITED
Trademarks
We have not found any records of PRUDENTIAL RETIREMENT INCOME LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
3
CHARGE 2
DEED OF CHARGE 2
SHARE CHARGE AND FLOATING CHARGE 2
A DEED OF CHARGE 2
LEGAL CHARGE 1
FIXED AND FLOATING CHARGE 1

We have found 13 mortgage charges which are owed to PRUDENTIAL RETIREMENT INCOME LIMITED

Income
Government Income
We have not found government income sources for PRUDENTIAL RETIREMENT INCOME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65201 - Life reinsurance) as PRUDENTIAL RETIREMENT INCOME LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
West Midlands Integrated Transport Authority insurance and pension services GBP 272,234,000

The West Midlands Integrated Transport Authority (the "Authority") part of Centro, on behalf of the West Midlands Integrated Transport Authority Pension Fund (the "fund") has purchased a bulk annuity for its current pensioners.

Outgoings
Business Rates/Property Tax
No properties were found where PRUDENTIAL RETIREMENT INCOME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPRUDENTIAL RETIREMENT INCOME LIMITEDEvent Date2017-12-20
Notice is hereby given that creditors of the Company are required, on or before 18 January 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Director of the Company has made a declaration of solvency and it is expected that all creditors will be paid in full. Date of appointment: 14 December 2017. Office holder details: Simon David Chandler and Scott Christian Bevan (IP Nos. 008822 and 009614) both of Mazars LLP, 45 Church Street, Birmingham, B3 2RT. Further details contact: The Joint Liquidators, Tel: 0121 232 9578. Alternative contact: Dan Carr. Ag PF91329
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPRUDENTIAL RETIREMENT INCOME LIMITEDEvent Date2017-12-14
Simon David Chandler and Scott Christian Bevan , both of Mazars LLP , 45 Church Street, Birmingham B3 2RT : Further details contact: The Joint Liquidators, Tel: 0121 232 9578. Alternative contact: Dan Carr. Ag PF91329
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPRUDENTIAL RETIREMENT INCOME LIMITEDEvent Date2017-12-14
Notice is hereby given that the following resolutions were passed on 14 December 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Simon David Chandler and Scott Christian Bevan , both of Mazars LLP , 45 Church Street, Birmingham B3 2RT, (IP Nos. 008822 and 009614) be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Tel: 0121 232 9578. Alternative contact: Dan Carr. Ag PF91329
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRUDENTIAL RETIREMENT INCOME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRUDENTIAL RETIREMENT INCOME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.