Advanced company searchLink opens in new window

PRUDENTIAL VENTURE MANAGERS LIMITED

Company number 03354714

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2021 LIQ01 Declaration of solvency
16 Feb 2021 600 Appointment of a voluntary liquidator
16 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-15
14 Jan 2021 TM01 Termination of appointment of Sean Andrew Fitzgerald as a director on 14 January 2021
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
25 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Oct 2019 AP04 Appointment of M&G Management Services Limited as a secretary on 4 October 2019
04 Oct 2019 TM02 Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019
02 Aug 2019 CS01 Confirmation statement made on 26 June 2019 with updates
10 Jun 2019 TM01 Termination of appointment of Richard Webster as a director on 31 May 2019
31 May 2019 AP01 Appointment of Mr Sean Andrew Fitzgerald as a director on 31 May 2019
08 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2019 PSC05 Change of details for M&G Prudential (Holdings) Limited as a person with significant control on 12 April 2019
17 Apr 2019 CH04 Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019
17 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Apr 2019 AD01 Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019
05 Mar 2019 AD03 Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR
01 Mar 2019 AD02 Register inspection address has been changed to 3 Sheldon Square London W2 6PR
18 Feb 2019 AP01 Appointment of Mr Richard Webster as a director on 24 January 2019
18 Feb 2019 TM01 Termination of appointment of Simon Lewis Ramage as a director on 24 January 2019
18 Feb 2019 AP01 Appointment of Ms Jennifer Anne Owens as a director on 24 January 2019
28 Jan 2019 PSC02 Notification of M&G Prudential (Holdings) Limited as a person with significant control on 19 December 2018
28 Jan 2019 PSC07 Cessation of Prudential Group Holdings Limited as a person with significant control on 19 December 2018