PGIM LIMITED
LONDON PRAMERICA INVESTMENT MANAGEMENT LIMITED PRAMERICA REGULATED BUSINESS LIMITED PRICOA PROPERTY PRIVATE EQUITY LIMITED

Hellopages » Greater London » Westminster » WC2N 5HR

Company number 03809039
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address GRAND BUILDINGS, 1-3 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of Denis Lionel Chatterton as a director on 31 December 2016; Appointment of Ms Elizabeth Ann Samson as a director on 14 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PGIM LIMITED are www.pgim.co.uk, and www.pgim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pgim Limited is a Private Limited Company. The company registration number is 03809039. Pgim Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Pgim Limited is Grand Buildings 1 3 Strand Trafalgar Square London Wc2n 5hr. . DAVIES, Stephen John is a Secretary of the company. AMABILE, Raimondo is a Director of the company. BARRETT, Philip Mathew is a Director of the company. BUTLER, Jonathan Paul is a Director of the company. DAY, Heather Carol is a Director of the company. FIORAMONTI, Marie Louise is a Director of the company. GREENWOOD, Richard is a Director of the company. LILLARD, Michael is a Director of the company. MACLAND, Andrew John is a Director of the company. SAMSON, Elizabeth Ann is a Director of the company. SAPERSTEIN, Steven is a Director of the company. Secretary BAGSHAW, Joanne Louise has been resigned. Secretary JONES, William Nigel Henry has been resigned. Secretary WARRACK, Anne Victoria Mary has been resigned. Secretary ANCOSEC LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADLER, Eric Bernard has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director BAKER, Ian Edward has been resigned. Director CHATTERTON, Denis Lionel has been resigned. Director DANKER, Jeffrey Lynn has been resigned. Director ESTERS, Florian has been resigned. Director FALZON, Robert Michael has been resigned. Director MULLY, Richard Stephen has been resigned. Director PENALIGGON, Benjamin Silas St John has been resigned. Director RADKIEWICZ, Andrew Henryk has been resigned. Director SAPERSTEIN, Steve has been resigned. Director SHAH, Kaushik Muljibhai has been resigned. Director SHORT, Jonathan Ottley has been resigned. Director SULLIVAN, James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DAVIES, Stephen John
Appointed Date: 20 December 2007

Director
AMABILE, Raimondo
Appointed Date: 07 May 2013
55 years old

Director
BARRETT, Philip Mathew
Appointed Date: 05 April 2001
57 years old

Director
BUTLER, Jonathan Paul
Appointed Date: 28 January 2011
54 years old

Director
DAY, Heather Carol
Appointed Date: 30 March 2016
50 years old

Director
FIORAMONTI, Marie Louise
Appointed Date: 07 May 2013
64 years old

Director
GREENWOOD, Richard
Appointed Date: 20 July 2016
64 years old

Director
LILLARD, Michael
Appointed Date: 18 July 2016
61 years old

Director
MACLAND, Andrew John
Appointed Date: 01 September 2015
54 years old

Director
SAMSON, Elizabeth Ann
Appointed Date: 14 November 2016
57 years old

Director
SAPERSTEIN, Steven
Appointed Date: 30 March 2012
63 years old

Resigned Directors

Secretary
BAGSHAW, Joanne Louise
Resigned: 01 February 2006
Appointed Date: 22 March 2002

Secretary
JONES, William Nigel Henry
Resigned: 06 December 2000
Appointed Date: 14 July 1999

Secretary
WARRACK, Anne Victoria Mary
Resigned: 22 March 2002
Appointed Date: 06 December 2000

Secretary
ANCOSEC LIMITED
Resigned: 20 December 2007
Appointed Date: 01 February 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Director
ADLER, Eric Bernard
Resigned: 04 March 2013
Appointed Date: 01 November 2010
57 years old

Director
AUSTEN, Jonathan Martin
Resigned: 11 June 2004
Appointed Date: 14 July 1999
69 years old

Director
BAKER, Ian Edward
Resigned: 12 November 1999
Appointed Date: 14 July 1999
64 years old

Director
CHATTERTON, Denis Lionel
Resigned: 31 December 2016
Appointed Date: 13 August 2007
69 years old

Director
DANKER, Jeffrey Lynn
Resigned: 01 January 2000
Appointed Date: 14 July 1999
70 years old

Director
ESTERS, Florian
Resigned: 11 November 2009
Appointed Date: 15 April 2009
58 years old

Director
FALZON, Robert Michael
Resigned: 01 January 2010
Appointed Date: 17 August 2004
66 years old

Director
MULLY, Richard Stephen
Resigned: 03 November 1999
Appointed Date: 14 July 1999
64 years old

Director
PENALIGGON, Benjamin Silas St John
Resigned: 28 January 2011
Appointed Date: 02 April 2007
61 years old

Director
RADKIEWICZ, Andrew Henryk
Resigned: 09 June 2015
Appointed Date: 07 May 2013
59 years old

Director
SAPERSTEIN, Steve
Resigned: 13 August 2007
Appointed Date: 27 April 2006
64 years old

Director
SHAH, Kaushik Muljibhai
Resigned: 31 March 2016
Appointed Date: 05 April 2001
68 years old

Director
SHORT, Jonathan Ottley
Resigned: 16 March 2007
Appointed Date: 14 January 2000
64 years old

Director
SULLIVAN, James
Resigned: 18 July 2016
Appointed Date: 28 January 2011
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Persons With Significant Control

Pgim Financial Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PGIM LIMITED Events

03 Jan 2017
Termination of appointment of Denis Lionel Chatterton as a director on 31 December 2016
16 Nov 2016
Appointment of Ms Elizabeth Ann Samson as a director on 14 November 2016
03 Aug 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Appointment of Mr Michael Lillard as a director on 18 July 2016
02 Aug 2016
Appointment of Mr Richard Greenwood as a director on 20 July 2016
...
... and 111 more events
20 Jul 1999
Secretary resigned
20 Jul 1999
New secretary appointed
20 Jul 1999
New director appointed
20 Jul 1999
New director appointed
14 Jul 1999
Incorporation

PGIM LIMITED Charges

20 November 2013
Charge code 0380 9039 0002
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association (As Security Agent)
Description: None. Notification of addition to or amendment of charge.
20 November 2013
Charge code 0380 9039 0001
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association (As Security Agent)
Description: Notification of addition to or amendment of charge…