PGIM MANAGEMENT PARTNER LIMITED
LONDON PGIM LIMITED PRAMERICA (GP) LIMITED

Hellopages » Greater London » Westminster » WC2N 5HR

Company number 05249549
Status Active
Incorporation Date 4 October 2004
Company Type Private Limited Company
Address GRAND BUILDINGS, 1-3 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 4 October 2016 with updates; Appointment of Ms Heather Carol Day as a director on 30 March 2016. The most likely internet sites of PGIM MANAGEMENT PARTNER LIMITED are www.pgimmanagementpartner.co.uk, and www.pgim-management-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve 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 Management Partner Limited is a Private Limited Company. The company registration number is 05249549. Pgim Management Partner Limited has been working since 04 October 2004. The present status of the company is Active. The registered address of Pgim Management Partner 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. DAY, Heather Carol is a Director of the company. RADKIEWICZ, Andrew Henryk is a Director of the company. Secretary BAGSHAW, Joanne Louise 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 FALZON, Robert Michael has been resigned. Director LOWREY JR, Charles Frederick has been resigned. Director MYERS, Gregory Scott has been resigned. Director PENALIGGON, Benjamin Silas St John has been resigned. Director SHAH, Kaushik Muljibhai has been resigned. Director SHORT, Jonathan Ottley has been resigned. Director SMITH, Joel Allen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DAVIES, Stephen John
Appointed Date: 20 December 2007

Director
AMABILE, Raimondo
Appointed Date: 25 July 2013
55 years old

Director
BARRETT, Philip Mathew
Appointed Date: 04 October 2004
57 years old

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

Director
RADKIEWICZ, Andrew Henryk
Appointed Date: 25 July 2013
59 years old

Resigned Directors

Secretary
BAGSHAW, Joanne Louise
Resigned: 01 February 2006
Appointed Date: 04 October 2004

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

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 October 2004
Appointed Date: 04 October 2004

Director
ADLER, Eric Bernard
Resigned: 04 March 2013
Appointed Date: 31 March 2011
57 years old

Director
FALZON, Robert Michael
Resigned: 01 January 2010
Appointed Date: 14 October 2004
66 years old

Director
LOWREY JR, Charles Frederick
Resigned: 07 April 2008
Appointed Date: 14 October 2004
67 years old

Director
MYERS, Gregory Scott
Resigned: 01 April 2005
Appointed Date: 14 October 2004
75 years old

Director
PENALIGGON, Benjamin Silas St John
Resigned: 27 June 2013
Appointed Date: 02 April 2007
61 years old

Director
SHAH, Kaushik Muljibhai
Resigned: 31 March 2016
Appointed Date: 04 October 2004
68 years old

Director
SHORT, Jonathan Ottley
Resigned: 16 March 2007
Appointed Date: 04 October 2004
64 years old

Director
SMITH, Joel Allen
Resigned: 30 March 2011
Appointed Date: 11 April 2008
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 October 2004
Appointed Date: 04 October 2004

Persons With Significant Control

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

PGIM MANAGEMENT PARTNER LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
12 Apr 2016
Appointment of Ms Heather Carol Day as a director on 30 March 2016
12 Apr 2016
Termination of appointment of Kaushik Muljibhai Shah as a director on 31 March 2016
31 Dec 2015
Company name changed pgim LIMITED\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14

...
... and 68 more events
08 Oct 2004
New secretary appointed
08 Oct 2004
New director appointed
08 Oct 2004
New director appointed
08 Oct 2004
New director appointed
04 Oct 2004
Incorporation

PGIM MANAGEMENT PARTNER LIMITED Charges

9 February 2011
Assignment and chargeof interests in local parade investments LLP
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All their present and future rights title and interest in…
9 February 2011
Debenture
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…