Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRUDENTIAL AUSTRALIA ONE LIMITED
Company Information for

PRUDENTIAL AUSTRALIA ONE LIMITED

BIRMINGHAM, B3 2RT,
Company Registration Number
04167734
Private Limited Company
Dissolved

Dissolved 2016-12-28

Company Overview

About Prudential Australia One Ltd
PRUDENTIAL AUSTRALIA ONE LIMITED was founded on 2001-02-26 and had its registered office in Birmingham. The company was dissolved on the 2016-12-28 and is no longer trading or active.

Key Data
Company Name
PRUDENTIAL AUSTRALIA ONE LIMITED
 
Legal Registered Office
BIRMINGHAM
B3 2RT
Other companies in EC4R
 
Filing Information
Company Number 04167734
Date formed 2001-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-12-28
Type of accounts FULL
Last Datalog update: 2018-01-26 14:48:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRUDENTIAL AUSTRALIA ONE 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 AUSTRALIA ONE LIMITED

Current Directors
Officer Role Date Appointed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 2002-08-28
MARK GEOFFREY MORBEY
Director 2005-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES MARTIN
Director 2006-07-28 2015-06-02
PAUL RICHARD MERREY
Director 2007-12-10 2010-08-31
CARYS MICHELLE WALSHE
Director 2007-12-10 2009-04-03
KEVIN MELVILLE PAGE
Director 2007-07-03 2008-10-21
ANDREW MICHAEL CROSSLEY
Director 2001-12-23 2007-04-18
JOHN SMITHERMAN CAIRNS
Director 2005-11-11 2006-07-28
TONY LEE
Company Secretary 2001-02-26 2002-08-28
CHRLES ROBERT LOWE
Director 2001-02-26 2001-12-23
ANDREW MICHAEL CROSSLEY
Director 2001-02-26 2001-04-10

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 Active
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 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 RETIREMENT INCOME LIMITED Company Secretary 2001-10-31 CURRENT 1970-08-17 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL LIFETIME MORTGAGES LIMITED Company Secretary 2001-10-31 CURRENT 1980-11-18 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 PGDS (UK ONE) LIMITED Company Secretary 2001-10-31 CURRENT 1985-12-02 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
MARK GEOFFREY MORBEY PRUDENTIAL US LIMITED Director 2015-12-15 CURRENT 2006-11-28 Dissolved 2017-08-02
MARK GEOFFREY MORBEY BROOKE UK LLC Director 2011-05-16 CURRENT 2011-05-03 Converted / Closed
MARK GEOFFREY MORBEY PARK AVENUE (SINGAPORE TWO) Director 2008-05-30 CURRENT 2007-05-01 Converted / Closed
MARK GEOFFREY MORBEY PRUDENTIAL (GIBRALTAR) LIMITED Director 2008-05-27 CURRENT 2008-05-01 Converted / Closed
MARK GEOFFREY MORBEY PRUDENTIAL (US HOLDCO 2) Director 2008-05-27 CURRENT 2008-05-01 Converted / Closed
MARK GEOFFREY MORBEY PRUDENTIAL (B1) LIMITED Director 2008-04-17 CURRENT 2008-03-10 Converted / Closed
MARK GEOFFREY MORBEY PRUDENTIAL (B2) LIMITED Director 2008-04-17 CURRENT 2008-03-10 Converted / Closed
MARK GEOFFREY MORBEY BROOKE HOLDINGS (UK) Director 2008-02-08 CURRENT 2002-09-02 Dissolved 2018-01-17
MARK GEOFFREY MORBEY PRUDENTIAL (NETHERLANDS ONE) LIMITED Director 2008-01-15 CURRENT 1988-12-22 Dissolved 2017-02-09
MARK GEOFFREY MORBEY PRUDENTIAL PROPERTY HOLDING LIMITED Director 2007-12-10 CURRENT 1989-12-01 Liquidation
MARK GEOFFREY MORBEY BROOKE LLC Director 2007-08-10 CURRENT 2006-12-05 Converted / Closed
MARK GEOFFREY MORBEY HOLBORN DELAWARE LLC Director 2007-08-10 CURRENT 2006-12-05 Converted / Closed
MARK GEOFFREY MORBEY HOLBORN FINANCE HOLDING COMPANY Director 2005-05-03 CURRENT 1997-02-17 Dissolved 2017-07-12
MARK GEOFFREY MORBEY PRUDENTIAL FOUR LIMITED Director 2003-12-11 CURRENT 2003-10-10 Dissolved 2014-03-06
MARK GEOFFREY MORBEY PRUDENTIAL (NETHERLANDS) B.V. Director 2003-09-26 CURRENT 2002-06-18 Converted / Closed

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
2016-12-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016
2016-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016
2015-07-03AD02SAIL ADDRESS CREATED
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2015 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH
2015-07-024.70DECLARATION OF SOLVENCY
2015-07-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2015-02-16SH20STATEMENT BY DIRECTORS
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 94694.5666
2015-02-16SH1916/02/15 STATEMENT OF CAPITAL GBP 94694.5666
2015-02-04CAP-SSSOLVENCY STATEMENT DATED 17/12/14
2015-02-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-04SH02SUB-DIVISION 17/12/14
2015-02-04SH1417/12/14 STATEMENT OF CAPITAL GBP 946945666
2015-02-04SH02CONSOLIDATION 17/12/14
2015-02-04RES01ADOPT ARTICLES 17/12/2014
2015-02-04RES06REDUCE ISSUED CAPITAL 17/12/2014
2014-12-04MISCSECT 519
2014-07-30CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-30RES01ADOPT ARTICLES 18/07/2014
2014-07-30CC04STATEMENT OF COMPANY'S OBJECTS
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 373550379;AUD 1090827194
2014-06-17AR0113/06/14 FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27AR0113/06/13 FULL LIST
2012-07-05AR0113/06/12 FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0113/06/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MERREY
2010-07-12AR0113/06/10 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MARTIN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEOFFREY MORBEY / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD MERREY / 01/10/2009
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR CARYS WALSHE
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR KEVIN PAGE
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-03-12225ACC. REF. DATE EXTENDED FROM 24/09/2007 TO 31/12/2007
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2007-07-30AAFULL ACCOUNTS MADE UP TO 24/09/06
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-22363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-04-29288bDIRECTOR RESIGNED
2006-08-08288bDIRECTOR RESIGNED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-07-06AAFULL ACCOUNTS MADE UP TO 24/09/05
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-07-20363aRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-07-14AAFULL ACCOUNTS MADE UP TO 24/09/04
2005-04-29AAFULL ACCOUNTS MADE UP TO 28/06/04
2005-01-19288cDIRECTOR'S PARTICULARS CHANGED
2004-11-09225ACC. REF. DATE SHORTENED FROM 28/06/05 TO 24/09/04
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-13363aRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-07-12225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 28/06/04
2003-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-24MEM/ARTSARTICLES OF ASSOCIATION
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-03363aRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-03-08363aRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-11-05ELRESS386 DISP APP AUDS 30/10/02
2002-11-05ELRESS366A DISP HOLDING AGM 30/10/02
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-12288aNEW SECRETARY APPOINTED
2002-09-12288bSECRETARY RESIGNED
2002-09-12287REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 142 HOLBORN LONDON EC1N 2NH
2002-03-18363aRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-01-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PRUDENTIAL AUSTRALIA ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-15
Fines / Sanctions
No fines or sanctions have been issued against PRUDENTIAL AUSTRALIA ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRUDENTIAL AUSTRALIA ONE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of PRUDENTIAL AUSTRALIA ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRUDENTIAL AUSTRALIA ONE LIMITED
Trademarks
We have not found any records of PRUDENTIAL AUSTRALIA ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRUDENTIAL AUSTRALIA ONE 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 (66190 - Activities auxiliary to financial intermediation not elsewhere classified) as PRUDENTIAL AUSTRALIA ONE LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where PRUDENTIAL AUSTRALIA ONE 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 TypeFinal Meetings
Defending partyPRUDENTIAL AUSTRALIA ONE LIMITEDEvent Date2015-06-18
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of appointment: 18 June 2015 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meeting: 16 September 2016 Time of Members Meeting: 12 noon Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr :
 
Initiating party Event TypeNotices to Creditors
Defending partyPRUDENTIAL AUSTRALIA ONE LIMITEDEvent Date
Date of appointment: 18 June 2015 Date by which Creditors must submit their claims: 31 July 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made Declarations of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the shareholders Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) of Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon
 
Initiating party Event Type
Defending partyPRUDENTIAL AUSTRALIA ONE LIMITEDEvent Date
Date of appointment: 18 June 2015 Date by which Creditors must submit their claims: 31 July 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made Declarations of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the shareholders Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) of Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon
 
Initiating party Event Type
Defending partyPRUDENTIAL AUSTRALIA ONE LIMITEDEvent Date
Date of appointment: 18 June 2015 Date by which Creditors must submit their claims: 31 July 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made Declarations of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the shareholders Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) of Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRUDENTIAL AUSTRALIA ONE 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 AUSTRALIA ONE 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.