You are here: bizstats.co.uk > a-z index > P list > PG list

Pgim Private Capital Limited LONDON


Pgim Private Capital started in year 1977 as Private Limited Company with registration number 01331817. The Pgim Private Capital company has been functioning successfully for 47 years now and its status is active. The firm's office is based in London at Grand Buildings 1-3 Strand. Postal code: WC2N 5HR. Since Wednesday 8th April 2020 Pgim Private Capital Limited is no longer carrying the name Pricoa Private Capital.

Currently there are 5 directors in the the company, namely Mark F., Edward J. and Donald C. and others. In addition one secretary - Laura K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pgim Private Capital Limited Address / Contact

Office Address Grand Buildings 1-3 Strand
Office Address2 Trafalgar Square
Town London
Post code WC2N 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01331817
Date of Incorporation Wed, 28th Sep 1977
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Laura K.

Position: Secretary

Appointed: 11 October 2019

Mark F.

Position: Director

Appointed: 06 April 2018

Edward J.

Position: Director

Appointed: 12 October 2012

Donald C.

Position: Director

Appointed: 09 February 2007

Tolgar S.

Position: Director

Appointed: 09 February 2007

Marie F.

Position: Director

Appointed: 10 March 2003

Mark F.

Position: Secretary

Appointed: 24 November 2017

Resigned: 11 October 2019

Edward B.

Position: Director

Appointed: 08 August 2017

Resigned: 13 August 2019

Stephen D.

Position: Secretary

Appointed: 20 December 2007

Resigned: 24 November 2017

Ancosec Limited

Position: Corporate Secretary

Appointed: 01 February 2006

Resigned: 20 December 2007

Jason R.

Position: Director

Appointed: 22 December 2004

Resigned: 29 June 2012

Jason B.

Position: Director

Appointed: 22 December 2004

Resigned: 10 July 2007

Philip M.

Position: Director

Appointed: 17 June 2004

Resigned: 24 June 2005

James M.

Position: Director

Appointed: 17 June 2004

Resigned: 24 May 2010

Kenneth W.

Position: Director

Appointed: 07 November 2003

Resigned: 30 June 2004

Thomas H.

Position: Director

Appointed: 07 November 2003

Resigned: 17 June 2005

Jonathan A.

Position: Director

Appointed: 07 November 2003

Resigned: 11 June 2004

Matthew C.

Position: Director

Appointed: 02 July 2002

Resigned: 24 May 2010

Joanne B.

Position: Secretary

Appointed: 22 March 2002

Resigned: 01 February 2006

Mallindi V.

Position: Director

Appointed: 24 May 2001

Resigned: 28 May 2001

Anne W.

Position: Secretary

Appointed: 10 October 2000

Resigned: 22 March 2002

Ali A.

Position: Director

Appointed: 01 December 1998

Resigned: 29 June 2002

Lynn S.

Position: Director

Appointed: 10 July 1998

Resigned: 14 August 2001

Peter S.

Position: Director

Appointed: 10 July 1998

Resigned: 13 March 2003

Terence W.

Position: Director

Appointed: 10 July 1998

Resigned: 27 November 2002

William J.

Position: Secretary

Appointed: 06 September 1996

Resigned: 10 October 2000

Una O.

Position: Secretary

Appointed: 01 March 1996

Resigned: 06 September 1996

Rolf B.

Position: Director

Appointed: 12 February 1996

Resigned: 27 November 2002

Bruno W.

Position: Director

Appointed: 12 February 1996

Resigned: 30 January 2003

Kevin U.

Position: Director

Appointed: 01 January 1995

Resigned: 11 April 2001

William C.

Position: Director

Appointed: 01 January 1995

Resigned: 07 May 1999

Mark B.

Position: Director

Appointed: 16 February 1993

Resigned: 31 December 2001

William J.

Position: Secretary

Appointed: 16 February 1993

Resigned: 01 March 1996

John S.

Position: Director

Appointed: 16 February 1993

Resigned: 07 May 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Pgim Financial Limited from London, United Kingdom. This PSC is categorised as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pgim Financial Limited

Grand Buildings 1-3 The Strand, London, WC2N 5HR, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Uk Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies At Companies House
Registration number 01024618
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pricoa Private Capital April 8, 2020
Pricoa Capital Group April 3, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, October 2023
Free Download (42 pages)

Company search

Advertisements