Advanced company searchLink opens in new window

PGIM PRIVATE ALTERNATIVES (UK) LIMITED

Company number 03205768

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)
01 May 2024 CERTNM Company name changed pgim real estate (uk) LIMITED\certificate issued on 01/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-30
07 Oct 2023 AA Full accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
31 May 2023 TM01 Termination of appointment of Paul Andrew Stanford as a director on 31 May 2023
31 May 2023 TM01 Termination of appointment of Mark Alexander Chamieh as a director on 24 May 2023
06 Oct 2022 AA Full accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
20 Jan 2022 AP01 Appointment of Mr Paul Andrew Stanford as a director on 18 January 2022
20 Jan 2022 TM01 Termination of appointment of Raimondo Amabile as a director on 18 January 2022
21 Sep 2021 AA Full accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
09 Oct 2020 MR04 Satisfaction of charge 032057680002 in full
09 Oct 2020 MR04 Satisfaction of charge 032057680013 in full
09 Oct 2020 MR04 Satisfaction of charge 032057680014 in full
09 Oct 2020 MR04 Satisfaction of charge 032057680015 in full
09 Oct 2020 MR04 Satisfaction of charge 032057680003 in full
09 Oct 2020 MR04 Satisfaction of charge 032057680001 in full
09 Oct 2020 MR04 Satisfaction of charge 032057680004 in full
01 Oct 2020 AA Full accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
30 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-26
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 10,000,000
16 Oct 2019 AP03 Appointment of Ms Laura Downes King as a secretary on 11 October 2019
15 Oct 2019 TM02 Termination of appointment of Mark Gerald Fresson as a secretary on 11 October 2019
27 Sep 2019 TM01 Termination of appointment of David Michael Gingell as a director on 25 September 2019