Company NamePrudential Corporation Holdings Limited
Company StatusActive
Company Number01404713
CategoryPrivate Limited Company
Incorporation Date11 December 1978(45 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Benjamin James Bulmer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(40 years, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address13/F, One International Finance Centre
1 Harbour View Street, Central
Hong Kong
Director NameMr Paul Howard Simons
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(40 years, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address13/F, One International Finance Centre
1 Harbour View Street, Central
Hong Kong
Director NameMs Esther Hoi Yan Cheung
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed28 November 2019(40 years, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address13/F, One International Finance Centre
1 Harbour View Street, Central
Hong Kong
Director NameAvnish Kalra
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed16 October 2020(41 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address13/F, One International Finance Centre 1 Harbour V
Central
Hong Kong
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 May 2011(32 years, 5 months after company formation)
Appointment Duration12 years, 12 months
Correspondence Address1 Angel Court
London
EC2R 7AG
Secretary NamePeter Robert Rawson
NationalityBritish
StatusResigned
Appointed18 May 1992(13 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address25 Claremont Avenue
Woking
Surrey
GU22 7SF
Secretary NameDavid George Green
NationalityBritish
StatusResigned
Appointed01 September 1997(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeatherby House
20 Morgan Gardens
Aldenham
Hertfordshire
WD2 8BF
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed14 November 2000(21 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Secretary NamePatricia Standaloft
NationalityBritish
StatusResigned
Appointed13 January 2006(27 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 June 2006)
RoleCompany Director
Correspondence Address7 Capstan Way
London
SE16 5HG
Secretary NameSusan Margaret Henderson
NationalityBritish
StatusResigned
Appointed28 June 2006(27 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2007)
RoleCompany Director
Correspondence Address14 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Secretary NameSylvia Theresia Edwards
NationalityBritish
StatusResigned
Appointed19 December 2007(29 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2011)
RoleCompany Director
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NamePierre Olivier Marie Georges Bouee
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2010(31 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Nicolaos Andreas Nicandrou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(32 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameKieran Joseph Devlin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed07 January 2011(32 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 28 November 2019)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMr David Charles Martin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(32 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 28 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NamePenelope Jane James
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(32 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Stuart James Turner
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(36 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2018)
RoleDirector Of Group Finance
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameAdrian Roger Parkes
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(39 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 26 March 2018)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMs Katherine Louise Jones
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(39 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMr Stephen Paul Bickell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(40 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressOne International Finance Centre
1 Harbour View, St, Central
Hong Kong
Director NamePrudential Public Limited Company (Corporation)
Date of BirthMay 1943 (Born 81 years ago)
StatusResigned
Appointed18 May 1992(13 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 07 January 2011)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH

Contact

Websiteprudential.co.uk
Telephone020 75483300
Telephone regionLondon

Location

Registered Address1 Angel Court
London
EC2R 7AG
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£113,000
Net Worth£342,419,000
Cash£28,782,000
Current Liabilities£170,703,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

27 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 October 2023Statement of capital on 27 October 2023
  • GBP 111,016,736
(5 pages)
27 October 2023Solvency Statement dated 25/10/23 (2 pages)
27 October 2023Statement by Directors (2 pages)
3 August 2023Full accounts made up to 31 December 2022 (33 pages)
1 August 2023Appointment of Hester Reinecke as a director on 27 July 2023 (2 pages)
1 August 2023Appointment of Nigel Alexander Mackenzie Firth as a director on 27 July 2023 (2 pages)
27 July 2023Appointment of Conor Martin O?Neill as a director on 27 July 2023 (2 pages)
27 July 2023Termination of appointment of Paul Howard Simons as a director on 14 July 2023 (1 page)
27 July 2023Termination of appointment of Avnish Kalra as a director on 26 July 2023 (1 page)
27 July 2023Termination of appointment of Benjamin James Bulmer as a director on 26 July 2023 (1 page)
10 July 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
8 December 2022Statement of capital following an allotment of shares on 8 December 2022
  • GBP 2,511,016,736
(3 pages)
12 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
8 July 2022Change of details for Prudential Holdings Limited as a person with significant control on 26 November 2019 (2 pages)
7 July 2022Full accounts made up to 31 December 2021 (33 pages)
20 January 2022Director's details changed for Mr Benjamin James Bulmer on 20 January 2022 (2 pages)
20 January 2022Director's details changed for Ms Esther Hoi Yan Cheung on 20 January 2022 (2 pages)
20 January 2022Director's details changed for Avnish Kalra on 20 January 2022 (2 pages)
20 January 2022Director's details changed for Mr Paul Howard Simons on 20 January 2022 (2 pages)
29 September 2021Director's details changed for Mr Paul Howard Simons on 4 July 2021 (2 pages)
17 August 2021Full accounts made up to 31 December 2020 (32 pages)
8 July 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
21 June 2021Second filing of a statement of capital following an allotment of shares on 24 May 2021
  • GBP 2,296,026,202
(4 pages)
28 May 2021Second filing of a statement of capital following an allotment of shares on 17 March 2021
  • GBP 2,293,045,998
(4 pages)
25 May 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 2,296,026,202
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/21
(4 pages)
15 April 2021Director's details changed for Avnish Kalra on 14 April 2021 (2 pages)
17 March 2021Statement of capital following an allotment of shares on 17 March 2021
  • GBP 2,293,045,998
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/21
(4 pages)
27 October 2020Director's details changed for Avnish Kalra on 16 October 2020 (2 pages)
21 October 2020Appointment of Avnish Kalra as a director on 16 October 2020 (2 pages)
21 October 2020Termination of appointment of Stephen Paul Bickell as a director on 15 October 2020 (1 page)
24 August 2020Full accounts made up to 31 December 2019 (23 pages)
6 July 2020Confirmation statement made on 27 June 2020 with updates (3 pages)
15 May 2020Director's details changed for Mr Benjamin James Bulmer on 27 March 2020 (2 pages)
15 May 2020Director's details changed for Mr Paul Howard Simons on 27 March 2020 (2 pages)
8 April 2020Director's details changed for Mr Paul Howard Simons on 27 March 2020 (2 pages)
28 November 2019Appointment of Mr Paul Howard Simons as a director on 28 November 2019 (2 pages)
28 November 2019Termination of appointment of David Charles Martin as a director on 28 November 2019 (1 page)
28 November 2019Appointment of Mr Stephen Paul Bickell as a director on 28 November 2019 (2 pages)
28 November 2019Appointment of Mr Benjamin James Bulmer as a director on 28 November 2019 (2 pages)
28 November 2019Termination of appointment of Kieran Joseph Devlin as a director on 28 November 2019 (1 page)
28 November 2019Appointment of Ms Esther Hoi Yan Cheung as a director on 28 November 2019 (2 pages)
28 November 2019Termination of appointment of Katherine Louise Jones as a director on 28 November 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
30 May 2019Full accounts made up to 31 December 2018 (21 pages)
25 April 2019Director's details changed for Mr David Charles Martin on 12 April 2019 (2 pages)
25 April 2019Director's details changed for Kieran Joseph Devlin on 12 April 2019 (2 pages)
18 April 2019Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page)
16 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 16 April 2019 (1 page)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
25 June 2018Second filing for the appointment of Katherine Jones as a director (6 pages)
13 June 2018Full accounts made up to 31 December 2017 (22 pages)
21 May 2018Second filing for the termination of Adrian Roger Parkes as a director (5 pages)
3 April 2018Termination of appointment of Adrian Roger Parkes as a director on 22 March 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 21/05/2018.
(2 pages)
3 April 2018Appointment of Ms Katherine Louise Jones as a director on 22 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 25/06/2018
(3 pages)
7 March 2018Termination of appointment of Stuart James Turner as a director on 6 March 2018 (1 page)
7 March 2018Appointment of Adrian Roger Parkes as a director on 6 March 2018 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (19 pages)
21 July 2017Full accounts made up to 31 December 2016 (19 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Notification of Prudential Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Prudential Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Prudential Holdings Limited as a person with significant control on 26 June 2017 (2 pages)
12 August 2016Full accounts made up to 31 December 2015 (19 pages)
12 August 2016Full accounts made up to 31 December 2015 (19 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,290,000,000
(4 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,290,000,000
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 2,290,000.000
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 2,290,000.000
(4 pages)
10 November 2015Appointment of Mr Stuart James Turner as a director on 3 November 2015 (2 pages)
10 November 2015Appointment of Mr Stuart James Turner as a director on 3 November 2015 (2 pages)
10 November 2015Appointment of Mr Stuart James Turner as a director on 3 November 2015 (2 pages)
9 November 2015Termination of appointment of Penelope Jane James as a director on 3 November 2015 (1 page)
9 November 2015Termination of appointment of Penelope Jane James as a director on 3 November 2015 (1 page)
9 November 2015Termination of appointment of Penelope Jane James as a director on 3 November 2015 (1 page)
19 August 2015Full accounts made up to 31 December 2014 (16 pages)
19 August 2015Full accounts made up to 31 December 2014 (16 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50,000,000
(19 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50,000,000
(19 pages)
1 June 2015Termination of appointment of Pierre Olivier Marie Georges Bouee as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Pierre Olivier Marie Georges Bouee as a director on 31 May 2015 (1 page)
4 December 2014Sect 519 (2 pages)
4 December 2014Sect 519 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
3 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000,000
(20 pages)
3 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000,000
(20 pages)
2 April 2014Director's details changed for Pierre Olivier Marie Georges Bouee on 1 May 2013 (2 pages)
2 April 2014Director's details changed for Pierre Olivier Marie Georges Bouee on 1 May 2013 (2 pages)
2 April 2014Director's details changed for Pierre Olivier Marie Georges Bouee on 1 May 2013 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
24 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (20 pages)
24 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (20 pages)
21 May 2013Statement of company's objects (2 pages)
21 May 2013Statement of company's objects (2 pages)
21 May 2013Notice of removal of restriction on the company's articles (2 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 May 2013Notice of removal of restriction on the company's articles (2 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
30 July 2012Full accounts made up to 31 December 2011 (17 pages)
30 July 2012Full accounts made up to 31 December 2011 (17 pages)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (20 pages)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (20 pages)
9 September 2011Second filing of AP01 previously delivered to Companies House (5 pages)
9 September 2011Second filing of AP01 previously delivered to Companies House (5 pages)
10 August 2011Full accounts made up to 31 December 2010 (18 pages)
10 August 2011Full accounts made up to 31 December 2010 (18 pages)
29 July 2011Appointment of Penelope Jane James as a director (2 pages)
29 July 2011Appointment of Penelope Jane James as a director (2 pages)
25 July 2011Termination of appointment of Nicolaos Andreas Nicandrou as a director (1 page)
25 July 2011Termination of appointment of Nicolaos Andreas Nicandrou as a director (1 page)
12 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (25 pages)
12 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (25 pages)
23 May 2011Appointment of Mr David Charles Martin as a director (2 pages)
23 May 2011Appointment of Kieran Joseph Devlin as a director (2 pages)
23 May 2011Appointment of Kieran Joseph Devlin as a director (2 pages)
23 May 2011Appointment of Mr David Charles Martin as a director (2 pages)
5 May 2011Appointment of Prudential Group Secretarial Services Limited as a secretary (2 pages)
5 May 2011Termination of appointment of Sylvia Edwards as a secretary (1 page)
5 May 2011Appointment of Prudential Group Secretarial Services Limited as a secretary (2 pages)
5 May 2011Termination of appointment of Sylvia Edwards as a secretary (1 page)
10 January 2011Appointment of Mr Nicolaos Andreas Nicandrou as a director (2 pages)
10 January 2011Appointment of Mr Nicolaos Andreas Nicandrou as a director (2 pages)
10 January 2011Appointment of Mr Nicolaos Andreas Nicandrou as a director (2 pages)
10 January 2011Appointment of Mr Nicolaos Andreas Nicandrou as a director (2 pages)
10 January 2011Termination of appointment of Prudential Public Limited Company as a director (1 page)
10 January 2011Termination of appointment of Prudential Public Limited Company as a director (1 page)
10 January 2011Appointment of Mr Nicolaos Andreas Nicandrou as a director (2 pages)
10 January 2011Appointment of Mr Nicolaos Andreas Nicandrou as a director (2 pages)
4 October 2010Appointment of Pierre-Oliver Marie Georges Bou?E as a director
  • ANNOTATION A second filed AR01 was registered on 09/09/2011.
(3 pages)
4 October 2010Appointment of Pierre-Oliver Marie Georges Bou?E as a director
  • ANNOTATION A second filed AR01 was registered on 09/09/2011.
(3 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
18 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (10 pages)
18 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (10 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
8 October 2009Secretary's details changed for Sylvia Theresia Edwards on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Sylvia Theresia Edwards on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Sylvia Theresia Edwards on 1 October 2009 (1 page)
2 July 2009Return made up to 13/06/09; full list of members (15 pages)
2 July 2009Return made up to 13/06/09; full list of members (15 pages)
27 October 2008Full accounts made up to 31 December 2007 (16 pages)
27 October 2008Full accounts made up to 31 December 2007 (16 pages)
16 July 2008Return made up to 13/06/08; full list of members (14 pages)
16 July 2008Return made up to 13/06/08; full list of members (14 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
30 October 2007Full accounts made up to 31 December 2006 (16 pages)
30 October 2007Full accounts made up to 31 December 2006 (16 pages)
19 July 2007Return made up to 13/06/07; full list of members; amend (14 pages)
19 July 2007Return made up to 13/06/07; full list of members; amend (14 pages)
22 June 2007Return made up to 13/06/07; full list of members (2 pages)
22 June 2007Return made up to 13/06/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
26 July 2006Return made up to 13/06/06; full list of members (13 pages)
26 July 2006Return made up to 13/06/06; full list of members (13 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
13 February 2006Memorandum and Articles of Association (17 pages)
13 February 2006Memorandum and Articles of Association (17 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
9 December 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
9 December 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
9 December 2005Red cap & cancel share prem act (3 pages)
9 December 2005Red cap & cancel share prem act (3 pages)
10 November 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
10 November 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2005Memorandum and Articles of Association (18 pages)
11 October 2005Memorandum and Articles of Association (18 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2005Full accounts made up to 31 December 2004 (17 pages)
10 August 2005Full accounts made up to 31 December 2004 (17 pages)
1 July 2005Return made up to 13/06/05; full list of members (14 pages)
1 July 2005Return made up to 13/06/05; full list of members (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
29 June 2004Return made up to 13/06/04; full list of members (14 pages)
29 June 2004Return made up to 13/06/04; full list of members (14 pages)
22 October 2003Full accounts made up to 31 December 2002 (13 pages)
22 October 2003Full accounts made up to 31 December 2002 (13 pages)
3 July 2003Return made up to 13/06/03; full list of members (12 pages)
3 July 2003Return made up to 13/06/03; full list of members (12 pages)
28 May 2003Return made up to 18/05/03; full list of members (5 pages)
28 May 2003Return made up to 18/05/03; full list of members (5 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2002Memorandum and Articles of Association (14 pages)
18 November 2002Memorandum and Articles of Association (14 pages)
6 November 2002Registered office changed on 06/11/02 from: 142 holborn bars, london EC1N 2NH (1 page)
6 November 2002Registered office changed on 06/11/02 from: 142 holborn bars, london EC1N 2NH (1 page)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2002Memorandum and Articles of Association (14 pages)
17 October 2002Memorandum and Articles of Association (14 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2002Ad 26/09/02--------- £ si 250000000@1=250000000 £ ic 373789334/623789334 (2 pages)
9 October 2002Ad 26/09/02--------- £ si 250000000@1=250000000 £ ic 373789334/623789334 (2 pages)
9 October 2002Nc inc already adjusted 26/09/02 (1 page)
9 October 2002Nc inc already adjusted 26/09/02 (1 page)
27 June 2002Return made up to 18/05/02; full list of members (5 pages)
27 June 2002Return made up to 18/05/02; full list of members (5 pages)
11 June 2002Secretary's particulars changed (1 page)
11 June 2002Secretary's particulars changed (1 page)
7 January 2002Ad 20/12/01--------- £ si 50000000@1=50000000 £ ic 323789334/373789334 (2 pages)
7 January 2002Ad 20/12/01--------- £ si 50000000@1=50000000 £ ic 323789334/373789334 (2 pages)
3 November 2001Ad 31/10/01--------- £ si 100000000@1=100000000 £ ic 223789334/323789334 (2 pages)
3 November 2001Ad 31/10/01--------- £ si 100000000@1=100000000 £ ic 223789334/323789334 (2 pages)
3 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2001Nc inc already adjusted 31/10/01 (1 page)
3 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2001Nc inc already adjusted 31/10/01 (1 page)
12 July 2001Full accounts made up to 31 December 2000 (11 pages)
12 July 2001Full accounts made up to 31 December 2000 (11 pages)
15 June 2001Return made up to 18/05/01; full list of members (5 pages)
15 June 2001Return made up to 18/05/01; full list of members (5 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
20 March 2001£ nc 300000000/1300000000 09/02/01 (1 page)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
20 March 2001Ad 09/02/01--------- £ si 1000000@1=1000000 £ ic 222789334/223789334 (2 pages)
20 March 2001£ nc 300000000/1300000000 09/02/01 (1 page)
20 March 2001Ad 09/02/01--------- £ si 1000000@1=1000000 £ ic 222789334/223789334 (2 pages)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
21 July 2000Full accounts made up to 31 December 1999 (11 pages)
21 July 2000Full accounts made up to 31 December 1999 (11 pages)
30 June 2000Ad 21/12/99--------- £ si 4000@1 (2 pages)
30 June 2000Ad 21/12/99--------- £ si 4000@1 (2 pages)
27 June 2000Return made up to 18/05/00; full list of members (5 pages)
27 June 2000Return made up to 18/05/00; full list of members (5 pages)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
25 May 1999Return made up to 18/05/99; full list of members (5 pages)
25 May 1999Return made up to 18/05/99; full list of members (5 pages)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
5 June 1998£ nc 216500100/300000000 15/05/98 (1 page)
5 June 1998Ad 15/05/98--------- £ si 6285234@1=6285234 £ ic 216500100/222785334 (2 pages)
5 June 1998£ nc 216500100/300000000 15/05/98 (1 page)
5 June 1998Ad 15/05/98--------- £ si 6285234@1=6285234 £ ic 216500100/222785334 (2 pages)
31 May 1998Full accounts made up to 31 December 1997 (11 pages)
31 May 1998Full accounts made up to 31 December 1997 (11 pages)
19 December 1997Secretary's particulars changed (1 page)
19 December 1997Secretary's particulars changed (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Secretary resigned (1 page)
17 July 1997Full accounts made up to 31 December 1996 (11 pages)
17 July 1997Full accounts made up to 31 December 1996 (11 pages)
12 June 1997Return made up to 18/05/97; full list of members (5 pages)
12 June 1997Return made up to 18/05/97; full list of members (5 pages)
7 January 1997Ad 03/01/97--------- £ si 216500000@1=216500000 £ ic 100/216500100 (2 pages)
7 January 1997£ nc 100/216500100 03/01/97 (1 page)
7 January 1997Ad 03/01/97--------- £ si 216500000@1=216500000 £ ic 100/216500100 (2 pages)
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1997£ nc 100/216500100 03/01/97 (1 page)
6 January 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
6 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 January 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
10 June 1996Return made up to 18/05/96; full list of members (5 pages)
10 June 1996Return made up to 18/05/96; full list of members (5 pages)
23 April 1996Full accounts made up to 31 December 1995 (10 pages)
23 April 1996Full accounts made up to 31 December 1995 (10 pages)
20 July 1995Full accounts made up to 31 December 1994 (10 pages)
20 July 1995Full accounts made up to 31 December 1994 (10 pages)
26 May 1995Return made up to 18/05/95; full list of members (10 pages)
26 May 1995Return made up to 18/05/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
7 June 1994Return made up to 18/05/94; full list of members (5 pages)
25 April 1994Full accounts made up to 31 December 1993 (10 pages)
27 May 1993Return made up to 18/05/93; full list of members (5 pages)
27 May 1993Full accounts made up to 31 December 1992 (9 pages)
28 May 1992Return made up to 18/05/92; full list of members (5 pages)
28 May 1992Full accounts made up to 31 December 1991 (10 pages)
6 January 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/12/91
(1 page)
6 January 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/12/91
(1 page)
19 June 1991Full accounts made up to 31 December 1990 (10 pages)
19 June 1991Return made up to 18/05/91; full list of members (5 pages)
15 June 1990Return made up to 18/05/90; full list of members (6 pages)
4 April 1990Full accounts made up to 31 December 1989 (11 pages)
4 July 1989Return made up to 16/06/89; full list of members (6 pages)
4 July 1989Full accounts made up to 31 December 1988 (11 pages)
23 January 1989Secretary resigned;new secretary appointed (1 page)
12 July 1988Return made up to 01/06/88; full list of members (6 pages)
12 July 1988Full accounts made up to 31 December 1987 (9 pages)
14 August 1987Return made up to 04/06/87; full list of members (6 pages)
14 July 1987Full accounts made up to 31 December 1986 (9 pages)
14 July 1986Return made up to 22/05/86; full list of members (4 pages)
14 June 1986Full accounts made up to 31 December 1985 (9 pages)
11 December 1978Incorporation (32 pages)
11 December 1978Incorporation (32 pages)