Company NamePrudential Africa Holdings Limited
Company StatusActive
Company Number01993773
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 1 month ago)
Previous NamePrudential Corporation Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameNicholas Oliver Holder
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceKenya
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameSolmaz Altin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed06 September 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMr Satyan Jambunathan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed01 December 2023(37 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceChina
Correspondence Address13/F., One International Finance Centre
1 Harbour View Street
Central
Hong Kong
Director NameMr Nigel Alexander Mackenzie Firth
Date of BirthMay 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed01 December 2023(37 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks
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
Appointed01 December 2023(37 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceChina
Correspondence Address13/F., One International Finance Centre
1 Harbour View Street
Central
Hong Kong
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 October 2002(16 years, 8 months after company formation)
Appointment Duration21 years, 5 months
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameDr Michael John Lawrence
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 1992)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSpringmead Bradcutts Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AA
Secretary NameMiss Tracey Lee Wellard
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 1993)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Secretary NameRobert Walker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 September 1998)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed25 September 1998(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed14 January 2000(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2002)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameMr Mark Geoffrey Morbey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(21 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr David Charles Martin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(21 years, 12 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMrs Carys Michelle Walshe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(21 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2009)
RoleChartered Accountant
Correspondence Address45 Thurleigh Road
London
SW12 8TZ
Director NameMr Kevin Melville Page
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(21 years, 12 months after company formation)
Appointment Duration8 months (resigned 21 October 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Cecil Road
Muswell Hill
London
N10 2BU
Director NamePaul Richard Merrey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(21 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2010)
RoleHead Of Corporate Finance
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMatthew James Lilley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(29 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 2021)
RoleCeo Africa
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMiss Rebecca Louise Wyatt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(30 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMs Katherine Louise Jones
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(33 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameWilfred Blackburn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(35 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameKieran Joseph Devlin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2023)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NamePrudential Portfolio Managers Limited (Corporation)
StatusResigned
Appointed03 May 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1996)
Correspondence Address142 Holborn Bars
London
EC1N 2NH
Director NamePrudential Corporation Holdings Ltd (Corporation)
StatusResigned
Appointed01 October 1996(10 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 February 2008)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH

Contact

Websitepru.co.uk
Telephone01786 448844
Telephone regionStirling

Location

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

Financials

Year2012
Net Worth£419,905,394
Cash£1,343,263
Current Liabilities£59,622,730

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Filing History

4 December 2023Appointment of Ms Esther Hoi Yan Cheung as a director on 1 December 2023 (2 pages)
4 December 2023Appointment of Mr Nigel Alexander Mackenzie Firth as a director on 1 December 2023 (2 pages)
4 December 2023Termination of appointment of Kieran Joseph Devlin as a director on 1 December 2023 (1 page)
4 December 2023Appointment of Mr Satyan Jambunathan as a director on 1 December 2023 (2 pages)
4 December 2023Termination of appointment of Rebecca Louise Wyatt as a director on 1 December 2023 (1 page)
23 October 2023Statement of capital following an allotment of shares on 28 September 2023
  • GBP 20,026,972
(8 pages)
8 August 2023Full accounts made up to 31 December 2022 (19 pages)
10 July 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
8 September 2022Appointment of Solmaz Altin as a director on 6 September 2022 (2 pages)
8 September 2022Appointment of Kieran Joseph Devlin as a director on 6 September 2022 (2 pages)
1 September 2022Termination of appointment of Katherine Louise Jones as a director on 31 August 2022 (1 page)
3 August 2022Second filing for the appointment of Nicholas Oliver Holder as a director (3 pages)
1 August 2022Termination of appointment of Wilfred Blackburn as a director on 29 July 2022 (1 page)
12 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
11 July 2022Notification of Prudential Public Limited Company as a person with significant control on 15 October 2019 (2 pages)
11 July 2022Cessation of Prudential Corporation Asia Limited as a person with significant control on 15 October 2019 (1 page)
7 July 2022Full accounts made up to 31 December 2021 (19 pages)
16 June 2022Appointment of Nicholas Oliver Holder as a director on 16 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 03/08/2022.
(3 pages)
17 September 2021Full accounts made up to 31 December 2020 (19 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
10 May 2021Termination of appointment of Matthew James Lilley as a director on 10 May 2021 (1 page)
10 May 2021Appointment of Wilfred Blackburn as a director on 10 May 2021 (2 pages)
24 August 2020Full accounts made up to 31 December 2019 (18 pages)
7 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
23 December 2019Cessation of Prudential Group Holdings Limited as a person with significant control on 15 October 2019 (1 page)
23 December 2019Notification of Prudential Corporation Asia Limited as a person with significant control on 15 October 2019 (2 pages)
28 November 2019Appointment of Ms Katherine Louise Jones 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)
30 September 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 20,026,971
(3 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (15 pages)
25 April 2019Director's details changed for Matthew James Lilley on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Rebecca Louise Wyatt on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Mr David Charles Martin on 12 April 2019 (2 pages)
18 April 2019Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page)
12 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 12 April 2019 (1 page)
27 June 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
13 June 2018Full accounts made up to 31 December 2017 (15 pages)
20 July 2017Full accounts made up to 31 December 2016 (13 pages)
20 July 2017Full accounts made up to 31 December 2016 (13 pages)
3 July 2017Confirmation statement made on 13 June 2017 with updates (2 pages)
3 July 2017Confirmation statement made on 13 June 2017 with updates (2 pages)
26 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
22 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 20,026,970.00
(5 pages)
22 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 20,026,970.00
(5 pages)
30 November 2016Appointment of Rebecca Louise Wyatt as a director on 18 November 2016 (2 pages)
30 November 2016Appointment of Rebecca Louise Wyatt as a director on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of Mark Geoffrey Morbey as a director on 18 November 2016 (1 page)
29 November 2016Termination of appointment of Mark Geoffrey Morbey as a director on 18 November 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (13 pages)
9 October 2016Full accounts made up to 31 December 2015 (13 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 26,970
(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 26,970
(4 pages)
24 February 2016Appointment of Matthew James Lilley as a director on 18 June 2015 (2 pages)
24 February 2016Appointment of Matthew James Lilley as a director on 18 June 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 26,970
(4 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 26,970
(4 pages)
4 February 2015Consolidation of shares on 17 December 2014 (6 pages)
4 February 2015Change of share class name or designation (2 pages)
4 February 2015Redenomination of shares. Statement of capital 17 December 2014
  • GBP 26,970
(4 pages)
4 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
4 February 2015Consolidation of shares on 17 December 2014 (6 pages)
4 February 2015Sub-division of shares on 17 December 2014 (5 pages)
4 February 2015Redenomination of shares. Statement of capital 17 December 2014
  • GBP 26,970
(4 pages)
4 February 2015Change of share class name or designation (2 pages)
4 February 2015Sub-division of shares on 17 December 2014 (5 pages)
4 December 2014Sect 519 (2 pages)
4 December 2014Sect 519 (2 pages)
29 August 2014Company name changed prudential corporation LIMITED\certificate issued on 29/08/14
  • CONNOT ‐ Change of name notice
(3 pages)
29 August 2014Company name changed prudential corporation LIMITED\certificate issued on 29/08/14
  • CONNOT ‐ Change of name notice
(3 pages)
30 July 2014Statement of company's objects (2 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
30 July 2014Notice of removal of restriction on the company's articles (2 pages)
30 July 2014Statement of company's objects (2 pages)
30 July 2014Notice of removal of restriction on the company's articles (2 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
25 July 2014Full accounts made up to 31 December 2013 (15 pages)
25 July 2014Full accounts made up to 31 December 2013 (15 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
  • AUD 51,304
(6 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
  • AUD 51,304
(6 pages)
17 September 2013Full accounts made up to 31 December 2012 (14 pages)
17 September 2013Full accounts made up to 31 December 2012 (14 pages)
9 July 2013Statement of capital on 9 July 2013
  • GBP 2
  • AUD 51,304
(8 pages)
9 July 2013Statement of capital on 9 July 2013
  • GBP 2
  • AUD 51,304
(8 pages)
9 July 2013Statement by directors (1 page)
9 July 2013Solvency statement dated 01/07/13 (1 page)
9 July 2013Statement of capital on 9 July 2013
  • GBP 2
  • AUD 51,304
(8 pages)
9 July 2013Solvency statement dated 01/07/13 (1 page)
9 July 2013Resolutions
  • RES13 ‐ Cancel share prem of £411737399 01/07/2013
(1 page)
9 July 2013Resolutions
  • RES13 ‐ Cancel share prem of £411737399 01/07/2013
(1 page)
9 July 2013Statement by directors (1 page)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
21 June 2012Full accounts made up to 31 December 2011 (14 pages)
21 June 2012Full accounts made up to 31 December 2011 (14 pages)
10 August 2011Full accounts made up to 31 December 2010 (14 pages)
10 August 2011Full accounts made up to 31 December 2010 (14 pages)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
10 September 2010Termination of appointment of Paul Merrey as a director (1 page)
10 September 2010Termination of appointment of Paul Merrey as a director (1 page)
14 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (14 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
8 October 2009Director's details changed for Mr David Charles Martin on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mark Geoffrey Morbey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Paul Richard Merrey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Paul Richard Merrey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mark Geoffrey Morbey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Paul Richard Merrey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Charles Martin on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mark Geoffrey Morbey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Charles Martin on 1 October 2009 (2 pages)
16 July 2009Return made up to 13/06/09; change of members (3 pages)
16 July 2009Return made up to 13/06/09; change of members (3 pages)
16 April 2009Appointment terminated director carys walshe (1 page)
16 April 2009Appointment terminated director carys walshe (1 page)
28 October 2008Appointment terminated director kevin page (1 page)
28 October 2008Appointment terminated director kevin page (1 page)
7 October 2008Full accounts made up to 31 December 2007 (13 pages)
7 October 2008Full accounts made up to 31 December 2007 (13 pages)
16 July 2008Return made up to 13/06/08; full list of members (5 pages)
16 July 2008Return made up to 13/06/08; full list of members (5 pages)
10 March 2008Director appointed mrs carys michelle walshe (2 pages)
10 March 2008Director appointed mr david charles martin (2 pages)
10 March 2008Director appointed mr mark geoffrey morbey (2 pages)
10 March 2008Director appointed mrs carys michelle walshe (2 pages)
10 March 2008Appointment terminated director prudential corporation holdings LTD (1 page)
10 March 2008Curr sho from 28/06/2008 to 31/12/2007 (1 page)
10 March 2008Director appointed mr paul richard merrey (2 pages)
10 March 2008Director appointed mr kevin melville page (2 pages)
10 March 2008Appointment terminated director prudential corporation holdings LTD (1 page)
10 March 2008Curr sho from 28/06/2008 to 31/12/2007 (1 page)
10 March 2008Director appointed mr kevin melville page (2 pages)
10 March 2008Director appointed mr mark geoffrey morbey (2 pages)
10 March 2008Director appointed mr paul richard merrey (2 pages)
10 March 2008Director appointed mr david charles martin (2 pages)
28 October 2007Full accounts made up to 28 June 2007 (13 pages)
28 October 2007Full accounts made up to 28 June 2007 (13 pages)
25 June 2007Return made up to 13/06/07; full list of members (3 pages)
25 June 2007Return made up to 13/06/07; full list of members (3 pages)
4 May 2007Full accounts made up to 28 June 2006 (13 pages)
4 May 2007Full accounts made up to 28 June 2006 (13 pages)
25 September 2006Return made up to 13/06/06; full list of members; amend (5 pages)
25 September 2006Return made up to 13/06/06; full list of members; amend (5 pages)
14 July 2006Return made up to 13/06/06; full list of members (5 pages)
14 July 2006Return made up to 13/06/06; full list of members (5 pages)
28 April 2006Full accounts made up to 28 June 2005 (12 pages)
28 April 2006Full accounts made up to 28 June 2005 (12 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2005Memorandum and Articles of Association (24 pages)
13 October 2005Memorandum and Articles of Association (24 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2005Return made up to 13/06/05; full list of members (6 pages)
12 July 2005Return made up to 13/06/05; full list of members (6 pages)
26 April 2005Full accounts made up to 28 June 2004 (12 pages)
26 April 2005Full accounts made up to 28 June 2004 (12 pages)
25 October 2004Full accounts made up to 31 December 2003 (11 pages)
25 October 2004Full accounts made up to 31 December 2003 (11 pages)
13 July 2004Return made up to 13/06/04; full list of members (5 pages)
13 July 2004Return made up to 13/06/04; full list of members (5 pages)
12 July 2004Accounting reference date shortened from 31/12/04 to 28/06/04 (1 page)
12 July 2004Accounting reference date shortened from 31/12/04 to 28/06/04 (1 page)
8 October 2003Full accounts made up to 31 December 2002 (11 pages)
8 October 2003Full accounts made up to 31 December 2002 (11 pages)
14 August 2003Memorandum and Articles of Association (24 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2003Memorandum and Articles of Association (24 pages)
6 July 2003Return made up to 13/06/03; full list of members (5 pages)
6 July 2003Return made up to 13/06/03; full list of members (5 pages)
28 May 2003Return made up to 03/05/03; full list of members (6 pages)
28 May 2003Return made up to 03/05/03; full list of members (6 pages)
23 May 2003Director's particulars changed (1 page)
23 May 2003Director's particulars changed (1 page)
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)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 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)
6 November 2002Secretary resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2002Secretary's particulars changed (1 page)
11 June 2002Secretary's particulars changed (1 page)
27 May 2002Return made up to 03/05/02; full list of members (6 pages)
27 May 2002Return made up to 03/05/02; full list of members (6 pages)
12 July 2001Full accounts made up to 31 December 2000 (10 pages)
12 July 2001Full accounts made up to 31 December 2000 (10 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2001Nc inc already adjusted 11/04/01 (2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2001Nc inc already adjusted 11/04/01 (2 pages)
31 May 2001Return made up to 03/05/01; full list of members (6 pages)
31 May 2001Return made up to 03/05/01; full list of members (6 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2001£ nc 100/1404 11/04/01 (2 pages)
1 May 2001Ad 11/04/01--------- au$ si 1304@1=1304 au$ ic 40000/41304 (2 pages)
1 May 2001Declaration of assistance for shares acquisition (4 pages)
1 May 2001Declaration of assistance for shares acquisition (4 pages)
1 May 2001£ nc 100/1404 11/04/01 (2 pages)
1 May 2001Ad 11/04/01--------- au$ si 1304@1=1304 au$ ic 40000/41304 (2 pages)
9 October 2000Full accounts made up to 31 December 1999 (10 pages)
9 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 May 2000Return made up to 03/05/00; full list of members (5 pages)
24 May 2000Return made up to 03/05/00; full list of members (5 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
1 October 1999Company name changed prudential LIMITED\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed prudential LIMITED\certificate issued on 01/10/99 (2 pages)
25 May 1999Return made up to 03/05/99; full list of members (5 pages)
25 May 1999Return made up to 03/05/99; full list of members (5 pages)
12 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(24 pages)
12 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(24 pages)
12 October 1998Ad 20/09/98-08/10/98 au$ si 40000@1=40000 au$ ic 0/40000 (2 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Au$ nc 10000/50000 28/09/98 (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Ad 20/09/98-08/10/98 au$ si 10000@1=10000 au$ ic 40000/50000 (2 pages)
12 October 1998Au$ nc 10000/50000 28/09/98 (1 page)
12 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(24 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(24 pages)
12 October 1998Ad 20/09/98-08/10/98 au$ si 40000@1=40000 au$ ic 0/40000 (2 pages)
12 October 1998Ad 20/09/98-08/10/98 au$ si 10000@1=10000 au$ ic 40000/50000 (2 pages)
12 October 1998Au$ nc 0/10000 25/09/98 (1 page)
12 October 1998Au$ nc 0/10000 25/09/98 (1 page)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 May 1998Return made up to 03/05/98; full list of members (5 pages)
27 May 1998Return made up to 03/05/98; full list of members (5 pages)
21 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
21 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 June 1997Return made up to 03/05/97; full list of members (5 pages)
25 June 1997Return made up to 03/05/97; full list of members (5 pages)
10 October 1996New director appointed (1 page)
10 October 1996New director appointed (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 June 1996Return made up to 03/05/96; full list of members (6 pages)
7 June 1996Return made up to 03/05/96; full list of members (6 pages)
16 May 1995Return made up to 03/05/95; full list of members (12 pages)
16 May 1995Return made up to 03/05/95; full list of members (12 pages)
13 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
13 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
19 August 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1993Full accounts made up to 31 December 1992 (10 pages)
27 May 1993Full accounts made up to 31 December 1992 (10 pages)
11 June 1992Full accounts made up to 31 December 1991 (10 pages)
11 June 1992Full accounts made up to 31 December 1991 (10 pages)
19 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1986Incorporation (29 pages)
28 February 1986Incorporation (29 pages)