London
EC2R 7AG
Director Name | Solmaz Altin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 September 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Mr Satyan Jambunathan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 December 2023(37 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 13/F., One International Finance Centre 1 Harbour View Street Central Hong Kong |
Director Name | Mr Nigel Alexander Mackenzie Firth |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 December 2023(37 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 13/F., One International Finance Centre 1 Harbour View Street Central Hong Kong |
Director Name | Ms Esther Hoi Yan Cheung |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 December 2023(37 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 13/F., One International Finance Centre 1 Harbour View Street Central Hong Kong |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2002(16 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Dr Michael John Lawrence |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 1992) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Springmead Bradcutts Lane Cookham Dean Maidenhead Berkshire SL6 9AA |
Secretary Name | Miss Tracey Lee Wellard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 1993) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Secretary Name | Robert Walker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Secretary Name | Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 12 Pilgrims Close Harlington Bedfordshire LU5 6LX |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Director Name | Mr Mark Geoffrey Morbey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(21 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr David Charles Martin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(21 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Mrs Carys Michelle Walshe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2009) |
Role | Chartered Accountant |
Correspondence Address | 45 Thurleigh Road London SW12 8TZ |
Director Name | Mr Kevin Melville Page |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(21 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 21 October 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cecil Road Muswell Hill London N10 2BU |
Director Name | Paul Richard Merrey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2010) |
Role | Head Of Corporate Finance |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Matthew James Lilley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 2021) |
Role | Ceo Africa |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Miss Rebecca Louise Wyatt |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(30 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Ms Katherine Louise Jones |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Wilfred Blackburn |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Kieran Joseph Devlin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2023) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Prudential Portfolio Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1996) |
Correspondence Address | 142 Holborn Bars London EC1N 2NH |
Director Name | Prudential Corporation Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 February 2008) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Website | pru.co.uk |
---|---|
Telephone | 01786 448844 |
Telephone region | Stirling |
Registered Address | 1 Angel Court London EC2R 7AG |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £419,905,394 |
Cash | £1,343,263 |
Current Liabilities | £59,622,730 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
4 December 2023 | Appointment of Ms Esther Hoi Yan Cheung as a director on 1 December 2023 (2 pages) |
---|---|
4 December 2023 | Appointment of Mr Nigel Alexander Mackenzie Firth as a director on 1 December 2023 (2 pages) |
4 December 2023 | Termination of appointment of Kieran Joseph Devlin as a director on 1 December 2023 (1 page) |
4 December 2023 | Appointment of Mr Satyan Jambunathan as a director on 1 December 2023 (2 pages) |
4 December 2023 | Termination of appointment of Rebecca Louise Wyatt as a director on 1 December 2023 (1 page) |
23 October 2023 | Statement of capital following an allotment of shares on 28 September 2023
|
8 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
10 July 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
8 September 2022 | Appointment of Solmaz Altin as a director on 6 September 2022 (2 pages) |
8 September 2022 | Appointment of Kieran Joseph Devlin as a director on 6 September 2022 (2 pages) |
1 September 2022 | Termination of appointment of Katherine Louise Jones as a director on 31 August 2022 (1 page) |
3 August 2022 | Second filing for the appointment of Nicholas Oliver Holder as a director (3 pages) |
1 August 2022 | Termination of appointment of Wilfred Blackburn as a director on 29 July 2022 (1 page) |
12 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
11 July 2022 | Notification of Prudential Public Limited Company as a person with significant control on 15 October 2019 (2 pages) |
11 July 2022 | Cessation of Prudential Corporation Asia Limited as a person with significant control on 15 October 2019 (1 page) |
7 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
16 June 2022 | Appointment of Nicholas Oliver Holder as a director on 16 June 2022
|
17 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
10 May 2021 | Termination of appointment of Matthew James Lilley as a director on 10 May 2021 (1 page) |
10 May 2021 | Appointment of Wilfred Blackburn as a director on 10 May 2021 (2 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
7 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
23 December 2019 | Cessation of Prudential Group Holdings Limited as a person with significant control on 15 October 2019 (1 page) |
23 December 2019 | Notification of Prudential Corporation Asia Limited as a person with significant control on 15 October 2019 (2 pages) |
28 November 2019 | Appointment of Ms Katherine Louise Jones as a director on 28 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of David Charles Martin as a director on 28 November 2019 (1 page) |
30 September 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (15 pages) |
25 April 2019 | Director's details changed for Matthew James Lilley on 12 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Rebecca Louise Wyatt on 12 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr David Charles Martin on 12 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page) |
12 April 2019 | Registered 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 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 July 2017 | Confirmation statement made on 13 June 2017 with updates (2 pages) |
3 July 2017 | Confirmation statement made on 13 June 2017 with updates (2 pages) |
26 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
22 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
22 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
30 November 2016 | Appointment of Rebecca Louise Wyatt as a director on 18 November 2016 (2 pages) |
30 November 2016 | Appointment of Rebecca Louise Wyatt as a director on 18 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Mark Geoffrey Morbey as a director on 18 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Mark Geoffrey Morbey as a director on 18 November 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 February 2016 | Appointment of Matthew James Lilley as a director on 18 June 2015 (2 pages) |
24 February 2016 | Appointment of Matthew James Lilley as a director on 18 June 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 February 2015 | Consolidation of shares on 17 December 2014 (6 pages) |
4 February 2015 | Change of share class name or designation (2 pages) |
4 February 2015 | Redenomination of shares. Statement of capital 17 December 2014
|
4 February 2015 | Resolutions
|
4 February 2015 | Consolidation of shares on 17 December 2014 (6 pages) |
4 February 2015 | Sub-division of shares on 17 December 2014 (5 pages) |
4 February 2015 | Redenomination of shares. Statement of capital 17 December 2014
|
4 February 2015 | Change of share class name or designation (2 pages) |
4 February 2015 | Sub-division of shares on 17 December 2014 (5 pages) |
4 December 2014 | Sect 519 (2 pages) |
4 December 2014 | Sect 519 (2 pages) |
29 August 2014 | Company name changed prudential corporation LIMITED\certificate issued on 29/08/14
|
29 August 2014 | Company name changed prudential corporation LIMITED\certificate issued on 29/08/14
|
30 July 2014 | Statement of company's objects (2 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Notice of removal of restriction on the company's articles (2 pages) |
30 July 2014 | Statement of company's objects (2 pages) |
30 July 2014 | Notice of removal of restriction on the company's articles (2 pages) |
30 July 2014 | Resolutions
|
25 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 July 2013 | Statement of capital on 9 July 2013
|
9 July 2013 | Statement of capital on 9 July 2013
|
9 July 2013 | Statement by directors (1 page) |
9 July 2013 | Solvency statement dated 01/07/13 (1 page) |
9 July 2013 | Statement of capital on 9 July 2013
|
9 July 2013 | Solvency statement dated 01/07/13 (1 page) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
9 July 2013 | Statement by directors (1 page) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 September 2010 | Termination of appointment of Paul Merrey as a director (1 page) |
10 September 2010 | Termination of appointment of Paul Merrey as a director (1 page) |
14 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (14 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 October 2009 | Director's details changed for Mr David Charles Martin on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mark Geoffrey Morbey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Paul Richard Merrey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Paul Richard Merrey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mark Geoffrey Morbey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Paul Richard Merrey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Charles Martin on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mark Geoffrey Morbey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Charles Martin on 1 October 2009 (2 pages) |
16 July 2009 | Return made up to 13/06/09; change of members (3 pages) |
16 July 2009 | Return made up to 13/06/09; change of members (3 pages) |
16 April 2009 | Appointment terminated director carys walshe (1 page) |
16 April 2009 | Appointment terminated director carys walshe (1 page) |
28 October 2008 | Appointment terminated director kevin page (1 page) |
28 October 2008 | Appointment terminated director kevin page (1 page) |
7 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
16 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
10 March 2008 | Director appointed mrs carys michelle walshe (2 pages) |
10 March 2008 | Director appointed mr david charles martin (2 pages) |
10 March 2008 | Director appointed mr mark geoffrey morbey (2 pages) |
10 March 2008 | Director appointed mrs carys michelle walshe (2 pages) |
10 March 2008 | Appointment terminated director prudential corporation holdings LTD (1 page) |
10 March 2008 | Curr sho from 28/06/2008 to 31/12/2007 (1 page) |
10 March 2008 | Director appointed mr paul richard merrey (2 pages) |
10 March 2008 | Director appointed mr kevin melville page (2 pages) |
10 March 2008 | Appointment terminated director prudential corporation holdings LTD (1 page) |
10 March 2008 | Curr sho from 28/06/2008 to 31/12/2007 (1 page) |
10 March 2008 | Director appointed mr kevin melville page (2 pages) |
10 March 2008 | Director appointed mr mark geoffrey morbey (2 pages) |
10 March 2008 | Director appointed mr paul richard merrey (2 pages) |
10 March 2008 | Director appointed mr david charles martin (2 pages) |
28 October 2007 | Full accounts made up to 28 June 2007 (13 pages) |
28 October 2007 | Full accounts made up to 28 June 2007 (13 pages) |
25 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
4 May 2007 | Full accounts made up to 28 June 2006 (13 pages) |
4 May 2007 | Full accounts made up to 28 June 2006 (13 pages) |
25 September 2006 | Return made up to 13/06/06; full list of members; amend (5 pages) |
25 September 2006 | Return made up to 13/06/06; full list of members; amend (5 pages) |
14 July 2006 | Return made up to 13/06/06; full list of members (5 pages) |
14 July 2006 | Return made up to 13/06/06; full list of members (5 pages) |
28 April 2006 | Full accounts made up to 28 June 2005 (12 pages) |
28 April 2006 | Full accounts made up to 28 June 2005 (12 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Memorandum and Articles of Association (24 pages) |
13 October 2005 | Memorandum and Articles of Association (24 pages) |
13 October 2005 | Resolutions
|
12 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
26 April 2005 | Full accounts made up to 28 June 2004 (12 pages) |
26 April 2005 | Full accounts made up to 28 June 2004 (12 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 July 2004 | Return made up to 13/06/04; full list of members (5 pages) |
13 July 2004 | Return made up to 13/06/04; full list of members (5 pages) |
12 July 2004 | Accounting reference date shortened from 31/12/04 to 28/06/04 (1 page) |
12 July 2004 | Accounting reference date shortened from 31/12/04 to 28/06/04 (1 page) |
8 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 August 2003 | Memorandum and Articles of Association (24 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
14 August 2003 | Memorandum and Articles of Association (24 pages) |
6 July 2003 | Return made up to 13/06/03; full list of members (5 pages) |
6 July 2003 | Return made up to 13/06/03; full list of members (5 pages) |
28 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
23 May 2003 | Director's particulars changed (1 page) |
23 May 2003 | Director's particulars changed (1 page) |
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 142 holborn bars london EC1N 2NH (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 142 holborn bars london EC1N 2NH (1 page) |
6 November 2002 | Secretary resigned (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 June 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | Secretary's particulars changed (1 page) |
27 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Nc inc already adjusted 11/04/01 (2 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Nc inc already adjusted 11/04/01 (2 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
1 May 2001 | £ nc 100/1404 11/04/01 (2 pages) |
1 May 2001 | Ad 11/04/01--------- au$ si 1304@1=1304 au$ ic 40000/41304 (2 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (4 pages) |
1 May 2001 | Declaration of assistance for shares acquisition (4 pages) |
1 May 2001 | £ nc 100/1404 11/04/01 (2 pages) |
1 May 2001 | Ad 11/04/01--------- au$ si 1304@1=1304 au$ ic 40000/41304 (2 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
24 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 October 1999 | Company name changed prudential LIMITED\certificate issued on 01/10/99 (2 pages) |
1 October 1999 | Company name changed prudential LIMITED\certificate issued on 01/10/99 (2 pages) |
25 May 1999 | Return made up to 03/05/99; full list of members (5 pages) |
25 May 1999 | Return made up to 03/05/99; full list of members (5 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Ad 20/09/98-08/10/98 au$ si 40000@1=40000 au$ ic 0/40000 (2 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Au$ nc 10000/50000 28/09/98 (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Ad 20/09/98-08/10/98 au$ si 10000@1=10000 au$ ic 40000/50000 (2 pages) |
12 October 1998 | Au$ nc 10000/50000 28/09/98 (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Ad 20/09/98-08/10/98 au$ si 40000@1=40000 au$ ic 0/40000 (2 pages) |
12 October 1998 | Ad 20/09/98-08/10/98 au$ si 10000@1=10000 au$ ic 40000/50000 (2 pages) |
12 October 1998 | Au$ nc 0/10000 25/09/98 (1 page) |
12 October 1998 | Au$ nc 0/10000 25/09/98 (1 page) |
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 May 1998 | Return made up to 03/05/98; full list of members (5 pages) |
27 May 1998 | Return made up to 03/05/98; full list of members (5 pages) |
21 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
21 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
25 June 1997 | Return made up to 03/05/97; full list of members (5 pages) |
25 June 1997 | Return made up to 03/05/97; full list of members (5 pages) |
10 October 1996 | New director appointed (1 page) |
10 October 1996 | New director appointed (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
8 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
8 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
7 June 1996 | Return made up to 03/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 03/05/96; full list of members (6 pages) |
16 May 1995 | Return made up to 03/05/95; full list of members (12 pages) |
16 May 1995 | Return made up to 03/05/95; full list of members (12 pages) |
13 March 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
13 March 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
19 August 1993 | Resolutions
|
19 August 1993 | Resolutions
|
27 May 1993 | Full accounts made up to 31 December 1992 (10 pages) |
27 May 1993 | Full accounts made up to 31 December 1992 (10 pages) |
11 June 1992 | Full accounts made up to 31 December 1991 (10 pages) |
11 June 1992 | Full accounts made up to 31 December 1991 (10 pages) |
19 November 1991 | Resolutions
|
19 November 1991 | Resolutions
|
28 February 1986 | Incorporation (29 pages) |
28 February 1986 | Incorporation (29 pages) |