Company NamePrudential Capital Public Limited Company
Company StatusActive
Company Number02313262
CategoryPublic Limited Company
Incorporation Date4 November 1988(35 years, 6 months ago)
Previous NamePrudential Finance (UK) Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRichard Anthony Monnington
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Kathryn McLeland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameSpencer Horgan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(34 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed04 October 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameDavid John Westby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1995)
RoleGroup Treasurer
Correspondence Address9 Aldburgh Mews
London
W1M 5FB
Director NameMr James White Jack
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 November 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAzalea Cottage
Alderton Drive
Little Gaddesden
Hertfordshire
HP4 1NA
Director NameDr Michael John Lawrence
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSpringmead Bradcutts Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AA
Director NameMr Michael David Cole
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 1996)
RoleGroup Taxation Manager
Country of ResidenceEngland
Correspondence Address93 Codicote Road
Welwyn
Hertfordshire
AL6 9TY
Director NameMichael John Denham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 1994)
RoleFixed Interest Director
Correspondence AddressDassett Berry Lane
Worplesden
Surrey
GU22 0RH
Secretary NamePeter Robert Rawson
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 February 1993)
RoleCompany Director
Correspondence Address25 Claremont Avenue
Woking
Surrey
GU22 7SF
Secretary NameGillian Kathleen Wood
NationalityBritish
StatusResigned
Appointed24 February 1993(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address104 Leslie Road
East Finchley
London
N2 8BH
Director NameRoger Charles Fishwick
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(5 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 December 1999)
RoleStrategic Projects Director
Correspondence Address186 Worlds End Lane
Chelsfield Park
Chelsfield
Kent
BR6 7SS
Secretary NameMiss Tracey Lee Wellard
NationalityBritish
StatusResigned
Appointed04 September 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1997)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Director NameMr Charles Robert Lowe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 January 2002)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressChiltern House
Stoke Row
Henley On Thames
Oxfordshire
RG9 5PA
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed15 March 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Director NameMr Mark George Culmer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 St. Johns Park
Blackheath
London
SE3 7JH
Secretary NameVanessa Frances Ruparel
NationalityBritish
StatusResigned
Appointed20 December 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address54 Clarendon Avenue
Leamington Spa
Warwickshire
CV32 4SA
Director NameDavid Colin Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2000(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2001)
RoleHead Of Corporate Finance
Correspondence Address19 Belsize Park Gardens
London
NW3 4JG
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed02 July 2001(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 July 2002)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameMr John William Foley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(12 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 February 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Philip Arthur John Broadley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(12 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 April 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw20
Director NameMs Elisabeth Wenusch
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed04 February 2002(13 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 March 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Jonathan Mark Brewis Daniels
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(13 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 12 June 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr David William King
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(19 years after company formation)
Appointment Duration15 years, 10 months (resigned 29 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameTidjane Cheick Thiam
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2008(19 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2011)
RoleCompany Director
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Alexander Edward Seddon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(21 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 09 August 2010)
RoleCompany 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
Appointed30 June 2011(22 years, 8 months after company formation)
Appointment Duration6 years (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Raymond Paul Newby
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(28 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 2021)
RoleChief Financial Officer
Country of ResidenceEngland & Wales
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Stuart James Turner
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(29 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 March 2018)
RoleDirector Of Group 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
Appointed28 March 2018(29 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Clare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(31 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2002(13 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 October 2019)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitepru.co.uk
Telephone020 72207588
Telephone regionLondon

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£109,115,000
Gross Profit£40,209,000
Net Worth£170,414,000
Cash£137,885,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

1 September 2021Delivered on: 21 September 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
28 July 2021Delivered on: 3 August 2021
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
25 September 2019Delivered on: 26 September 2019
Persons entitled: The Prudential Assurance Company Limited

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 24 April 2018
Persons entitled:
The Prudential Assurance Company Limited (As Security Agent and a Secured Party)
Prudential Pensions Limited (As a Secured Party)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 October 2015Delivered on: 16 November 2015
Persons entitled: Jp Morgan Securities Llc

Classification: A registered charge
Outstanding
29 April 2013Delivered on: 30 April 2013
Persons entitled: The Prudential Assurance Company Limited (As Security Agent and a Secured Party) and Prudential Retirement Income Limited (as a Secured Party)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 August 2009Delivered on: 19 August 2009
Persons entitled: M&G Investment Management LTD, as the Security Agent

Classification: Security assignment
Secured details: All monies due or to become due from the company to the secured parties or any of them or to the chargee (whether for its own account or as trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest present and future in under and to the loans, all rights and claims in relation to the assigned account. See image for full details.
Outstanding

Filing History

3 October 2023Termination of appointment of David William King as a director on 29 September 2023 (1 page)
30 June 2023Full accounts made up to 31 December 2022 (34 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
17 April 2023Appointment of Mr Spencer Horgan as a director on 31 March 2023 (2 pages)
5 April 2023Termination of appointment of Elisabeth Wenusch as a director on 31 March 2023 (1 page)
4 October 2022Appointment of Richard Anthony Monnington as a director on 22 September 2022 (2 pages)
26 September 2022Termination of appointment of Clare Jane Bousfield as a director on 22 September 2022 (1 page)
26 September 2022Appointment of Ms Kathryn Mcleland as a director on 22 September 2022 (2 pages)
5 July 2022Full accounts made up to 31 December 2021 (35 pages)
29 June 2022Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG (1 page)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
14 January 2022Director's details changed for Mr David William King on 31 March 2021 (2 pages)
3 December 2021Termination of appointment of Raymond Paul Newby as a director on 3 December 2021 (1 page)
21 September 2021Registration of charge 023132620007, created on 1 September 2021 (41 pages)
3 August 2021Registration of charge 023132620006, created on 28 July 2021 (39 pages)
12 July 2021Full accounts made up to 31 December 2020 (36 pages)
14 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
25 June 2020Termination of appointment of Jonathan Mark Brewis Daniels as a director on 12 June 2020 (1 page)
15 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
12 June 2020Full accounts made up to 31 December 2019 (37 pages)
16 March 2020Appointment of Mrs Clare Jane Bousfield as a director on 16 March 2020 (2 pages)
18 October 2019Termination of appointment of Katherine Jones as a director on 18 October 2019 (1 page)
10 October 2019Cessation of Prudential Capital Holding Company Limited as a person with significant control on 20 September 2019 (1 page)
10 October 2019Notification of M&G Plc as a person with significant control on 20 September 2019 (2 pages)
7 October 2019Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page)
26 September 2019Satisfaction of charge 023132620002 in full (1 page)
26 September 2019Registration of charge 023132620005, created on 25 September 2019 (36 pages)
26 September 2019Satisfaction of charge 023132620004 in full (1 page)
16 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (33 pages)
26 April 2019Change of details for Prudential Capital Holding Company Limited as a person with significant control on 12 April 2019 (2 pages)
17 April 2019Director's details changed for Mr Jonathan Mark Brewis Daniels on 12 April 2019 (2 pages)
17 April 2019Director's details changed for Ms Elisabeth Wenusch on 12 April 2019 (2 pages)
17 April 2019Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page)
17 April 2019Director's details changed for Mr David William King on 12 April 2019 (2 pages)
12 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page)
6 August 2018Full accounts made up to 31 December 2017 (29 pages)
25 July 2018Second filing for the notification of Prudential Capital Holding Company Limited as a person with significant control (7 pages)
24 July 2018Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR (1 page)
23 July 2018Register inspection address has been changed to 3 Sheldon Square London W2 6PR (1 page)
9 July 2018Confirmation statement made on 13 June 2018 with no updates (2 pages)
24 April 2018Registration of charge 023132620004, created on 18 April 2018 (74 pages)
6 April 2018Appointment of Ms Katherine Louise Jones as a director on 28 March 2018 (2 pages)
14 March 2018Termination of appointment of Stuart James Turner as a director on 6 March 2018 (1 page)
3 January 2018Appointment of Mr Stuart James Turner as a director on 19 December 2017 (2 pages)
3 January 2018Appointment of Mr Stuart James Turner as a director on 19 December 2017 (2 pages)
25 July 2017Director's details changed for Mr Nicolaos Andreas Nicandrou on 17 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Nicolaos Andreas Nicandrou on 17 July 2017 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (27 pages)
21 July 2017Full accounts made up to 31 December 2016 (27 pages)
20 July 2017Termination of appointment of Nicolaos Andreas Nicandrou as a director on 17 July 2017 (1 page)
20 July 2017Termination of appointment of Nicolaos Andreas Nicandrou as a director on 17 July 2017 (1 page)
29 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Notification of Prudential Capital Holding Company Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Prudential Capital Holding Company Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 25/07/2018.
(3 pages)
26 June 2017Notification of Prudential Capital Holding Company Limited as a person with significant control on 6 April 2016 (2 pages)
22 February 2017Appointment of Mr Raymond Paul Newby as a director on 20 February 2017 (2 pages)
22 February 2017Appointment of Mr Raymond Paul Newby as a director on 20 February 2017 (2 pages)
14 October 2016Satisfaction of charge 1 in full (4 pages)
14 October 2016Satisfaction of charge 1 in full (4 pages)
5 August 2016Full accounts made up to 31 December 2015 (29 pages)
5 August 2016Full accounts made up to 31 December 2015 (29 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000,000
(5 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000,000
(5 pages)
10 May 2016Director's details changed for David William King on 4 March 2016 (2 pages)
10 May 2016Director's details changed for David William King on 4 March 2016 (2 pages)
16 November 2015Registration of charge 023132620003, created on 28 October 2015 (10 pages)
16 November 2015Registration of charge 023132620003, created on 28 October 2015 (10 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000,000
(5 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000,000
(5 pages)
29 May 2015Full accounts made up to 31 December 2014 (21 pages)
29 May 2015Full accounts made up to 31 December 2014 (21 pages)
21 November 2014Section 519 (1 page)
21 November 2014Section 519 (1 page)
12 November 2014Auditor's resignation (1 page)
12 November 2014Auditor's resignation (1 page)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000,000
(5 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000,000
(5 pages)
15 May 2014Accounts made up to 31 December 2013 (21 pages)
15 May 2014Accounts made up to 31 December 2013 (21 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
30 April 2013Registration of charge 023132620002 (59 pages)
30 April 2013Registration of charge 023132620002 (59 pages)
8 April 2013Accounts made up to 31 December 2012 (21 pages)
8 April 2013Accounts made up to 31 December 2012 (21 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
29 May 2012Accounts made up to 31 December 2011 (21 pages)
29 May 2012Accounts made up to 31 December 2011 (21 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
5 July 2011Appointment of Mr Nicolaos Andreas Nicandrou as a director (2 pages)
5 July 2011Appointment of Mr Nicolaos Andreas Nicandrou as a director (2 pages)
4 July 2011Termination of appointment of Tidjane Thiam as a director (1 page)
4 July 2011Termination of appointment of Tidjane Thiam as a director (1 page)
8 June 2011Accounts made up to 31 December 2010 (21 pages)
8 June 2011Accounts made up to 31 December 2010 (21 pages)
20 April 2011Termination of appointment of John Foley as a director (1 page)
20 April 2011Director's details changed for Elisabeth Wenusch on 21 March 2011 (2 pages)
20 April 2011Termination of appointment of John Foley as a director (1 page)
20 April 2011Director's details changed for Elisabeth Wenusch on 21 March 2011 (2 pages)
10 August 2010Termination of appointment of Alexander Edward Seddon as a director (1 page)
10 August 2010Termination of appointment of Alexander Edward Seddon as a director (1 page)
28 July 2010Appointment of Alexander Edward Seddon as a director (2 pages)
28 July 2010Appointment of Alexander Edward Seddon as a director (2 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
6 July 2010Accounts made up to 31 December 2009 (21 pages)
6 July 2010Accounts made up to 31 December 2009 (21 pages)
8 October 2009Director's details changed for Mr John William Foley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David William King on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David William King on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr John William Foley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Tidjane Cheick Thiam on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Mark Brewis Daniels on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Tidjane Cheick Thiam on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David William King on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Mark Brewis Daniels on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Mark Brewis Daniels on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr John William Foley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Tidjane Cheick Thiam on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Elisabeth Wenusch on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Elisabeth Wenusch on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Elisabeth Wenusch on 1 October 2009 (2 pages)
20 August 2009Duplicate mortgage certificatecharge no:1 (5 pages)
20 August 2009Duplicate mortgage certificatecharge no:1 (5 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2009Return made up to 13/06/09; full list of members (3 pages)
16 July 2009Return made up to 13/06/09; full list of members (3 pages)
26 May 2009Accounts made up to 31 December 2008 (22 pages)
26 May 2009Accounts made up to 31 December 2008 (22 pages)
8 May 2009Ad 08/05/09\gbp si 9950000@1=9950000\gbp ic 10000000/19950000\ (2 pages)
8 May 2009Ad 08/05/09\gbp si 9950000@1=9950000\gbp ic 10000000/19950000\ (2 pages)
5 September 2008Accounts made up to 31 December 2007 (23 pages)
5 September 2008Accounts made up to 31 December 2007 (23 pages)
11 July 2008Return made up to 13/06/08; full list of members (5 pages)
11 July 2008Return made up to 13/06/08; full list of members (5 pages)
21 April 2008Appointment terminated director philip broadley (1 page)
21 April 2008Appointment terminated director philip broadley (1 page)
21 April 2008Director appointed tidjane cheick thiam (2 pages)
21 April 2008Director appointed tidjane cheick thiam (2 pages)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
6 July 2007Memorandum and Articles of Association (17 pages)
6 July 2007Memorandum and Articles of Association (17 pages)
29 June 2007Company name changed prudential finance (uk) public l imited company\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed prudential finance (uk) public l imited company\certificate issued on 29/06/07 (2 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)
29 March 2007Accounts made up to 31 December 2006 (20 pages)
29 March 2007Accounts made up to 31 December 2006 (20 pages)
6 July 2006Accounts made up to 31 December 2005 (18 pages)
6 July 2006Accounts made up to 31 December 2005 (18 pages)
22 June 2006Return made up to 13/06/06; full list of members (3 pages)
22 June 2006Return made up to 13/06/06; full list of members (3 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
9 July 2005Return made up to 13/06/05; full list of members (3 pages)
9 July 2005Return made up to 13/06/05; full list of members (3 pages)
5 July 2005Accounts made up to 31 December 2004 (17 pages)
5 July 2005Accounts made up to 31 December 2004 (17 pages)
2 July 2004Return made up to 13/06/04; full list of members (3 pages)
2 July 2004Return made up to 13/06/04; full list of members (3 pages)
24 May 2004Accounts made up to 31 December 2003 (17 pages)
24 May 2004Accounts made up to 31 December 2003 (17 pages)
22 April 2004Listing of particulars (86 pages)
22 April 2004Listing of particulars (86 pages)
6 July 2003Return made up to 13/06/03; full list of members (6 pages)
6 July 2003Return made up to 13/06/03; full list of members (6 pages)
9 June 2003Accounts made up to 31 December 2002 (16 pages)
9 June 2003Accounts made up to 31 December 2002 (16 pages)
28 May 2003Return made up to 14/05/03; full list of members (6 pages)
28 May 2003Return made up to 14/05/03; full list of members (6 pages)
23 April 2003Listing of particulars (80 pages)
23 April 2003Listing of particulars (80 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
17 June 2002Return made up to 14/05/02; full list of members (6 pages)
17 June 2002Return made up to 14/05/02; full list of members (6 pages)
11 June 2002Secretary's particulars changed (1 page)
11 June 2002Secretary's particulars changed (1 page)
21 May 2002Registered office changed on 21/05/02 from: 142 holborn bars london EC1N 2NH (1 page)
21 May 2002Registered office changed on 21/05/02 from: 142 holborn bars london EC1N 2NH (1 page)
17 May 2002Accounts made up to 31 December 2001 (15 pages)
17 May 2002Accounts made up to 31 December 2001 (15 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
26 November 2001Listing of particulars (86 pages)
26 November 2001Listing of particulars (86 pages)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/09/2020 under section 1088 of the Companies Act 2006
(2 pages)
10 October 2001Director resigned (1 page)
12 July 2001Accounts made up to 31 December 2000 (12 pages)
12 July 2001Accounts made up to 31 December 2000 (12 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
26 June 2001Return made up to 14/05/01; full list of members (5 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001Return made up to 14/05/01; full list of members (5 pages)
26 June 2001Director's particulars changed (1 page)
10 January 2001Secretary's particulars changed (1 page)
10 January 2001Secretary's particulars changed (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
19 June 2000Accounts made up to 31 December 1999 (12 pages)
19 June 2000Accounts made up to 31 December 1999 (12 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
5 June 2000Return made up to 14/05/00; full list of members (5 pages)
5 June 2000Return made up to 14/05/00; full list of members (5 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Secretary resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
4 August 1999Accounts made up to 31 December 1998 (12 pages)
4 August 1999Accounts made up to 31 December 1998 (12 pages)
4 June 1999Director's particulars changed (1 page)
4 June 1999Return made up to 14/05/99; full list of members (9 pages)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
4 June 1999Return made up to 14/05/99; full list of members (9 pages)
11 December 1998Auditor's resignation (1 page)
11 December 1998Auditor's resignation (1 page)
16 July 1998Accounts made up to 31 December 1997 (12 pages)
16 July 1998Accounts made up to 31 December 1997 (12 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
17 July 1997Accounts made up to 31 December 1996 (12 pages)
17 July 1997Accounts made up to 31 December 1996 (12 pages)
12 June 1997Return made up to 14/05/97; full list of members (6 pages)
12 June 1997Return made up to 14/05/97; full list of members (6 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
19 June 1996Accounts made up to 31 December 1995 (13 pages)
19 June 1996Return made up to 14/05/96; full list of members (8 pages)
19 June 1996Return made up to 14/05/96; full list of members (8 pages)
19 June 1996Accounts made up to 31 December 1995 (13 pages)
28 March 1996New director appointed (3 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
28 March 1996New director appointed (3 pages)
14 September 1995Secretary resigned;new secretary appointed (4 pages)
14 September 1995Secretary resigned;new secretary appointed (4 pages)
30 May 1995Accounts made up to 31 December 1994 (12 pages)
30 May 1995Accounts made up to 31 December 1994 (12 pages)
30 May 1995Return made up to 14/05/95; full list of members (14 pages)
30 May 1995Return made up to 14/05/95; full list of members (14 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
24 August 1989Memorandum and Articles of Association (4 pages)
24 August 1989Memorandum and Articles of Association (4 pages)
4 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1989Re-registration of Memorandum and Articles (24 pages)
2 June 1989Certificate of re-registration from Private to Public Limited Company (1 page)
2 June 1989Certificate of re-registration from Private to Public Limited Company (1 page)
2 June 1989Re-registration of Memorandum and Articles (24 pages)
2 June 1989Auditor's report (1 page)
2 June 1989Balance Sheet (1 page)
13 March 1989Company name changed\certificate issued on 13/03/89 (4 pages)
13 March 1989Company name changed\certificate issued on 13/03/89 (4 pages)
4 November 1988Incorporation (29 pages)
4 November 1988Incorporation (29 pages)