London
EC3M 5AG
Director Name | Ms Kathryn McLeland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Spencer Horgan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(34 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2019(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | David John Westby |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 1995) |
Role | Group Treasurer |
Correspondence Address | 9 Aldburgh Mews London W1M 5FB |
Director Name | Mr James White Jack |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 November 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Azalea Cottage Alderton Drive Little Gaddesden Hertfordshire HP4 1NA |
Director Name | Dr Michael John Lawrence |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Springmead Bradcutts Lane Cookham Dean Maidenhead Berkshire SL6 9AA |
Director Name | Mr Michael David Cole |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 1996) |
Role | Group Taxation Manager |
Country of Residence | England |
Correspondence Address | 93 Codicote Road Welwyn Hertfordshire AL6 9TY |
Director Name | Michael John Denham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 1994) |
Role | Fixed Interest Director |
Correspondence Address | Dassett Berry Lane Worplesden Surrey GU22 0RH |
Secretary Name | Peter Robert Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 25 Claremont Avenue Woking Surrey GU22 7SF |
Secretary Name | Gillian Kathleen Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 104 Leslie Road East Finchley London N2 8BH |
Director Name | Roger Charles Fishwick |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 December 1999) |
Role | Strategic Projects Director |
Correspondence Address | 186 Worlds End Lane Chelsfield Park Chelsfield Kent BR6 7SS |
Secretary Name | Miss Tracey Lee Wellard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 1997) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Director Name | Mr Charles Robert Lowe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 January 2002) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Chiltern House Stoke Row Henley On Thames Oxfordshire RG9 5PA |
Secretary Name | Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 12 Pilgrims Close Harlington Bedfordshire LU5 6LX |
Director Name | Mr Mark George Culmer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 St. Johns Park Blackheath London SE3 7JH |
Secretary Name | Vanessa Frances Ruparel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 54 Clarendon Avenue Leamington Spa Warwickshire CV32 4SA |
Director Name | David Colin Doyle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 2000(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2001) |
Role | Head Of Corporate Finance |
Correspondence Address | 19 Belsize Park Gardens London NW3 4JG |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Director Name | Mr John William Foley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 February 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Philip Arthur John Broadley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 April 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sw20 |
Director Name | Ms Elisabeth Wenusch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 February 2002(13 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 March 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Jonathan Mark Brewis Daniels |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(13 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 June 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr David William King |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(19 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Tidjane Cheick Thiam |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2008(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2011) |
Role | Company Director |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Alexander Edward Seddon |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(21 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 09 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Nicolaos Andreas Nicandrou |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(22 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Raymond Paul Newby |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 2021) |
Role | Chief Financial Officer |
Country of Residence | England & Wales |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Stuart James Turner |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(29 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 March 2018) |
Role | Director Of Group Finance |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Ms Katherine Louise Jones |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ms Clare Jane Bousfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(13 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 October 2019) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Website | pru.co.uk |
---|---|
Telephone | 020 72207588 |
Telephone region | London |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £109,115,000 |
Gross Profit | £40,209,000 |
Net Worth | £170,414,000 |
Cash | £137,885,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
1 September 2021 | Delivered on: 21 September 2021 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
---|---|
28 July 2021 | Delivered on: 3 August 2021 Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
25 September 2019 | Delivered on: 26 September 2019 Persons entitled: The Prudential Assurance Company Limited Classification: A registered charge Outstanding |
18 April 2018 | Delivered 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 2015 | Delivered on: 16 November 2015 Persons entitled: Jp Morgan Securities Llc Classification: A registered charge Outstanding |
29 April 2013 | Delivered 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 2009 | Delivered 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 |
3 October 2023 | Termination of appointment of David William King as a director on 29 September 2023 (1 page) |
---|---|
30 June 2023 | Full accounts made up to 31 December 2022 (34 pages) |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
17 April 2023 | Appointment of Mr Spencer Horgan as a director on 31 March 2023 (2 pages) |
5 April 2023 | Termination of appointment of Elisabeth Wenusch as a director on 31 March 2023 (1 page) |
4 October 2022 | Appointment of Richard Anthony Monnington as a director on 22 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Clare Jane Bousfield as a director on 22 September 2022 (1 page) |
26 September 2022 | Appointment of Ms Kathryn Mcleland as a director on 22 September 2022 (2 pages) |
5 July 2022 | Full accounts made up to 31 December 2021 (35 pages) |
29 June 2022 | Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG (1 page) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
14 January 2022 | Director's details changed for Mr David William King on 31 March 2021 (2 pages) |
3 December 2021 | Termination of appointment of Raymond Paul Newby as a director on 3 December 2021 (1 page) |
21 September 2021 | Registration of charge 023132620007, created on 1 September 2021 (41 pages) |
3 August 2021 | Registration of charge 023132620006, created on 28 July 2021 (39 pages) |
12 July 2021 | Full accounts made up to 31 December 2020 (36 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
25 June 2020 | Termination of appointment of Jonathan Mark Brewis Daniels as a director on 12 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
12 June 2020 | Full accounts made up to 31 December 2019 (37 pages) |
16 March 2020 | Appointment of Mrs Clare Jane Bousfield as a director on 16 March 2020 (2 pages) |
18 October 2019 | Termination of appointment of Katherine Jones as a director on 18 October 2019 (1 page) |
10 October 2019 | Cessation of Prudential Capital Holding Company Limited as a person with significant control on 20 September 2019 (1 page) |
10 October 2019 | Notification of M&G Plc as a person with significant control on 20 September 2019 (2 pages) |
7 October 2019 | Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page) |
26 September 2019 | Satisfaction of charge 023132620002 in full (1 page) |
26 September 2019 | Registration of charge 023132620005, created on 25 September 2019 (36 pages) |
26 September 2019 | Satisfaction of charge 023132620004 in full (1 page) |
16 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
26 April 2019 | Change of details for Prudential Capital Holding Company Limited as a person with significant control on 12 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Jonathan Mark Brewis Daniels on 12 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Ms Elisabeth Wenusch on 12 April 2019 (2 pages) |
17 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page) |
17 April 2019 | Director's details changed for Mr David William King on 12 April 2019 (2 pages) |
12 April 2019 | Registered 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 2018 | Full accounts made up to 31 December 2017 (29 pages) |
25 July 2018 | Second filing for the notification of Prudential Capital Holding Company Limited as a person with significant control (7 pages) |
24 July 2018 | Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR (1 page) |
23 July 2018 | Register inspection address has been changed to 3 Sheldon Square London W2 6PR (1 page) |
9 July 2018 | Confirmation statement made on 13 June 2018 with no updates (2 pages) |
24 April 2018 | Registration of charge 023132620004, created on 18 April 2018 (74 pages) |
6 April 2018 | Appointment of Ms Katherine Louise Jones as a director on 28 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Stuart James Turner as a director on 6 March 2018 (1 page) |
3 January 2018 | Appointment of Mr Stuart James Turner as a director on 19 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Stuart James Turner as a director on 19 December 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Nicolaos Andreas Nicandrou on 17 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Nicolaos Andreas Nicandrou on 17 July 2017 (2 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
20 July 2017 | Termination of appointment of Nicolaos Andreas Nicandrou as a director on 17 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Nicolaos Andreas Nicandrou as a director on 17 July 2017 (1 page) |
29 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Prudential Capital Holding Company Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Prudential Capital Holding Company Limited as a person with significant control on 6 April 2016
|
26 June 2017 | Notification of Prudential Capital Holding Company Limited as a person with significant control on 6 April 2016 (2 pages) |
22 February 2017 | Appointment of Mr Raymond Paul Newby as a director on 20 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Raymond Paul Newby as a director on 20 February 2017 (2 pages) |
14 October 2016 | Satisfaction of charge 1 in full (4 pages) |
14 October 2016 | Satisfaction of charge 1 in full (4 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
10 May 2016 | Director's details changed for David William King on 4 March 2016 (2 pages) |
10 May 2016 | Director's details changed for David William King on 4 March 2016 (2 pages) |
16 November 2015 | Registration of charge 023132620003, created on 28 October 2015 (10 pages) |
16 November 2015 | Registration of charge 023132620003, created on 28 October 2015 (10 pages) |
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 November 2014 | Section 519 (1 page) |
21 November 2014 | Section 519 (1 page) |
12 November 2014 | Auditor's resignation (1 page) |
12 November 2014 | Auditor's resignation (1 page) |
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
15 May 2014 | Accounts made up to 31 December 2013 (21 pages) |
15 May 2014 | Accounts made up to 31 December 2013 (21 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Registration of charge 023132620002 (59 pages) |
30 April 2013 | Registration of charge 023132620002 (59 pages) |
8 April 2013 | Accounts made up to 31 December 2012 (21 pages) |
8 April 2013 | Accounts made up to 31 December 2012 (21 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Accounts made up to 31 December 2011 (21 pages) |
29 May 2012 | Accounts made up to 31 December 2011 (21 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Appointment of Mr Nicolaos Andreas Nicandrou as a director (2 pages) |
5 July 2011 | Appointment of Mr Nicolaos Andreas Nicandrou as a director (2 pages) |
4 July 2011 | Termination of appointment of Tidjane Thiam as a director (1 page) |
4 July 2011 | Termination of appointment of Tidjane Thiam as a director (1 page) |
8 June 2011 | Accounts made up to 31 December 2010 (21 pages) |
8 June 2011 | Accounts made up to 31 December 2010 (21 pages) |
20 April 2011 | Termination of appointment of John Foley as a director (1 page) |
20 April 2011 | Director's details changed for Elisabeth Wenusch on 21 March 2011 (2 pages) |
20 April 2011 | Termination of appointment of John Foley as a director (1 page) |
20 April 2011 | Director's details changed for Elisabeth Wenusch on 21 March 2011 (2 pages) |
10 August 2010 | Termination of appointment of Alexander Edward Seddon as a director (1 page) |
10 August 2010 | Termination of appointment of Alexander Edward Seddon as a director (1 page) |
28 July 2010 | Appointment of Alexander Edward Seddon as a director (2 pages) |
28 July 2010 | Appointment of Alexander Edward Seddon as a director (2 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Accounts made up to 31 December 2009 (21 pages) |
6 July 2010 | Accounts made up to 31 December 2009 (21 pages) |
8 October 2009 | Director's details changed for Mr John William Foley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David William King on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David William King on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr John William Foley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Tidjane Cheick Thiam on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jonathan Mark Brewis Daniels on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Tidjane Cheick Thiam on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David William King on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jonathan Mark Brewis Daniels on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jonathan Mark Brewis Daniels on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr John William Foley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Tidjane Cheick Thiam on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Elisabeth Wenusch on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Elisabeth Wenusch on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Elisabeth Wenusch on 1 October 2009 (2 pages) |
20 August 2009 | Duplicate mortgage certificatecharge no:1 (5 pages) |
20 August 2009 | Duplicate mortgage certificatecharge no:1 (5 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
26 May 2009 | Accounts made up to 31 December 2008 (22 pages) |
26 May 2009 | Accounts made up to 31 December 2008 (22 pages) |
8 May 2009 | Ad 08/05/09\gbp si 9950000@1=9950000\gbp ic 10000000/19950000\ (2 pages) |
8 May 2009 | Ad 08/05/09\gbp si 9950000@1=9950000\gbp ic 10000000/19950000\ (2 pages) |
5 September 2008 | Accounts made up to 31 December 2007 (23 pages) |
5 September 2008 | Accounts made up to 31 December 2007 (23 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
21 April 2008 | Appointment terminated director philip broadley (1 page) |
21 April 2008 | Appointment terminated director philip broadley (1 page) |
21 April 2008 | Director appointed tidjane cheick thiam (2 pages) |
21 April 2008 | Director appointed tidjane cheick thiam (2 pages) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
6 July 2007 | Memorandum and Articles of Association (17 pages) |
6 July 2007 | Memorandum and Articles of Association (17 pages) |
29 June 2007 | Company name changed prudential finance (uk) public l imited company\certificate issued on 29/06/07 (2 pages) |
29 June 2007 | Company name changed prudential finance (uk) public l imited company\certificate issued on 29/06/07 (2 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) |
29 March 2007 | Accounts made up to 31 December 2006 (20 pages) |
29 March 2007 | Accounts made up to 31 December 2006 (20 pages) |
6 July 2006 | Accounts made up to 31 December 2005 (18 pages) |
6 July 2006 | Accounts made up to 31 December 2005 (18 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
9 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
9 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
5 July 2005 | Accounts made up to 31 December 2004 (17 pages) |
5 July 2005 | Accounts made up to 31 December 2004 (17 pages) |
2 July 2004 | Return made up to 13/06/04; full list of members (3 pages) |
2 July 2004 | Return made up to 13/06/04; full list of members (3 pages) |
24 May 2004 | Accounts made up to 31 December 2003 (17 pages) |
24 May 2004 | Accounts made up to 31 December 2003 (17 pages) |
22 April 2004 | Listing of particulars (86 pages) |
22 April 2004 | Listing of particulars (86 pages) |
6 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
9 June 2003 | Accounts made up to 31 December 2002 (16 pages) |
9 June 2003 | Accounts made up to 31 December 2002 (16 pages) |
28 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
23 April 2003 | Listing of particulars (80 pages) |
23 April 2003 | Listing of particulars (80 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
17 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
17 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
11 June 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | Secretary's particulars changed (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 142 holborn bars london EC1N 2NH (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 142 holborn bars london EC1N 2NH (1 page) |
17 May 2002 | Accounts made up to 31 December 2001 (15 pages) |
17 May 2002 | Accounts made up to 31 December 2001 (15 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
26 November 2001 | Listing of particulars (86 pages) |
26 November 2001 | Listing of particulars (86 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed
|
10 October 2001 | Director resigned (1 page) |
12 July 2001 | Accounts made up to 31 December 2000 (12 pages) |
12 July 2001 | Accounts made up to 31 December 2000 (12 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
26 June 2001 | Return made up to 14/05/01; full list of members (5 pages) |
26 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | Return made up to 14/05/01; full list of members (5 pages) |
26 June 2001 | Director's particulars changed (1 page) |
10 January 2001 | Secretary's particulars changed (1 page) |
10 January 2001 | Secretary's particulars changed (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
19 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
19 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 14/05/00; full list of members (5 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (5 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
4 August 1999 | Accounts made up to 31 December 1998 (12 pages) |
4 August 1999 | Accounts made up to 31 December 1998 (12 pages) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Return made up to 14/05/99; full list of members (9 pages) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Return made up to 14/05/99; full list of members (9 pages) |
11 December 1998 | Auditor's resignation (1 page) |
11 December 1998 | Auditor's resignation (1 page) |
16 July 1998 | Accounts made up to 31 December 1997 (12 pages) |
16 July 1998 | Accounts made up to 31 December 1997 (12 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (3 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
17 July 1997 | Accounts made up to 31 December 1996 (12 pages) |
17 July 1997 | Accounts made up to 31 December 1996 (12 pages) |
12 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
19 June 1996 | Accounts made up to 31 December 1995 (13 pages) |
19 June 1996 | Return made up to 14/05/96; full list of members (8 pages) |
19 June 1996 | Return made up to 14/05/96; full list of members (8 pages) |
19 June 1996 | Accounts made up to 31 December 1995 (13 pages) |
28 March 1996 | New director appointed (3 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | New director appointed (3 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 May 1995 | Accounts made up to 31 December 1994 (12 pages) |
30 May 1995 | Accounts made up to 31 December 1994 (12 pages) |
30 May 1995 | Return made up to 14/05/95; full list of members (14 pages) |
30 May 1995 | Return made up to 14/05/95; full list of members (14 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
24 August 1989 | Memorandum and Articles of Association (4 pages) |
24 August 1989 | Memorandum and Articles of Association (4 pages) |
4 August 1989 | Resolutions
|
4 August 1989 | Resolutions
|
2 June 1989 | Re-registration of Memorandum and Articles (24 pages) |
2 June 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 June 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 June 1989 | Re-registration of Memorandum and Articles (24 pages) |
2 June 1989 | Auditor's report (1 page) |
2 June 1989 | Balance Sheet (1 page) |
13 March 1989 | Company name changed\certificate issued on 13/03/89 (4 pages) |
13 March 1989 | Company name changed\certificate issued on 13/03/89 (4 pages) |
4 November 1988 | Incorporation (29 pages) |
4 November 1988 | Incorporation (29 pages) |