London
EC2R 7AG
Director Name | Darren Wayne Sheppard |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Rebecca Louise Wyatt |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Mr Andrew Michael Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Group Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Cottage Claremount Road Marlow Buckinghamshire SL7 1BW |
Director Name | Mr Mark Geoffrey Morbey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Paul Richard Merrey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 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 | Mr Kevin Melville Page |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 October 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cecil Road Muswell Hill London N10 2BU |
Director Name | Mrs Carys Michelle Walshe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2009) |
Role | Chartered Accountant |
Correspondence Address | 45 Thurleigh Road London SW12 8TZ |
Director Name | Mr David Charles Martin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 November 2019) |
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 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(13 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 | Prudential Corporation Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Laurence Poutney Hill London EC4R 0HH |
Website | pru.co.uk |
---|---|
Telephone | 020 72207588 |
Telephone region | London |
Registered Address | 1 Angel Court London EC2R 7AG |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £3,043,000 |
Current Liabilities | £321,910,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
7 August 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
3 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
5 May 2023 | Termination of appointment of Darren Wayne Sheppard as a director on 28 April 2023 (1 page) |
23 September 2022 | Director's details changed for Rebecca Louise Wyatt on 20 September 2022 (2 pages) |
23 September 2022 | Appointment of Rebecca Louise Wyatt as a director on 20 September 2022 (2 pages) |
1 September 2022 | Termination of appointment of Katherine Louise Jones as a director on 31 August 2022 (1 page) |
28 July 2022 | Second filing for the appointment of Darren Wayne Sheppard as a director (3 pages) |
12 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
11 July 2022 | Cessation of Prudential Corporation Asia Limited as a person with significant control on 15 October 2019 (1 page) |
11 July 2022 | Notification of Prudential Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
26 May 2021 | Full accounts made up to 31 December 2020 (20 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
5 August 2020 | Solvency Statement dated 13/07/20 (2 pages) |
5 August 2020 | Resolutions
|
5 August 2020 | Statement of capital on 5 August 2020
|
5 August 2020 | Statement by Directors (2 pages) |
6 July 2020 | Change of details for Prudential Corporation Asia Limited as a person with significant control on 15 October 2019 (2 pages) |
6 July 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
3 July 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
23 December 2019 | Notification of Prudential Corporation Asia Limited as a person with significant control on 15 October 2019 (2 pages) |
23 December 2019 | Cessation of Prudential Public Limited Company as a person with significant control on 15 October 2019 (1 page) |
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) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
25 April 2019 | Director's details changed for Darren Wayne Sheppard on 12 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Kieran Joseph Devlin 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 C/O Prudential Plc Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 12 April 2019 (1 page) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
4 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 June 2017 | Notification of Prudential Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Prudential Public Limited Company as a person with significant control on 26 June 2017 (2 pages) |
13 December 2016 | Statement by Directors (1 page) |
13 December 2016 | Statement of capital on 13 December 2016
|
13 December 2016 | Resolutions
|
13 December 2016 | Statement by Directors (1 page) |
13 December 2016 | Solvency Statement dated 06/12/16 (2 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Statement of capital on 13 December 2016
|
13 December 2016 | Solvency Statement dated 06/12/16 (2 pages) |
30 November 2016 | Appointment of Kieran Joseph Devlin as a director on 18 November 2016 (2 pages) |
30 November 2016 | Appointment of Darren Wayne Sheppard as a director on 18 November 2016
|
30 November 2016 | Termination of appointment of Mark Geoffrey Morbey as a director on 18 November 2016 (1 page) |
30 November 2016 | Appointment of Darren Wayne Sheppard as a director on 18 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Mark Geoffrey Morbey as a director on 18 November 2016 (1 page) |
30 November 2016 | Appointment of Kieran Joseph Devlin as a director on 18 November 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
4 December 2014 | Sect 519 (2 pages) |
4 December 2014 | Sect 519 (2 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
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 | Resolutions
|
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
|
6 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
6 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
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) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
2 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 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) |
6 November 2009 | Director's details changed for Mark Geoffrey Morbey on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mark Geoffrey Morbey on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mark Geoffrey Morbey on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (13 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 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 Mr David Charles Martin on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Paul Richard Merrey on 1 October 2009 (2 pages) |
16 April 2009 | Appointment terminated director carys walshe (1 page) |
16 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 April 2009 | Appointment terminated director carys walshe (1 page) |
16 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
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) |
21 May 2008 | Return made up to 28/03/08; full list of members (5 pages) |
21 May 2008 | Return made up to 28/03/08; full list of members (5 pages) |
6 May 2008 | Appointment terminated director prudential corporation holdings LIMITED (1 page) |
6 May 2008 | Appointment terminated director prudential corporation holdings LIMITED (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Return made up to 13/06/07; full list of members; amend (5 pages) |
18 January 2008 | Return made up to 13/06/07; full list of members; amend (5 pages) |
28 December 2007 | New director appointed (1 page) |
28 December 2007 | New director appointed (1 page) |
27 December 2007 | New director appointed (1 page) |
27 December 2007 | New director appointed (1 page) |
27 December 2007 | New director appointed (1 page) |
27 December 2007 | New director appointed (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
2 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
17 January 2007 | Memorandum and Articles of Association (20 pages) |
17 January 2007 | Memorandum and Articles of Association (20 pages) |
10 January 2007 | Company name changed pus HOLDCO1 LIMITED\certificate issued on 10/01/07 (2 pages) |
10 January 2007 | Company name changed pus HOLDCO1 LIMITED\certificate issued on 10/01/07 (2 pages) |
9 August 2006 | Return made up to 13/06/06; full list of members; amend (6 pages) |
9 August 2006 | Return made up to 13/06/06; full list of members; amend (6 pages) |
8 August 2006 | Particulars of contract relating to shares (2 pages) |
8 August 2006 | Particulars of contract relating to shares (2 pages) |
8 August 2006 | Ad 17/03/06--------- us$ si 544734@1 (2 pages) |
8 August 2006 | Particulars of contract relating to shares (2 pages) |
8 August 2006 | Particulars of contract relating to shares (2 pages) |
8 August 2006 | Ad 17/03/06--------- us$ si 165264@1 (2 pages) |
8 August 2006 | Ad 17/03/06--------- us$ si 544734@1 (2 pages) |
8 August 2006 | Particulars of contract relating to shares (2 pages) |
8 August 2006 | Ad 10/03/06--------- us$ si 1@1 (2 pages) |
8 August 2006 | Particulars of contract relating to shares (2 pages) |
8 August 2006 | Ad 10/03/06--------- us$ si 1@1 (2 pages) |
8 August 2006 | Ad 17/03/06--------- us$ si 165264@1 (2 pages) |
17 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
17 July 2006 | Director's particulars changed (1 page) |
1 March 2006 | Incorporation (29 pages) |
1 March 2006 | Incorporation (29 pages) |