Company NamePrudential (Us Holdco 1) Limited
Company StatusActive
Company Number05726569
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Previous NamePus Holdco1 Limited

Business Activity

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

Directors

Director NameKieran Joseph Devlin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed18 November 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameDarren Wayne Sheppard
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameRebecca Louise Wyatt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2006(same day as company formation)
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleGroup Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Cottage
Claremount Road
Marlow
Buckinghamshire
SL7 1BW
Director NameMr Mark Geoffrey Morbey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NamePaul Richard Merrey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2010)
RoleHead Of Corporate Finance
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Kevin Melville Page
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 October 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Cecil Road
Muswell Hill
London
N10 2BU
Director NameMrs Carys Michelle Walshe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2009)
RoleChartered Accountant
Correspondence Address45 Thurleigh Road
London
SW12 8TZ
Director NameMr David Charles Martin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(1 year, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NameMs Katherine Louise Jones
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7AG
Director NamePrudential Corporation Holdings Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressLaurence Poutney Hill
London
EC4R 0HH

Contact

Websitepru.co.uk
Telephone020 72207588
Telephone regionLondon

Location

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

Financials

Year2012
Net Worth£2,147,483,647
Cash£3,043,000
Current Liabilities£321,910,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

7 August 2023Full accounts made up to 31 December 2022 (18 pages)
3 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
5 May 2023Termination of appointment of Darren Wayne Sheppard as a director on 28 April 2023 (1 page)
23 September 2022Director's details changed for Rebecca Louise Wyatt on 20 September 2022 (2 pages)
23 September 2022Appointment of Rebecca Louise Wyatt as a director on 20 September 2022 (2 pages)
1 September 2022Termination of appointment of Katherine Louise Jones as a director on 31 August 2022 (1 page)
28 July 2022Second filing for the appointment of Darren Wayne Sheppard as a director (3 pages)
12 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
11 July 2022Cessation of Prudential Corporation Asia Limited as a person with significant control on 15 October 2019 (1 page)
11 July 2022Notification of Prudential Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
7 July 2022Full accounts made up to 31 December 2021 (19 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
26 May 2021Full accounts made up to 31 December 2020 (20 pages)
24 August 2020Full accounts made up to 31 December 2019 (20 pages)
5 August 2020Solvency Statement dated 13/07/20 (2 pages)
5 August 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 13/07/2020
(3 pages)
5 August 2020Statement of capital on 5 August 2020
  • USD 710,002
(5 pages)
5 August 2020Statement by Directors (2 pages)
6 July 2020Change of details for Prudential Corporation Asia Limited as a person with significant control on 15 October 2019 (2 pages)
6 July 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
3 July 2020Statement of capital following an allotment of shares on 24 June 2020
  • USD 710,002
(3 pages)
23 December 2019Notification of Prudential Corporation Asia Limited as a person with significant control on 15 October 2019 (2 pages)
23 December 2019Cessation of Prudential Public Limited Company as a person with significant control on 15 October 2019 (1 page)
28 November 2019Appointment of Ms Katherine Louise Jones as a director on 28 November 2019 (2 pages)
28 November 2019Termination of appointment of David Charles Martin as a director on 28 November 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 May 2019Full accounts made up to 31 December 2018 (18 pages)
25 April 2019Director's details changed for Darren Wayne Sheppard on 12 April 2019 (2 pages)
25 April 2019Director's details changed for Kieran Joseph Devlin on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Mr David Charles Martin on 12 April 2019 (2 pages)
18 April 2019Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page)
12 April 2019Registered office address changed from 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 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
4 June 2018Full accounts made up to 31 December 2017 (18 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
26 June 2017Notification of Prudential Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Prudential Public Limited Company as a person with significant control on 26 June 2017 (2 pages)
13 December 2016Statement by Directors (1 page)
13 December 2016Statement of capital on 13 December 2016
  • USD 710,000.00
(5 pages)
13 December 2016Resolutions
  • RES13 ‐ Reduction and cancellation of share premium account 07/12/2016
(2 pages)
13 December 2016Statement by Directors (1 page)
13 December 2016Solvency Statement dated 06/12/16 (2 pages)
13 December 2016Resolutions
  • RES13 ‐ Reduction and cancellation of share premium account 07/12/2016
(2 pages)
13 December 2016Statement of capital on 13 December 2016
  • USD 710,000.00
(5 pages)
13 December 2016Solvency Statement dated 06/12/16 (2 pages)
30 November 2016Appointment of Kieran Joseph Devlin as a director on 18 November 2016 (2 pages)
30 November 2016Appointment of Darren Wayne Sheppard as a director on 18 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 28.07.2022.
(3 pages)
30 November 2016Termination of appointment of Mark Geoffrey Morbey as a director on 18 November 2016 (1 page)
30 November 2016Appointment of Darren Wayne Sheppard as a director on 18 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Geoffrey Morbey as a director on 18 November 2016 (1 page)
30 November 2016Appointment of Kieran Joseph Devlin as a director on 18 November 2016 (2 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • USD 1
(4 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • USD 1
(4 pages)
4 December 2014Sect 519 (2 pages)
4 December 2014Sect 519 (2 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • USD 710,000
(4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • USD 710,000
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 July 2014Notice of removal of restriction on the company's articles (2 pages)
30 July 2014Statement of company's objects (2 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
30 July 2014Statement of company's objects (2 pages)
30 July 2014Notice of removal of restriction on the company's articles (2 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
6 December 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
6 December 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
17 September 2013Full accounts made up to 31 December 2012 (14 pages)
17 September 2013Full accounts made up to 31 December 2012 (14 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
24 July 2012Full accounts made up to 31 December 2011 (14 pages)
24 July 2012Full accounts made up to 31 December 2011 (14 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 31 December 2010 (14 pages)
4 July 2011Full accounts made up to 31 December 2010 (14 pages)
2 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
2 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
10 September 2010Termination of appointment of Paul Merrey as a director (1 page)
10 September 2010Termination of appointment of Paul Merrey as a director (1 page)
6 November 2009Director's details changed for Mark Geoffrey Morbey on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mark Geoffrey Morbey on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mark Geoffrey Morbey on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 October 2009Full accounts made up to 31 December 2008 (13 pages)
16 October 2009Full accounts made up to 31 December 2008 (13 pages)
8 October 2009Director's details changed for Mr Paul Richard Merrey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Charles Martin on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Paul Richard Merrey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Charles Martin on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Charles Martin on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Paul Richard Merrey on 1 October 2009 (2 pages)
16 April 2009Appointment terminated director carys walshe (1 page)
16 April 2009Return made up to 01/03/09; full list of members (4 pages)
16 April 2009Appointment terminated director carys walshe (1 page)
16 April 2009Return made up to 01/03/09; full list of members (4 pages)
28 October 2008Appointment terminated director kevin page (1 page)
28 October 2008Appointment terminated director kevin page (1 page)
7 October 2008Full accounts made up to 31 December 2007 (13 pages)
7 October 2008Full accounts made up to 31 December 2007 (13 pages)
21 May 2008Return made up to 28/03/08; full list of members (5 pages)
21 May 2008Return made up to 28/03/08; full list of members (5 pages)
6 May 2008Appointment terminated director prudential corporation holdings LIMITED (1 page)
6 May 2008Appointment terminated director prudential corporation holdings LIMITED (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 13/06/07; full list of members; amend (5 pages)
18 January 2008Return made up to 13/06/07; full list of members; amend (5 pages)
28 December 2007New director appointed (1 page)
28 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
9 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 August 2007Return made up to 13/06/07; full list of members (2 pages)
2 August 2007Return made up to 13/06/07; full list of members (2 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
17 January 2007Memorandum and Articles of Association (20 pages)
17 January 2007Memorandum and Articles of Association (20 pages)
10 January 2007Company name changed pus HOLDCO1 LIMITED\certificate issued on 10/01/07 (2 pages)
10 January 2007Company name changed pus HOLDCO1 LIMITED\certificate issued on 10/01/07 (2 pages)
9 August 2006Return made up to 13/06/06; full list of members; amend (6 pages)
9 August 2006Return made up to 13/06/06; full list of members; amend (6 pages)
8 August 2006Particulars of contract relating to shares (2 pages)
8 August 2006Particulars of contract relating to shares (2 pages)
8 August 2006Ad 17/03/06--------- us$ si 544734@1 (2 pages)
8 August 2006Particulars of contract relating to shares (2 pages)
8 August 2006Particulars of contract relating to shares (2 pages)
8 August 2006Ad 17/03/06--------- us$ si 165264@1 (2 pages)
8 August 2006Ad 17/03/06--------- us$ si 544734@1 (2 pages)
8 August 2006Particulars of contract relating to shares (2 pages)
8 August 2006Ad 10/03/06--------- us$ si 1@1 (2 pages)
8 August 2006Particulars of contract relating to shares (2 pages)
8 August 2006Ad 10/03/06--------- us$ si 1@1 (2 pages)
8 August 2006Ad 17/03/06--------- us$ si 165264@1 (2 pages)
17 July 2006Return made up to 13/06/06; full list of members (6 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Return made up to 13/06/06; full list of members (6 pages)
17 July 2006Director's particulars changed (1 page)
1 March 2006Incorporation (29 pages)
1 March 2006Incorporation (29 pages)