Advanced company searchLink opens in new window

PRUDENTIAL PUBLIC LIMITED COMPANY

Company number 01397169

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 129,993,987.1
22 Aug 2019 CH03 Secretary's details changed for Mr Alan Fraser Porter on 12 April 2019
20 Aug 2019 AP03 Appointment of Thomas Stern Clarkson as a secretary on 19 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Stuart James Turner on 16 August 2019
20 Aug 2019 TM02 Termination of appointment of Alan Fraser Porter as a secretary on 16 August 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 17/09/2019
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 129,990,412.3
09 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
08 Jul 2019 CH01 Director's details changed for Michael Andrew Wells on 24 November 2015
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 129,989,809.95
04 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Convertible shares 16/05/2019
  • RES10 ‐ Resolution of allotment of securities
30 May 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 129,987,439.9
29 May 2019 AA Group of companies' accounts made up to 31 December 2018
24 May 2019 TM01 Termination of appointment of Nicolaos Andreas Nicandrou as a director on 16 May 2019
24 May 2019 TM01 Termination of appointment of Michael Irving Falcon as a director on 16 May 2019
24 May 2019 TM01 Termination of appointment of John William Foley as a director on 16 May 2019
24 May 2019 TM01 Termination of appointment of Jonathan Adair Turner as a director on 16 May 2019
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 April 2019
  • GBP 129,984,518.15
26 Apr 2019 CH01 Director's details changed for Mrs. Alice Davey Schroeder on 12 April 2019
26 Apr 2019 CH01 Director's details changed for Mr Thomas Ros Watjen on 12 April 2019
26 Apr 2019 CH01 Director's details changed for Michael Andrew Wells on 12 April 2019
26 Apr 2019 CH01 Director's details changed for Mr John William Foley on 12 April 2019
25 Apr 2019 CH01 Director's details changed for Michael Andrew Wells on 12 April 2019
25 Apr 2019 CH01 Director's details changed for Mr David John Alexander Law on 12 April 2019
25 Apr 2019 CH01 Director's details changed for Mr Anthony John Liddell Nightingale on 12 April 2019
25 Apr 2019 CH01 Director's details changed for Mr David John Alexander Law on 12 April 2019