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)
09 Jun 2016 AP01 Appointment of Anne Helen Richards as a director on 7 June 2016
09 Jun 2016 TM01 Termination of appointment of Michael George Alexander Mclintock as a director on 6 June 2016
08 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 128,783,897.7
01 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 19/05/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
27 May 2016 AA Group of companies' accounts made up to 31 December 2015
20 May 2016 TM01 Termination of appointment of Alexander Dewar Kerr Johnston as a director on 19 May 2016
16 May 2016 CH01 Director's details changed for Mr John William Foley on 5 April 2016
06 May 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 128,638,133.3
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 128,633,911.3
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 128,630,271.75
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 128,627,962.25
28 Jan 2016 AP01 Appointment of Mr John William Foley as a director on 19 January 2016
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 128,622,747.9
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 128,581,564.3
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • GBP 128,553,890.7
04 Nov 2015 TM01 Termination of appointment of Jacqueline Hunt as a director on 3 November 2015
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 128,553,764.7
22 Sep 2015 AP01 Appointment of Mr David John Alexander Law as a director on 15 September 2015
22 Sep 2015 AP01 Appointment of Lord Jonathan Adair Turner as a director on 15 September 2015
16 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 128,553,618.25
11 Sep 2015 AP01 Appointment of Penelope Jane James as a director on 1 September 2015
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 128,553,530.4
20 Jul 2015 CH01 Director's details changed for Mr Nicolaos Andreas Nicandrou on 3 July 2015
10 Jul 2015 AR01 Annual return made up to 13 June 2015 no member list
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 128,553,203.45