Advanced company searchLink opens in new window

PRUDENTIAL AFRICA HOLDINGS LIMITED

Company number 01993773

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)
16 Jun 2022 AP01 Appointment of Nicholas Oliver Holder as a director on 16 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 03/08/2022.
17 Sep 2021 AA Full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
10 May 2021 AP01 Appointment of Wilfred Blackburn as a director on 10 May 2021
10 May 2021 TM01 Termination of appointment of Matthew James Lilley as a director on 10 May 2021
24 Aug 2020 AA Full accounts made up to 31 December 2019
07 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
23 Dec 2019 PSC02 Notification of Prudential Corporation Asia Limited as a person with significant control on 15 October 2019
23 Dec 2019 PSC07 Cessation of Prudential Group Holdings Limited as a person with significant control on 15 October 2019
28 Nov 2019 TM01 Termination of appointment of David Charles Martin as a director on 28 November 2019
28 Nov 2019 AP01 Appointment of Ms Katherine Louise Jones as a director on 28 November 2019
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 20,026,971
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
05 Jun 2019 AA Full accounts made up to 31 December 2018
25 Apr 2019 CH01 Director's details changed for Matthew James Lilley on 12 April 2019
24 Apr 2019 CH01 Director's details changed for Rebecca Louise Wyatt on 12 April 2019
24 Apr 2019 CH01 Director's details changed for Mr David Charles Martin on 12 April 2019
18 Apr 2019 CH04 Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019
12 Apr 2019 AD01 Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 12 April 2019
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
13 Jun 2018 AA Full accounts made up to 31 December 2017
20 Jul 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
26 Jun 2017 PSC02 Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016
22 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 20,026,970.00