Advanced company searchLink opens in new window

PRU LIMITED

Company number 05996709

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)
07 Oct 2019 AP04 Appointment of M&G Management Services Limited as a secretary on 4 October 2019
04 Oct 2019 TM02 Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019
08 Aug 2019 PSC02 Notification of M&G Prudential (Holdings) Limited as a person with significant control on 2 August 2019
08 Aug 2019 PSC07 Cessation of Prudential Group Holdings Limited as a person with significant control on 2 August 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
25 Apr 2019 CH01 Director's details changed for Mr Simon Lewis Ramage 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
06 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jul 2018 CERTNM Company name changed m&g prudential LIMITED\certificate issued on 03/07/18
03 Jul 2018 CONNOT Change of name notice
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
15 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Dec 2017 PSC07 Cessation of David George Green as a person with significant control on 12 December 2017
20 Dec 2017 PSC02 Notification of Prudential Group Holdings Limited as a person with significant control on 12 December 2017
13 Dec 2017 TM01 Termination of appointment of David George Green as a director on 12 December 2017
13 Dec 2017 AP01 Appointment of Mr Simon Lewis Ramage as a director on 12 December 2017
10 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
21 Jul 2017 PSC01 Notification of David George Green as a person with significant control on 6 April 2016
18 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
03 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
11 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
19 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014