Advanced company searchLink opens in new window

PGIM PRIVATE CAPITAL LIMITED

Company number 01331817

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)
28 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
07 Oct 2023 AA Full accounts made up to 31 December 2022
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 8,500,000
01 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
21 Sep 2021 AA Full accounts made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
01 Oct 2020 AA Full accounts made up to 31 December 2019
08 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-07
03 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-03
25 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
29 Nov 2019 SH20 Statement by Directors
29 Nov 2019 SH19 Statement of capital on 29 November 2019
  • GBP 4,500,000
29 Nov 2019 CAP-SS Solvency Statement dated 12/11/19
29 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That the issued share capital of the company be reduced from £10,251,000.00 to £4,500,000.00 by cancelling and extinguishing 5,571,000.00 of the issued ordinary shares with a nominal value of £1.00 each in the company 12/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
16 Oct 2019 AP03 Appointment of Ms Laura Downes King as a secretary on 11 October 2019
15 Oct 2019 TM02 Termination of appointment of Mark Gerald Fresson as a secretary on 11 October 2019
26 Sep 2019 AA Full accounts made up to 31 December 2018
14 Aug 2019 TM01 Termination of appointment of Edward Morgan Barker as a director on 13 August 2019
26 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
03 May 2018 AA Full accounts made up to 31 December 2017
06 Apr 2018 AP01 Appointment of Mr Mark Gerald Fresson as a director on 6 April 2018
01 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
27 Nov 2017 TM02 Termination of appointment of Stephen John Davies as a secretary on 24 November 2017