Advanced company searchLink opens in new window

PRUDENTIAL PUBLIC LIMITED COMPANY

Company number 01397169

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 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 130,443,022.35
19 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-co business 14/05/2020
  • RES10 ‐ Resolution of allotment of securities
19 May 2020 TM01 Termination of appointment of Howard John Davies as a director on 14 May 2020
19 May 2020 AA Group of companies' accounts made up to 31 December 2019
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 130,442,818.4
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 130,442,803.4
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 130,069,240.45
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 130,065,845.85
30 Jan 2020 RP04AP01 Second filing for the appointment of Yok Tak Amy Yip as a director
13 Jan 2020 AP01 Appointment of Mr Jeremy David Bruce Anderson as a director on 1 January 2020
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 130,057,997.45
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 130,046,633.7
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 129,995,849.6
24 Oct 2019 AA Interim accounts made up to 18 October 2019
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 129,994,379.3
17 Sep 2019 RP04TM02 Second filing for the termination of Mr Alan Fraser Porter as a secretary
04 Sep 2019 AP01 Appointment of Amy Yok Tak Yip as a director on 2 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2020.
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