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)
24 Apr 2019 CH01 Director's details changed for Mr Nicolaos Andreas Nicandrou on 12 April 2019
24 Apr 2019 CH01 Director's details changed for Mr Paul Victor Falzon Sant Manduca on 12 April 2019
24 Apr 2019 CH01 Director's details changed for Mr Stuart James Turner on 12 April 2019
24 Apr 2019 CH01 Director's details changed for Mr. Philip John Remnant 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
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 129,982,280.2
19 Mar 2019 CH01 Director's details changed for Mr Michael Irving Falcon on 8 March 2019
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 129,658,805.9
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 129,656,600.05
18 Jan 2019 AP01 Appointment of Mr Michael Irving Falcon as a director on 7 January 2019
14 Jan 2019 TM01 Termination of appointment of Barry Lee Stowe as a director on 31 December 2018
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 129,652,220.45
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 129,599,915.75
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 129,596,145
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 129,594,740.5
03 Sep 2018 AP01 Appointment of Mrs Jane Fields Wicker-Miurin as a director on 3 September 2018
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 129,594,448.15
22 Aug 2018 TM01 Termination of appointment of Anne Helen Richards as a director on 10 August 2018
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 129,594,124.05
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 129,593,643.35
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
05 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
05 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 17/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 129,593,056.75
01 May 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 129,587,927.55