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)
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 129,586,975.55
16 Mar 2018 CH01 Director's details changed for Mr Stuart James Turner on 1 March 2018
15 Mar 2018 AP01 Appointment of Mr Stuart James Turner as a director on 1 March 2018
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 129,364,195.15
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 129,362,166.1
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 129,358,772.25
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 129,327,291.55
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 October 2017
  • GBP 129,294,689.35
03 Oct 2017 TM01 Termination of appointment of Penelope Jane James as a director on 30 September 2017
03 Oct 2017 TM01 Termination of appointment of Penelope Jane James as a director on 30 September 2017
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 129,294,342.15
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 129,294,046.15
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 129,293,169.25
28 Jul 2017 TM01 Termination of appointment of Tony Paul Wilkey as a director on 17 July 2017
26 Jul 2017 AP01 Appointment of Mr Thomas Ros Watjen as a director on 11 July 2017
26 Jul 2017 AP01 Appointment of Mr Mark Thomas Fitzpatrick as a director on 17 July 2017
  • ANNOTATION Clarification a second filed RP04AP01 was registered on 29/07/2022.
25 Jul 2017 CH01 Director's details changed for Mr Nicolaos Andreas Nicandrou on 17 July 2017
24 Jul 2017 TM01 Termination of appointment of Tony Paul Wilkey as a director on 17 July 2017
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 129,292,670.9
03 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
07 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
01 Jun 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 129,291,275.45
25 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 May 2017 TM01 Termination of appointment of Ann Frances Godbehere as a director on 18 May 2017
02 May 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 129,285,348.6