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)
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • GBP 128,553,890.7
04 Nov 2015 TM01 Termination of appointment of Jacqueline Hunt as a director on 3 November 2015
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 128,553,764.7
22 Sep 2015 AP01 Appointment of Mr David John Alexander Law as a director on 15 September 2015
22 Sep 2015 AP01 Appointment of Lord Jonathan Adair Turner as a director on 15 September 2015
16 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 128,553,618.25
11 Sep 2015 AP01 Appointment of Penelope Jane James as a director on 1 September 2015
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 128,553,530.4
20 Jul 2015 CH01 Director's details changed for Mr Nicolaos Andreas Nicandrou on 3 July 2015
10 Jul 2015 AR01 Annual return made up to 13 June 2015 no member list
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 128,553,203.45
09 Jul 2015 CH01 Director's details changed for Barry Lee Stowe on 14 June 2015
08 Jul 2015 CH01 Director's details changed for Michael Andrew Wells on 1 June 2015
12 Jun 2015 AP01 Appointment of Mr Tony Paul Wilkey as a director on 1 June 2015
04 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
02 Jun 2015 TM01 Termination of appointment of Pierre-Oliver Marie Georges Bouee as a director
01 Jun 2015 TM01 Termination of appointment of Tidjane Cheick Thiam as a director on 31 May 2015
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 28 May 2015
  • GBP 128,552,561.3
01 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 14/05/2015
15 May 2015 TM01 Termination of appointment of Andrew Turnbull as a director on 14 May 2015
05 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 128,548,099.4
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 128,545,738.95
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 128,396,272.9
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 128,393,816.15
09 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 128,388,997.5