Advanced company searchLink opens in new window

PRUDENTIAL CORPORATION HOLDINGS LIMITED

Company number 01404713

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)
25 Jun 2018 RP04AP01 Second filing for the appointment of Katherine Jones as a director
13 Jun 2018 AA Full accounts made up to 31 December 2017
21 May 2018 RP04TM01 Second filing for the termination of Adrian Roger Parkes as a director
03 Apr 2018 TM01 Termination of appointment of Adrian Roger Parkes as a director on 22 March 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 21/05/2018.
03 Apr 2018 AP01 Appointment of Ms Katherine Louise Jones as a director on 22 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 25/06/2018
07 Mar 2018 TM01 Termination of appointment of Stuart James Turner as a director on 6 March 2018
07 Mar 2018 AP01 Appointment of Adrian Roger Parkes as a director on 6 March 2018
21 Jul 2017 AA Full accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
26 Jun 2017 PSC02 Notification of Prudential Holdings Limited as a person with significant control on 6 April 2016
12 Aug 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,290,000,000
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 2,290,000.000
10 Nov 2015 AP01 Appointment of Mr Stuart James Turner as a director on 3 November 2015
09 Nov 2015 TM01 Termination of appointment of Penelope Jane James as a director on 3 November 2015
19 Aug 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50,000,000
01 Jun 2015 TM01 Termination of appointment of Pierre Olivier Marie Georges Bouee as a director on 31 May 2015
04 Dec 2014 MISC Sect 519
29 Sep 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000,000
02 Apr 2014 CH01 Director's details changed for Pierre Olivier Marie Georges Bouee on 1 May 2013
01 Oct 2013 AA Full accounts made up to 31 December 2012
24 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
21 May 2013 CC04 Statement of company's objects