Advanced company searchLink opens in new window

PRUDENTIAL FINANCIAL SERVICES LIMITED

Company number 02042953

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)
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 235,500,000
24 Oct 2023 CH01 Director's details changed
06 Oct 2023 AA Full accounts made up to 31 December 2022
05 Oct 2023 AP01 Appointment of Mr Clive Grant Bolton as a director on 25 September 2023
03 Oct 2023 TM01 Termination of appointment of David William King as a director on 29 September 2023
03 Oct 2023 TM01 Termination of appointment of Clare Jane Bousfield as a director on 30 September 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 63,500,000
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 41,000,000
09 Aug 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 AD04 Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
17 Jun 2022 AP01 Appointment of Director Horgan Spencer as a director on 16 May 2022
10 May 2022 TM01 Termination of appointment of Paul David Cooper as a director on 6 May 2022
14 Jan 2022 CH01 Director's details changed for Mr David William King on 31 March 2021
10 Jul 2021 AA Full accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 30,500,000
24 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2020 MA Memorandum and Articles of Association
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 15,500,000
07 Jul 2020 AA Full accounts made up to 31 December 2019
26 Jun 2020 AP01 Appointment of Mr Paul David Cooper as a director on 16 June 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
07 Oct 2019 AP04 Appointment of M&G Management Services Limited as a secretary on 4 October 2019