Advanced company searchLink opens in new window

PRUDENTIAL HOLDINGS LIMITED

Company number SC210546

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)
01 May 2018 RP04TM01 Second filing for the termination of Adrian Roger Parkes as a director
10 Apr 2018 AP01 Appointment of Ms Katherine Louise Jones as a director on 26 March 2018
03 Apr 2018 TM01 Termination of appointment of Adrian Roger Parkes as a director on 22 March 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
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 01/05/2018
19 Jul 2017 AA Full accounts made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
26 Jun 2017 PSC02 Notification of Prudential Corporation Asia Limited as a person with significant control on 6 April 2016
28 Jul 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,462,789,335
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,462,789,335
09 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
18 Aug 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 622,789,335
17 Jun 2015 AP01 Appointment of Mr David Charles Martin as a director on 15 June 2015
01 Jun 2015 TM01 Termination of appointment of Pierre Olivier Marie Georges Bouee as a director on 31 May 2015
05 Dec 2014 MISC Sect 519 auditor's letter
10 Nov 2014 MISC Sect 519 auditor's letter
14 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2014 AA Full accounts made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 622,789,335
01 Apr 2014 CH01 Director's details changed for Pierre-Olivier Marie Georges Bou?E on 1 May 2013
15 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
12 Jul 2013 AA Full accounts made up to 31 December 2012