UKBizDB.co.uk

PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prudential Capital Public Limited Company. The company was founded 35 years ago and was given the registration number 02313262. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY
Company Number:02313262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:10 Fenchurch Avenue, London, EC3M 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Fenchurch Avenue, London, EC3M 5AG

Corporate Secretary04 October 2019Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director31 March 2023Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director22 September 2022Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director22 September 2022Active
25 Claremont Avenue, Woking, GU22 7SF

Secretary-Active
54 Clarendon Avenue, Leamington Spa, CV32 4SA

Secretary20 December 1999Active
12 Pilgrims Close, Harlington, LU5 6LX

Secretary15 March 1997Active
6 Albion Road, Reigate, RH2 7JY

Secretary02 July 2001Active
21 Davenport Road, Albany Park, Sidcup, DA14 4PN

Secretary04 September 1995Active
104 Leslie Road, East Finchley, London, N2 8BH

Secretary24 February 1993Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Corporate Secretary30 July 2002Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director16 March 2020Active
SW20

Director05 October 2001Active
93 Codicote Road, Welwyn, AL6 9TY

Director-Active
44, St. Johns Park, Blackheath, London, SE3 7JH

Director18 November 1997Active
10, Fenchurch Avenue, London, EC3M 5AG

Director30 July 2002Active
Dassett Berry Lane, Worplesden, GU22 0RH

Director-Active
19 Belsize Park Gardens, London, NW3 4JG

Director02 June 2000Active
186 Worlds End Lane, Chelsfield Park, Chelsfield, BR6 7SS

Director14 March 1994Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director05 October 2001Active
Azalea Cottage, Alderton Drive, Little Gaddesden, HP4 1NA

Director-Active
10, Fenchurch Avenue, London, EC3M 5AG

Director28 March 2018Active
10, Fenchurch Avenue, London, EC3M 5AG

Director08 November 2007Active
Springmead Bradcutts Lane, Cookham Dean, Maidenhead, SL6 9AA

Director-Active
Chiltern House, Stoke Row, Henley On Thames, RG9 5PA

Director18 March 1996Active
10, Fenchurch Avenue, London, EC3M 5AG

Director20 February 2017Active
Laurence Pountney Hill, London, England, EC4R 0HH

Director30 June 2011Active
Laurence, Pountney Hill, London, England, EC4R 0HH

Director26 July 2010Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director18 April 2008Active
Laurence Pountney Hill, London, EC4R 0HH

Director19 December 2017Active
10, Fenchurch Avenue, London, EC3M 5AG

Director04 February 2002Active
9 Aldburgh Mews, London, W1M 5FB

Director-Active

People with Significant Control

M&G Plc
Notified on:20 September 2019
Status:Active
Country of residence:England
Address:10, Fenchurch Avenue, London, England, EC3M 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Prudential Capital Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Fenchurch Avenue, London, England, EC3M 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-06-29Address

Move registers to registered office company with new address.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type full.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.