PRU LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Ian Bothamley as a director on 2023-12-04

View Document

14/11/2314 November 2023 Appointment of Mr David Hugh Gilbert as a director on 2023-11-06

View Document

14/11/2314 November 2023 Appointment of Christopher Maurice Smyth as a director on 2023-11-06

View Document

03/11/233 November 2023 Termination of appointment of Helen Grace Archbold as a director on 2023-11-03

View Document

06/10/236 October 2023 Appointment of Ian Bothamley as a director on 2023-09-25

View Document

03/10/233 October 2023 Termination of appointment of David William King as a director on 2023-09-29

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

21/07/2321 July 2023 Change of details for M&G Prudential (Holdings) Limited as a person with significant control on 2020-10-04

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/01/2214 January 2022 Director's details changed for Mr David William King on 2021-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

15/01/2015 January 2020 ADOPT ARTICLES 10/01/2020

View Document

13/01/2013 January 2020 COMPANY NAME CHANGED PRUDENTIAL LEASING SERVICES LIMITED CERTIFICATE ISSUED ON 13/01/20

View Document

13/01/2013 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 1 ANGEL COURT LONDON EC2R 7AG ENGLAND

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON RAMAGE

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED HELEN GRACE ARCHBOLD

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR DAVID WILLIAM KING

View Document

07/10/197 October 2019 CORPORATE SECRETARY APPOINTED M&G MANAGEMENT SERVICES LIMITED

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

View Document

08/08/198 August 2019 CESSATION OF PRUDENTIAL GROUP HOLDINGS LIMITED AS A PSC

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M&G PRUDENTIAL (HOLDINGS) LIMITED

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS RAMAGE / 12/04/2019

View Document

18/04/1918 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/07/183 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/183 July 2018 COMPANY NAME CHANGED M&G PRUDENTIAL LIMITED CERTIFICATE ISSUED ON 03/07/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CESSATION OF DAVID GEORGE GREEN AS A PSC

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRUDENTIAL GROUP HOLDINGS LIMITED

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR SIMON LEWIS RAMAGE

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

10/08/1710 August 2017 COMPANY NAME CHANGED PRUDENTIAL LEASING SERVICES LIMITED CERTIFICATE ISSUED ON 10/08/17

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE GREEN

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1623 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/06/1522 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/06/1328 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/07/126 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE GREEN / 01/10/2009

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/12/2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED GS THIRTY SIX LIMITED CERTIFICATE ISSUED ON 28/11/06

View Document

13/11/0613 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information