PRUDENTIAL GROUP HOLDINGS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Statement of capital on 2024-12-23

View Document

06/12/246 December 2024 Second filing of a statement of capital following an allotment of shares on 2022-12-15

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

17/05/2317 May 2023 Appointment of Miss Rebecca Louise Wyatt as a director on 2023-05-17

View Document

05/05/235 May 2023 Termination of appointment of Darren Wayne Sheppard as a director on 2023-04-28

View Document

29/12/2229 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

27/12/1927 December 2019 PSC'S CHANGE OF PARTICULARS / PRUDENTIAL PUBLIC LIMITED COMPANY / 23/12/2019

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / PRUDENTIAL PUBLIC LIMITED COMPANY / 23/12/2019

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED DARREN WAYNE SHEPPARD

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN

View Document

30/09/1930 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 430001

View Document

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

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JOSEPH DEVLIN / 12/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MARTIN / 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

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE JONES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS KATHERINE LOUISE JONES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRUDENTIAL PUBLIC LIMITED COMPANY

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED KIERAN JOSEPH DEVLIN

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MORBEY

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 ADOPT ARTICLES 17/12/2014

View Document

06/01/156 January 2015 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

06/01/156 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/144 December 2014 SECT 519

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 CANCEL SHARE PREM OF £1753662761 01/07/2013

View Document

09/07/139 July 2013 STATEMENT BY DIRECTORS

View Document

09/07/139 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 430000

View Document

09/07/139 July 2013 SOLVENCY STATEMENT DATED 01/07/13

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MERREY

View Document

16/07/1016 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES MARTIN / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEOFFREY MORBEY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MERREY / 01/10/2009

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR CARYS WALSHE

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN PAGE

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACC. REF. DATE EXTENDED FROM 14/11/2007 TO 31/12/2007

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0825 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0825 January 2008 MEMORANDUM OF ASSOCIATION

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED PARK AVENUE INVESTMENTS (1965) L IMITED CERTIFICATE ISSUED ON 21/01/08

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 14/11/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 14/11/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 14/11/05

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0311 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0311 December 2003 NC INC ALREADY ADJUSTED 19/11/03

View Document

11/12/0311 December 2003 ACC. REF. DATE SHORTENED FROM 21/01/04 TO 30/11/03

View Document

11/12/0311 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0311 December 2003 NC INC ALREADY ADJUSTED 19/11/03

View Document

25/11/0325 November 2003 £ NC 130000/530000 19/11

View Document

25/11/0325 November 2003 ARTICLES OF ASSOCIATION

View Document

25/11/0325 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/0325 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 21/01/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 21/01/03

View Document

30/01/0330 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0330 January 2003 ARTICLES OF ASSOCIATION

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 142 HOLBORN BARS LONDON EC1N 2NH

View Document

05/06/025 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 AUDITOR'S RESIGNATION

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9717 November 1997 S386 DISP APP AUDS 16/12/91

View Document

17/11/9717 November 1997 NC INC ALREADY ADJUSTED
31/10/97

View Document

17/11/9717 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9717 November 1997 £ NC 100/40000 31/10/

View Document

17/11/9717 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/97

View Document

17/11/9717 November 1997 ALTER MEM AND ARTS 31/10/97

View Document

17/11/9717 November 1997 NC INC ALREADY ADJUSTED
31/10/97

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/05/969 May 1996 EXEMPTION FROM APPOINTING AUDITORS 20/07/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/01/926 January 1992 S386 DISP APP AUDS 16/12/91

View Document

16/09/9116 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 ADOPT MEM AND ARTS 21/08/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/898 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8811 July 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8729 June 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/02/8717 February 1987 DIRECTOR RESIGNED

View Document

14/02/8714 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/8722 January 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8611 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/8610 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/07/868 July 1986 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 REGISTERED OFFICE CHANGED ON 25/06/86 FROM: 115 PARK STREET LONDON W1

View Document

25/06/8625 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/836 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

07/09/827 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

14/09/7914 September 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

06/10/676 October 1967 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/6531 March 1965 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company