THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Status | ACTIVE |
Company No. | 00015454 |
Category | Private Limited Company |
Incorporated | 01 Jun 1881 |
Age | 142 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
THE PRUDENTIAL ASSURANCE COMPANY LIMITED is an active private limited company with number 00015454. It was incorporated 142 years, 10 months, 27 days ago, on 01 June 1881. The company address is 10 Fenchurch Avenue, London, EC3M 5AG.
Company Fillings
Accounts with accounts type full
Date: 04 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Mortgage satisfy charge full
Date: 05 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Appoint corporate secretary company with name date
Date: 11 Dec 2023
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-12-04
Officer name: M&G Management Services Limited
Documents
Termination secretary company with name termination date
Date: 11 Dec 2023
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Bothamley
Termination date: 2023-12-04
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-02
Officer name: Mrs Louise Helen Fowler
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-25
Officer name: Mr Clive Grant Bolton
Documents
Termination director company with name termination date
Date: 03 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-30
Officer name: Clare Jane Bousfield
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type full
Date: 09 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 16 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-06
Officer name: Mr Clive Peter Adamson
Documents
Termination secretary company with name termination date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-11-30
Officer name: Jennifer Anne Owens
Documents
Appoint person secretary company with name date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-11-30
Officer name: Ian Bothamley
Documents
Termination director company with name termination date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Foley
Termination date: 2022-09-14
Documents
Appoint person director company with name date
Date: 07 Sep 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-15
Officer name: Mr Spencer Horgan
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-01
Charge number: 000154540069
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-01
Charge number: 000154540070
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-01
Charge number: 000154540071
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000154540072
Charge creation date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Termination director company with name termination date
Date: 10 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-06
Officer name: Paul David Cooper
Documents
Accounts with accounts type full
Date: 15 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2022
Action Date: 25 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000154540068
Charge creation date: 2022-01-25
Documents
Change person director company with change date
Date: 11 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-10
Officer name: Mariken Louise Tannemaat
Documents
Appoint person director company with name date
Date: 23 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mariken Louise Tannemaat
Appointment date: 2021-09-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2021
Action Date: 01 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000154540067
Charge creation date: 2021-09-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Aug 2021
Action Date: 05 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000154540066
Charge creation date: 2021-08-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Aug 2021
Action Date: 05 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000154540065
Charge creation date: 2021-08-05
Documents
Appoint person director company with name date
Date: 22 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Fowler
Appointment date: 2021-06-18
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Resolution
Date: 27 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Dawson
Termination date: 2021-04-01
Documents
Accounts with accounts type full
Date: 16 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Spencer
Termination date: 2021-02-05
Documents
Change person director company with change date
Date: 08 Dec 2020
Action Date: 06 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-06
Officer name: Mr John William Foley
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2020
Action Date: 17 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000154540064
Charge creation date: 2020-11-17
Documents
Appoint person director company with name date
Date: 20 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Kenneth Watson
Appointment date: 2020-11-06
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-28
Officer name: Mr. Ronald Stewart Bowie
Documents
Termination director company with name termination date
Date: 30 Jul 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Jonathan Evans
Termination date: 2020-07-29
Documents
Cessation of a person with significant control
Date: 24 Jul 2020
Action Date: 23 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: M&G Plc
Cessation date: 2020-07-23
Documents
Notification of a person with significant control
Date: 24 Jul 2020
Action Date: 23 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-07-23
Psc name: M&G Group Regulated Entity Holding Company Limited
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Termination director company with name termination date
Date: 01 May 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-24
Officer name: Richard Bennison
Documents
Accounts with accounts type full
Date: 06 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 08 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 000154540028
Documents
Mortgage satisfy charge full
Date: 08 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 000154540027
Documents
Appoint person director company with name date
Date: 10 Oct 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul David Cooper
Appointment date: 2019-09-16
Documents
Change to a person with significant control
Date: 25 Sep 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: M&G Prudential Plc
Change date: 2019-09-16
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-19
Officer name: Mark Thomas Fitzpatrick
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-31
Officer name: Mr John William Foley
Documents
Change to a person with significant control
Date: 06 Aug 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-07-24
Psc name: M&G Prudential Limited
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Change to a person with significant control
Date: 26 Apr 2019
Action Date: 12 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-04-12
Psc name: M&G Prudential Limited
Documents
Change person director company with change date
Date: 18 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-12
Officer name: Mr Clive Peter Adamson
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-12
Old address: , Laurence Pountney Hill, London, EC4R 0HH
New address: 10 Fenchurch Avenue London EC3M 5AG
Documents
Accounts with accounts type full
Date: 27 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 04 Mar 2019
Action Date: 23 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-23
Psc name: Prudential Public Limited Company
Documents
Notification of a person with significant control
Date: 14 Dec 2018
Action Date: 23 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-23
Psc name: M&G Prudential Limited
Documents
Appoint person director company with name date
Date: 31 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-17
Officer name: Mr. Michael Jonathan Evans
Documents
Legacy
Date: 20 Aug 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 12/06/2018
Documents
Capital alter shares redemption statement of capital
Date: 08 Aug 2018
Action Date: 02 Aug 2017
Category: Capital
Type: SH02
Capital : 329,517,063.50 GBP
Date: 2017-08-02
Documents
Capital variation of rights attached to shares
Date: 07 Aug 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 07 Aug 2018
Category: Capital
Type: SH08
Documents
Second filing notification of a person with significant control
Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC02
Psc name: Prudential Public Limited Company
Documents
Legacy
Date: 06 Aug 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 12/06/2017
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr. Ian Bruce Owen
Appointment date: 2018-04-18
Documents
Accounts with accounts type full
Date: 03 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Michael John Yardley
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-17
Officer name: Clare Jane Bousfield
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Spencer Deeks
Termination date: 2017-10-31
Documents
Appoint person secretary company with name date
Date: 06 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jennifer Anne Owens
Appointment date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-30
Officer name: Simon Colin Mitchley
Documents
Resolution
Date: 06 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-17
Officer name: Mr Mark Thomas Fitzpatrick
Documents
Change person director company with change date
Date: 25 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicolaos Andreas Nicandrou
Change date: 2017-07-17
Documents
Termination director company with name termination date
Date: 20 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-17
Officer name: Nicolaos Andreas Nicandrou
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Prudential Public Limited Company
Documents
Appoint person secretary company with name date
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Simon Colin Mitchley
Appointment date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Guy Robin Strickland Dunlop
Termination date: 2017-03-31
Documents
Accounts with accounts type full
Date: 04 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Feb 2017
Action Date: 08 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000154540062
Charge creation date: 2017-02-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Feb 2017
Action Date: 08 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000154540063
Charge creation date: 2017-02-08
Documents
Change person director company with change date
Date: 13 Feb 2017
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clare Jane Bousfield
Change date: 2016-12-09
Documents
Mortgage acquire with deed
Date: 05 Jan 2017
Category: Mortgage
Sub Category: Acquire
Type: MR02
Documents
Some Companies
5 BARNYARD PARK LOAN,EDINBURGH,EH12 9LP
Number: | SC626776 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 DOWNHAM WAY,BROMLEY,BR1 5NX
Number: | 11680274 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET HOUSE C/O FUDGE PARK PRODUCTIONS,STRAND,WC2R 1LA
Number: | 10003702 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 COLLEGE ROAD,HARROW,HA1 1BH
Number: | 11640508 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4, OLD FARM HOUSE,SWANLEY,BR8 7LT
Number: | 11846919 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 LONG LANE,DUNDEE,DD5 1HH
Number: | SC581123 |
Status: | ACTIVE |
Category: | Private Limited Company |