Background WavePink WaveYellow Wave

PGIM PRIVATE CAPITAL LIMITED (01331817)

PGIM PRIVATE CAPITAL LIMITED (01331817) is an active UK company. incorporated on 28 September 1977. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PGIM PRIVATE CAPITAL LIMITED has been registered for 48 years. Current directors include BROWN, Joanna Susan, CAMPBELL, Donald John, FIORAMONTI, Marie Louise and 2 others.

Company Number
01331817
Status
active
Type
ltd
Incorporated
28 September 1977
Age
48 years
Address
Grand Buildings 1-3 Strand, London, WC2N 5HR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROWN, Joanna Susan, CAMPBELL, Donald John, FIORAMONTI, Marie Louise, JOLLY, Edward, SIRVANCI, Tolgar
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGIM PRIVATE CAPITAL LIMITED

PGIM PRIVATE CAPITAL LIMITED is an active company incorporated on 28 September 1977 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PGIM PRIVATE CAPITAL LIMITED was registered 48 years ago.(SIC: 64999)

Status

active

Active since 48 years ago

Company No

01331817

LTD Company

Age

48 Years

Incorporated 28 September 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

PRICOA PRIVATE CAPITAL LIMITED
From: 3 April 2020To: 8 April 2020
PRICOA CAPITAL GROUP LIMITED
From: 1 January 1993To: 3 April 2020
PIC EUROPE LIMITED
From: 18 June 1991To: 1 January 1993
CLIVE INVESTMENTS CAMBRIDGE LIMITED
From: 28 September 1977To: 18 June 1991
Contact
Address

Grand Buildings 1-3 Strand Trafalgar Square London, WC2N 5HR,

Timeline

14 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Sept 77
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 12
Director Joined
Oct 12
Funding Round
Aug 13
Director Joined
Aug 17
Director Joined
Apr 18
Director Left
Aug 19
Capital Update
Nov 19
Funding Round
Mar 23
Owner Exit
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

KING, Laura Downes

Active
1-3 Strand, LondonWC2N 5HR
Secretary
Appointed 11 Oct 2019

BROWN, Joanna Susan

Active
1-3 Strand, LondonWC2N 5HR
Born October 1979
Director
Appointed 01 Mar 2026

CAMPBELL, Donald John

Active
1-3 Strand, LondonWC2N 5HR
Born September 1963
Director
Appointed 09 Feb 2007

FIORAMONTI, Marie Louise

Active
1-3 Strand, LondonWC2N 5HR
Born March 1961
Director
Appointed 10 Mar 2003

JOLLY, Edward

Active
1-3 Strand, LondonWC2N 5HR
Born January 1980
Director
Appointed 12 Oct 2012

SIRVANCI, Tolgar

Active
1-3 Strand, LondonWC2N 5HR
Born November 1978
Director
Appointed 09 Feb 2007

BAGSHAW, Joanne Louise

Resigned
Flat 2, SevenoaksTN13 1XT
Secretary
Appointed 22 Mar 2002
Resigned 01 Feb 2006

DAVIES, Stephen John

Resigned
1-3 Strand, LondonWC2N 5HR
Secretary
Appointed 20 Dec 2007
Resigned 24 Nov 2017

FRESSON, Mark Gerald

Resigned
1-3 Strand, LondonWC2N 5HR
Secretary
Appointed 24 Nov 2017
Resigned 11 Oct 2019

JONES, William Nigel Henry

Resigned
Elphicks Barn Water Lane, HuntonME15 0SG
Secretary
Appointed 06 Sept 1996
Resigned 10 Oct 2000

JONES, William Nigel Henry

Resigned
Huddle Cottage, Old OxtedRH8 9LN
Secretary
Appointed N/A
Resigned 01 Mar 1996

O'DOWD, Una Theresa

Resigned
60 Landells Road, LondonSE22 9PQ
Secretary
Appointed 01 Mar 1996
Resigned 06 Sept 1996

WARRACK, Anne Victoria Mary

Resigned
The Maltings Vicarage Lane, Bishops StortfordCM22 6HU
Secretary
Appointed 10 Oct 2000
Resigned 22 Mar 2002

ANCOSEC LIMITED

Resigned
Arlington House, ReadingRG7 4SA
Corporate secretary
Appointed 01 Feb 2006
Resigned 20 Dec 2007

ARTUNKAL, Ali Riza

Resigned
23 Aberdare Gardens, LondonNW6 3AJ
Born January 1958
Director
Appointed 01 Dec 1998
Resigned 29 Jun 2002

AUSTEN, Jonathan Martin

Resigned
Lygon Croft, CobhamKT11 2EY
Born June 1956
Director
Appointed 07 Nov 2003
Resigned 11 Jun 2004

BARKER, Edward Morgan

Resigned
1-3 Strand, LondonWC2N 5HR
Born April 1984
Director
Appointed 08 Aug 2017
Resigned 13 Aug 2019

BOE, Jason

Resigned
72 Old Brompton Road, LondonSW7 3LQ
Born August 1978
Director
Appointed 22 Dec 2004
Resigned 10 Jul 2007

BRIEN, Rolf Marcus Barrie

Resigned
Callala, KingswoodKT20 6JD
Born August 1960
Director
Appointed 12 Feb 1996
Resigned 27 Nov 2002

BRUNAULT, Mark Andrew

Resigned
54 Lansdowne Road, LondonW11 2LR
Born October 1959
Director
Appointed N/A
Resigned 31 Dec 2001

CHANIN, Matthew Jerrold

Resigned
1-3 Strand, LondonWC2N 5HR
Born October 1954
Director
Appointed 02 Jul 2002
Resigned 24 May 2010

CLARK, William James

Resigned
24 Ladbroke Walk, LondonW11 3PW
Born May 1950
Director
Appointed 01 Jan 1995
Resigned 07 May 1999

FRESSON, Mark Gerald

Resigned
1-3 Strand, LondonWC2N 5HR
Born June 1965
Director
Appointed 06 Apr 2018
Resigned 28 Feb 2026

HACKETT, Thomas Patrick

Resigned
4 Dorset Mews, LondonSW1X 7AA
Born October 1970
Director
Appointed 07 Nov 2003
Resigned 17 Jun 2005

MCCARTHY, James William

Resigned
1-3 Strand, LondonWC2N 5HR
Born March 1958
Director
Appointed 17 Jun 2004
Resigned 24 May 2010

MCDONALD, Philip Robert

Resigned
38c Campden Hill Court, LondonW8 7HU
Born November 1976
Director
Appointed 17 Jun 2004
Resigned 24 Jun 2005

RICHARDSON, Jason Robert

Resigned
1-3 Strand, LondonWC2N 5HR
Born June 1972
Director
Appointed 22 Dec 2004
Resigned 29 Jun 2012

SOPER, Lynn Bridget

Resigned
Lakeview Oast, Three Chimneys Farm, CranbrookTN17 2RA
Born May 1963
Director
Appointed 10 Jul 1998
Resigned 14 Aug 2001

SPENCER, Peter Gervase

Resigned
Gatehurst Pett Road, HastingsTN35 4HG
Born May 1960
Director
Appointed 10 Jul 1998
Resigned 13 Mar 2003

STRANGFELD, John Robert

Resigned
51 Post Lane, New Jersey 07924
Born December 1953
Director
Appointed N/A
Resigned 07 May 1999

UEBELEIN, Kevin Charles

Resigned
2 Stephen Crane Way, Morris TownshipNJ07960
Born August 1959
Director
Appointed 01 Jan 1995
Resigned 11 Apr 2001

VAN WYK, Mallindi Jane

Resigned
Flat 44 Marlborough Court, LondonW8 6DF
Born April 1965
Director
Appointed 24 May 2001
Resigned 28 May 2001

WANSKE, Bruno

Resigned
An Der Landwehr 126, 65830 Kriftel
Born July 1954
Director
Appointed 12 Feb 1996
Resigned 30 Jan 2003

WARMAN III, Kenneth Edward

Resigned
13 Willow Drive, ChesterFOREIGN
Born February 1972
Director
Appointed 07 Nov 2003
Resigned 30 Jun 2004

WONG, Terence Yeukhang

Resigned
Flat 8 21 Collingham Gardens, LondonSW5 0HL
Born June 1965
Director
Appointed 10 Jul 1998
Resigned 27 Nov 2002

Persons with significant control

2

1 Active
1 Ceased
Broad Street, Newark, Nj07102

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2026
1-3 The Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

223

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Resolution
8 April 2020
RESOLUTIONSResolutions
Resolution
3 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Legacy
29 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2019
SH19Statement of Capital
Legacy
29 November 2019
CAP-SSCAP-SS
Resolution
29 November 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
16 May 2008
288cChange of Particulars
Legacy
8 March 2008
363sAnnual Return (shuttle)
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
287Change of Registered Office
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
353353
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
27 August 2004
287Change of Registered Office
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
287Change of Registered Office
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288cChange of Particulars
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
30 June 2000
288cChange of Particulars
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Resolution
11 June 1999
RESOLUTIONSResolutions
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Auditors Resignation Company
22 March 1999
AUDAUD
Legacy
16 March 1999
363aAnnual Return
Legacy
12 February 1999
288cChange of Particulars
Legacy
7 January 1999
287Change of Registered Office
Legacy
29 December 1998
88(2)R88(2)R
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
26 July 1998
88(2)R88(2)R
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
363aAnnual Return
Legacy
16 February 1998
288cChange of Particulars
Legacy
1 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
13 March 1997
363aAnnual Return
Legacy
17 February 1997
88(2)R88(2)R
Legacy
19 November 1996
288cChange of Particulars
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Auditors Resignation Company
27 June 1996
AUDAUD
Legacy
25 June 1996
88(2)R88(2)R
Legacy
7 March 1996
363x363x
Legacy
6 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
5 September 1995
288288
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Resolution
27 March 1995
RESOLUTIONSResolutions
Resolution
27 March 1995
RESOLUTIONSResolutions
Legacy
22 March 1995
363x363x
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
21 July 1994
288288
Legacy
21 July 1994
288288
Legacy
9 March 1994
363x363x
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
17 March 1993
363x363x
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
24 March 1992
363x363x
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
6 August 1991
88(2)R88(2)R
Legacy
31 July 1991
353353
Legacy
26 July 1991
287Change of Registered Office
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Legacy
19 June 1991
123Notice of Increase in Nominal Capital
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1991
353353
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Resolution
9 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 September 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Resolution
20 February 1989
RESOLUTIONSResolutions
Legacy
25 January 1989
288288
Legacy
23 November 1988
287Change of Registered Office
Legacy
10 November 1988
353353
Legacy
10 November 1988
325325
Accounts With Made Up Date
11 August 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Resolution
21 April 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
5 November 1987
AAAnnual Accounts
Legacy
10 September 1987
288288
Resolution
27 August 1987
RESOLUTIONSResolutions
Legacy
27 August 1987
363363
Legacy
5 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Incorporation Company
28 September 1977
NEWINCIncorporation