Background WavePink WaveYellow Wave

PRUDENTIAL CORPORATION HOLDINGS LIMITED (01404713)

PRUDENTIAL CORPORATION HOLDINGS LIMITED (01404713) is an active UK company. incorporated on 11 December 1978. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRUDENTIAL CORPORATION HOLDINGS LIMITED has been registered for 47 years. Current directors include CHEUNG, Esther Hoi Yan, FIRTH, Nigel Alexander Mackenzie, STUART, David Charles Thomson and 1 others.

Company Number
01404713
Status
active
Type
ltd
Incorporated
11 December 1978
Age
47 years
Address
5th Floor 10 Old Bailey, London, EC4M 7NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHEUNG, Esther Hoi Yan, FIRTH, Nigel Alexander Mackenzie, STUART, David Charles Thomson, THOMAS, Gwyn Morgan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRUDENTIAL CORPORATION HOLDINGS LIMITED

PRUDENTIAL CORPORATION HOLDINGS LIMITED is an active company incorporated on 11 December 1978 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRUDENTIAL CORPORATION HOLDINGS LIMITED was registered 47 years ago.(SIC: 64209)

Status

active

Active since 47 years ago

Company No

01404713

LTD Company

Age

47 Years

Incorporated 11 December 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 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 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

5th Floor 10 Old Bailey London, EC4M 7NG,

Previous Addresses

1 Angel Court London EC2R 7AG England
From: 16 April 2019To: 15 September 2025
Laurence Pountney Hill London EC4R 0HH
From: 11 December 1978To: 16 April 2019
Timeline

41 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Dec 78
Director Joined
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
May 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Capital Update
Oct 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
5
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

Active
10 Old Bailey, LondonEC4M 7NG
Corporate secretary
Appointed 04 May 2011

CHEUNG, Esther Hoi Yan

Active
1 Harbour View Street, Central, Hong Kong
Born January 1976
Director
Appointed 28 Nov 2019

FIRTH, Nigel Alexander Mackenzie

Active
1 Harbour View Street, Central, Hong Kong
Born May 1979
Director
Appointed 27 Jul 2023

STUART, David Charles Thomson

Active
One International Finance Centre, Central
Born October 1970
Director
Appointed 01 Aug 2024

THOMAS, Gwyn Morgan

Active
One International Finance Centre, Central
Born April 1964
Director
Appointed 11 Jun 2024

EDWARDS, Sylvia Theresia

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Secretary
Appointed 19 Dec 2007
Resigned 04 May 2011

GREEN, David George

Resigned
Weatherby House, AldenhamWD2 8BF
Secretary
Appointed 01 Sept 1997
Resigned 14 Nov 2000

HENDERSON, Susan Margaret

Resigned
14 Lyndhurst Avenue, PinnerHA5 3XA
Secretary
Appointed 28 Jun 2006
Resigned 19 Dec 2007

RAWSON, Peter Robert

Resigned
25 Claremont Avenue, WokingGU22 7SF
Secretary
Appointed N/A
Resigned 01 Sept 1997

STANDALOFT, Patricia

Resigned
7 Capstan Way, LondonSE16 5HG
Secretary
Appointed 13 Jan 2006
Resigned 28 Jun 2006

WALKER, Robert

Resigned
6 Albion Road, ReigateRH2 7JY
Secretary
Appointed 14 Nov 2000
Resigned 13 Jan 2006

BICKELL, Stephen Paul

Resigned
1 Harbour View, St, Central, Hong Kong
Born August 1963
Director
Appointed 28 Nov 2019
Resigned 15 Oct 2020

BOUEE, Pierre Olivier Marie Georges

Resigned
Pountney Hill, LondonEC4R 0HH
Born January 1971
Director
Appointed 30 Sept 2010
Resigned 31 May 2015

BULMER, Benjamin James

Resigned
1 Harbour View Street, Central, Hong Kong
Born September 1974
Director
Appointed 28 Nov 2019
Resigned 26 Jul 2023

DEVLIN, Kieran Joseph

Resigned
LondonEC2R 7AG
Born November 1966
Director
Appointed 07 Jan 2011
Resigned 28 Nov 2019

JAMES, Penelope Jane

Resigned
LondonEC4R 0HH
Born September 1969
Director
Appointed 28 Jul 2011
Resigned 03 Nov 2015

JONES, Katherine Louise

Resigned
LondonEC2R 7AG
Born May 1981
Director
Appointed 26 Mar 2018
Resigned 28 Nov 2019

KALRA, Avnish

Resigned
1 Harbour View Street, Central
Born September 1967
Director
Appointed 16 Oct 2020
Resigned 26 Jul 2023

MARTIN, David Charles

Resigned
LondonEC2R 7AG
Born December 1956
Director
Appointed 07 Jan 2011
Resigned 28 Nov 2019

NICANDROU, Nicolaos Andreas

Resigned
Laurence Pountney HillEC4R 0HH
Born August 1965
Director
Appointed 07 Jan 2011
Resigned 25 Jul 2011

O'NEILL, Conor Martin

Resigned
1 Harbour View Street, Hong Kong
Born November 1969
Director
Appointed 27 Jul 2023
Resigned 28 May 2024

PARKES, Adrian Roger

Resigned
Laurence Pountney HillEC4R 0HH
Born December 1976
Director
Appointed 06 Mar 2018
Resigned 26 Mar 2018

REINECKE, Hester

Resigned
1 Harbour View Street, Hong Kong
Born May 1969
Director
Appointed 27 Jul 2023
Resigned 31 Jul 2024

SIMONS, Paul Howard

Resigned
1 Harbour View Street, Central, Hong Kong
Born September 1970
Director
Appointed 28 Nov 2019
Resigned 14 Jul 2023

TURNER, Stuart James

Resigned
Laurence Pountney HillEC4R 0HH
Born May 1969
Director
Appointed 03 Nov 2015
Resigned 06 Mar 2018

PRUDENTIAL PUBLIC LIMITED COMPANY

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Corporate director
Appointed N/A
Resigned 07 Jan 2011

Persons with significant control

1

Saltire Court, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Change Corporate Secretary Company With Change Date
15 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 October 2023
SH19Statement of Capital
Legacy
27 October 2023
CAP-SSCAP-SS
Legacy
27 October 2023
SH20SH20
Resolution
27 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 June 2018
RP04AP01RP04AP01
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Second Filing Of Director Termination With Name
21 May 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Miscellaneous
4 December 2014
MISCMISC
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Statement Of Companys Objects
21 May 2013
CC04CC04
Notice Removal Restriction On Company Articles
21 May 2013
CC02CC02
Resolution
21 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Second Filing Of Form With Form Type
9 September 2011
RP04RP04
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
5 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Memorandum Articles
13 February 2006
MEM/ARTSMEM/ARTS
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
9 December 2005
CERT17CERT17
Court Order
9 December 2005
OCOC
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Memorandum Articles
11 October 2005
MEM/ARTSMEM/ARTS
Resolution
11 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
1 July 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
29 June 2004
363aAnnual Return
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
3 July 2003
363aAnnual Return
Legacy
28 May 2003
363aAnnual Return
Resolution
16 December 2002
RESOLUTIONSResolutions
Memorandum Articles
18 November 2002
MEM/ARTSMEM/ARTS
Legacy
6 November 2002
287Change of Registered Office
Resolution
5 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Memorandum Articles
17 October 2002
MEM/ARTSMEM/ARTS
Resolution
17 October 2002
RESOLUTIONSResolutions
Legacy
9 October 2002
88(2)R88(2)R
Legacy
9 October 2002
123Notice of Increase in Nominal Capital
Resolution
9 October 2002
RESOLUTIONSResolutions
Resolution
9 October 2002
RESOLUTIONSResolutions
Resolution
9 October 2002
RESOLUTIONSResolutions
Resolution
9 October 2002
RESOLUTIONSResolutions
Legacy
27 June 2002
363aAnnual Return
Legacy
11 June 2002
288cChange of Particulars
Legacy
7 January 2002
88(2)R88(2)R
Legacy
3 November 2001
88(2)R88(2)R
Legacy
3 November 2001
123Notice of Increase in Nominal Capital
Resolution
3 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
15 June 2001
363aAnnual Return
Legacy
15 June 2001
288cChange of Particulars
Legacy
20 March 2001
88(2)R88(2)R
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
123Notice of Increase in Nominal Capital
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
30 June 2000
88(2)R88(2)R
Legacy
27 June 2000
363aAnnual Return
Auditors Resignation Company
13 December 1999
AUDAUD
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
25 May 1999
363aAnnual Return
Auditors Resignation Company
19 November 1998
AUDAUD
Legacy
8 June 1998
363aAnnual Return
Legacy
5 June 1998
88(2)R88(2)R
Legacy
5 June 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
19 December 1997
288cChange of Particulars
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
12 June 1997
363aAnnual Return
Legacy
7 January 1997
88(2)R88(2)R
Resolution
7 January 1997
RESOLUTIONSResolutions
Legacy
7 January 1997
123Notice of Increase in Nominal Capital
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Legacy
10 June 1996
363aAnnual Return
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
26 May 1995
363x363x
Legacy
26 May 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
363x363x
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
27 May 1993
363x363x
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
28 May 1992
363x363x
Resolution
6 January 1992
RESOLUTIONSResolutions
Resolution
6 January 1992
RESOLUTIONSResolutions
Resolution
6 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363x363x
Legacy
15 June 1990
363363
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
23 January 1989
288288
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
14 August 1987
363363
Accounts With Accounts Type Full
14 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 July 1986
363363
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Incorporation Company
11 December 1978
NEWINCIncorporation