Background WavePink WaveYellow Wave

PRUDENTIAL AFRICA HOLDINGS LIMITED (01993773)

PRUDENTIAL AFRICA HOLDINGS LIMITED (01993773) is an active UK company. incorporated on 28 February 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PRUDENTIAL AFRICA HOLDINGS LIMITED has been registered for 40 years. Current directors include ARYEE, Emmanuel Nii Armah, CHEUNG, Esther Hoi Yan, FIRTH, Nigel Alexander Mackenzie and 2 others.

Company Number
01993773
Status
active
Type
ltd
Incorporated
28 February 1986
Age
40 years
Address
5th Floor 10 Old Bailey, London, EC4M 7NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ARYEE, Emmanuel Nii Armah, CHEUNG, Esther Hoi Yan, FIRTH, Nigel Alexander Mackenzie, JAMBUNATHAN, Satyan, OYETUNJI, Abioye Abayomi
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRUDENTIAL AFRICA HOLDINGS LIMITED

PRUDENTIAL AFRICA HOLDINGS LIMITED is an active company incorporated on 28 February 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PRUDENTIAL AFRICA HOLDINGS LIMITED was registered 40 years ago.(SIC: 64205)

Status

active

Active since 40 years ago

Company No

01993773

LTD Company

Age

40 Years

Incorporated 28 February 1986

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 5 August 2025 (7 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

3 months left

Last Filed

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

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

PRUDENTIAL CORPORATION LIMITED
From: 1 October 1999To: 29 August 2014
PRUDENTIAL LIMITED
From: 28 February 1986To: 1 October 1999
Contact
Address

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

Previous Addresses

1 Angel Court London EC2R 7AG England
From: 12 April 2019To: 15 September 2025
Laurence Pountney Hill London EC4R 0HH
From: 28 February 1986To: 12 April 2019
Timeline

32 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Feb 86
Director Left
Sept 10
Capital Update
Jul 13
Share Issue
Feb 15
Share Issue
Feb 15
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Jan 17
Funding Round
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Dec 19
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
7
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

Active
10 Old Bailey, LondonEC4M 7NG
Corporate secretary
Appointed 29 Oct 2002

ARYEE, Emmanuel Nii Armah

Active
1 Harbour View Street, Central
Born February 1968
Director
Appointed 01 Nov 2024

CHEUNG, Esther Hoi Yan

Active
1 Harbour View Street, Central
Born January 1976
Director
Appointed 01 Dec 2023

FIRTH, Nigel Alexander Mackenzie

Active
1 Harbour View Street, Central
Born May 1979
Director
Appointed 01 Dec 2023

JAMBUNATHAN, Satyan

Active
1 Harbour View Street, Central
Born February 1972
Director
Appointed 01 Dec 2023

OYETUNJI, Abioye Abayomi

Active
1 Harbour View Street, Central
Born July 1984
Director
Appointed 01 Nov 2024

RUTHERFORD, Adam Paul

Resigned
12 Pilgrims Close, HarlingtonLU5 6LX
Secretary
Appointed 25 Sept 1998
Resigned 14 Jan 2000

WALKER, Robert

Resigned
6 Albion Road, ReigateRH2 7JY
Secretary
Appointed 14 Jan 2000
Resigned 29 Oct 2002

WALKER, Robert

Resigned
6 Albion Road, ReigateRH2 7JY
Secretary
Appointed 11 Aug 1993
Resigned 25 Sept 1998

WELLARD, Tracey Lee

Resigned
21 Davenport Road, SidcupDA14 4PN
Secretary
Appointed N/A
Resigned 11 Aug 1993

ALTIN, Solmaz

Resigned
LondonEC2R 7AG
Born February 1974
Director
Appointed 06 Sept 2022
Resigned 30 Oct 2024

BLACKBURN, Wilfred

Resigned
LondonEC2R 7AG
Born September 1966
Director
Appointed 10 May 2021
Resigned 29 Jul 2022

DEVLIN, Kieran Joseph

Resigned
LondonEC2R 7AG
Born November 1966
Director
Appointed 06 Sept 2022
Resigned 01 Dec 2023

HOLDER, Nicholas Oliver

Resigned
LondonEC2R 7AG
Born December 1971
Director
Appointed 16 Jun 2022
Resigned 29 Oct 2024

JONES, Katherine Louise

Resigned
LondonEC2R 7AG
Born May 1981
Director
Appointed 28 Nov 2019
Resigned 31 Aug 2022

LAWRENCE, Michael John, Dr

Resigned
Springmead Bradcutts Lane, MaidenheadSL6 9AA
Born October 1943
Director
Appointed N/A
Resigned 06 Nov 1992

LILLEY, Matthew James

Resigned
LondonEC2R 7AG
Born February 1974
Director
Appointed 18 Jun 2015
Resigned 10 May 2021

MARTIN, David Charles

Resigned
LondonEC2R 7AG
Born December 1956
Director
Appointed 22 Feb 2008
Resigned 28 Nov 2019

MERREY, Paul Richard

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born December 1972
Director
Appointed 22 Feb 2008
Resigned 31 Aug 2010

MORBEY, Mark Geoffrey

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born March 1959
Director
Appointed 22 Feb 2008
Resigned 18 Nov 2016

PAGE, Kevin Melville

Resigned
Cecil Road, LondonN10 2BU
Born August 1969
Director
Appointed 22 Feb 2008
Resigned 21 Oct 2008

WALSHE, Carys Michelle

Resigned
45 Thurleigh Road, LondonSW12 8TZ
Born April 1967
Director
Appointed 22 Feb 2008
Resigned 03 Apr 2009

WYATT, Rebecca Louise

Resigned
LondonEC2R 7AG
Born October 1971
Director
Appointed 18 Nov 2016
Resigned 01 Dec 2023

PRUDENTIAL CORPORATION HOLDINGS LTD

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Corporate director
Appointed 01 Oct 1996
Resigned 25 Feb 2008

PRUDENTIAL PORTFOLIO MANAGERS LIMITED

Resigned
142 Holborn Bars, LondonEC1N 2NH
Corporate director
Appointed N/A
Resigned 01 Oct 1996

Persons with significant control

3

1 Active
2 Ceased
1 Harbour View Street, Central

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Ceased 15 Oct 2019
10 Old Bailey, LondonEC4M 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2019
LondonEC4R 0HH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

203

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
16 September 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
16 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
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
3 August 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 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
12 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Capital Alter Shares Subdivision
4 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
4 February 2015
SH14Notice of Redenomination
Capital Alter Shares Consolidation
4 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2015
RESOLUTIONSResolutions
Miscellaneous
4 December 2014
MISCMISC
Certificate Change Of Name Company
29 August 2014
CERTNMCertificate of Incorporation on Change of Name
Notice Removal Restriction On Company Articles
30 July 2014
CC02CC02
Resolution
30 July 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
30 July 2014
CC04CC04
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Legacy
9 July 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 July 2013
SH19Statement of Capital
Legacy
9 July 2013
CAP-SSCAP-SS
Resolution
9 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
16 July 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
10 March 2008
225Change of Accounting Reference Date
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Memorandum Articles
13 October 2005
MEM/ARTSMEM/ARTS
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
363aAnnual Return
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
13 July 2004
363aAnnual Return
Legacy
12 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Memorandum Articles
14 August 2003
MEM/ARTSMEM/ARTS
Resolution
14 August 2003
RESOLUTIONSResolutions
Legacy
6 July 2003
363aAnnual Return
Legacy
28 May 2003
363aAnnual Return
Legacy
23 May 2003
288cChange of Particulars
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
287Change of Registered Office
Legacy
6 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
11 June 2002
288cChange of Particulars
Legacy
27 May 2002
363aAnnual Return
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Legacy
15 June 2001
123Notice of Increase in Nominal Capital
Legacy
31 May 2001
363aAnnual Return
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
1 May 2001
RESOLUTIONSResolutions
Legacy
1 May 2001
123Notice of Increase in Nominal Capital
Legacy
1 May 2001
88(2)R88(2)R
Legacy
1 May 2001
155(6)a155(6)a
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
24 May 2000
363aAnnual Return
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Auditors Resignation Company
13 December 1999
AUDAUD
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
1 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1999
363aAnnual Return
Legacy
12 October 1998
88(2)R88(2)R
Legacy
12 October 1998
88(2)R88(2)R
Resolution
12 October 1998
RESOLUTIONSResolutions
Resolution
12 October 1998
RESOLUTIONSResolutions
Resolution
12 October 1998
RESOLUTIONSResolutions
Legacy
12 October 1998
123Notice of Increase in Nominal Capital
Legacy
12 October 1998
123Notice of Increase in Nominal Capital
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 September 1998
AAAnnual Accounts
Legacy
27 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 1997
AAAnnual Accounts
Legacy
25 June 1997
363aAnnual Return
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 October 1996
AAAnnual Accounts
Legacy
7 June 1996
363aAnnual Return
Legacy
13 July 1995
288288
Legacy
16 May 1995
363x363x
Accounts With Accounts Type Dormant
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
363x363x
Accounts With Accounts Type Dormant
8 May 1994
AAAnnual Accounts
Legacy
19 August 1993
288288
Resolution
19 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
27 May 1993
363x363x
Legacy
12 November 1992
288288
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363x363x
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Legacy
24 October 1991
288288
Legacy
13 September 1991
288288
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Full
29 May 1990
AAAnnual Accounts
Legacy
29 May 1990
363363
Legacy
5 April 1990
288288
Legacy
13 September 1989
288288
Legacy
2 May 1989
363363
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
19 October 1988
288288
Legacy
4 August 1988
PUC 2PUC 2
Legacy
12 July 1988
288288
Accounts With Made Up Date
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
16 September 1987
363363
Accounts With Made Up Date
20 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 February 1986
NEWINCIncorporation