Background WavePink WaveYellow Wave

PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY (02313262)

PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY (02313262) is an active UK company. incorporated on 4 November 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY has been registered for 37 years.

Company Number
02313262
Status
active
Type
plc
Incorporated
4 November 1988
Age
37 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY

PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY is an active company incorporated on 4 November 1988 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. PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY was registered 37 years ago.(SIC: 64999)

Status

active

Active since 37 years ago

Company No

02313262

PLC Company

Age

37 Years

Incorporated 4 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

PRUDENTIAL FINANCE (UK) PUBLIC LIMITED COMPANY
From: 14 March 1989To: 29 June 2007
CSU SIX LIMITED
From: 4 November 1988To: 14 March 1989
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

Laurence Pountney Hill London EC4R 0HH
From: 4 November 1988To: 12 April 2019
Timeline

35 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Apr 11
Director Left
Jul 11
Director Joined
Jul 11
Loan Secured
Apr 13
Loan Secured
Nov 15
Loan Cleared
Oct 16
Director Joined
Feb 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Jun 20
Loan Secured
Aug 21
Loan Secured
Sept 21
Director Left
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

212

Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
29 June 2022
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
7 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 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
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
25 July 2018
RP04PSC02RP04PSC02
Move Registers To Sail Company With New Address
24 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Miscellaneous
21 November 2014
MISCMISC
Auditors Resignation Company
12 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Made Up Date
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Accounts With Made Up Date
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Made Up Date
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Made Up Date
8 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Made Up Date
6 July 2010
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
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
20 August 2009
395Particulars of Mortgage or Charge
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
16 July 2009
363aAnnual Return
Accounts With Made Up Date
26 May 2009
AAAnnual Accounts
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Accounts With Made Up Date
5 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
6 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2007
363aAnnual Return
Accounts With Made Up Date
29 March 2007
AAAnnual Accounts
Accounts With Made Up Date
6 July 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
13 January 2006
288cChange of Particulars
Legacy
9 July 2005
363aAnnual Return
Accounts With Made Up Date
5 July 2005
AAAnnual Accounts
Legacy
2 July 2004
363aAnnual Return
Accounts With Made Up Date
24 May 2004
AAAnnual Accounts
Legacy
22 April 2004
PROSPPROSP
Legacy
6 July 2003
363aAnnual Return
Accounts With Made Up Date
9 June 2003
AAAnnual Accounts
Legacy
28 May 2003
363aAnnual Return
Legacy
23 April 2003
PROSPPROSP
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
363aAnnual Return
Legacy
11 June 2002
288cChange of Particulars
Legacy
21 May 2002
287Change of Registered Office
Accounts With Made Up Date
17 May 2002
AAAnnual Accounts
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
PROSPPROSP
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
12 July 2001
AAAnnual Accounts
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
363aAnnual Return
Legacy
26 June 2001
288cChange of Particulars
Legacy
10 January 2001
288cChange of Particulars
Legacy
21 June 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 June 2000
AAAnnual Accounts
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
363aAnnual Return
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Auditors Resignation Company
13 December 1999
AUDAUD
Accounts With Made Up Date
4 August 1999
AAAnnual Accounts
Legacy
4 June 1999
363aAnnual Return
Legacy
4 June 1999
288cChange of Particulars
Legacy
4 June 1999
288cChange of Particulars
Auditors Resignation Company
11 December 1998
AUDAUD
Accounts With Made Up Date
16 July 1998
AAAnnual Accounts
Legacy
27 May 1998
363aAnnual Return
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
17 July 1997
AAAnnual Accounts
Legacy
12 June 1997
363aAnnual Return
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1996
363aAnnual Return
Accounts With Made Up Date
19 June 1996
AAAnnual Accounts
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
14 September 1995
288288
Accounts With Made Up Date
30 May 1995
AAAnnual Accounts
Legacy
30 May 1995
363x363x
Legacy
15 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
288288
Accounts With Made Up Date
26 May 1994
AAAnnual Accounts
Legacy
26 May 1994
363x363x
Legacy
23 March 1994
288288
Legacy
15 January 1994
288288
Legacy
2 August 1993
288288
Accounts With Made Up Date
20 May 1993
AAAnnual Accounts
Legacy
20 May 1993
363x363x
Legacy
20 May 1993
288288
Legacy
3 March 1993
288288
Accounts With Made Up Date
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363x363x
Legacy
8 May 1992
288288
Legacy
19 January 1992
288288
Accounts With Made Up Date
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363x363x
Legacy
28 March 1991
288288
Legacy
19 March 1991
288288
Legacy
25 February 1991
288288
Legacy
17 December 1990
288288
Legacy
20 August 1990
288288
Accounts With Made Up Date
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Legacy
6 April 1990
288288
Legacy
14 September 1989
288288
Memorandum Articles
24 August 1989
MEM/ARTSMEM/ARTS
Resolution
4 August 1989
RESOLUTIONSResolutions
Legacy
10 July 1989
288288
Resolution
7 June 1989
RESOLUTIONSResolutions
Accounts Balance Sheet
2 June 1989
BSBS
Certificate Re Registration Private To Public Limited Company
2 June 1989
CERT5CERT5
Legacy
2 June 1989
43(3)e43(3)e
Auditors Statement
2 June 1989
AUDSAUDS
Auditors Report
2 June 1989
AUDRAUDR
Re Registration Memorandum Articles
2 June 1989
MARMAR
Legacy
2 June 1989
43(3)43(3)
Resolution
2 June 1989
RESOLUTIONSResolutions
Legacy
2 June 1989
288288
Legacy
2 June 1989
288288
Legacy
25 May 1989
88(2)Return of Allotment of Shares
Resolution
25 May 1989
RESOLUTIONSResolutions
Legacy
25 May 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
13 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1988
224224
Incorporation Company
4 November 1988
NEWINCIncorporation