Background WavePink WaveYellow Wave

PRUDENTIAL HOLDINGS LIMITED (SC210546)

PRUDENTIAL HOLDINGS LIMITED (SC210546) is an active UK company. incorporated on 1 September 2000. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRUDENTIAL HOLDINGS LIMITED has been registered for 25 years. Current directors include CHEUNG, Esther Hoi Yan, FIRTH, Nigel Alexander Mackenzie, STUART, David Charles Thomson and 1 others.

Company Number
SC210546
Status
active
Type
ltd
Incorporated
1 September 2000
Age
25 years
Address
4th Floor, Saltire Court, Edinburgh, EH1 2EN
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 HOLDINGS LIMITED

PRUDENTIAL HOLDINGS LIMITED is an active company incorporated on 1 September 2000 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRUDENTIAL HOLDINGS LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

SC210546

LTD Company

Age

25 Years

Incorporated 1 September 2000

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 6 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

GS TWENTY FIVE LIMITED
From: 1 September 2000To: 25 June 2004
Contact
Address

4th Floor, Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Previous Addresses

Craigforth Stirling FK9 4UE
From: 1 September 2000To: 25 November 2019
Timeline

40 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
May 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Left
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
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Jul 22
Capital Update
Dec 22
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
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
Aug 24
3
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

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

CHEUNG, Esther Hoi Yan

Active
1 Harbour View Street, Central
Born January 1976
Director
Appointed 13 Jan 2020

FIRTH, Nigel Alexander Mackenzie

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

STUART, David Charles Thomson

Active
1 Harbour View Street, 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

MORGAN, Susan Diane

Resigned
394 Long Lane, LondonN2 8JX
Secretary
Appointed 01 Sept 2000
Resigned 10 Jul 2002

BICKELL, Stephen Paul

Resigned
1 Harbour View Street, Central
Born August 1963
Director
Appointed 13 Jan 2020
Resigned 15 Oct 2020

BICKELL, Stephen Paul

Resigned
LondonEC4R 0HH
Born August 1963
Director
Appointed 30 Sept 2011
Resigned 20 Aug 2012

BOUEE, Pierre Olivier Marie Georges

Resigned
LondonEC4R 0HH
Born January 1971
Director
Appointed 30 Sept 2011
Resigned 31 May 2015

BROADLEY, Philip Arthur John

Resigned
SW20
Born January 1961
Director
Appointed 17 Aug 2004
Resigned 08 Apr 2008

BULMER, Benjamin James

Resigned
1 Harbour View Street, Central
Born September 1974
Director
Appointed 13 Jan 2020
Resigned 26 Jul 2023

CROSSLEY, Andrew Michael

Resigned
Beaufort Cottage, MarlowSL7 1BW
Born June 1956
Director
Appointed 17 Aug 2004
Resigned 18 Apr 2007

DEVLIN, Kieran Joseph

Resigned
LondonEC2R 7AG
Born November 1966
Director
Appointed 27 Nov 2008
Resigned 13 Jan 2020

GREEN, David George

Resigned
Weatherby House, AldenhamWD2 8BF
Born August 1950
Director
Appointed 01 Sept 2000
Resigned 31 Aug 2001

HIGGINS, David Charles

Resigned
6 Latchett Road, LondonE18 1DJ
Born October 1954
Director
Appointed 31 Aug 2001
Resigned 17 Aug 2004

JAMES, Penelope Jane

Resigned
LondonEC4R 0HH
Born September 1969
Director
Appointed 30 Sept 2011
Resigned 03 Nov 2015

JONES, Katherine Louise

Resigned
Angel Court, LondonEC2R 7AG
Born May 1981
Director
Appointed 26 Mar 2018
Resigned 13 Jan 2020

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 15 Jun 2015
Resigned 28 Nov 2019

NORBOM, Mark

Resigned
House 27 Le Palais,, Hong KongFOREIGN
Born February 1958
Director
Appointed 17 Aug 2004
Resigned 07 Jan 2007

O'NEILL, Conor Martin

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

PAGE, Kevin Melville

Resigned
Cecil Road, LondonN10 2BU
Born August 1969
Director
Appointed 03 Jul 2007
Resigned 21 Oct 2008

PARKES, Adrian Roger

Resigned
Craigforth, StirlingFK9 4UE
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

SHAUGHNESSY, Gary Paul John

Resigned
Wheathold Farm, TadleyRG26 5SA
Born February 1966
Director
Appointed 15 Jun 2006
Resigned 24 Oct 2006

SIMONS, Paul Howard

Resigned
1 Harbour View Street, Central
Born September 1970
Director
Appointed 13 Jan 2020
Resigned 14 Jul 2023

STOWE, Barry Lee

Resigned
LondonEC4R 0HH
Born November 1957
Director
Appointed 24 Sept 2012
Resigned 12 Dec 2012

STOWE, Barry Lee

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born November 1957
Director
Appointed 30 Oct 2006
Resigned 30 Sept 2011

THIAM, Tidjane Cheick

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born July 1962
Director
Appointed 08 Apr 2008
Resigned 29 Jun 2011

TURNER, Stuart James

Resigned
LondonEC4R 0HH
Born May 1969
Director
Appointed 03 Nov 2015
Resigned 06 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
One International Finance Centre, Hong Kong

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
10 Old Bailey, LondonEC4M 7NG

Nature of Control

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

Filing History

163

Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
22 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 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
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 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
7 December 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
5 December 2022
SH19Statement of Capital
Legacy
5 December 2022
CAP-SSCAP-SS
Legacy
5 December 2022
SH20SH20
Resolution
5 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 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
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 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
29 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No 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
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Second Filing Of Director Termination With Name
1 May 2018
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination 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
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Miscellaneous
5 December 2014
MISCMISC
Miscellaneous
10 November 2014
MISCMISC
Resolution
14 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Full
5 November 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
8 July 2009
363aAnnual Return
Legacy
8 July 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
287Change of Registered Office
Memorandum Articles
21 January 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Legacy
21 June 2007
363aAnnual Return
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288cChange of Particulars
Legacy
29 June 2006
363aAnnual Return
Legacy
10 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
27 June 2005
363aAnnual Return
Miscellaneous
1 October 2004
MISCMISC
Legacy
1 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 August 2004
AAAnnual Accounts
Legacy
26 August 2004
88(2)R88(2)R
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
363aAnnual Return
Memorandum Articles
28 June 2004
MEM/ARTSMEM/ARTS
Legacy
28 June 2004
123Notice of Increase in Nominal Capital
Resolution
28 June 2004
RESOLUTIONSResolutions
Resolution
28 June 2004
RESOLUTIONSResolutions
Resolution
28 June 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2003
AAAnnual Accounts
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Legacy
15 October 2002
363aAnnual Return
Legacy
25 July 2002
225Change of Accounting Reference Date
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 July 2002
AAAnnual Accounts
Legacy
7 September 2001
363aAnnual Return
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Incorporation Company
1 September 2000
NEWINCIncorporation