PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY
PRUDENTIAL FINANCE (UK) PUBLIC LIMITED COMPANY

Hellopages » City of London » City of London » EC4R 0HH

Company number 02313262
Status Active
Incorporation Date 4 November 1988
Company Type Public Limited Company
Address LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Appointment of Mr Raymond Paul Newby as a director on 20 February 2017; Satisfaction of charge 1 in full; Full accounts made up to 31 December 2015. The most likely internet sites of PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY are www.prudentialcapitalpubliclimited.co.uk, and www.prudential-capital-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prudential Capital Public Limited Company is a Public Limited Company. The company registration number is 02313262. Prudential Capital Public Limited Company has been working since 04 November 1988. The present status of the company is Active. The registered address of Prudential Capital Public Limited Company is Laurence Pountney Hill London Ec4r 0hh. . PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. DANIELS, Jonathan Mark Brewis is a Director of the company. KING, David William is a Director of the company. NEWBY, Raymond Paul is a Director of the company. NICANDROU, Nicolaos Andreas is a Director of the company. WENUSCH, Elisabeth is a Director of the company. Secretary RAWSON, Peter Robert has been resigned. Secretary RUPAREL, Vanessa Frances has been resigned. Secretary RUTHERFORD, Adam Paul has been resigned. Secretary WALKER, Robert has been resigned. Secretary WELLARD, Tracey Lee has been resigned. Secretary WOOD, Gillian Kathleen has been resigned. Director BROADLEY, Philip Arthur John has been resigned. Director COLE, Michael David has been resigned. Director CULMER, Mark George has been resigned. Director DENHAM, Michael John has been resigned. Director DOYLE, David Colin has been resigned. Director FISHWICK, Roger Charles has been resigned. Director FOLEY, John William has been resigned. Director JACK, James White has been resigned. Director LAWRENCE, Michael John, Dr has been resigned. Director LOWE, Charles Robert has been resigned. Director SEDDON, Alexander Edward has been resigned. Director THIAM, Tidjane Cheick has been resigned. Director WESTBY, David John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 30 July 2002

Director
DANIELS, Jonathan Mark Brewis
Appointed Date: 30 July 2002
62 years old

Director
KING, David William
Appointed Date: 08 November 2007
63 years old

Director
NEWBY, Raymond Paul
Appointed Date: 20 February 2017
54 years old

Director
NICANDROU, Nicolaos Andreas
Appointed Date: 30 June 2011
60 years old

Director
WENUSCH, Elisabeth
Appointed Date: 04 February 2002
65 years old

Resigned Directors

Secretary
RAWSON, Peter Robert
Resigned: 24 February 1993

Secretary
RUPAREL, Vanessa Frances
Resigned: 02 July 2001
Appointed Date: 20 December 1999

Secretary
RUTHERFORD, Adam Paul
Resigned: 20 December 1999
Appointed Date: 15 March 1997

Secretary
WALKER, Robert
Resigned: 30 July 2002
Appointed Date: 02 July 2001

Secretary
WELLARD, Tracey Lee
Resigned: 15 March 1997
Appointed Date: 04 September 1995

Secretary
WOOD, Gillian Kathleen
Resigned: 04 September 1995
Appointed Date: 24 February 1993

Director
BROADLEY, Philip Arthur John
Resigned: 18 April 2008
Appointed Date: 05 October 2001
64 years old

Director
COLE, Michael David
Resigned: 19 March 1996
80 years old

Director
CULMER, Mark George
Resigned: 02 June 2000
Appointed Date: 18 November 1997
63 years old

Director
DENHAM, Michael John
Resigned: 14 March 1994
75 years old

Director
DOYLE, David Colin
Resigned: 05 October 2001
Appointed Date: 02 June 2000
59 years old

Director
FISHWICK, Roger Charles
Resigned: 16 December 1999
Appointed Date: 14 March 1994
72 years old

Director
FOLEY, John William
Resigned: 23 February 2011
Appointed Date: 05 October 2001
68 years old

Director
JACK, James White
Resigned: 07 November 1997
74 years old

Director
LAWRENCE, Michael John, Dr
Resigned: 31 December 1993
82 years old

Director
LOWE, Charles Robert
Resigned: 24 January 2002
Appointed Date: 18 March 1996
67 years old

Director
SEDDON, Alexander Edward
Resigned: 09 August 2010
Appointed Date: 26 July 2010
50 years old

Director
THIAM, Tidjane Cheick
Resigned: 29 June 2011
Appointed Date: 18 April 2008
63 years old

Director
WESTBY, David John
Resigned: 10 March 1995
82 years old

PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY Events

22 Feb 2017
Appointment of Mr Raymond Paul Newby as a director on 20 February 2017
14 Oct 2016
Satisfaction of charge 1 in full
05 Aug 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000,000

10 May 2016
Director's details changed for David William King on 4 March 2016
...
... and 142 more events
25 May 1989
£ nc 100/10000000

13 Mar 1989
Company name changed csu six LIMITED\certificate issued on 14/03/89

13 Mar 1989
Company name changed\certificate issued on 13/03/89
02 Dec 1988
Accounting reference date notified as 31/12

04 Nov 1988
Incorporation

PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY Charges

28 October 2015
Charge code 0231 3262 0003
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Jp Morgan Securities Llc
Description: Contains fixed charge…
29 April 2013
Charge code 0231 3262 0002
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited (As Security Agent and a Secured Party) and Prudential Retirement Income Limited (as a Secured Party)
Description: Notification of addition to or amendment of charge…
18 August 2009
Security assignment
Delivered: 19 August 2009
Status: Satisfied on 14 October 2016
Persons entitled: M&G Investment Management LTD, as the Security Agent
Description: Right title and interest present and future in under and to…