PRUDENTIAL REGULATION AUTHORITY LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 7HH

Company number 07854923
Status Active
Incorporation Date 21 November 2011
Company Type Private Limited Company
Address 8 LOTHBURY, LONDON, EC2R 7HH
Home Country United Kingdom
Nature of Business 84110 - General public administration activities, 84130 - Regulation of and contribution to more efficient operation of businesses
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of Nemat Talaat Shafik as a director on 28 February 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Certificate of change of name pursuant to paragraph 50(6) of schedule 2 to the bank of england and financial services act 2016. The most likely internet sites of PRUDENTIAL REGULATION AUTHORITY LIMITED are www.prudentialregulationauthority.co.uk, and www.prudential-regulation-authority.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prudential Regulation Authority Limited is a Private Limited Company. The company registration number is 07854923. Prudential Regulation Authority Limited has been working since 21 November 2011. The present status of the company is Active. The registered address of Prudential Regulation Authority Limited is 8 Lothbury London Ec2r 7hh. . FOOTMAN, John Richard Evelegh is a Secretary of the company. BAILEY, Andrew John is a Director of the company. BELSHAM, David John is a Director of the company. BOSS, Sandra Lynne is a Director of the company. BRYSON, Norval Mackenzie, Dr is a Director of the company. CARNEY, Mark Joseph is a Director of the company. CUNLIFFE, Jonathan Stephen, Sir is a Director of the company. RANDELL, Charles David is a Director of the company. THORBURN, David John is a Director of the company. WOODS, Samuel is a Director of the company. YALLOP, John Mark is a Director of the company. Director CORNISH, Iain Charles Andrew has been resigned. Director FISHER, Paul Gregory has been resigned. Director FOOTMAN, John Richard Evelegh has been resigned. Director GILMORE, Rosalind Edith Jean has been resigned. Director KING, Mervyn Allister, Sir has been resigned. Director MCDERMOTT, Tracey has been resigned. Director NICHOLSON, Graham Beattie has been resigned. Director PRETTEJOHN, Nicholas Edward Tucker has been resigned. Director SHAFIK, Nemat Talaat has been resigned. Director TUCKER, Paul Michael William has been resigned. Director WHEATLEY, Martin has been resigned. The company operates in "General public administration activities".


Current Directors

Secretary
FOOTMAN, John Richard Evelegh
Appointed Date: 21 February 2013

Director
BAILEY, Andrew John
Appointed Date: 20 February 2013
66 years old

Director
BELSHAM, David John
Appointed Date: 01 May 2015
65 years old

Director
BOSS, Sandra Lynne
Appointed Date: 01 September 2014
58 years old

Director
BRYSON, Norval Mackenzie, Dr
Appointed Date: 01 September 2015
76 years old

Director
CARNEY, Mark Joseph
Appointed Date: 01 July 2013
60 years old

Director
CUNLIFFE, Jonathan Stephen, Sir
Appointed Date: 01 November 2013
72 years old

Director
RANDELL, Charles David
Appointed Date: 20 February 2013
67 years old

Director
THORBURN, David John
Appointed Date: 01 September 2015
67 years old

Director
WOODS, Samuel
Appointed Date: 01 July 2016
52 years old

Director
YALLOP, John Mark
Appointed Date: 01 December 2014
65 years old

Resigned Directors

Director
CORNISH, Iain Charles Andrew
Resigned: 31 March 2015
Appointed Date: 20 February 2013
64 years old

Director
FISHER, Paul Gregory
Resigned: 01 March 2016
Appointed Date: 01 September 2015
67 years old

Director
FOOTMAN, John Richard Evelegh
Resigned: 06 March 2013
Appointed Date: 21 November 2011
73 years old

Director
GILMORE, Rosalind Edith Jean
Resigned: 30 September 2014
Appointed Date: 20 February 2013
88 years old

Director
KING, Mervyn Allister, Sir
Resigned: 30 June 2013
Appointed Date: 20 February 2013
77 years old

Director
MCDERMOTT, Tracey
Resigned: 30 June 2016
Appointed Date: 12 September 2015
56 years old

Director
NICHOLSON, Graham Beattie
Resigned: 06 March 2013
Appointed Date: 21 November 2011
76 years old

Director
PRETTEJOHN, Nicholas Edward Tucker
Resigned: 05 March 2014
Appointed Date: 10 June 2013
65 years old

Director
SHAFIK, Nemat Talaat
Resigned: 28 February 2017
Appointed Date: 01 September 2014
63 years old

Director
TUCKER, Paul Michael William
Resigned: 18 October 2013
Appointed Date: 20 February 2013
67 years old

Director
WHEATLEY, Martin
Resigned: 12 September 2015
Appointed Date: 20 February 2013
66 years old

PRUDENTIAL REGULATION AUTHORITY LIMITED Events

08 Mar 2017
Termination of appointment of Nemat Talaat Shafik as a director on 28 February 2017
07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Mar 2017
Certificate of change of name pursuant to paragraph 50(6) of schedule 2 to the bank of england and financial services act 2016
01 Dec 2016
Confirmation statement made on 21 November 2016 with updates
31 Aug 2016
Full accounts made up to 29 February 2016
...
... and 38 more events
01 Mar 2013
Appointment of Paul Michael William Tucker as a director on 20 February 2013
01 Mar 2013
Appointment of Sir Mervyn Allister King as a director on 20 February 2013
07 Dec 2012
Annual return made up to 21 November 2012 with full list of shareholders
02 Jan 2012
Current accounting period extended from 30 November 2012 to 28 February 2013
21 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted