PRUDENTIAL GROUP HOLDINGS LIMITED

PRUDENTIAL GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRUDENTIAL GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00843822
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRUDENTIAL GROUP HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PRUDENTIAL GROUP HOLDINGS LIMITED located?

    Registered Office Address
    5th Floor 10 Old Bailey
    EC4M 7NG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRUDENTIAL GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARK AVENUE INVESTMENTS (1965) LIMITEDMar 31, 1965Mar 31, 1965

    What are the latest accounts for PRUDENTIAL GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PRUDENTIAL GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for PRUDENTIAL GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Prudential Public Limited Company as a person with significant control on Sep 15, 2025

    2 pagesPSC05

    Secretary's details changed for Prudential Group Secretarial Services Limited on Sep 15, 2025

    1 pagesCH04

    Secretary's details changed for Prudential Group Secretarial Services Limited on Sep 15, 2025

    1 pagesCH04

    Registered office address changed from 1 Angel Court London EC2R 7AG England to 5th Floor 10 Old Bailey London EC4M 7NG on Sep 15, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Dec 23, 2024

    • Capital: GBP 430,003
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium of the company be reduced 12/12/2024
    RES13

    Second filing of a statement of capital following an allotment of shares on Dec 15, 2022

    • Capital: GBP 430,003
    4 pagesRP04SH01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jun 27, 2023 with updates

    5 pagesCS01

    Appointment of Miss Rebecca Louise Wyatt as a director on May 17, 2023

    2 pagesAP01

    Termination of appointment of Darren Wayne Sheppard as a director on Apr 28, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 15, 2022

    • Capital: GBP 430,003
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 06, 2024Clarification A second filed SH01 was registered on 06/12/2024.

    Second filing for the appointment of Darren Wayne Sheppard as a director

    3 pagesRP04AP01

    Confirmation statement made on Jun 27, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Statement of capital following an allotment of shares on Dec 15, 2021

    • Capital: GBP 430,002
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Who are the officers of PRUDENTIAL GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Secretary
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number04059315
    79384540001
    DEVLIN, Kieran Joseph
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Director
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    EnglandIrish219568550001
    WYATT, Rebecca Louise
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Director
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    EnglandBritish219608180001
    LOWE, Hilary Anne
    40 Mill Lane
    Cheshunt
    EN8 0JH Hertfordshire
    Secretary
    40 Mill Lane
    Cheshunt
    EN8 0JH Hertfordshire
    British95034760001
    MORGAN, Susan Diane
    394 Long Lane
    East Finchley
    N2 8JX London
    Secretary
    394 Long Lane
    East Finchley
    N2 8JX London
    British77321810001
    WELLARD, Tracey Lee
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    Secretary
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    British11445390001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Secretary
    The Ferns
    157 Southwood Lane
    N6 5TA London
    British6617760002
    EVATTHOUSE CORPORATE SERVICES PTE LIMITED
    8 Cross Street
    11-00 Pwc Building
    FOREIGN Singapore
    O48424
    Singapore
    Secretary
    8 Cross Street
    11-00 Pwc Building
    FOREIGN Singapore
    O48424
    Singapore
    88092680001
    PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
    Laurence Pountney Hill
    EC4R 0HH London
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    79384540001
    BICKELL, Stephen Paul
    Flat 23c Tower 3, The Waterfront
    No 1 Austin Road West, Kowloon
    Hong Kong
    Director
    Flat 23c Tower 3, The Waterfront
    No 1 Austin Road West, Kowloon
    Hong Kong
    British87967000003
    COLE, Michael David
    93 Codicote Road
    AL6 9TY Welwyn
    Hertfordshire
    Director
    93 Codicote Road
    AL6 9TY Welwyn
    Hertfordshire
    EnglandBritish102437180001
    CULMER, Mark George
    St. Johns Park
    Blackheath
    SE3 7JH London
    44
    Director
    St. Johns Park
    Blackheath
    SE3 7JH London
    44
    EnglandBritish98008120001
    DOYLE, David Colin
    19 Belsize Park Gardens
    NW3 4JG London
    Director
    19 Belsize Park Gardens
    NW3 4JG London
    Australian70583800002
    GORDON, Ian Robert
    7 Dene Tye
    Pound Hill
    RH10 7TS Crawley
    West Sussex
    Director
    7 Dene Tye
    Pound Hill
    RH10 7TS Crawley
    West Sussex
    British11134370001
    GREEN, David George
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    Director
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    EnglandBritish6484240005
    JONES, Katherine Louise
    Laurence Pountney Hill
    London
    EC4R 0HH
    Director
    Laurence Pountney Hill
    London
    EC4R 0HH
    EnglandBritish176589470002
    KING, Lionel
    1 Trevose Place
    Singapore
    259852
    Singapore
    Director
    1 Trevose Place
    Singapore
    259852
    Singapore
    British87967060001
    KRUGER, Joel Tad
    236 Greenwood Avenue
    FOREIGN Singapore
    286932
    Singapore
    Director
    236 Greenwood Avenue
    FOREIGN Singapore
    286932
    Singapore
    British American102835810001
    LOWE, Charles Robert
    Chiltern House
    Stoke Row
    RG9 5PA Henley On Thames
    Oxfordshire
    Director
    Chiltern House
    Stoke Row
    RG9 5PA Henley On Thames
    Oxfordshire
    EnglandBritish18115340003
    MARTIN, David Charles
    EC2R 7AG London
    1 Angel Court
    England
    Director
    EC2R 7AG London
    1 Angel Court
    England
    EnglandBritish75693760001
    MERREY, Paul Richard
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritish123071780002
    MORBEY, Mark Geoffrey
    Rowan House
    9 Tunnel Wood Road
    WD17 4SN Watford
    Hertfordshire
    Director
    Rowan House
    9 Tunnel Wood Road
    WD17 4SN Watford
    Hertfordshire
    EnglandBritish94079860001
    PAGE, Kevin Melville
    Cecil Road
    Muswell Hill
    N10 2BU London
    10
    Director
    Cecil Road
    Muswell Hill
    N10 2BU London
    10
    United KingdomBritish135573660001
    SHEPPARD, Darren Wayne
    EC2R 7AG London
    1 Angel Court
    England
    Director
    EC2R 7AG London
    1 Angel Court
    England
    United KingdomBritish219659440001
    SMITHERMAN CAIRNS, John
    St Helens
    Lower Road
    ME15 0JT East Farleigh
    Kent
    Director
    St Helens
    Lower Road
    ME15 0JT East Farleigh
    Kent
    New Zealand93235110002
    THOMPSON, Nicholas Henry Croom
    Longwood
    Orchehill Avenue
    SL9 8QJ Gerrards Cross
    Buckinghamshire
    Director
    Longwood
    Orchehill Avenue
    SL9 8QJ Gerrards Cross
    Buckinghamshire
    EnglandBritish227950002
    WALSHE, Carys Michelle
    45 Thurleigh Road
    SW12 8TZ London
    Director
    45 Thurleigh Road
    SW12 8TZ London
    British93749540002

    Who are the persons with significant control of PRUDENTIAL GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    United Kingdom
    Apr 06, 2016
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1397169
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0