PRUDENTIAL PUBLIC LIMITED COMPANY

PRUDENTIAL PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePRUDENTIAL PUBLIC LIMITED COMPANY
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01397169
    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 PUBLIC LIMITED COMPANY?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PRUDENTIAL PUBLIC LIMITED COMPANY located?

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

    What were the previous names of PRUDENTIAL PUBLIC LIMITED COMPANY?

    Previous Company Names
    Company NameFromUntil
    PRUDENTIAL CORPORATION PUBLIC LIMITED COMPANYNov 01, 1978Nov 01, 1978

    What are the latest accounts for PRUDENTIAL PUBLIC LIMITED COMPANY?

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

    What is the status of the latest confirmation statement for PRUDENTIAL PUBLIC LIMITED COMPANY?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for PRUDENTIAL PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 18, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PIAD ON THIS TRANSACTION..

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 18, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PIAD ON THIS TRANSACTION..

    Cancellation of shares. Statement of capital on Oct 27, 2025

    • Capital: GBP 128,129,795.10
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 24, 2025

    • Capital: GBP 128,144,393.40
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 28, 2025

    • Capital: GBP 128,116,069.45
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 23, 2025

    • Capital: GBP 128,159,477.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 23, 2025

    • Capital: GBP 128,173,662.45
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Oct 17, 2025

    • Capital: GBP 128,218,031.80
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 15, 2025

    • Capital: GBP 128,137,557.75
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 16, 2025

    • Capital: GBP 128,232,175.25
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 20, 2025

    • Capital: GBP 128,203,412.35
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 21, 2025

    • Capital: GBP 128,187,784.50
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Oct 14, 2025

    • Capital: GBP 128,152,866.15
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 10, 2025

    • Capital: GBP 1,281,891,933.40
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 13, 2025

    • Capital: GBP 128,167,917.95
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 09, 2025

    • Capital: GBP 128,196,198.65
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 08, 2025

    • Capital: GBP 128,209,949.15
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Oct 07, 2025

    • Capital: GBP 128,224,041.30
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 06, 2025

    • Capital: GBP 128,238,990.50
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 03, 2025

    • Capital: GBP 128,253,459.40
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 02, 2025

    • Capital: GBP 128,267,103.30
    6 pagesSH06

    Who are the officers of PRUDENTIAL PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKSON, Thomas Stern
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Secretary
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    261649250001
    ANDERSON, Jeremy David Bruce
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Director
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    United KingdomBritish266024760001
    BASU, Arijit
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Director
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    IndiaIndian299757670001
    CHUA, Sock Koong
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Director
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    SingaporeSingaporean283283280001
    FUERER, Guido, Dr
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Director
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    SwitzerlandSwiss337659580001
    LU, Ming
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Director
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Hong KongHong Konger283283040002
    SARTOREL, George
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Director
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    AustraliaAustralian291543270003
    SAUNDERS, Mark Vincent Thomas
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Director
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Hong KongBritish321742320001
    SUESSMUTH-DYCKERHOFF, Claudia
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Director
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    SwitzerlandGerman303952640001
    VADERA, Shriti Vinodkant, Baroness
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Director
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    United KingdomBritish271658530001
    WADHWANI, Anil
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Director
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Hong KongIndian306250520001
    WONG, Kai Yuan Jeanette
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    Director
    10 Old Bailey
    EC4M 7NG London
    5th Floor
    England
    SingaporeSingaporean283281690001
    COLTMAN, Margaret Ann
    Laurence Pountney Hill
    EC4R 0HH London
    Prudential Plc
    England
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    Prudential Plc
    England
    Other139918600001
    GREEN, David George
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    Secretary
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    British6484240005
    MAYNARD, Peter Martin
    The Old Rectory, Rectory Road
    Woodham Walter
    CM9 6RD Maldon
    Essex
    Secretary
    The Old Rectory, Rectory Road
    Woodham Walter
    CM9 6RD Maldon
    Essex
    British153259670001
    PORTER, Alan Fraser
    EC2R 7AG London
    1 Angel Court
    England
    Secretary
    EC2R 7AG London
    1 Angel Court
    England
    171978370001
    RAWSON, Peter Robert
    25 Claremont Avenue
    GU22 7SF Woking
    Surrey
    Secretary
    25 Claremont Avenue
    GU22 7SF Woking
    Surrey
    British227900001
    ABRAHAMS, Michael David
    Newfield
    Mickley
    HG4 3JH Ripon
    North Yorkshire
    Director
    Newfield
    Mickley
    HG4 3JH Ripon
    North Yorkshire
    EnglandBritish5117870001
    ARTUS, Ronald Edward
    8 Mercers Place
    W6 7BZ London
    Director
    8 Mercers Place
    W6 7BZ London
    British2390320001
    BAKER, Mary Elizabeth
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British48611770002
    BARNES, James David Francis, Sir
    Fipps Cottage
    Witheridge Hill
    RG9 5PE Henley On Thames
    Oxfordshire
    Director
    Fipps Cottage
    Witheridge Hill
    RG9 5PE Henley On Thames
    Oxfordshire
    British11209190001
    BECHT, Lambertus Johannes Hermanus
    Heather Cottage Cross Road
    SL5 9RX Suningdale
    Berkshire
    Director
    Heather Cottage Cross Road
    SL5 9RX Suningdale
    Berkshire
    EnglandDutch166004640001
    BEDELL PEARCE, Keith Leonard
    4 The Ridge
    CR8 3PE Purley
    Surrey
    Director
    4 The Ridge
    CR8 3PE Purley
    Surrey
    United KingdomBritish9522540001
    BISCHOFF, Winfried Franz Wilhelm, Sir
    Eaton Square
    SW1W 9AA London
    104
    Director
    Eaton Square
    SW1W 9AA London
    104
    British7210620002
    BLOOMER, Jonathan William
    Court Lodge
    Main Road
    TN14 7LR Knockholt
    Kent
    Director
    Court Lodge
    Main Road
    TN14 7LR Knockholt
    Kent
    EnglandBritish115487540001
    BOUEE, Pierre Olivier Marie Georges
    Laurence Pountney Hill
    London
    EC4R 0HH
    Director
    Laurence Pountney Hill
    London
    EC4R 0HH
    EnglandFrench154592400002
    BROADLEY, Philip Arthur John
    SW20
    Director
    SW20
    United KingdomBritish99800590001
    BURDUS, Julia Ann
    113 Cranmer Court
    Whiteheads Grove
    SW3 3HE London
    Director
    113 Cranmer Court
    Whiteheads Grove
    SW3 3HE London
    British71052580002
    CLEMENTI, David Cecil, Sir
    Deacon House Atherton Drive
    Wimbledon Common
    SW19 5LB London
    Director
    Deacon House Atherton Drive
    Wimbledon Common
    SW19 5LB London
    EnglandBritish9438710002
    CORBY, Frederick Brian, Sir
    Fairings Church End
    Albury
    SG11 2JG Ware
    Hertfordshire
    Director
    Fairings Church End
    Albury
    SG11 2JG Ware
    Hertfordshire
    British11640890001
    CULLEN, Leslie Gray
    32 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    Director
    32 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    United KingdomBritish15782290001
    DADISETH, Keki Bomi
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    UkIndian69854230003
    DAVIES, Howard John, Sir
    EC2R 7AG London
    1 Angel Court
    England
    Director
    EC2R 7AG London
    1 Angel Court
    England
    EnglandBritish156113050003
    DAVIS, Peter John, Sir
    41 Bloomfield Terrace
    SW1W 8PQ London
    Director
    41 Bloomfield Terrace
    SW1W 8PQ London
    EnglandBritish145735830001
    DEVEY, Robert Alan
    Laurence Pountney Hill
    London
    EC4R 0HH
    Director
    Laurence Pountney Hill
    London
    EC4R 0HH
    United KingdomBritish146956760001

    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