London
EC2M 3TP
Director Name | Mr Andrew Ren-Yiing Chen |
---|---|
Date of Birth | October 1977 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Tony Edward Porter |
---|---|
Date of Birth | September 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 November 1995) |
Role | Money Broker |
Correspondence Address | 44 Stradbroke Drive Chigwell Essex IG7 5QZ |
Director Name | Mr Michael John William Potter |
---|---|
Date of Birth | August 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blackhall Spinney Blackhall Lane Sevenoaks Kent TN15 0HP |
Secretary Name | Harold Mark Raver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 21 Colson Gardens Loughton Essex IG10 3RE |
Director Name | Philip Johnstone |
---|---|
Date of Birth | September 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 1992) |
Role | Money Broker |
Correspondence Address | 15 Great Wheatley Road Rayleigh Essex SS6 7AW |
Director Name | David Spencer Hasler |
---|---|
Date of Birth | July 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 April 1994) |
Role | Money Broker |
Correspondence Address | 88 Underhill South Benfleet Essex SS7 1ER |
Director Name | Derek Keith Smith |
---|---|
Date of Birth | April 1907 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(22 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1995) |
Role | Money Broker |
Correspondence Address | 29 Ross Way Langdon Hills Basildon Essex SS16 6LX |
Director Name | Michael Norman Chase |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(23 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 1993) |
Role | Money Broker |
Correspondence Address | Rose Cottage 10 Mews Street London E1 9UG |
Director Name | Christopher John Kerry Kelson |
---|---|
Date of Birth | December 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(24 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 1994) |
Role | Moneybroker |
Correspondence Address | 10 Charles Ii Place 77 Kings Road Chelsea London SW3 4NG |
Director Name | Barry James Cameron Smail |
---|---|
Date of Birth | September 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(25 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 4 Gorse Lane Wrecclesham Farnham Surrey GU10 4SD |
Director Name | Mr Antony Blake Martin |
---|---|
Date of Birth | November 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1998) |
Role | Moneybroker |
Correspondence Address | Overdales Warley Road Great Warley Brentwood Essex CM13 3JA |
Director Name | Stephen David Plunkett |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 June 2003) |
Role | Moneybroker |
Correspondence Address | Hillcrest Childerditch Lane Little Warley Brentwood Essex CM13 3EQ |
Director Name | Anthony Neil Verrier |
---|---|
Date of Birth | February 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(27 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 16 November 2000) |
Role | Moneybroker |
Correspondence Address | 12 Piercing Hill Theydon Bois Epping Essex CM16 7JW |
Secretary Name | Gary Allan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(30 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 63a Cambray Road London SW12 0ER |
Secretary Name | Peter Ankers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(31 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Director Name | Mr Arthur McQuade Hughes |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miran San 11 Windlesham Court Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Kim Michael Taylor |
---|---|
Date of Birth | July 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(31 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 December 2000) |
Role | Company Director |
Correspondence Address | Firholm 16 St Marys Road Long Ditton Surrey KT6 5EY |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Director Name | Patrick Michael Keenan |
---|---|
Date of Birth | October 1959 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 2001(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 10 Plane Tree House Duchess Of Bedfords Walk London W8 7QT |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Director Name | Joel Darren Plasco |
---|---|
Date of Birth | January 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Flat 5 1 Chepstow Place London W2 4TE |
Secretary Name | Maria Teresa De Freitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 47 Lloyd Baker Street London WC1X 9AA |
Director Name | Deborah Ann Holmes |
---|---|
Date of Birth | October 1960 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 2006(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 87 Carrara Wharf Ranelagh Gardens Putney Bridge London SW6 3UE |
Director Name | Mr Paul Richard Mainwaring |
---|---|
Date of Birth | July 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Andrew Keith Evans |
---|---|
Date of Birth | July 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(38 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Barry Charles Bernard Ward |
---|---|
Date of Birth | December 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 29 August 2008(39 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 6 Deep Acres Amersham Bucks HP6 5NX |
Secretary Name | Nicola Challen |
---|---|
Status | Resigned |
Appointed | 13 March 2009(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mr Justin Wilbert Hoskins |
---|---|
Status | Resigned |
Appointed | 04 September 2012(43 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Diana Dyer Bartlett |
---|---|
Status | Resigned |
Appointed | 28 March 2013(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2014) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Paul James Ashley |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 31 October 2016(47 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2014(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2016) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | www.tullettprebon.com |
---|
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 November 2021 (6 months ago) |
---|---|
Next Return Due | 8 December 2022 (6 months, 2 weeks from now) |
28 May 1999 | Delivered on: 16 June 1999 Satisfied on: 18 May 2005 Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Beneficiaries) Classification: Guarantee & debenture Secured details: In favour of the chargee each and every liability arising under the finance documents which the company may have had at the time the debenture was entered into or thereafter have to the security trustee or any of the beneficiaries and pay to the security trustee every sum now or thereafter owing due or incurred by the company to the security trustee or any of the beneficiaries in respect of any such liabilities. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 December 1993 | Delivered on: 23 December 1993 Satisfied on: 15 December 1999 Persons entitled: Bank of Tokyo International Limited as Agent for Itself and the Banks Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under or in respect of a credit agreement dated 6 december 1993 and/or a composite agreement dated 15 december 1993 and/or this charge. Particulars: (For full details see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 1989 | Delivered on: 14 March 1989 Satisfied on: 6 May 1993 Persons entitled: Security Pacific National Bankas Agent for Itself and the Lenders as Defined in the Loan Agreement Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 28 feb 1989 and this charge. Particulars: (Fixed details see from 395 and continuation sheets relevant to this charge) m 71 C.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 February 1989 | Delivered on: 8 March 1989 Satisfied on: 29 December 1993 Persons entitled: Security Pacific National Bankas Agent for Itself and the Barns as Defined Inthe Loan Agreement Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and a loan agreement both dated 27 feb 1989 and this charge. Particulars: (For details see doc 395 and continiation sheets relevant ato this charge)9 M93L. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 November 2021 | Confirmation statement made on 24 November 2021 with updates (4 pages) |
---|---|
19 November 2021 | Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 3 November 2021 (2 pages) |
19 November 2021 | Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 7 May 2021 (2 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
7 May 2021 | Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
4 March 2020 | Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 17 February 2020 (2 pages) |
2 March 2020 | Cessation of Tullett Liberty (European Holdings) Limited as a person with significant control on 17 February 2020 (1 page) |
3 December 2019 | Resolutions
|
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
28 October 2019 | Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
3 January 2019 | Change of details for Tullett Liberty (European Holdings) Limited as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
17 July 2018 | Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 November 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
17 May 2016 | Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages) |
17 May 2016 | Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages) |
22 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
6 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
11 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
3 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
7 September 2012 | Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page) |
7 September 2012 | Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page) |
17 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
23 May 2011 | Termination of appointment of Barry Ward as a director (1 page) |
23 May 2011 | Termination of appointment of Barry Ward as a director (1 page) |
20 May 2011 | Termination of appointment of Robert Stevens as a director (1 page) |
20 May 2011 | Termination of appointment of Robert Stevens as a director (1 page) |
12 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
20 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Barry Charles Bernard Ward on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Robert Brian Stevens on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Andrew Keith Evans on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Nicola Challen on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Barry Charles Bernard Ward on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Robert Brian Stevens on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Andrew Keith Evans on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Nicola Challen on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Barry Charles Bernard Ward on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Robert Brian Stevens on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Andrew Keith Evans on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Nicola Challen on 6 January 2010 (1 page) |
17 April 2009 | Secretary appointed nicola challen (1 page) |
17 April 2009 | Secretary appointed nicola challen (1 page) |
3 April 2009 | Appointment terminated secretary alistair peel (1 page) |
3 April 2009 | Appointment terminated secretary alistair peel (1 page) |
23 March 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 January 2009 | Director appointed barry charles, bernard ward (1 page) |
19 January 2009 | Director appointed barry charles, bernard ward (1 page) |
15 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
15 April 2008 | Director appointed robert brian stevens (2 pages) |
15 April 2008 | Director appointed robert brian stevens (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
20 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
28 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
28 December 2007 | Secretary's particulars changed (1 page) |
28 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
28 December 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (4 pages) |
11 December 2006 | New director appointed (4 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
12 January 2006 | Company name changed prebon administration LIMITED\certificate issued on 12/01/06 (2 pages) |
12 January 2006 | Company name changed prebon administration LIMITED\certificate issued on 12/01/06 (2 pages) |
3 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
25 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 November 2004 | Auditor's resignation (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Auditor's resignation (1 page) |
23 November 2004 | Resolutions
|
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
23 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
22 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA (1 page) |
24 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
7 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
21 August 2001 | Full accounts made up to 31 March 2000 (13 pages) |
21 August 2001 | Full accounts made up to 31 March 2000 (13 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
15 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
27 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
27 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
25 June 1999 | Memorandum and Articles of Association (15 pages) |
25 June 1999 | Memorandum and Articles of Association (15 pages) |
16 June 1999 | Particulars of mortgage/charge (13 pages) |
16 June 1999 | Company name changed M.W. marshall (financial service s) LIMITED\certificate issued on 16/06/99 (2 pages) |
16 June 1999 | Particulars of mortgage/charge (13 pages) |
16 June 1999 | Company name changed M.W. marshall (financial service s) LIMITED\certificate issued on 16/06/99 (2 pages) |
5 June 1999 | Memorandum and Articles of Association (6 pages) |
5 June 1999 | Resolutions
|
5 June 1999 | Resolutions
|
5 June 1999 | Memorandum and Articles of Association (6 pages) |
5 June 1999 | Resolutions
|
5 June 1999 | Resolutions
|
24 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
30 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
30 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
26 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
12 January 1998 | Return made up to 14/12/97; no change of members (7 pages) |
12 January 1998 | Return made up to 14/12/97; no change of members (7 pages) |
16 October 1997 | Secretary's particulars changed (1 page) |
16 October 1997 | Secretary's particulars changed (1 page) |
6 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
2 January 1997 | Return made up to 14/12/96; full list of members (8 pages) |
2 January 1997 | Return made up to 14/12/96; full list of members (8 pages) |
18 November 1996 | New director appointed (1 page) |
18 November 1996 | New director appointed (1 page) |
18 November 1996 | New director appointed (1 page) |
18 November 1996 | New director appointed (1 page) |
18 November 1996 | New director appointed (1 page) |
18 November 1996 | New director appointed (1 page) |
4 October 1996 | Secretary's particulars changed (1 page) |
4 October 1996 | Secretary's particulars changed (1 page) |
25 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
22 December 1995 | Return made up to 14/12/95; no change of members (8 pages) |
22 December 1995 | Return made up to 14/12/95; no change of members (8 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
14 February 1969 | Incorporation (14 pages) |
14 February 1969 | Incorporation (14 pages) |