London
EC2M 3TP
Director Name | Mr Stephen Howard Sparke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(52 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Christian Sebastien Rozes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2022(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | George Dranganoudis |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 March 2023(53 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Mrs Ceri Joanne Charles Young |
---|---|
Status | Current |
Appointed | 03 May 2023(53 years, 5 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Joanna Mary Meager |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(53 years, 12 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Anthony John Allright |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Money Broker |
Correspondence Address | 3 Highfield Drive Ickenham Uxbridge Middlesex UB10 8AL |
Secretary Name | Mr Philip Hugh Mapplebeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 17 Faroe Road London W14 0EL |
Director Name | Ronald Graham Bennett |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(24 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 August 1999) |
Role | Money Broker |
Correspondence Address | 125 Howards Lane London SW15 6QE |
Director Name | Mr Robert James Blewer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(24 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1995) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | 286 London Road Wallington Surrey SM6 7DD |
Secretary Name | Christopher Aubrey Nolan Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(24 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 April 1994) |
Role | Solicitor |
Correspondence Address | 31 Waterford Road London SW6 2DT |
Secretary Name | Christopher Bernard Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 June 2002) |
Role | Company Director |
Correspondence Address | 2 Darenth Way Horley Surrey RH6 8JZ |
Director Name | Marcus Peregrine Bolton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 March 2009) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | High Barn Sutton Place, Abinger Hammer Dorking Surrey RH5 6RP |
Secretary Name | Mrs Diana Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(35 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Director Name | Steven Lee Bright |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2006) |
Role | Moneybroker |
Correspondence Address | 35 Forest Way Woodford Green Essex IG8 0QB |
Secretary Name | Maria Teresa De Freitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Flat 1 47 Lloyd Baker Street London WC1X 9AA |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deep Acres Amersham Bucks HP6 5NX |
Secretary Name | Nicola Challen |
---|---|
Status | Resigned |
Appointed | 15 May 2009(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Michael James Binns |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2012) |
Role | Moneybroker |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Jorg Birkholz |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 December 2011(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2018) |
Role | Bankkaufmann |
Country of Residence | Germany |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Justin Wilbert Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(42 years, 8 months after company formation) |
Appointment Duration | 8 months (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(43 years, 4 months 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 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 July 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(46 years, 11 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 | Mrs Ceri Joanne Charles Young |
---|---|
Status | Resigned |
Appointed | 18 October 2019(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Nicolas Noel Andre Breteau |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 December 2019(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mrs Claire Marie Michel Bridel |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2020(50 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Christine Wyse |
---|---|
Status | Resigned |
Appointed | 11 December 2020(51 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Ms Alla Bashenko |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Catherine Sayers |
---|---|
Status | Resigned |
Appointed | 01 April 2022(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2023) |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2014(44 years, 7 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 | 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 60 other UK companies use this postal address |
23m at £1 | Tullett Prebon Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £256,287,000 |
Net Worth | £108,140,000 |
Cash | £66,470,000 |
Current Liabilities | £406,359,000 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
21 October 2011 | Delivered on: 8 November 2011 Persons entitled: Abn Amro Clearing Bank N.V. London Branch Classification: Master clearing agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge and pledge over all securities documents of or entering title to property, cash or other assets to the control of aacb by way of deposit or margin for the account of the client and by way of general lien and right of set-off see image for full details. Outstanding |
---|---|
4 January 2010 | Delivered on: 8 January 2010 Persons entitled: National Westminster Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums and payments in respect of any transfer or debit of,or agreement to transfer or debit, stock from any stock account see image for full details. Outstanding |
30 November 2009 | Delivered on: 2 December 2009 Persons entitled: The Bank of New York Mellon Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All personal property and fixtures including interest dividends being the collateral see image for full details. Outstanding |
12 January 2009 | Delivered on: 15 January 2009 Satisfied on: 22 March 2011 Persons entitled: Trustees of the Tullett Liberty Pension Scheme (The Trustees) Classification: Supplemental security agreement Secured details: All monies not exceeding £12,500,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all assets. See the mortgage charge document for full details. Fully Satisfied |
12 January 2009 | Delivered on: 15 January 2009 Satisfied on: 22 March 2011 Persons entitled: Trustees of Prebon Yamane (Ex K-W) Pension Scheme (the Trustees) Classification: Supplemental security agreement Secured details: All monies not exceeding £12,500,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all assets. See the mortgage charge document for full details. Fully Satisfied |
15 November 2007 | Delivered on: 20 November 2007 Satisfied on: 22 March 2011 Persons entitled: Trustees of the Prebon Yamane (Ex K-W) Pension Scheme (Trustees) Classification: Deed of novation and amendment Secured details: All monies due or to become due from tullet prebon group limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all its assets on the terms of the security agreement as amended by the deed,. See the mortgage charge document for full details. Fully Satisfied |
29 January 2007 | Delivered on: 5 February 2007 Satisfied on: 22 March 2011 Persons entitled: Trustees of the Tullett Liberty Pension Scheme Classification: Security agreement Secured details: All monies due or to become due from the company and the principal employer not exceeding £12,500,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all assets. See the mortgage charge document for full details. Fully Satisfied |
29 January 2007 | Delivered on: 5 February 2007 Satisfied on: 22 March 2011 Persons entitled: Trustees of the Prebon Yamane (Ex K-W) Pension Scheme Classification: Security agreement Secured details: All monies due or to become due from the principal employer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all its assets. See the mortgage charge document for full details. Fully Satisfied |
18 January 2021 | Appointment of Christine Wyse as a secretary on 11 December 2020 (2 pages) |
---|---|
17 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
26 November 2020 | Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2020 (2 pages) |
26 November 2020 | Termination of appointment of Lucy Rachel Mayhew as a director on 1 September 2020 (1 page) |
26 November 2020 | Termination of appointment of Michel Daniel Jean Jacques Planquart as a director on 1 September 2020 (1 page) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
12 May 2020 | Appointment of Mr Michel Daniel Jean Jacques Planquart as a director on 17 April 2020 (2 pages) |
11 May 2020 | Appointment of Lucy Rachel Mayhew as a director on 17 April 2020 (2 pages) |
11 May 2020 | Appointment of Mr Martin Lynch as a director on 17 April 2020 (2 pages) |
11 May 2020 | Appointment of Mrs Claire Marie Michel Bridel as a director on 25 April 2020 (2 pages) |
20 April 2020 | Appointment of Mr Peter Charles Randall as a director on 23 March 2020 (2 pages) |
19 December 2019 | Appointment of Mr Nicolas Noel Andre Breteau as a director on 9 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Robin James Stewart as a director on 9 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Kevin Fergus Mcdermott as a director on 6 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Nicholas James Justin Potter as a director on 28 November 2019 (1 page) |
10 December 2019 | Termination of appointment of Paul Simon Dunkley as a director on 6 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Giles Martin as a director on 6 December 2019 (1 page) |
30 November 2019 | Resolutions
|
29 October 2019 | Appointment of Mrs Ceri Joanne Charles Young as a secretary on 18 October 2019 (2 pages) |
29 October 2019 | Appointment of Mr Alan Kelly as a director on 18 October 2019 (2 pages) |
17 September 2019 | Termination of appointment of David Michael Daniele Goodchild as a director on 9 September 2019 (1 page) |
22 July 2019 | Termination of appointment of Paul James Ashley as a director on 22 July 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
8 April 2019 | Full accounts made up to 31 December 2018 (32 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 November 2018 | Termination of appointment of Stephen Charles Duckworth as a director on 13 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Jorg Birkholz as a director on 31 October 2018 (1 page) |
19 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
13 June 2018 | Full accounts made up to 31 December 2017 (30 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
19 January 2018 | Director's details changed for David Michael Daniele Goodchild on 8 December 2017 (2 pages) |
19 January 2018 | Director's details changed for David Michael Daniele Goodchild on 8 December 2017 (2 pages) |
4 October 2017 | Termination of appointment of Robert William Osborne as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Robert William Osborne as a director on 29 September 2017 (1 page) |
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 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
28 April 2017 | Appointment of Kevin Fergus Mcdermott as a director on 27 April 2017 (2 pages) |
28 April 2017 | Appointment of Kevin Fergus Mcdermott as a director on 27 April 2017 (2 pages) |
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 | 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) |
1 November 2016 | Termination of appointment of Andrew Charles Hadley as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Andrew Charles Hadley as a director on 31 October 2016 (1 page) |
1 November 2016 | Appointment of David Michael Daniele Goodchild as a director on 27 October 2016 (2 pages) |
1 November 2016 | Appointment of David Michael Daniele Goodchild as a director on 27 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Angus John Drennan Wink as a director on 3 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Angus John Drennan Wink as a director on 3 October 2016 (1 page) |
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
6 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 March 2016 | Appointment of Mr Stephen Charles Duckworth as a director on 16 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Stephen Charles Duckworth as a director on 16 March 2016 (2 pages) |
12 November 2015 | Termination of appointment of Marcus Peregrine Bolton as a director on 4 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Marcus Peregrine Bolton as a director on 4 November 2015 (1 page) |
2 July 2015 | Termination of appointment of Russell Gary Parkes as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Russell Gary Parkes as a director on 30 June 2015 (1 page) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (23 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) |
10 December 2014 | Appointment of Mr Giles Martin as a director on 6 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Giles Martin as a director on 6 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Giles Martin as a director on 6 November 2014 (2 pages) |
20 October 2014 | Termination of appointment of Simon Clark as a director on 10 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Simon Clark as a director on 10 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Andrew Laurence Monkhouse as a director on 30 September 2014 (1 page) |
3 October 2014 | Appointment of Paul James Ashley as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Paul James Ashley as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Paul James Ashley as a director on 1 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Andrew Laurence Monkhouse as a director on 30 September 2014 (1 page) |
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) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
19 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
19 June 2013 | Director's details changed for Russell Gary Parkes on 1 October 2009 (2 pages) |
19 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (9 pages) |
19 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (9 pages) |
19 June 2013 | Director's details changed for Russell Gary Parkes on 1 October 2009 (2 pages) |
19 June 2013 | Director's details changed for Russell Gary Parkes on 1 October 2009 (2 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
2 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) |
4 March 2013 | Termination of appointment of Gary Harris as a director (1 page) |
4 March 2013 | Termination of appointment of Gary Harris as a director (1 page) |
6 December 2012 | Termination of appointment of Terence Smith as a director (1 page) |
6 December 2012 | Termination of appointment of Terence Smith as a director (1 page) |
19 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
19 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
4 September 2012 | Termination of appointment of Barry Dennahy as a director (1 page) |
4 September 2012 | Termination of appointment of Barry Dennahy as a director (1 page) |
21 August 2012 | Appointment of Justin Wilbert Hoskins as a secretary (3 pages) |
21 August 2012 | Appointment of Justin Wilbert Hoskins as a secretary (3 pages) |
26 June 2012 | Termination of appointment of Nicholas Brown as a director (1 page) |
26 June 2012 | Termination of appointment of Nicholas Brown as a director (1 page) |
26 June 2012 | Termination of appointment of Lee Page as a director (1 page) |
26 June 2012 | Termination of appointment of Lee Page as a director (1 page) |
21 June 2012 | Termination of appointment of Michael Binns as a director (1 page) |
21 June 2012 | Termination of appointment of Michael Binns as a director (1 page) |
14 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (12 pages) |
14 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (12 pages) |
13 June 2012 | Termination of appointment of Simon Lewis as a director (1 page) |
13 June 2012 | Termination of appointment of Simon Lewis as a director (1 page) |
23 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 March 2012 | Termination of appointment of Stephen Duckworth as a director (1 page) |
6 March 2012 | Termination of appointment of Stephen Duckworth as a director (1 page) |
1 March 2012 | Appointment of Jorg Birkholz as a director (3 pages) |
1 March 2012 | Appointment of Jorg Birkholz as a director (3 pages) |
21 November 2011 | Appointment of Marcus Peregrine Bolton as a director (3 pages) |
21 November 2011 | Appointment of Marcus Peregrine Bolton as a director (3 pages) |
15 November 2011 | Appointment of Andrew Laurence Monkhouse as a director (3 pages) |
15 November 2011 | Appointment of Andrew Laurence Monkhouse as a director (3 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 October 2011 | Termination of appointment of Robert Stevens as a director (1 page) |
18 October 2011 | Termination of appointment of Robert Stevens as a director (1 page) |
10 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (11 pages) |
10 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (11 pages) |
19 May 2011 | Director's details changed for Mr Andrew Charles Hadley on 11 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Robert William Osborne on 12 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Andrew Charles Hadley on 11 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Robert William Osborne on 12 May 2011 (2 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
19 October 2010 | Director's details changed for Nicholas James Justin Potter on 11 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Nicholas James Justin Potter on 11 August 2010 (2 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
16 June 2010 | Annual return made up to 16 May 2010 (11 pages) |
16 June 2010 | Annual return made up to 16 May 2010 (11 pages) |
11 June 2010 | Secretary's details changed for Nicola Challen on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Andrew Charles Hadley on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Gary Daniel Harris on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael James Binns on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Robert Brian Stevens on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Nicholas Brown on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Barry Dennahy on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Simon Clark on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Nicholas Brown on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Andrew Aristotle Polydor on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Simon Clark on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Lee James Page on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Paul Simon Dunkley on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Stephen Duckworth on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Barry Dennahy on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Simon David Lewis on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Andrew Aristotle Polydor on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Lee James Page on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Gary Daniel Harris on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Terence Charles Smith on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Nicholas James Justin Potter on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Nicholas James Justin Potter on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Simon David Lewis on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Nicola Challen on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Angus John Drennan Wink on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Andrew Charles Hadley on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Robert Brian Stevens on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Russell Gary Parkes on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Terence Charles Smith on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Paul Simon Dunkley on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Angus John Drennan Wink on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael James Binns on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Russell Gary Parkes on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Robert William Osborne on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Robert William Osborne on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Stephen Duckworth on 11 June 2010 (2 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 October 2009 | Appointment of Robert William Osborne as a director (3 pages) |
22 October 2009 | Appointment of Robert William Osborne as a director (3 pages) |
22 October 2009 | Appointment of Michael James Binns as a director (3 pages) |
22 October 2009 | Appointment of Michael James Binns as a director (3 pages) |
12 August 2009 | Appointment terminated director steven horkulak (1 page) |
12 August 2009 | Appointment terminated director steven horkulak (1 page) |
10 July 2009 | Nc inc already adjusted 30/10/07 (1 page) |
10 July 2009 | Resolutions
|
10 July 2009 | Nc inc already adjusted 30/10/07 (1 page) |
10 July 2009 | Capitals not rolled up (2 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Capitals not rolled up (2 pages) |
24 June 2009 | Director's change of particulars / barry dennahy / 27/07/2005 (1 page) |
24 June 2009 | Return made up to 16/05/09; full list of members; amend (12 pages) |
24 June 2009 | Director's change of particulars / barry dennahy / 27/07/2005 (1 page) |
24 June 2009 | Return made up to 16/05/09; full list of members; amend (12 pages) |
11 June 2009 | Return made up to 16/05/09; no change of members (8 pages) |
11 June 2009 | Return made up to 16/05/09; no change of members (8 pages) |
3 June 2009 | Director appointed paul simon dunkley (2 pages) |
3 June 2009 | Director appointed paul simon dunkley (2 pages) |
18 May 2009 | Appointment terminated secretary alistair peel (1 page) |
18 May 2009 | Secretary appointed nicola challen (1 page) |
18 May 2009 | Secretary appointed nicola challen (1 page) |
18 May 2009 | Appointment terminated secretary alistair peel (1 page) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
21 April 2009 | Director's change of particulars / andrew polydor / 30/11/2008 (1 page) |
21 April 2009 | Director's change of particulars / andrew polydor / 30/11/2008 (1 page) |
21 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
8 March 2009 | Appointment terminated director marcus bolton (1 page) |
8 March 2009 | Appointment terminated director marcus bolton (1 page) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 October 2008 | Appointment terminated director simon rogers (1 page) |
9 October 2008 | Appointment terminated director simon rogers (1 page) |
16 July 2008 | Secretary's change of particulars / alistair peel / 30/06/2008 (1 page) |
16 July 2008 | Secretary's change of particulars / alistair peel / 30/06/2008 (1 page) |
13 June 2008 | Return made up to 16/05/08; full list of members (8 pages) |
13 June 2008 | Return made up to 16/05/08; full list of members (8 pages) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Location of register of members (1 page) |
15 April 2008 | Director appointed simon mark clark (1 page) |
15 April 2008 | Director appointed robert brian stevens (2 pages) |
15 April 2008 | Director appointed robert brian stevens (2 pages) |
15 April 2008 | Director appointed simon mark clark (1 page) |
14 April 2008 | Director appointed andrew charles hadley (1 page) |
14 April 2008 | Director appointed andrew charles hadley (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) |
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 (22 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (22 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
20 November 2007 | Particulars of mortgage/charge (5 pages) |
20 November 2007 | Particulars of mortgage/charge (5 pages) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
1 October 2007 | Company name changed tullett prebon (treasury & deriv atives) LIMITED\certificate issued on 01/10/07 (2 pages) |
1 October 2007 | Company name changed tullett prebon (treasury & deriv atives) LIMITED\certificate issued on 01/10/07 (2 pages) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: cable house new broad street london EC2M 1ST (1 page) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Location of debenture register (1 page) |
13 June 2007 | Return made up to 16/05/07; full list of members (4 pages) |
13 June 2007 | Location of debenture register (1 page) |
13 June 2007 | Return made up to 16/05/07; full list of members (4 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: cable house new broad street london EC2M 1ST (1 page) |
11 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Particulars of mortgage/charge (5 pages) |
5 February 2007 | Particulars of mortgage/charge (5 pages) |
5 February 2007 | Particulars of mortgage/charge (5 pages) |
5 February 2007 | Particulars of mortgage/charge (5 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Return made up to 16/05/06; full list of members (5 pages) |
12 June 2006 | Return made up to 16/05/06; full list of members (5 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
1 September 2005 | Company name changed tullett liberty (treasury and de rivatives) LIMITED\certificate issued on 01/09/05 (2 pages) |
1 September 2005 | Company name changed tullett liberty (treasury and de rivatives) LIMITED\certificate issued on 01/09/05 (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) |
14 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 16/05/05; full list of members
|
18 May 2005 | Return made up to 16/05/05; full list of members
|
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (3 pages) |
13 May 2005 | New director appointed (3 pages) |
13 May 2005 | New director appointed (3 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | New director appointed (3 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New director appointed (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
16 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (13 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (13 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
19 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Return made up to 31/05/03; full list of members (14 pages) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Return made up to 31/05/03; full list of members (14 pages) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | New director appointed (3 pages) |
9 April 2003 | New director appointed (3 pages) |
9 April 2003 | New director appointed (3 pages) |
9 April 2003 | New director appointed (3 pages) |
9 April 2003 | New director appointed (3 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
19 November 2002 | Company name changed tullett & tokyo liberty (london) LIMITED\certificate issued on 19/11/02 (2 pages) |
19 November 2002 | Company name changed tullett & tokyo liberty (london) LIMITED\certificate issued on 19/11/02 (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (1 page) |
8 October 2002 | New director appointed (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members (15 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (15 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
12 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (12 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (12 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 31/05/00; full list of members
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members
|
18 May 2000 | £ ic 10000400/10000000 16/12/99 £ sr 400@1=400 (1 page) |
18 May 2000 | £ ic 10000400/10000000 16/12/99 £ sr 400@1=400 (1 page) |
7 April 2000 | Company name changed tullett & tokyo london LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | Company name changed tullett & tokyo london LIMITED\certificate issued on 10/04/00 (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
30 June 1999 | Return made up to 31/05/99; change of members (14 pages) |
30 June 1999 | Return made up to 31/05/99; change of members (14 pages) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
5 January 1999 | Company name changed tullett & tokyo forex LIMITED\certificate issued on 06/01/99 (2 pages) |
5 January 1999 | Company name changed tullett & tokyo forex LIMITED\certificate issued on 06/01/99 (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | Ad 10/08/98--------- £ si 400@1=400 £ ic 10000000/10000400 (2 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 10000000/10000400 10/08/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 10000000/10000400 10/08/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Ad 10/08/98--------- £ si 400@1=400 £ ic 10000000/10000400 (2 pages) |
19 August 1998 | Resolutions
|
15 June 1998 | Return made up to 31/05/98; no change of members (14 pages) |
15 June 1998 | Return made up to 31/05/98; no change of members (14 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
29 January 1998 | Memorandum and Articles of Association (16 pages) |
29 January 1998 | Memorandum and Articles of Association (16 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
26 June 1997 | Return made up to 31/05/97; full list of members (16 pages) |
26 June 1997 | Return made up to 31/05/97; full list of members (16 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (1 page) |
14 January 1997 | New director appointed (1 page) |
14 January 1997 | New director appointed (1 page) |
14 January 1997 | New director appointed (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 October 1996 | New director appointed (1 page) |
3 October 1996 | Director resigned (2 pages) |
3 October 1996 | Director resigned (2 pages) |
3 October 1996 | New director appointed (1 page) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | New director appointed (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
27 June 1996 | Return made up to 31/05/96; no change of members
|
27 June 1996 | Return made up to 31/05/96; no change of members
|
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
20 April 1994 | Ad 01/12/93--------- £ si 7079800@1=7079800 £ ic 2920200/10000000 (2 pages) |
20 April 1994 | Ad 01/12/93--------- £ si 7079800@1=7079800 £ ic 2920200/10000000 (2 pages) |
17 April 1994 | Memorandum and Articles of Association (15 pages) |
17 April 1994 | Resolutions
|
17 April 1994 | Memorandum and Articles of Association (15 pages) |
17 April 1994 | Resolutions
|
23 December 1993 | Company name changed tullett & tokyo (money markets) co. LIMITED\certificate issued on 24/12/93 (2 pages) |
23 December 1993 | Company name changed tullett & tokyo (money markets) co. LIMITED\certificate issued on 24/12/93 (2 pages) |
14 September 1993 | Full accounts made up to 31 December 1992 (12 pages) |
14 September 1993 | Full accounts made up to 31 December 1992 (12 pages) |
17 September 1992 | Full accounts made up to 31 December 1991 (13 pages) |
17 September 1992 | Full accounts made up to 31 December 1991 (13 pages) |
24 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
24 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
25 June 1990 | Full accounts made up to 31 December 1989 (13 pages) |
25 June 1990 | Full accounts made up to 31 December 1989 (13 pages) |
12 March 1990 | Memorandum and Articles of Association (14 pages) |
12 March 1990 | Memorandum and Articles of Association (14 pages) |
6 September 1989 | Full accounts made up to 31 December 1988 (11 pages) |
6 September 1989 | Full accounts made up to 31 December 1988 (11 pages) |
12 January 1989 | Full accounts made up to 31 December 1987 (12 pages) |
12 January 1989 | Full accounts made up to 31 December 1987 (12 pages) |
14 June 1988 | £ nc 21200/5000000 (1 page) |
14 June 1988 | £ nc 21200/5000000 (1 page) |
25 October 1985 | Accounts made up to 31 December 1984 (8 pages) |
25 October 1985 | Accounts made up to 31 December 1984 (8 pages) |
13 December 1984 | Accounts made up to 31 December 1983 (11 pages) |
13 December 1984 | Accounts made up to 31 December 1983 (11 pages) |
14 March 1984 | Accounts made up to 31 December 1982 (6 pages) |
14 March 1984 | Accounts made up to 31 December 1982 (6 pages) |
31 August 1983 | Company name changed\certificate issued on 31/08/83 (2 pages) |
31 August 1983 | Company name changed\certificate issued on 31/08/83 (2 pages) |
11 November 1982 | Accounts made up to 31 December 1981 (10 pages) |
11 November 1982 | Accounts made up to 31 December 1981 (10 pages) |
3 April 1980 | Accounts made up to 30 April 1979 (8 pages) |
3 April 1980 | Accounts made up to 30 April 1979 (8 pages) |
20 February 1979 | Accounts made up to 30 April 1978 (8 pages) |
20 February 1979 | Accounts made up to 30 April 1978 (8 pages) |
19 March 1970 | Company name changed\certificate issued on 19/03/70 (2 pages) |
19 March 1970 | Company name changed\certificate issued on 19/03/70 (2 pages) |
19 November 1969 | Certificate of incorporation (1 page) |
19 November 1969 | Certificate of incorporation (1 page) |