Company NameTP Icap Group Services Limited
Company StatusActive
Company Number01105245
CategoryPrivate Limited Company
Incorporation Date30 March 1973(51 years, 1 month ago)
Previous Names9

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Peter Charles Randall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleIndependent Chairman
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameChristian Sebastien Rozes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed15 November 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Stephen Howard Sparke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameMrs Ceri Joanne Charles Young
StatusCurrent
Appointed03 May 2023(50 years, 1 month after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameJoanna Mary Meager
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(50 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePeter John Andrew Bertram
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleChartered Accountant
Correspondence AddressCedar House
Nanpantan
Loughborough
Leicestershire
LE11 3YF
Director NameMr Neil Phillip Humphreys
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1992(19 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1997)
RoleMoney Broker
Correspondence AddressC/O Tullett & Tokyo Forex Inc
28th Floor 80 Pine Street
New York Ny 10005
Foreign
Director NameMr Michael Jeffrey Leonard Everett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleMoney Broker
Correspondence AddressMeadow Way Northdown Road
Woldingham
Caterham
Surrey
CR3 7BB
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 2 months after company formation)
Appointment Duration1 month (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Secretary NameMr David Lawrence Lowe
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 August 1992)
RoleCompany Director
Correspondence Address29 Princes Road
Richmond
Surrey
TW10 6DQ
Secretary NameChristopher Aubrey Nolan Burt
NationalityBritish
StatusResigned
Appointed24 August 1992(19 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address31 Waterford Road
London
SW6 2DT
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(21 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameSeichi Akiyama
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed20 June 1995(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1997)
RoleMoney Broker
Correspondence Address8 Andrewes House
Barbican
London
EC2Y 8AX
Director NameTim Boyle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 1995(22 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 December 1999)
RoleMoney Broker
Correspondence Address21 Redcoach Lane
Holmdel New Jersey 07733
Usa
Foreign
Director NameBruce Paul Collins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 1999)
RoleMoney Broker
Correspondence AddressC/O Tokyo Forex & Tullett Inter
National 6th Floor, Hong Kong
Club Building 3achater Road Central
Foreign
Hong Kong
Director NameMr Geoffrey Ian Aitken Chapman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(26 years, 2 months after company formation)
Appointment Duration7 months (resigned 29 December 1999)
RoleTechnology Director
Country of ResidenceEngland
Correspondence Address1 Crescent Road
Wimbledon
London
SW20 8EY
Director NameFrank Coulson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1999(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2001)
RoleManaging Director
Correspondence AddressGoldman Sachs & Co
85 Broad Street Ny 10004
New York
United States
Director NameMr David Wincott Clark
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2003)
RoleBank Dir
Country of ResidenceEngland
Correspondence AddressReadings Farm
Castle Hill Rotherfield
Crowborough
East Sussex
TN6 3RS
Director NameMr Bruce Paul Collins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(27 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 2004)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence Address35 Homestead Road
Chelsfield
Kent
BR6 6HN
Director NameRichard Isenberg
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2001(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2003)
RoleFinancial Services
Correspondence Address51 Nemeth Street
Malverne Ny
11565
United States
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(28 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NameMr Terence John Hitchcock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2005)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Wood
Heronway
Brentwood
Essex
CM13 2LX
Secretary NameMrs Diana Dyer Bartlett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(30 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Secretary NameJuliet Mary Dearlove
NationalityBritish
StatusResigned
Appointed14 December 2004(31 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Secretary NameMrs Diana Dyer Bartlett
NationalityBritish
StatusResigned
Appointed24 June 2005(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Secretary NameMr Alistair Charles Peel
NationalityBritish
StatusResigned
Appointed17 January 2007(33 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Deep Acres
Amersham
Bucks
HP6 5NX
Secretary NameNicola Challen
StatusResigned
Appointed15 May 2009(36 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMr Justin Wilbert Hoskins
StatusResigned
Appointed04 September 2012(39 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 March 2013)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameDiana Dyer  Bartlett
StatusResigned
Appointed28 March 2013(40 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2014)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Andrew Martin Baddeley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(43 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2017)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameTiffany Fern Brill
StatusResigned
Appointed31 October 2016(43 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMr Richard Cordeschi
StatusResigned
Appointed04 October 2017(44 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMs Alla Bashenko
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(48 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameAndrew David Eames
StatusResigned
Appointed01 April 2022(49 years after company formation)
Appointment DurationResigned same day (resigned 01 April 2022)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameCatherine Sayers
StatusResigned
Appointed01 April 2022(49 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2023)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed26 June 2014(41 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2016)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websitewww.tullettprebon.com

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£81,254,000
Net Worth£661,211,000
Cash£10,378,000
Current Liabilities£101,840,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

18 October 1993Delivered on: 3 November 1993
Satisfied on: 23 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "security documents (as defined).
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
4 March 1991Delivered on: 18 March 1991
Satisfied on: 23 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 July 1989Delivered on: 9 August 1989
Satisfied on: 9 May 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time standing to the credit of any account of company with the bank designated barclays bank PLC re tullett & tokyo forex international limited.
Fully Satisfied
21 June 1988Delivered on: 28 June 1988
Satisfied on: 17 July 1989
Persons entitled: Brown Shipley & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies from time to time held to the credit of tullett & tokyo forex international limited by the bank on any current deposit and/or other accounts or accounts which tullett & tokyo international limited may now and/or hereafter have with the bank. (Please see doc 395 M351/b/7/C. For complete details).
Fully Satisfied
26 August 1987Delivered on: 11 September 1987
Satisfied on: 9 May 1992
Persons entitled:
M J L Everett
Peter Richard Doney
T J R Saunders
A J Stuart
Lowndes Associated Prnsions Limited
D L Lowe

Classification: Debenture constituting a floating charge
Secured details: £900,000 and all other monies due or to become due from the company to the chargee and the other five chargees named on the attached schedule (being the trustees of the tullet & tokyo forex international pension scheme limited) under the terms of the charge.
Particulars: All the company's undertaking and property whatsoever and wheresoever both present and future including its uncalled capital.
Fully Satisfied
12 March 1986Delivered on: 18 March 1986
Satisfied on: 9 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific & equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts & the benefit of any licences.
Fully Satisfied
31 May 1985Delivered on: 3 June 1985
Persons entitled:
M J L Everett
Peter Richard Doney
T J R Saunders
A J Stuart
Lowndes Associated Prnsions Limited
D L Lowe
Lowndes Associated Pensions Limited
P.R. Doney
T.J.R. Saunders
M.J.L. Everett
D.L. Lowe

Classification: Debenture
Secured details: £500,000.
Particulars: All the companys. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 December 1983Delivered on: 30 December 1983
Satisfied on: 23 April 1987
Persons entitled: National Westminster Bank Finance (C.I.) Limited

Classification: Bond
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £56,000.
Particulars: All the real and personal property belonging to the company.
Fully Satisfied
12 January 2009Delivered 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 2009Delivered 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 2007Delivered 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 the company 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 2007Delivered on: 5 February 2007
Satisfied on: 22 March 2011
Persons entitled: Trustess 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 2007Delivered 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 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
22 November 2001Delivered on: 26 November 2001
Satisfied on: 24 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
26 January 2000Delivered on: 28 January 2000
Satisfied on: 4 January 2001
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the financing documents (as defined).
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
31 May 1983Delivered on: 6 June 1983
Satisfied on: 29 May 1987
Persons entitled:
M J L Everett
Peter Richard Doney
T J R Saunders
A J Stuart
Lowndes Associated Prnsions Limited
D L Lowe
Lowndes Associated Pensions Limited
P.R. Doney
T.J.R. Saunders
M.J.L. Everett
D.L. Lowe
Lowndes Associated Pensions Limited
As Trustees of the Tullett & Ruby International Limited Pension Scheme
M.J. Leonard Everett
T.J.R. Saunders
D.L. Lowe
P.R. Doney

Classification: Debenture
Secured details: £250,000 and all other monies due or to become due from the company to the chargees.
Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 November 2023Appointment of Joanna Mary Meager as a director on 1 November 2023 (2 pages)
29 August 2023Full accounts made up to 31 December 2022 (37 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
25 May 2023Termination of appointment of Catherine Sayers as a secretary on 3 May 2023 (1 page)
10 May 2023Appointment of Mrs Ceri Joanne Charles Young as a secretary on 3 May 2023 (2 pages)
22 March 2023Termination of appointment of Alla Bashenko as a director on 21 March 2023 (1 page)
12 August 2022Full accounts made up to 31 December 2021 (38 pages)
7 June 2022Confirmation statement made on 7 June 2022 with updates (5 pages)
18 May 2022Second filing for the appointment of Paul Anthony Redman as a director (3 pages)
21 April 2022Termination of appointment of Richard Cordeschi as a secretary on 1 April 2022 (1 page)
21 April 2022Appointment of Catherine Sayers as a secretary on 1 April 2022 (2 pages)
21 April 2022Appointment of Andrew David Eames as a secretary on 1 April 2022 (2 pages)
21 April 2022Termination of appointment of Andrew David Eames as a secretary on 1 April 2022 (1 page)
11 February 2022Notification of Tp Icap Group Plc as a person with significant control on 17 March 2021 (2 pages)
11 February 2022Cessation of Tp Holdings Limited as a person with significant control on 17 March 2021 (1 page)
2 February 2022Appointment of Alla Bashenko as a director on 1 January 2022 (2 pages)
30 November 2021Appointment of Mr Stephen Howard Sparke as a director on 15 November 2021 (2 pages)
29 November 2021Appointment of Mr Peter Charles Randall as a director on 15 November 2021 (2 pages)
23 November 2021Termination of appointment of Robin James Stewart as a director on 15 November 2021 (1 page)
23 November 2021Termination of appointment of Philip Price as a director on 15 November 2021 (1 page)
23 November 2021Appointment of Christian Sebastien Rozes as a director on 15 November 2021 (2 pages)
23 November 2021Appointment of Paul Anthony Redman as a director on 15 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 18/05/2022.
(3 pages)
8 October 2021Full accounts made up to 31 December 2020 (44 pages)
9 June 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
7 May 2021Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021 (1 page)
5 February 2021Statement by Directors (1 page)
5 February 2021Statement of capital on 5 February 2021
  • GBP 0.10
(3 pages)
5 February 2021Solvency Statement dated 02/02/21 (1 page)
5 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 02/02/2021
(1 page)
17 December 2020Full accounts made up to 31 December 2019 (47 pages)
27 May 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
28 February 2020Statement of capital following an allotment of shares on 21 June 2019
  • GBP 8,841,106.6
(3 pages)
3 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 8,841,106.5
(3 pages)
19 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
(3 pages)
5 October 2019Full accounts made up to 31 December 2018 (38 pages)
21 May 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 8,841,106.4
(3 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
3 January 2019Change of details for Tp Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered 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)
8 October 2018Full accounts made up to 31 December 2017 (35 pages)
15 August 2018Appointment of Mr Philip Price as a director on 8 August 2018 (2 pages)
9 August 2018Termination of appointment of John Patrick Phizackerley as a director on 8 August 2018 (1 page)
19 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 8,841,106.3
(3 pages)
17 July 2018Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
16 May 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 8,841,106.2
(3 pages)
18 January 2018Appointment of Mr Robin James Stewart as a director on 21 December 2017 (2 pages)
18 January 2018Appointment of Mr Robin James Stewart as a director on 21 December 2017 (2 pages)
17 January 2018Termination of appointment of Andrew Martin Baddeley as a director on 21 December 2017 (1 page)
17 January 2018Termination of appointment of Andrew Martin Baddeley as a director on 21 December 2017 (1 page)
5 October 2017Appointment of Mr Richard Cordeschi as a secretary on 4 October 2017 (2 pages)
5 October 2017Appointment of Mr Richard Cordeschi as a secretary on 4 October 2017 (2 pages)
12 September 2017Full accounts made up to 31 December 2016 (33 pages)
12 September 2017Full accounts made up to 31 December 2016 (33 pages)
21 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
19 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 8,841,106.1
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 8,841,106.1
(3 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
9 November 2016Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages)
9 November 2016Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page)
9 November 2016Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages)
9 November 2016Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page)
2 August 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 8,841,105.9
(3 pages)
2 August 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 8,841,105.9
(3 pages)
5 July 2016Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 8,841,105.8
(10 pages)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 8,841,105.8
(10 pages)
18 May 2016Appointment of Mr Andrew Martin Baddeley as a director on 6 May 2016 (2 pages)
18 May 2016Appointment of Mr Andrew Martin Baddeley as a director on 6 May 2016 (2 pages)
6 May 2016Full accounts made up to 31 December 2015 (33 pages)
6 May 2016Full accounts made up to 31 December 2015 (33 pages)
28 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 8,841,105.6
(8 pages)
28 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 8,841,105.6
(8 pages)
29 March 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 8,841,105.5
(8 pages)
29 March 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 8,841,105.5
(8 pages)
22 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 8,841,105.6
(8 pages)
22 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 8,841,105.6
(8 pages)
13 November 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 8,841,105.5
(8 pages)
13 November 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 8,841,105.5
(8 pages)
29 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 8,841,105.4
(9 pages)
29 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 8,841,105.4
(9 pages)
15 May 2015Full accounts made up to 31 December 2014 (27 pages)
15 May 2015Full accounts made up to 31 December 2014 (27 pages)
17 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 8,841,105.4
(7 pages)
17 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 8,841,105.4
(7 pages)
30 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 8,841,105.3
(7 pages)
30 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 8,841,105.3
(7 pages)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
19 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 8,841,105.2
(6 pages)
19 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 8,841,105.2
(6 pages)
4 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 8,841,105.1
(6 pages)
4 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 8,841,105.1
(6 pages)
3 September 2014Appointment of John Patrick Phizackerley as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of John Patrick Phizackerley as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Terence Charles Smith as a director on 31 August 2014 (1 page)
2 September 2014Termination of appointment of Terence Charles Smith as a director on 31 August 2014 (1 page)
2 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 8,841,105
(7 pages)
2 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 8,841,105
(7 pages)
1 July 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 8,841,105
(5 pages)
1 July 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 8,841,105
(5 pages)
30 June 2014Termination of appointment of Diana Dyer Bartlett as a secretary (1 page)
30 June 2014Appointment of David Venus & Company Llp as a secretary (2 pages)
30 June 2014Appointment of David Venus & Company Llp as a secretary (2 pages)
30 June 2014Termination of appointment of Diana Dyer Bartlett as a secretary (1 page)
19 May 2014Full accounts made up to 31 December 2013 (24 pages)
19 May 2014Full accounts made up to 31 December 2013 (24 pages)
27 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 8,841,104.9
(5 pages)
27 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 8,841,104.9
(5 pages)
16 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 8,841,104.8
(5 pages)
16 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 8,841,104.8
(5 pages)
13 September 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 8,841,104.7
(4 pages)
13 September 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 8,841,104.7
(4 pages)
5 July 2013Director's details changed for Terence Charles Smith on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Terence Charles Smith on 1 July 2013 (2 pages)
25 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
20 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 8,841,104.60
(5 pages)
20 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 8,841,104.60
(5 pages)
29 April 2013Full accounts made up to 31 December 2012 (26 pages)
29 April 2013Full accounts made up to 31 December 2012 (26 pages)
3 April 2013Appointment of Diana Dyer Bartlett as a secretary (1 page)
3 April 2013Appointment of Diana Dyer Bartlett as a secretary (1 page)
28 March 2013Termination of appointment of Justin Hoskins as a secretary (1 page)
28 March 2013Termination of appointment of Justin Hoskins as a secretary (1 page)
8 February 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 8,841,104.50
(4 pages)
8 February 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 8,841,104.50
(4 pages)
27 November 2012Termination of appointment of Nicola Challen as a secretary (1 page)
27 November 2012Termination of appointment of Nicola Challen as a secretary (1 page)
7 September 2012Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page)
7 September 2012Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page)
26 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
23 April 2012Full accounts made up to 31 December 2011 (37 pages)
23 April 2012Full accounts made up to 31 December 2011 (37 pages)
29 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
12 April 2011Full accounts made up to 31 December 2010 (29 pages)
12 April 2011Full accounts made up to 31 December 2010 (29 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (6 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 375,371,601.40
(7 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 8,841,104.4
(6 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 88,411,042
(6 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 375,371,601.40
(7 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 8,841,104.4
(6 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 8,841,104.4
(6 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 8,841,104.4
(6 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 88,411,042
(6 pages)
29 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Nicola Challen on 24 June 2010 (1 page)
24 June 2010Director's details changed for Paul Richard Mainwaring on 24 June 2010 (2 pages)
24 June 2010Secretary's details changed for Nicola Challen on 24 June 2010 (1 page)
24 June 2010Director's details changed for Terence Charles Smith on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Terence Charles Smith on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Paul Richard Mainwaring on 24 June 2010 (2 pages)
18 June 2010Solvency statement dated 18/06/10 (1 page)
18 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc cancelled 18/06/2010
(1 page)
18 June 2010Statement of capital on 18 June 2010
  • GBP 8,841,104.40
(4 pages)
18 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc cancelled 18/06/2010
(1 page)
18 June 2010Statement by directors (1 page)
18 June 2010Solvency statement dated 18/06/10 (1 page)
18 June 2010Statement of capital on 18 June 2010
  • GBP 8,841,104.40
(4 pages)
18 June 2010Statement by directors (1 page)
31 March 2010Full accounts made up to 31 December 2009 (27 pages)
31 March 2010Full accounts made up to 31 December 2009 (27 pages)
5 March 2010Particulars of variation of rights attached to shares (2 pages)
5 March 2010Sub-division of shares on 4 February 2010 (5 pages)
5 March 2010Particulars of variation of rights attached to shares (2 pages)
5 March 2010Resolutions
  • RES13 ‐ Subdivision 04/02/2010
(2 pages)
5 March 2010Sub-division of shares on 4 February 2010 (5 pages)
5 March 2010Resolutions
  • RES13 ‐ Subdivision 04/02/2010
(2 pages)
16 February 2010Resolutions
  • RES13 ‐ Company business 04/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
16 February 2010Resolutions
  • RES13 ‐ Company business 04/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
22 June 2009Return made up to 27/05/09; full list of members (4 pages)
22 June 2009Return made up to 27/05/09; full list of members (4 pages)
18 May 2009Secretary appointed nicola challen (1 page)
18 May 2009Secretary appointed nicola challen (1 page)
18 May 2009Appointment terminated secretary alistair peel (1 page)
18 May 2009Appointment terminated secretary alistair peel (1 page)
23 March 2009Full accounts made up to 31 December 2008 (27 pages)
23 March 2009Full accounts made up to 31 December 2008 (27 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
16 July 2008Secretary's change of particulars / alistair peel / 30/06/2008 (1 page)
16 July 2008Secretary's change of particulars / alistair peel / 30/06/2008 (1 page)
26 June 2008Return made up to 27/05/08; full list of members (4 pages)
26 June 2008Return made up to 27/05/08; full list of members (4 pages)
29 May 2008Appointment terminated director simon neville (1 page)
29 May 2008Appointment terminated director simon neville (1 page)
26 March 2008Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
26 March 2008Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
20 March 2008Full accounts made up to 31 December 2007 (32 pages)
20 March 2008Full accounts made up to 31 December 2007 (32 pages)
20 November 2007Particulars of mortgage/charge (5 pages)
20 November 2007Particulars of mortgage/charge (5 pages)
30 August 2007Full accounts made up to 31 December 2006 (36 pages)
30 August 2007Full accounts made up to 31 December 2006 (36 pages)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
25 June 2007Return made up to 27/05/07; full list of members (4 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Return made up to 27/05/07; full list of members (4 pages)
25 June 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
5 February 2007Particulars of mortgage/charge (5 pages)
5 February 2007Particulars of mortgage/charge (5 pages)
5 February 2007Particulars of mortgage/charge (5 pages)
5 February 2007Particulars of mortgage/charge (5 pages)
15 December 2006Company name changed tullett prebon LIMITED\certificate issued on 15/12/06 (2 pages)
15 December 2006Company name changed tullett prebon LIMITED\certificate issued on 15/12/06 (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (5 pages)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (5 pages)
3 November 2006Full accounts made up to 31 December 2005 (27 pages)
3 November 2006Full accounts made up to 31 December 2005 (27 pages)
23 June 2006Return made up to 27/05/06; full list of members (3 pages)
23 June 2006Return made up to 27/05/06; full list of members (3 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
7 April 2006Return made up to 27/05/05; full list of members; amend (9 pages)
7 April 2006Return made up to 27/05/05; full list of members; amend (9 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
25 June 2005Full accounts made up to 31 December 2004 (21 pages)
25 June 2005Full accounts made up to 31 December 2004 (21 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Return made up to 27/05/05; full list of members (4 pages)
27 May 2005Return made up to 27/05/05; full list of members (4 pages)
25 April 2005New director appointed (3 pages)
25 April 2005New director appointed (3 pages)
6 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2005Company name changed tullett liberty LIMITED\certificate issued on 05/04/05 (2 pages)
5 April 2005Company name changed tullett liberty LIMITED\certificate issued on 05/04/05 (2 pages)
21 March 2005Amended full accounts made up to 31 December 2003 (23 pages)
21 March 2005Amended full accounts made up to 31 December 2003 (23 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
20 December 2004£ ic 8961104/8841104 19/11/04 £ sr 120000@1=120000 (1 page)
20 December 2004£ ic 8961104/8841104 19/11/04 £ sr 120000@1=120000 (1 page)
28 October 2004Full accounts made up to 31 December 2003 (23 pages)
28 October 2004Full accounts made up to 31 December 2003 (23 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
9 January 2004£ ic 9009103/8961103 30/12/03 £ sr 48000@1=48000 (1 page)
9 January 2004£ ic 9009103/8961103 30/12/03 £ sr 48000@1=48000 (1 page)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2003Re-registration of Memorandum and Articles (43 pages)
12 December 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 December 2003Re-registration of Memorandum and Articles (43 pages)
12 December 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 December 2003Application for reregistration from PLC to private (2 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2003Application for reregistration from PLC to private (2 pages)
11 September 2003Ad 30/06/03--------- £ si [email protected]=45672 £ ic 8963431/9009103 (2 pages)
11 September 2003Ad 30/06/03--------- £ si [email protected]=45672 £ ic 8963431/9009103 (2 pages)
17 June 2003Return made up to 31/05/03; full list of members (35 pages)
17 June 2003Return made up to 31/05/03; full list of members (35 pages)
13 June 2003Group of companies' accounts made up to 31 December 2002 (38 pages)
13 June 2003Group of companies' accounts made up to 31 December 2002 (38 pages)
17 May 2003£ ic 9083431/8963431 10/04/03 £ sr 120000@1=120000 (1 page)
17 May 2003£ ic 9083431/8963431 10/04/03 £ sr 120000@1=120000 (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
9 May 2003Ad 10/04/03--------- £ si [email protected]=6821 £ ic 9076610/9083431 (2 pages)
9 May 2003Ad 10/04/03--------- £ si [email protected]=6821 £ ic 9076610/9083431 (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
26 March 2003New director appointed (3 pages)
26 March 2003New director appointed (3 pages)
26 March 2003New director appointed (3 pages)
26 March 2003New director appointed (3 pages)
26 March 2003New director appointed (3 pages)
26 March 2003New director appointed (3 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 March 2003Ad 07/03/03--------- £ si [email protected]=5200 £ ic 9065410/9070610 (3 pages)
14 March 2003Ad 07/03/03--------- £ si [email protected]=5200 £ ic 9065410/9070610 (3 pages)
14 March 2003Ad 07/03/03--------- £ si [email protected]=6000 £ ic 9070610/9076610 (2 pages)
14 March 2003Ad 07/03/03--------- £ si [email protected]=6000 £ ic 9070610/9076610 (2 pages)
29 November 2002Company name changed tullett & tokyo liberty PLC\certificate issued on 29/11/02 (2 pages)
29 November 2002Company name changed tullett & tokyo liberty PLC\certificate issued on 29/11/02 (2 pages)
8 November 2002Ad 25/10/02--------- £ si [email protected]=48000 £ ic 9017410/9065410 (5 pages)
8 November 2002Ad 25/10/02--------- £ si [email protected]=48000 £ ic 9017410/9065410 (5 pages)
12 August 2002Ad 09/07/02--------- £ si [email protected]=535 £ ic 9016875/9017410 (2 pages)
12 August 2002Ad 09/07/02--------- £ si [email protected]=535 £ ic 9016875/9017410 (2 pages)
26 July 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
26 July 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(33 pages)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(33 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
8 May 2002Ad 22/04/02--------- £ si [email protected]=11850 £ ic 8980382/8992232 (7 pages)
8 May 2002Ad 22/04/02--------- £ si [email protected]=11850 £ ic 8980382/8992232 (7 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
8 April 2002£ ic 8982472/8979996 21/03/02 £ sr [email protected]=2475 (1 page)
8 April 2002Ad 25/03/02--------- £ si [email protected]=385 £ ic 8979997/8980382 (2 pages)
8 April 2002£ ic 8982472/8979996 21/03/02 £ sr [email protected]=2475 (1 page)
8 April 2002Ad 25/03/02--------- £ si [email protected]=385 £ ic 8979997/8980382 (2 pages)
18 February 2002Ad 31/12/01--------- £ si [email protected]=22843 £ ic 8959629/8982472 (6 pages)
18 February 2002Ad 31/12/01--------- £ si [email protected]=22843 £ ic 8959629/8982472 (6 pages)
17 December 2001New director appointed (3 pages)
17 December 2001New director appointed (3 pages)
14 December 2001Memorandum and Articles of Association (41 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2001Memorandum and Articles of Association (41 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
26 November 2001Particulars of mortgage/charge (3 pages)
26 November 2001Particulars of mortgage/charge (3 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
9 November 2001Memorandum and Articles of Association (41 pages)
9 November 2001Memorandum and Articles of Association (41 pages)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (3 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
19 September 2001£ ic 8976358/8959629 07/06/01 £ sr [email protected]=16729 (1 page)
19 September 2001£ ic 8976358/8959629 07/06/01 £ sr [email protected]=16729 (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
14 August 2001Group of companies' accounts made up to 31 December 2000 (36 pages)
14 August 2001Group of companies' accounts made up to 31 December 2000 (36 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2001Memorandum and Articles of Association (40 pages)
24 July 2001Memorandum and Articles of Association (40 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
25 June 2001Return made up to 31/05/01; full list of members (25 pages)
25 June 2001Return made up to 31/05/01; full list of members (25 pages)
22 January 2001Director resigned (2 pages)
22 January 2001Director resigned (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
4 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
4 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
27 September 2000Ad 22/09/00--------- £ si [email protected]=277191 £ ic 8799167/9076358 (2 pages)
27 September 2000Ad 22/09/00--------- £ si [email protected]=277191 £ ic 8799167/9076358 (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
7 July 2000Statement of affairs (65 pages)
7 July 2000Ad 30/12/99--------- £ si [email protected] (4 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
7 July 2000Nc inc already adjusted 19/11/99 (1 page)
7 July 2000Statement of affairs (65 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
7 July 2000Nc inc already adjusted 19/11/99 (1 page)
7 July 2000Ad 30/12/99--------- £ si [email protected] (4 pages)
5 July 2000Full group accounts made up to 31 December 1999 (36 pages)
5 July 2000Full group accounts made up to 31 December 1999 (36 pages)
21 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(24 pages)
21 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(24 pages)
9 June 2000Memorandum and Articles of Association (31 pages)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 June 2000Memorandum and Articles of Association (31 pages)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
10 February 2000Ad 30/12/99--------- £ si [email protected]=901198 £ ic 1361292/2262490 (4 pages)
10 February 2000£ nc 6000000/12750000 19/11/99 (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Ad 30/12/99--------- £ si [email protected]=901198 £ ic 1361292/2262490 (4 pages)
10 February 2000£ nc 6000000/12750000 19/11/99 (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
10 February 2000Ad 30/12/99--------- £ si 5445169@1=5445169 £ si [email protected]=1089033 £ si [email protected]=2475 £ ic 2262490/8799167 (7 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Ad 30/12/99--------- £ si 5445169@1=5445169 £ si [email protected]=1089033 £ si [email protected]=2475 £ ic 2262490/8799167 (7 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
28 January 2000Particulars of mortgage/charge (10 pages)
28 January 2000Particulars of mortgage/charge (10 pages)
11 January 2000Memorandum and Articles of Association (40 pages)
11 January 2000Memorandum and Articles of Association (40 pages)
30 December 1999Company name changed tullet & tokyo PLC\certificate issued on 30/12/99 (2 pages)
30 December 1999Company name changed tullet & tokyo PLC\certificate issued on 30/12/99 (2 pages)
19 November 1999Full group accounts made up to 31 December 1998 (33 pages)
19 November 1999Full group accounts made up to 31 December 1998 (33 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
9 July 1999Declaration on reregistration from private to PLC (1 page)
9 July 1999Declaration on reregistration from private to PLC (1 page)
9 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
9 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 July 1999Balance Sheet (32 pages)
9 July 1999Application for reregistration from private to PLC (1 page)
9 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
9 July 1999Memorandum and Articles of Association (22 pages)
9 July 1999Auditor's statement (1 page)
9 July 1999Application for reregistration from private to PLC (1 page)
9 July 1999Auditor's statement (1 page)
9 July 1999Balance Sheet (32 pages)
9 July 1999Memorandum and Articles of Association (22 pages)
6 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
6 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 January 1999Memorandum and Articles of Association (23 pages)
8 January 1999Memorandum and Articles of Association (23 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 January 1999Company name changed tullett & tokyo forex internatio nal LIMITED\certificate issued on 06/01/99 (2 pages)
5 January 1999Company name changed tullett & tokyo forex internatio nal LIMITED\certificate issued on 06/01/99 (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
22 October 1998Full group accounts made up to 31 December 1997 (32 pages)
22 October 1998Full group accounts made up to 31 December 1997 (32 pages)
15 June 1998Return made up to 31/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 1998Return made up to 31/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Full group accounts made up to 31 December 1996 (32 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Full group accounts made up to 31 December 1996 (32 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
7 July 1997Return made up to 31/05/97; change of members (13 pages)
7 July 1997Return made up to 31/05/97; change of members (13 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
31 October 1996Full group accounts made up to 31 December 1995 (32 pages)
31 October 1996Full group accounts made up to 31 December 1995 (32 pages)
27 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
20 October 1995Full group accounts made up to 31 December 1994 (32 pages)
20 October 1995Full group accounts made up to 31 December 1994 (32 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Director resigned (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
23 June 1995Return made up to 31/05/95; full list of members (10 pages)
23 June 1995Return made up to 31/05/95; full list of members (10 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (261 pages)
19 October 1994Full accounts made up to 31 December 1993 (38 pages)
19 October 1994Full accounts made up to 31 December 1993 (38 pages)
27 June 1994Return made up to 31/05/94; change of members
  • 363(288) ‐ Director resigned
(10 pages)
27 June 1994Return made up to 31/05/94; change of members
  • 363(288) ‐ Director resigned
(10 pages)
16 November 1993£ ic 1441039/1361292 16/08/93 £ sr [email protected]=79747 (1 page)
16 November 1993£ ic 1441039/1361292 16/08/93 £ sr [email protected]=79747 (1 page)
3 November 1993Particulars of mortgage/charge (13 pages)
3 November 1993Particulars of mortgage/charge (13 pages)
16 September 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 September 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 September 1993Full group accounts made up to 31 December 1992 (33 pages)
13 September 1993Full group accounts made up to 31 December 1992 (33 pages)
7 June 1993Return made up to 31/05/93; change of members (13 pages)
7 June 1993Return made up to 31/05/93; change of members (13 pages)
3 August 1992Ad 09/04/90--------- £ si [email protected] (2 pages)
3 August 1992Ad 09/04/90--------- £ si [email protected] (2 pages)
8 June 1992Full group accounts made up to 31 December 1991 (33 pages)
8 June 1992Return made up to 31/05/92; full list of members (17 pages)
8 June 1992Full group accounts made up to 31 December 1991 (33 pages)
8 June 1992Return made up to 31/05/92; full list of members (17 pages)
9 May 1992Declaration of satisfaction of mortgage/charge (1 page)
9 May 1992Declaration of satisfaction of mortgage/charge (1 page)
24 June 1991Return made up to 31/05/91; full list of members (16 pages)
24 June 1991Return made up to 31/05/91; full list of members (16 pages)
24 June 1991Full accounts made up to 31 December 1990 (31 pages)
24 June 1991Full accounts made up to 31 December 1990 (31 pages)
18 March 1991Particulars of mortgage/charge (7 pages)
18 March 1991Particulars of mortgage/charge (7 pages)
6 December 1990Declaration of satisfaction of mortgage/charge (1 page)
6 December 1990Declaration of satisfaction of mortgage/charge (1 page)
13 June 1990Return made up to 31/05/90; full list of members (11 pages)
13 June 1990Full accounts made up to 31 December 1989 (32 pages)
13 June 1990Return made up to 31/05/90; full list of members (11 pages)
13 June 1990Full accounts made up to 31 December 1989 (32 pages)
16 August 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 August 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 August 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 August 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 August 1989Particulars of mortgage/charge (3 pages)
9 August 1989Particulars of mortgage/charge (3 pages)
17 July 1989Declaration of satisfaction of mortgage/charge (1 page)
17 July 1989Declaration of satisfaction of mortgage/charge (1 page)
16 June 1989Return made up to 26/05/89; full list of members (11 pages)
16 June 1989Full group accounts made up to 31 December 1988 (33 pages)
16 June 1989Return made up to 26/05/89; full list of members (11 pages)
16 June 1989Full group accounts made up to 31 December 1988 (33 pages)
3 November 1988Full group accounts made up to 31 December 1987 (33 pages)
3 November 1988Return made up to 20/06/88; full list of members (11 pages)
3 November 1988Return made up to 20/06/88; full list of members (11 pages)
3 November 1988Full group accounts made up to 31 December 1987 (33 pages)
31 October 1988Particulars of contract relating to shares (3 pages)
30 September 1988Registered office changed on 30/09/88 from: ormond house 63 queen victoria st london EC4N 4ST (1 page)
29 September 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
29 September 1988Wd 26/09/88 ad 10/06/88--------- premium £ si [email protected]=10958 (2 pages)
29 September 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
18 July 1988Particulars of contract relating to shares (3 pages)
28 June 1988Particulars of mortgage/charge (3 pages)
28 June 1988Particulars of mortgage/charge (3 pages)
29 January 1988Return made up to 24/09/87; no change of members (12 pages)
29 January 1988Return made up to 24/09/87; no change of members (12 pages)
14 December 1987Full accounts made up to 31 December 1986 (32 pages)
14 December 1987Full accounts made up to 31 December 1986 (32 pages)
5 November 1987Wd 02/11/87 ad 25/09/87--------- premium £ si [email protected]=1710 (2 pages)
11 September 1987Particulars of mortgage/charge (6 pages)
11 September 1987Particulars of mortgage/charge (6 pages)
29 May 1987Declaration of satisfaction of mortgage/charge (1 page)
29 May 1987Declaration of satisfaction of mortgage/charge (1 page)
23 April 1987Declaration of satisfaction of mortgage/charge (1 page)
23 April 1987Declaration of satisfaction of mortgage/charge (1 page)
11 December 1986Full accounts made up to 31 December 1985 (36 pages)
11 December 1986Full accounts made up to 31 December 1985 (36 pages)
6 November 1986Return made up to 23/09/86; full list of members (9 pages)
6 November 1986Return made up to 23/09/86; full list of members (9 pages)
9 October 1985Accounts made up to 31 December 1984 (28 pages)
9 October 1985Accounts made up to 31 December 1984 (28 pages)
9 October 1985Annual return made up to 23/09/85 (7 pages)
9 October 1985Annual return made up to 23/09/85 (7 pages)
13 December 1984Accounts made up to 31 December 1983 (25 pages)
13 December 1984Accounts made up to 31 December 1983 (25 pages)
13 December 1984Accounts made up to 31 December 1983 (25 pages)
13 December 1984Accounts made up to 31 December 1983 (25 pages)
13 March 1984Annual return made up to 30/12/83 (5 pages)
13 March 1984Annual return made up to 30/12/83 (5 pages)
18 February 1984Accounts made up to 31 December 1982 (23 pages)
18 February 1984Accounts made up to 31 December 1982 (23 pages)
11 November 1982Accounts made up to 31 December 1981 (20 pages)
11 November 1982Annual return made up to 01/11/82 (5 pages)
11 November 1982Accounts made up to 31 December 1981 (20 pages)
11 November 1982Annual return made up to 01/11/82 (5 pages)
6 December 1981Accounts made up to 31 December 1980 (14 pages)
6 December 1981Accounts made up to 31 December 1980 (14 pages)
5 December 1981Accounts made up to 31 December 1979 (14 pages)
5 December 1981Accounts made up to 31 December 1979 (14 pages)
30 April 1980Annual return made up to 15/01/80 (5 pages)
30 April 1980Accounts made up to 31 December 1978 (22 pages)
30 April 1980Accounts made up to 31 December 1978 (22 pages)
30 April 1980Accounts made up to 31 December 1978 (11 pages)
30 April 1980Annual return made up to 15/01/80 (5 pages)
30 April 1980Accounts made up to 31 December 1978 (11 pages)
14 July 1979Accounts made up to 31 December 1977 (11 pages)
14 July 1979Annual return made up to 23/03/79 (5 pages)
14 July 1979Accounts made up to 31 December 1977 (11 pages)
14 July 1979Annual return made up to 23/03/79 (5 pages)
21 March 1978Annual return made up to 04/02/78 (5 pages)
21 March 1978Annual return made up to 04/02/78 (5 pages)
21 March 1978Accounts made up to 31 December 1976 (10 pages)
21 March 1978Accounts made up to 31 December 1976 (10 pages)
25 April 1977Annual return made up to 14/02/77 (5 pages)
25 April 1977Annual return made up to 14/02/77 (5 pages)
12 April 1977Accounts made up to 31 December 1975 (11 pages)
12 April 1977Accounts made up to 31 December 1975 (11 pages)
12 February 1976Annual return made up to 12/12/75 (5 pages)
12 February 1976Annual return made up to 12/12/75 (5 pages)
16 October 1974Annual return made up to 30/08/74 (14 pages)
16 October 1974Annual return made up to 30/08/74 (14 pages)
30 March 1973Certificate of incorporation (1 page)
30 March 1973Certificate of incorporation (1 page)