London
EC2M 3TP
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 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 | 15 November 2021(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Stephen Howard Sparke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Non-Executive 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(50 years, 1 month 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(50 years, 7 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 | Peter John Andrew Bertram |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Cedar House Nanpantan Loughborough Leicestershire LE11 3YF |
Director Name | Mr Neil Phillip Humphreys |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1997) |
Role | Money Broker |
Correspondence Address | C/O Tullett & Tokyo Forex Inc 28th Floor 80 Pine Street New York Ny 10005 Foreign |
Director Name | Mr Michael Jeffrey Leonard Everett |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Money Broker |
Correspondence Address | Meadow Way Northdown Road Woldingham Caterham Surrey CR3 7BB |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Secretary Name | Mr David Lawrence Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | 29 Princes Road Richmond Surrey TW10 6DQ |
Secretary Name | Christopher Aubrey Nolan Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 31 Waterford Road London SW6 2DT |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2001) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Seichi Akiyama |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 June 1995(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 1997) |
Role | Money Broker |
Correspondence Address | 8 Andrewes House Barbican London EC2Y 8AX |
Director Name | Tim Boyle |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 1995(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 December 1999) |
Role | Money Broker |
Correspondence Address | 21 Redcoach Lane Holmdel New Jersey 07733 Usa Foreign |
Director Name | Bruce Paul Collins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 1999) |
Role | Money Broker |
Correspondence Address | C/O Tokyo Forex & Tullett Inter National 6th Floor, Hong Kong Club Building 3achater Road Central Foreign Hong Kong |
Director Name | Mr Geoffrey Ian Aitken Chapman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(26 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 29 December 1999) |
Role | Technology Director |
Country of Residence | England |
Correspondence Address | 1 Crescent Road Wimbledon London SW20 8EY |
Director Name | Frank Coulson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 1999(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2001) |
Role | Managing Director |
Correspondence Address | Goldman Sachs & Co 85 Broad Street Ny 10004 New York United States |
Director Name | Mr David Wincott Clark |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2003) |
Role | Bank Dir |
Country of Residence | England |
Correspondence Address | Readings Farm Castle Hill Rotherfield Crowborough East Sussex TN6 3RS |
Director Name | Mr Bruce Paul Collins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 April 2004) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Homestead Road Chelsfield Kent BR6 6HN |
Director Name | Richard Isenberg |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2001(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2003) |
Role | Financial Services |
Correspondence Address | 51 Nemeth Street Malverne Ny 11565 United States |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Director Name | Mr Terence John Hitchcock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 2005) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Hutton Wood Heronway Brentwood Essex CM13 2LX |
Secretary Name | Mrs Diana Dyer Bartlett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(30 years 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(31 years, 8 months 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 |
Secretary Name | Mrs Diana Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(33 years, 10 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(36 years, 1 month 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 |
Secretary Name | Mr Justin Wilbert Hoskins |
---|---|
Status | Resigned |
Appointed | 04 September 2012(39 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Diana Dyer Bartlett |
---|---|
Status | Resigned |
Appointed | 28 March 2013(40 years 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 | Mr Andrew Martin Baddeley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2017) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 31 October 2016(43 years, 7 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 | Mr Richard Cordeschi |
---|---|
Status | Resigned |
Appointed | 04 October 2017(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2022) |
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(48 years, 9 months 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 | Andrew David Eames |
---|---|
Status | Resigned |
Appointed | 01 April 2022(49 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Catherine Sayers |
---|---|
Status | Resigned |
Appointed | 01 April 2022(49 years 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(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2016) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | www.tullettprebon.com |
---|
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £81,254,000 |
Net Worth | £661,211,000 |
Cash | £10,378,000 |
Current Liabilities | £101,840,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (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) |
18 October 1993 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 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 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 2007 | Delivered 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 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 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 2001 | Delivered 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 2000 | Delivered 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 1983 | Delivered 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 |
7 November 2023 | Appointment of Joanna Mary Meager as a director on 1 November 2023 (2 pages) |
---|---|
29 August 2023 | Full accounts made up to 31 December 2022 (37 pages) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
25 May 2023 | Termination of appointment of Catherine Sayers as a secretary on 3 May 2023 (1 page) |
10 May 2023 | Appointment of Mrs Ceri Joanne Charles Young as a secretary on 3 May 2023 (2 pages) |
22 March 2023 | Termination of appointment of Alla Bashenko as a director on 21 March 2023 (1 page) |
12 August 2022 | Full accounts made up to 31 December 2021 (38 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with updates (5 pages) |
18 May 2022 | Second filing for the appointment of Paul Anthony Redman as a director (3 pages) |
21 April 2022 | Termination of appointment of Richard Cordeschi as a secretary on 1 April 2022 (1 page) |
21 April 2022 | Appointment of Catherine Sayers as a secretary on 1 April 2022 (2 pages) |
21 April 2022 | Appointment of Andrew David Eames as a secretary on 1 April 2022 (2 pages) |
21 April 2022 | Termination of appointment of Andrew David Eames as a secretary on 1 April 2022 (1 page) |
11 February 2022 | Notification of Tp Icap Group Plc as a person with significant control on 17 March 2021 (2 pages) |
11 February 2022 | Cessation of Tp Holdings Limited as a person with significant control on 17 March 2021 (1 page) |
2 February 2022 | Appointment of Alla Bashenko as a director on 1 January 2022 (2 pages) |
30 November 2021 | Appointment of Mr Stephen Howard Sparke as a director on 15 November 2021 (2 pages) |
29 November 2021 | Appointment of Mr Peter Charles Randall as a director on 15 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Robin James Stewart as a director on 15 November 2021 (1 page) |
23 November 2021 | Termination of appointment of Philip Price as a director on 15 November 2021 (1 page) |
23 November 2021 | Appointment of Christian Sebastien Rozes as a director on 15 November 2021 (2 pages) |
23 November 2021 | Appointment of Paul Anthony Redman as a director on 15 November 2021
|
8 October 2021 | Full accounts made up to 31 December 2020 (44 pages) |
9 June 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
7 May 2021 | Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021 (1 page) |
5 February 2021 | Statement by Directors (1 page) |
5 February 2021 | Statement of capital on 5 February 2021
|
5 February 2021 | Solvency Statement dated 02/02/21 (1 page) |
5 February 2021 | Resolutions
|
17 December 2020 | Full accounts made up to 31 December 2019 (47 pages) |
27 May 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
28 February 2020 | Statement of capital following an allotment of shares on 21 June 2019
|
3 December 2019 | Resolutions
|
25 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
19 November 2019 | Resolutions
|
5 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
3 January 2019 | Change of details for Tp Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
8 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
15 August 2018 | Appointment of Mr Philip Price as a director on 8 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of John Patrick Phizackerley as a director on 8 August 2018 (1 page) |
19 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
17 July 2018 | Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
18 January 2018 | Appointment of Mr Robin James Stewart as a director on 21 December 2017 (2 pages) |
18 January 2018 | Appointment of Mr Robin James Stewart as a director on 21 December 2017 (2 pages) |
17 January 2018 | Termination of appointment of Andrew Martin Baddeley as a director on 21 December 2017 (1 page) |
17 January 2018 | Termination of appointment of Andrew Martin Baddeley as a director on 21 December 2017 (1 page) |
5 October 2017 | Appointment of Mr Richard Cordeschi as a secretary on 4 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Richard Cordeschi as a secretary on 4 October 2017 (2 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
19 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 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 | 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) |
2 August 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
7 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
18 May 2016 | Appointment of Mr Andrew Martin Baddeley as a director on 6 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Andrew Martin Baddeley as a director on 6 May 2016 (2 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (33 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (33 pages) |
28 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
13 November 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
29 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
15 May 2015 | Full accounts made up to 31 December 2014 (27 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (27 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
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) |
19 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
4 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
3 September 2014 | Appointment of John Patrick Phizackerley as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of John Patrick Phizackerley as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Terence Charles Smith as a director on 31 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Terence Charles Smith as a director on 31 August 2014 (1 page) |
2 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
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 | 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) |
19 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
16 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
5 July 2013 | Director's details changed for Terence Charles Smith on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Terence Charles Smith on 1 July 2013 (2 pages) |
25 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
29 April 2013 | Full accounts made up to 31 December 2012 (26 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (26 pages) |
3 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
3 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
8 February 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
8 February 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
7 September 2012 | Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page) |
7 September 2012 | Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page) |
26 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (37 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (37 pages) |
29 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (29 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (29 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (6 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
29 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Secretary's details changed for Nicola Challen on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Paul Richard Mainwaring on 24 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Nicola Challen on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Terence Charles Smith on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Terence Charles Smith on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Richard Mainwaring on 24 June 2010 (2 pages) |
18 June 2010 | Solvency statement dated 18/06/10 (1 page) |
18 June 2010 | Resolutions
|
18 June 2010 | Statement of capital on 18 June 2010
|
18 June 2010 | Resolutions
|
18 June 2010 | Statement by directors (1 page) |
18 June 2010 | Solvency statement dated 18/06/10 (1 page) |
18 June 2010 | Statement of capital on 18 June 2010
|
18 June 2010 | Statement by directors (1 page) |
31 March 2010 | Full accounts made up to 31 December 2009 (27 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (27 pages) |
5 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2010 | Sub-division of shares on 4 February 2010 (5 pages) |
5 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Sub-division of shares on 4 February 2010 (5 pages) |
5 March 2010 | Resolutions
|
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
22 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
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) |
18 May 2009 | Appointment terminated secretary alistair peel (1 page) |
23 March 2009 | Full accounts made up to 31 December 2008 (27 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (27 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
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) |
26 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
29 May 2008 | Appointment terminated director simon neville (1 page) |
29 May 2008 | Appointment terminated director simon neville (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 (32 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (32 pages) |
20 November 2007 | Particulars of mortgage/charge (5 pages) |
20 November 2007 | Particulars of mortgage/charge (5 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (36 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (36 pages) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 27/05/07; full list of members (4 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Return made up to 27/05/07; full list of members (4 pages) |
25 June 2007 | Secretary resigned (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (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) |
15 December 2006 | Company name changed tullett prebon LIMITED\certificate issued on 15/12/06 (2 pages) |
15 December 2006 | Company name changed tullett prebon LIMITED\certificate issued on 15/12/06 (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (5 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (5 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
23 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
23 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
7 April 2006 | Return made up to 27/05/05; full list of members; amend (9 pages) |
7 April 2006 | Return made up to 27/05/05; full list of members; amend (9 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
25 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Return made up to 27/05/05; full list of members (4 pages) |
27 May 2005 | Return made up to 27/05/05; full list of members (4 pages) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | New director appointed (3 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
5 April 2005 | Company name changed tullett liberty LIMITED\certificate issued on 05/04/05 (2 pages) |
5 April 2005 | Company name changed tullett liberty LIMITED\certificate issued on 05/04/05 (2 pages) |
21 March 2005 | Amended full accounts made up to 31 December 2003 (23 pages) |
21 March 2005 | Amended full accounts made up to 31 December 2003 (23 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director 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 2004 | Full accounts made up to 31 December 2003 (23 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director'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 2003 | Resolutions
|
16 December 2003 | Resolutions
|
12 December 2003 | Re-registration of Memorandum and Articles (43 pages) |
12 December 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
12 December 2003 | Re-registration of Memorandum and Articles (43 pages) |
12 December 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
12 December 2003 | Application for reregistration from PLC to private (2 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Resolutions
|
12 December 2003 | Application for reregistration from PLC to private (2 pages) |
11 September 2003 | Ad 30/06/03--------- £ si [email protected]=45672 £ ic 8963431/9009103 (2 pages) |
11 September 2003 | Ad 30/06/03--------- £ si [email protected]=45672 £ ic 8963431/9009103 (2 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (35 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (35 pages) |
13 June 2003 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
13 June 2003 | Group 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 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
9 May 2003 | Ad 10/04/03--------- £ si [email protected]=6821 £ ic 9076610/9083431 (2 pages) |
9 May 2003 | Ad 10/04/03--------- £ si [email protected]=6821 £ ic 9076610/9083431 (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | New director appointed (3 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
14 March 2003 | Ad 07/03/03--------- £ si [email protected]=5200 £ ic 9065410/9070610 (3 pages) |
14 March 2003 | Ad 07/03/03--------- £ si [email protected]=5200 £ ic 9065410/9070610 (3 pages) |
14 March 2003 | Ad 07/03/03--------- £ si [email protected]=6000 £ ic 9070610/9076610 (2 pages) |
14 March 2003 | Ad 07/03/03--------- £ si [email protected]=6000 £ ic 9070610/9076610 (2 pages) |
29 November 2002 | Company name changed tullett & tokyo liberty PLC\certificate issued on 29/11/02 (2 pages) |
29 November 2002 | Company name changed tullett & tokyo liberty PLC\certificate issued on 29/11/02 (2 pages) |
8 November 2002 | Ad 25/10/02--------- £ si [email protected]=48000 £ ic 9017410/9065410 (5 pages) |
8 November 2002 | Ad 25/10/02--------- £ si [email protected]=48000 £ ic 9017410/9065410 (5 pages) |
12 August 2002 | Ad 09/07/02--------- £ si [email protected]=535 £ ic 9016875/9017410 (2 pages) |
12 August 2002 | Ad 09/07/02--------- £ si [email protected]=535 £ ic 9016875/9017410 (2 pages) |
26 July 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
26 July 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members
|
28 June 2002 | Return made up to 31/05/02; full list of members
|
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
8 May 2002 | Ad 22/04/02--------- £ si [email protected]=11850 £ ic 8980382/8992232 (7 pages) |
8 May 2002 | Ad 22/04/02--------- £ si [email protected]=11850 £ ic 8980382/8992232 (7 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
8 April 2002 | £ ic 8982472/8979996 21/03/02 £ sr [email protected]=2475 (1 page) |
8 April 2002 | Ad 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 2002 | Ad 25/03/02--------- £ si [email protected]=385 £ ic 8979997/8980382 (2 pages) |
18 February 2002 | Ad 31/12/01--------- £ si [email protected]=22843 £ ic 8959629/8982472 (6 pages) |
18 February 2002 | Ad 31/12/01--------- £ si [email protected]=22843 £ ic 8959629/8982472 (6 pages) |
17 December 2001 | New director appointed (3 pages) |
17 December 2001 | New director appointed (3 pages) |
14 December 2001 | Memorandum and Articles of Association (41 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Memorandum and Articles of Association (41 pages) |
14 December 2001 | Resolutions
|
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
26 November 2001 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
9 November 2001 | Memorandum and Articles of Association (41 pages) |
9 November 2001 | Memorandum and Articles of Association (41 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | New director appointed (3 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director 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 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
14 August 2001 | Group of companies' accounts made up to 31 December 2000 (36 pages) |
14 August 2001 | Group of companies' accounts made up to 31 December 2000 (36 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
24 July 2001 | Memorandum and Articles of Association (40 pages) |
24 July 2001 | Memorandum and Articles of Association (40 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
25 June 2001 | Return made up to 31/05/01; full list of members (25 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (25 pages) |
22 January 2001 | Director resigned (2 pages) |
22 January 2001 | Director resigned (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
27 September 2000 | Ad 22/09/00--------- £ si [email protected]=277191 £ ic 8799167/9076358 (2 pages) |
27 September 2000 | Ad 22/09/00--------- £ si [email protected]=277191 £ ic 8799167/9076358 (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
7 July 2000 | Statement of affairs (65 pages) |
7 July 2000 | Ad 30/12/99--------- £ si [email protected] (4 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Nc inc already adjusted 19/11/99 (1 page) |
7 July 2000 | Statement of affairs (65 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Nc inc already adjusted 19/11/99 (1 page) |
7 July 2000 | Ad 30/12/99--------- £ si [email protected] (4 pages) |
5 July 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
5 July 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members
|
21 June 2000 | Return made up to 31/05/00; full list of members
|
9 June 2000 | Memorandum and Articles of Association (31 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Memorandum and Articles of Association (31 pages) |
9 June 2000 | Resolutions
|
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Ad 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 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Ad 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 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Ad 30/12/99--------- £ si 5445169@1=5445169 £ si [email protected]=1089033 £ si [email protected]=2475 £ ic 2262490/8799167 (7 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Ad 30/12/99--------- £ si 5445169@1=5445169 £ si [email protected]=1089033 £ si [email protected]=2475 £ ic 2262490/8799167 (7 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
28 January 2000 | Particulars of mortgage/charge (10 pages) |
28 January 2000 | Particulars of mortgage/charge (10 pages) |
11 January 2000 | Memorandum and Articles of Association (40 pages) |
11 January 2000 | Memorandum and Articles of Association (40 pages) |
30 December 1999 | Company name changed tullet & tokyo PLC\certificate issued on 30/12/99 (2 pages) |
30 December 1999 | Company name changed tullet & tokyo PLC\certificate issued on 30/12/99 (2 pages) |
19 November 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
19 November 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
9 July 1999 | Declaration on reregistration from private to PLC (1 page) |
9 July 1999 | Declaration on reregistration from private to PLC (1 page) |
9 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 July 1999 | Resolutions
|
9 July 1999 | Balance Sheet (32 pages) |
9 July 1999 | Application for reregistration from private to PLC (1 page) |
9 July 1999 | Resolutions
|
9 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 July 1999 | Memorandum and Articles of Association (22 pages) |
9 July 1999 | Auditor's statement (1 page) |
9 July 1999 | Application for reregistration from private to PLC (1 page) |
9 July 1999 | Auditor's statement (1 page) |
9 July 1999 | Balance Sheet (32 pages) |
9 July 1999 | Memorandum and Articles of Association (22 pages) |
6 July 1999 | Return made up to 31/05/99; full list of members
|
6 July 1999 | Return made up to 31/05/99; full list of members
|
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | Memorandum and Articles of Association (23 pages) |
8 January 1999 | Memorandum and Articles of Association (23 pages) |
8 January 1999 | Resolutions
|
5 January 1999 | Company name changed tullett & tokyo forex internatio nal LIMITED\certificate issued on 06/01/99 (2 pages) |
5 January 1999 | Company name changed tullett & tokyo forex internatio nal LIMITED\certificate issued on 06/01/99 (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
22 October 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
22 October 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
15 June 1998 | Return made up to 31/05/98; change of members
|
15 June 1998 | Return made up to 31/05/98; change of members
|
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
7 July 1997 | Return made up to 31/05/97; change of members (13 pages) |
7 July 1997 | Return made up to 31/05/97; change of members (13 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
31 October 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members
|
27 June 1996 | Return made up to 31/05/96; full list of members
|
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
20 October 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
20 October 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
23 June 1995 | Return made up to 31/05/95; full list of members (10 pages) |
23 June 1995 | Return made up to 31/05/95; full list of members (10 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (261 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (38 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (38 pages) |
27 June 1994 | Return made up to 31/05/94; change of members
|
27 June 1994 | Return made up to 31/05/94; change of members
|
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 1993 | Particulars of mortgage/charge (13 pages) |
3 November 1993 | Particulars of mortgage/charge (13 pages) |
16 September 1993 | Resolutions
|
16 September 1993 | Resolutions
|
13 September 1993 | Full group accounts made up to 31 December 1992 (33 pages) |
13 September 1993 | Full group accounts made up to 31 December 1992 (33 pages) |
7 June 1993 | Return made up to 31/05/93; change of members (13 pages) |
7 June 1993 | Return made up to 31/05/93; change of members (13 pages) |
3 August 1992 | Ad 09/04/90--------- £ si [email protected] (2 pages) |
3 August 1992 | Ad 09/04/90--------- £ si [email protected] (2 pages) |
8 June 1992 | Full group accounts made up to 31 December 1991 (33 pages) |
8 June 1992 | Return made up to 31/05/92; full list of members (17 pages) |
8 June 1992 | Full group accounts made up to 31 December 1991 (33 pages) |
8 June 1992 | Return made up to 31/05/92; full list of members (17 pages) |
9 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1991 | Return made up to 31/05/91; full list of members (16 pages) |
24 June 1991 | Return made up to 31/05/91; full list of members (16 pages) |
24 June 1991 | Full accounts made up to 31 December 1990 (31 pages) |
24 June 1991 | Full accounts made up to 31 December 1990 (31 pages) |
18 March 1991 | Particulars of mortgage/charge (7 pages) |
18 March 1991 | Particulars of mortgage/charge (7 pages) |
6 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1990 | Return made up to 31/05/90; full list of members (11 pages) |
13 June 1990 | Full accounts made up to 31 December 1989 (32 pages) |
13 June 1990 | Return made up to 31/05/90; full list of members (11 pages) |
13 June 1990 | Full accounts made up to 31 December 1989 (32 pages) |
16 August 1989 | Resolutions
|
16 August 1989 | Resolutions
|
16 August 1989 | Resolutions
|
16 August 1989 | Resolutions
|
9 August 1989 | Particulars of mortgage/charge (3 pages) |
9 August 1989 | Particulars of mortgage/charge (3 pages) |
17 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1989 | Return made up to 26/05/89; full list of members (11 pages) |
16 June 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
16 June 1989 | Return made up to 26/05/89; full list of members (11 pages) |
16 June 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
3 November 1988 | Full group accounts made up to 31 December 1987 (33 pages) |
3 November 1988 | Return made up to 20/06/88; full list of members (11 pages) |
3 November 1988 | Return made up to 20/06/88; full list of members (11 pages) |
3 November 1988 | Full group accounts made up to 31 December 1987 (33 pages) |
31 October 1988 | Particulars of contract relating to shares (3 pages) |
30 September 1988 | Registered office changed on 30/09/88 from: ormond house 63 queen victoria st london EC4N 4ST (1 page) |
29 September 1988 | Resolutions
|
29 September 1988 | Wd 26/09/88 ad 10/06/88--------- premium £ si [email protected]=10958 (2 pages) |
29 September 1988 | Resolutions
|
18 July 1988 | Particulars of contract relating to shares (3 pages) |
28 June 1988 | Particulars of mortgage/charge (3 pages) |
28 June 1988 | Particulars of mortgage/charge (3 pages) |
29 January 1988 | Return made up to 24/09/87; no change of members (12 pages) |
29 January 1988 | Return made up to 24/09/87; no change of members (12 pages) |
14 December 1987 | Full accounts made up to 31 December 1986 (32 pages) |
14 December 1987 | Full accounts made up to 31 December 1986 (32 pages) |
5 November 1987 | Wd 02/11/87 ad 25/09/87--------- premium £ si [email protected]=1710 (2 pages) |
11 September 1987 | Particulars of mortgage/charge (6 pages) |
11 September 1987 | Particulars of mortgage/charge (6 pages) |
29 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1986 | Full accounts made up to 31 December 1985 (36 pages) |
11 December 1986 | Full accounts made up to 31 December 1985 (36 pages) |
6 November 1986 | Return made up to 23/09/86; full list of members (9 pages) |
6 November 1986 | Return made up to 23/09/86; full list of members (9 pages) |
9 October 1985 | Accounts made up to 31 December 1984 (28 pages) |
9 October 1985 | Accounts made up to 31 December 1984 (28 pages) |
9 October 1985 | Annual return made up to 23/09/85 (7 pages) |
9 October 1985 | Annual return made up to 23/09/85 (7 pages) |
13 December 1984 | Accounts made up to 31 December 1983 (25 pages) |
13 December 1984 | Accounts made up to 31 December 1983 (25 pages) |
13 December 1984 | Accounts made up to 31 December 1983 (25 pages) |
13 December 1984 | Accounts made up to 31 December 1983 (25 pages) |
13 March 1984 | Annual return made up to 30/12/83 (5 pages) |
13 March 1984 | Annual return made up to 30/12/83 (5 pages) |
18 February 1984 | Accounts made up to 31 December 1982 (23 pages) |
18 February 1984 | Accounts made up to 31 December 1982 (23 pages) |
11 November 1982 | Accounts made up to 31 December 1981 (20 pages) |
11 November 1982 | Annual return made up to 01/11/82 (5 pages) |
11 November 1982 | Accounts made up to 31 December 1981 (20 pages) |
11 November 1982 | Annual return made up to 01/11/82 (5 pages) |
6 December 1981 | Accounts made up to 31 December 1980 (14 pages) |
6 December 1981 | Accounts made up to 31 December 1980 (14 pages) |
5 December 1981 | Accounts made up to 31 December 1979 (14 pages) |
5 December 1981 | Accounts made up to 31 December 1979 (14 pages) |
30 April 1980 | Annual return made up to 15/01/80 (5 pages) |
30 April 1980 | Accounts made up to 31 December 1978 (22 pages) |
30 April 1980 | Accounts made up to 31 December 1978 (22 pages) |
30 April 1980 | Accounts made up to 31 December 1978 (11 pages) |
30 April 1980 | Annual return made up to 15/01/80 (5 pages) |
30 April 1980 | Accounts made up to 31 December 1978 (11 pages) |
14 July 1979 | Accounts made up to 31 December 1977 (11 pages) |
14 July 1979 | Annual return made up to 23/03/79 (5 pages) |
14 July 1979 | Accounts made up to 31 December 1977 (11 pages) |
14 July 1979 | Annual return made up to 23/03/79 (5 pages) |
21 March 1978 | Annual return made up to 04/02/78 (5 pages) |
21 March 1978 | Annual return made up to 04/02/78 (5 pages) |
21 March 1978 | Accounts made up to 31 December 1976 (10 pages) |
21 March 1978 | Accounts made up to 31 December 1976 (10 pages) |
25 April 1977 | Annual return made up to 14/02/77 (5 pages) |
25 April 1977 | Annual return made up to 14/02/77 (5 pages) |
12 April 1977 | Accounts made up to 31 December 1975 (11 pages) |
12 April 1977 | Accounts made up to 31 December 1975 (11 pages) |
12 February 1976 | Annual return made up to 12/12/75 (5 pages) |
12 February 1976 | Annual return made up to 12/12/75 (5 pages) |
16 October 1974 | Annual return made up to 30/08/74 (14 pages) |
16 October 1974 | Annual return made up to 30/08/74 (14 pages) |
30 March 1973 | Certificate of incorporation (1 page) |
30 March 1973 | Certificate of incorporation (1 page) |