155 Bishopsgate
London
EC2M 3TQ
Director Name | Mr Andrew Ren-Yiing Chen |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2019(46 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr David Lawrence Lowe |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 1994) |
Role | Accountant |
Correspondence Address | 29 Princes Road Richmond Surrey TW10 6DQ |
Director Name | Mr John Russell Lawrence |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 August 1999) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | Cross Keys House Ashgrove Road Sevenoaks Kent TN13 1SX |
Director Name | Mr Ian Goldsmith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 March 2002) |
Role | Money Broker |
Correspondence Address | Leydens Farm Lydens Lane Hever Edenbridge Kent TN8 7EP |
Director Name | Mr Michael Jeffrey Leonard Everett |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 1993) |
Role | Money Broker |
Correspondence Address | Meadow Way Northdown Road Woldingham Caterham Surrey CR3 7BB |
Director Name | Mr Anthony John Allright |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(18 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Money Broker |
Correspondence Address | 3 Highfield Drive Ickenham Uxbridge Middlesex UB10 8AL |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(18 years, 8 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 |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1994) |
Role | Accountant |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Secretary Name | Mr David Lawrence Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | 29 Princes Road Richmond Surrey TW10 6DQ |
Secretary Name | Christopher Aubrey Nolan Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 31 Waterford Road London SW6 2DT |
Director Name | Mr Nigel Thomas Coupland |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(20 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 1995) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ridgy Field Close Wrotham Kent TN15 7QZ |
Director Name | William Robert Gibson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2000) |
Role | Money Broker |
Correspondence Address | 102 Beauly Way Rise Park Romford Essex RM1 4XR |
Director Name | Mr Michael John Goggin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1998) |
Role | Money Broker |
Correspondence Address | Heronswood Eyhurst Close Kingswood Surrey KT20 6NR |
Director Name | Mr Stephen Roger Corker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Monmouth Road London W2 5SB |
Director Name | Mr Michael James Brown |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(23 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 March 2003) |
Role | Money Broker |
Correspondence Address | 76 Bushey Way Park Langley Beckenham Kent BR3 2TD |
Director Name | Johnathon Michael Goldsmith |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(23 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 1998) |
Role | Money Broker |
Correspondence Address | 29 Roedean Crescent Richmond London Sw15 |
Director Name | Marcus Peregrine Bolton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(23 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 2000) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | High Barn Sutton Place, Abinger Hammer Dorking Surrey RH5 6RP |
Director Name | Ronald Graham Bennett |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(23 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 1999) |
Role | Money Broker |
Correspondence Address | 125 Howards Lane London SW15 6QE |
Director Name | Mr Bruce Paul Collins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(26 years, 1 month after company formation) |
Appointment Duration | 4 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 | Stephen Charles Duckworth |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 October 2010) |
Role | Broking |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Marcus Peregrine Bolton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 March 2009) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | High Barn Sutton Place, Abinger Hammer Dorking Surrey RH5 6RP |
Director Name | Ivan Ljubic |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2002(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2007) |
Role | Money Broker |
Correspondence Address | 15 Rue Des Gate Ceps Saint Cloud 92210 France |
Director Name | Mr Terence John Hitchcock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(29 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 2003) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Hutton Wood Heronway Brentwood Essex CM13 2LX |
Secretary Name | Mrs Diana Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(31 years, 3 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 | Maria Teresa De Freitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 47 Lloyd Baker Street London WC1X 9AA |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 29 August 2008(34 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 6 Deep Acres Amersham Bucks HP6 5NX |
Director Name | Paul Simon Dunkley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2010) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Nicola Challen |
---|---|
Status | Resigned |
Appointed | 13 March 2009(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mr Justin Wilbert Hoskins |
---|---|
Status | Resigned |
Appointed | 04 September 2012(38 years, 12 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(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2014) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Paul James Ashley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 31 October 2016(43 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2014(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2016) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | tullettprebon.com |
---|
Registered Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £0.01 | Tullett Prebon Investment Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 |
---|---|
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: Brown Shipley & Co Limited National Westminster Bank PLC Barclays 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 |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2020 | Application to strike the company off the register (1 page) |
3 December 2019 | Resolutions
|
28 October 2019 | Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 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) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
17 July 2018 | Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 May 2016 | Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages) |
17 May 2016 | Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
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) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
30 June 2014 | 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) |
11 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
2 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
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) |
25 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Solvency statement dated 20/10/10 (1 page) |
20 October 2010 | Resolutions
|
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Solvency statement dated 20/10/10 (1 page) |
20 October 2010 | Statement by directors (1 page) |
20 October 2010 | Statement by directors (1 page) |
20 October 2010 | Statement of capital on 20 October 2010
|
19 October 2010 | Director's details changed for Nicholas James Justin Potter on 11 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Nicholas James Justin Potter on 11 August 2010 (2 pages) |
18 October 2010 | Termination of appointment of Robert Stevens as a director (1 page) |
18 October 2010 | Termination of appointment of Stephen Duckworth as a director (1 page) |
18 October 2010 | Termination of appointment of Robert Stevens as a director (1 page) |
18 October 2010 | Termination of appointment of Angus Wink as a director (1 page) |
18 October 2010 | Termination of appointment of Paul Dunkley as a director (1 page) |
18 October 2010 | Termination of appointment of Andrew Polydor as a director (1 page) |
18 October 2010 | Termination of appointment of Andrew Polydor as a director (1 page) |
18 October 2010 | Termination of appointment of Nicholas Potter as a director (1 page) |
18 October 2010 | Termination of appointment of Angus Wink as a director (1 page) |
18 October 2010 | Termination of appointment of Stephen Duckworth as a director (1 page) |
18 October 2010 | Termination of appointment of Nicholas Potter as a director (1 page) |
18 October 2010 | Termination of appointment of Paul Dunkley as a director (1 page) |
15 October 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
15 October 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for Andrew Aristotle Polydor on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen Duckworth on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen Duckworth 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 | Secretary's details changed for Nicola Challen on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Paul Simon Dunkley on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Nicholas James Justin Potter on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Angus John Drennan Wink on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Robert Brian Stevens on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Nicholas James Justin Potter on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Robert Brian Stevens on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Angus John Drennan Wink on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Richard Mainwaring on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew Aristotle Polydor on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Richard Mainwaring on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Simon Dunkley on 24 June 2010 (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
6 January 2010 | Appointment of Paul Richard Mainwaring as a director (2 pages) |
6 January 2010 | Appointment of Paul Richard Mainwaring as a director (2 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
3 June 2009 | Director appointed paul simon dunkley (2 pages) |
3 June 2009 | Director appointed paul simon dunkley (2 pages) |
21 April 2009 | Director's change of particulars / andrew polydor / 30/11/2008 (1 page) |
21 April 2009 | Director's change of particulars / andrew polydor / 30/11/2008 (1 page) |
17 April 2009 | Secretary appointed nicola challen (1 page) |
17 April 2009 | Secretary appointed nicola challen (1 page) |
3 April 2009 | Appointment terminated secretary alistair peel (1 page) |
3 April 2009 | Appointment terminated secretary alistair peel (1 page) |
8 March 2009 | Appointment terminated director marcus bolton (1 page) |
8 March 2009 | Appointment terminated director marcus bolton (1 page) |
27 October 2008 | Secretary appointed alistair charles peel (1 page) |
27 October 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
24 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
19 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
15 April 2008 | Director appointed robert brian stevens (2 pages) |
15 April 2008 | Director appointed robert brian stevens (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Return made up to 26/05/06; full list of members (4 pages) |
23 June 2006 | Return made up to 26/05/06; full list of members (4 pages) |
5 May 2006 | S-div 26/04/06 (1 page) |
5 May 2006 | S-div 26/04/06 (1 page) |
31 January 2006 | Ad 16/12/05--------- £ si 90@1 (2 pages) |
31 January 2006 | Particulars of contract relating to shares (3 pages) |
31 January 2006 | Particulars of contract relating to shares (3 pages) |
31 January 2006 | Ad 16/12/05--------- £ si 90@1 (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
6 January 2006 | Ad 16/12/05--------- £ si 90@1=90 £ ic 100/190 (2 pages) |
6 January 2006 | Nc inc already adjusted 16/12/05 (1 page) |
6 January 2006 | Nc inc already adjusted 16/12/05 (1 page) |
6 January 2006 | Ad 16/12/05--------- £ si 90@1=90 £ ic 100/190 (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
6 June 2005 | Return made up to 26/05/05; full list of members
|
6 June 2005 | Return made up to 26/05/05; full list of members
|
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | New director appointed (3 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | New director appointed (3 pages) |
9 March 2005 | New director appointed (3 pages) |
9 March 2005 | New director appointed (3 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (9 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) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
19 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (11 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (11 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (3 pages) |
9 April 2003 | New director appointed (3 pages) |
9 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
19 November 2002 | Company name changed tullett & tokyo london holdings LIMITED\certificate issued on 19/11/02 (2 pages) |
19 November 2002 | Company name changed tullett & tokyo london holdings LIMITED\certificate issued on 19/11/02 (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members
|
22 June 2000 | Return made up to 31/05/00; full list of members
|
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
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) |
28 January 2000 | Particulars of mortgage/charge (9 pages) |
28 January 2000 | Particulars of mortgage/charge (9 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
30 June 1999 | Director resigned (1 page) |
19 January 1999 | Company name changed tullett & tokyo forex (london) l imited\certificate issued on 20/01/99 (2 pages) |
19 January 1999 | Company name changed tullett & tokyo forex (london) l imited\certificate issued on 20/01/99 (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (8 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (8 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
27 June 1996 | Return made up to 31/05/96; change of members
|
27 June 1996 | Return made up to 31/05/96; change of members
|
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (9 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (9 pages) |
3 November 1993 | Particulars of mortgage/charge (23 pages) |
3 November 1993 | Particulars of mortgage/charge (23 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (10 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (10 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (9 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (9 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (10 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (10 pages) |
18 March 1991 | Particulars of mortgage/charge (15 pages) |
18 March 1991 | Particulars of mortgage/charge (15 pages) |
29 June 1990 | Full accounts made up to 31 December 1989 (10 pages) |
29 June 1990 | Full accounts made up to 31 December 1989 (10 pages) |
19 December 1989 | Full accounts made up to 31 December 1988 (11 pages) |
19 December 1989 | Full accounts made up to 31 December 1988 (11 pages) |
25 July 1989 | Memorandum and Articles of Association (13 pages) |
25 July 1989 | Memorandum and Articles of Association (13 pages) |
19 April 1989 | Full accounts made up to 31 December 1987 (8 pages) |
19 April 1989 | Full accounts made up to 31 December 1987 (8 pages) |
24 February 1988 | Full accounts made up to 31 December 1986 (5 pages) |
24 February 1988 | Full accounts made up to 31 December 1986 (5 pages) |
26 January 1987 | Full accounts made up to 31 December 1985 (5 pages) |
26 January 1987 | Full accounts made up to 31 December 1985 (5 pages) |
9 October 1985 | Accounts made up to 31 December 1984 (4 pages) |
9 October 1985 | Accounts made up to 31 December 1984 (4 pages) |
13 December 1984 | Accounts made up to 31 December 1983 (5 pages) |
13 December 1984 | Accounts made up to 31 December 1983 (5 pages) |
16 May 1984 | Accounts made up to 31 December 1982 (3 pages) |
16 May 1984 | Accounts made up to 31 December 1982 (3 pages) |