25 Old Broad Street
London
EC2N 1HQ
Secretary Name | Nicola Challen |
---|---|
Status | Closed |
Appointed | 13 March 2009(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 September 2012) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Robin James Stewart |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 September 2012) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Derek Tullett |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2000) |
Role | Money Broker |
Correspondence Address | 31 Forest Drive Keston Kent BR2 6EE |
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, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Tullett & Tokyo Forex International Ltd |
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(18 years, 5 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(18 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 29 Princes Road Richmond Surrey TW10 6DQ |
Secretary Name | Christopher Aubrey Nolan Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 31 Waterford Road London SW6 2DT |
Director Name | Mr David Lawrence Lowe |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 1995) |
Role | Accountant |
Correspondence Address | 29 Princes Road Richmond Surrey TW10 6DQ |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | David John Tuffley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(26 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 June 2001) |
Role | Chief Executive Officer Of Int |
Correspondence Address | Mole End Camden Way Chislehurst Kent BR7 5HT |
Director Name | Mr Stephen Roger Corker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Monmouth Road London W2 5SB |
Director Name | Deborah Ann Holmes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 2001(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 87 Carrara Wharf Ranelagh Gardens Putney Bridge London SW6 3UE |
Secretary Name | Mrs Diana Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(31 years 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, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 47 Lloyd Baker Street London WC1X 9AA |
Director Name | Andrew Keith Evans |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(33 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Barry Charles Bernard Ward |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 29 August 2008(34 years, 9 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 |
Registered Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
9.6m at 1 | Tullett Prebon Group Limited 100.00% Ordinary |
---|---|
1 at 1 | Tullett Liberty (European Holdings) Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,629,000 |
Current Liabilities | £36,029,000 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2012 | Final Gazette dissolved following liquidation (1 page) |
14 June 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (6 pages) |
14 June 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (6 pages) |
14 June 2012 | Liquidators statement of receipts and payments to 25 May 2012 (6 pages) |
14 June 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Declaration of solvency (4 pages) |
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Resolutions
|
7 June 2011 | Resolutions
|
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Declaration of solvency (4 pages) |
14 January 2011 | Statement of capital following an allotment of shares on 18 June 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 18 June 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 18 June 2010
|
20 October 2010 | Statement by Directors (1 page) |
20 October 2010 | Statement by directors (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 of capital on 20 October 2010
|
20 October 2010 | Solvency statement dated 20/10/10 (1 page) |
20 October 2010 | Resolutions
|
18 October 2010 | Termination of appointment of Barry Ward 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 Robert Stevens as a director (1 page) |
18 October 2010 | Termination of appointment of Barry Ward as a director (1 page) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
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) |
1 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 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 | Annual return made up to 27 May 2010 with a full list of shareholders (5 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 Barry Charles Bernard Ward 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 | 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 | Director's details changed for Barry Charles Bernard Ward on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew Keith Evans on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew Keith Evans 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 | Secretary's details changed for Nicola Challen on 24 June 2010 (1 page) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
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) |
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) |
15 May 2009 | Ad 09/12/08\gbp si 1@1=1\gbp ic 9626074/9626075\ (2 pages) |
15 May 2009 | Ad 09/12/08 gbp si 1@1=1 gbp ic 9626074/9626075 (2 pages) |
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) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 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) |
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) |
14 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 April 2008 | Director appointed robert brian stevens (2 pages) |
15 April 2008 | Director appointed robert brian stevens (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
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) |
2 January 2008 | New director appointed (5 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (5 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
22 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
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 27/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
27 May 2005 | Return made up to 27/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 27/05/05; full list of members (3 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 August 2003 | Resolutions
|
9 August 2003 | Resolutions
|
17 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
19 November 2002 | Company name changed tullett & tokyo (overseas holdin gs) LIMITED\certificate issued on 19/11/02 (2 pages) |
19 November 2002 | Company name changed tullett & tokyo (overseas holdin gs) LIMITED\certificate issued on 19/11/02 (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Return made up to 31/05/01; full list of members
|
25 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New director appointed (3 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
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 (6 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 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 October 1993 | Full accounts made up to 31 December 1992 (8 pages) |
3 October 1993 | Full accounts made up to 31 December 1992 (8 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (8 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (8 pages) |
23 July 1992 | Company name changed\certificate issued on 23/07/92 (2 pages) |
23 July 1992 | Company name changed\certificate issued on 23/07/92 (5 pages) |
2 September 1991 | Full accounts made up to 31 December 1990 (11 pages) |
2 September 1991 | Full accounts made up to 31 December 1990 (11 pages) |
26 April 1991 | Ad 24/09/90--------- £ si 9614098@1 (2 pages) |
26 April 1991 | Ad 24/09/90--------- £ si 9614098@1 (2 pages) |
29 January 1991 | Full accounts made up to 31 December 1989 (6 pages) |
29 January 1991 | Full accounts made up to 31 December 1989 (6 pages) |
26 September 1990 | Resolutions
|
26 September 1990 | Resolutions
|
3 October 1989 | Full accounts made up to 31 December 1988 (5 pages) |
3 October 1989 | Full accounts made up to 31 December 1988 (5 pages) |
12 January 1989 | Full accounts made up to 31 December 1987 (5 pages) |
12 January 1989 | Full accounts made up to 31 December 1987 (5 pages) |
8 February 1988 | Full accounts made up to 31 December 1986 (5 pages) |
8 February 1988 | Full accounts made up to 31 December 1986 (5 pages) |
27 January 1988 | Accounts made up to 31 December 1986 (5 pages) |
27 January 1988 | 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 | Accounts made up to 31 December 1985 (5 pages) |
26 January 1987 | 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 (5 pages) |
9 October 1985 | Accounts made up to 31 December 1984 (5 pages) |
13 December 1984 | Accounts made up to 31 December 1983 (8 pages) |
13 December 1984 | Accounts made up to 31 December 1983 (8 pages) |
2 March 1984 | Accounts made up to 31 December 1982 (7 pages) |
2 March 1984 | Accounts made up to 31 December 1982 (7 pages) |
31 August 1983 | Company name changed\certificate issued on 31/08/83 (5 pages) |
31 August 1983 | Company name changed\certificate issued on 31/08/83 (2 pages) |
11 November 1982 | Accounts made up to 31 December 1981 (9 pages) |
11 November 1982 | Accounts made up to 31 December 1981 (9 pages) |
7 December 1973 | Incorporation (11 pages) |
7 December 1973 | Incorporation (11 pages) |