Company NameTullett Prebon Latin America Holdings Limited
DirectorsVictoria Louise Hart and Paul Anthony Redman
Company StatusActive
Company Number01581062
CategoryPrivate Limited Company
Incorporation Date18 August 1981(42 years, 8 months ago)
Previous Names9

Business Activity

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

Directors

Director NameMiss Victoria Louise Hart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(41 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(42 years, 5 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Alan James Styant
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1994)
RoleMoney Broker
Correspondence AddressWoodlands Yester Park
Chislehurst
Kent
BR7 5DQ
Director NameMr David Lawrence Lowe
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1993)
RoleAccountant
Correspondence Address29 Princes Road
Richmond
Surrey
TW10 6DQ
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 9 months after company formation)
Appointment Duration1 month (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Secretary NameMr David Lawrence Lowe
NationalityBritish
StatusResigned
Appointed30 June 1992(10 years, 10 months after company formation)
Appointment Duration4 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address29 Princes Road
Richmond
Surrey
TW10 6DQ
Secretary NameChristopher Aubrey Nolan Burt
NationalityBritish
StatusResigned
Appointed02 November 1992(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 November 1993)
RoleSolicitor
Correspondence Address31 Waterford Road
London
SW6 2DT
Director NameMr Charles Douglas Welch
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 1993(12 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1994)
RoleMoney Broker
Correspondence AddressThe Old Rectory Dunton
Nr Wimslow
Buckingham
MK18 3LW
Director NameMr Mark Stanley Perkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1996)
RoleMoney Broker
Correspondence Address3 Baldock Road
Wadhurst
East Sussex
TN5 6HT
Secretary NameMr Philip Hugh Mapplebeck
NationalityBritish
StatusResigned
Appointed26 November 1993(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address17 Faroe Road
London
W14 0EL
Director NameDavid John Tuffley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1996)
RoleMonry Broker
Correspondence AddressMole End
Camden Way
Chislehurst
Kent
BR7 5HT
Director NameAlan James Styant
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 1998)
RoleAccountant
Correspondence AddressGreat Oaks Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Secretary NameChristopher Aubrey Nolan Burt
NationalityBritish
StatusResigned
Appointed31 May 1996(14 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2003)
RoleSolicitor
Correspondence Address31 Waterford Road
London
SW6 2DT
Director NameDeborah Ann Holmes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2001(19 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2007)
RoleAccountant
Correspondence Address87 Carrara Wharf
Ranelagh Gardens Putney Bridge
London
SW6 3UE
Director NameMr Stephen Roger Corker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(19 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Monmouth Road
London
W2 5SB
Secretary NameMrs Diana Dyer Bartlett
NationalityBritish
StatusResigned
Appointed01 April 2003(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Secretary NameJuliet Mary Dearlove
NationalityBritish
StatusResigned
Appointed14 December 2004(23 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Secretary NameMaria Teresa De Freitas
NationalityBritish
StatusResigned
Appointed24 June 2005(23 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2008)
RoleCompany Director
Correspondence AddressFlat 1 47 Lloyd Baker Street
London
WC1X 9AA
Director NameAndrew Keith Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(25 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Barry Charles Bernard Ward
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address129 Corbets Tey Road
Upminster
Essex
RM14 2AX
Director NameMr Paul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(26 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameNigel Szembel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(26 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2014)
RoleHead Of Communications
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(26 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGarden Cottage Nettleden Road
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PN
Secretary NameAlistair Charles Peel
StatusResigned
Appointed29 August 2008(27 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 March 2009)
RoleCompany Director
Correspondence Address6 Deep Acres
Amersham
Bucks
HP6 5NX
Secretary NameNicola Challen
StatusResigned
Appointed13 March 2009(27 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(28 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameMr Justin Wilbert Hoskins
StatusResigned
Appointed04 September 2012(31 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 March 2013)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameDiana Dyer  Bartlett
StatusResigned
Appointed28 March 2013(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2014)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NamePaul James Ashley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(34 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameTiffany Fern Brill
StatusResigned
Appointed31 October 2016(35 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Andrew Ren-Yiing Chen
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(38 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Andrew David Eames
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(40 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Martin John Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2022(40 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed26 June 2014(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2016)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websitewww.tullettprebon.com

Location

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

Financials

Year2013
Net Worth£15,778,000

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

29 August 2023Full accounts made up to 31 December 2022 (19 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
19 April 2023Appointment of Miss Victoria Louise Hart as a director on 27 March 2023 (2 pages)
19 April 2023Termination of appointment of Martin John Ryan as a director on 20 March 2023 (1 page)
21 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
17 June 2022Appointment of Mr Martin John Ryan as a director on 27 May 2022 (2 pages)
17 June 2022Termination of appointment of Andrew David Eames as a director on 27 May 2022 (1 page)
21 April 2022Termination of appointment of Robin James Stewart as a director on 1 April 2022 (1 page)
12 April 2022Appointment of Andrew David Eames as a director on 1 April 2022 (2 pages)
11 April 2022Full accounts made up to 31 December 2021 (19 pages)
24 February 2022Change of details for Icap Holdings (Latin America) Limited as a person with significant control on 3 November 2021 (2 pages)
24 February 2022Cessation of Tullett Prebon Investment Holdings Limited as a person with significant control on 9 September 2020 (1 page)
8 November 2021Change of details for Icap Holdings (Latin America) Limited as a person with significant control on 7 May 2021 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (20 pages)
9 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
9 June 2021Notification of Icap Holdings (Latin America) Limited as a person with significant control on 31 July 2020 (2 pages)
7 May 2021Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021 (1 page)
17 December 2020Full accounts made up to 31 December 2019 (19 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
3 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 October 2019Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages)
25 October 2019Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
3 January 2019Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
25 July 2018Full accounts made up to 31 December 2017 (18 pages)
17 July 2018Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
9 January 2018Statement by Directors (1 page)
9 January 2018Solvency Statement dated 14/12/17 (1 page)
9 January 2018Statement of capital on 9 January 2018
  • GBP 1
(3 pages)
9 January 2018Statement by Directors (1 page)
9 January 2018Resolutions
  • RES13 ‐ Share prem a/c cancelled 14/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2018Statement of capital on 9 January 2018
  • GBP 1
(3 pages)
9 January 2018Solvency Statement dated 14/12/17 (1 page)
9 January 2018Resolutions
  • RES13 ‐ Share prem a/c cancelled 14/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 August 2017Full accounts made up to 31 December 2016 (17 pages)
23 August 2017Full accounts made up to 31 December 2016 (17 pages)
21 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
19 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 100,011
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 100,011
(3 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
9 November 2016Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page)
9 November 2016Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page)
9 November 2016Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages)
9 November 2016Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
27 September 2016Second filing of the annual return made up to 26 May 2016 (16 pages)
27 September 2016Second filing of the annual return made up to 26 May 2016 (16 pages)
27 September 2016Second filing of a statement of capital following an allotment of shares on 21 June 2016
  • GBP 1,000,010.00
(7 pages)
27 September 2016Second filing of a statement of capital following an allotment of shares on 21 June 2016
  • GBP 1,000,010.00
(7 pages)
14 September 2016Statement of capital following an allotment of shares on 4 August 2015
  • GBP 100,008
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 100,009
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 100,009
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 4 August 2015
  • GBP 100,008
(3 pages)
2 August 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 100,008
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2016
(4 pages)
2 August 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 100,008
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2016
(4 pages)
5 July 2016Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,007
(7 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,007
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2016
(9 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,007
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2016
(9 pages)
17 May 2016Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages)
17 May 2016Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
11 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100,007
(6 pages)
11 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100,007
(6 pages)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
18 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 100,007
(5 pages)
18 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 100,007
(5 pages)
11 November 2014Termination of appointment of Nigel Szembel as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Nigel Szembel as a director on 31 October 2014 (1 page)
12 August 2014Second filing of AR01 previously delivered to Companies House made up to 26 May 2014 (18 pages)
12 August 2014Second filing of AR01 previously delivered to Companies House made up to 26 May 2014 (18 pages)
1 July 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 100,006
(5 pages)
1 July 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 100,006
(5 pages)
30 June 2014Termination of appointment of Diana Dyer Bartlett as a secretary (1 page)
30 June 2014Appointment of David Venus & Company Llp as a secretary (2 pages)
30 June 2014Appointment of David Venus & Company Llp as a secretary (2 pages)
30 June 2014Termination of appointment of Diana Dyer Bartlett as a secretary (1 page)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100,006
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
(9 pages)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100,006
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
(9 pages)
11 June 2014Accounts made up to 31 December 2013 (10 pages)
11 June 2014Accounts made up to 31 December 2013 (10 pages)
18 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100,005
(5 pages)
18 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100,005
(5 pages)
11 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 100,004
(5 pages)
11 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 100,004
(5 pages)
24 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
11 June 2013Accounts made up to 31 December 2012 (11 pages)
11 June 2013Accounts made up to 31 December 2012 (11 pages)
3 April 2013Appointment of Diana Dyer Bartlett as a secretary (1 page)
3 April 2013Appointment of Diana Dyer Bartlett as a secretary (1 page)
28 March 2013Termination of appointment of Justin Hoskins as a secretary (1 page)
28 March 2013Termination of appointment of Justin Hoskins as a secretary (1 page)
27 November 2012Termination of appointment of Nicola Challen as a secretary (1 page)
27 November 2012Termination of appointment of Nicola Challen as a secretary (1 page)
25 September 2012Accounts made up to 31 December 2011 (12 pages)
25 September 2012Accounts made up to 31 December 2011 (12 pages)
7 September 2012Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page)
7 September 2012Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page)
11 July 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 100,003
(5 pages)
11 July 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 100,003
(5 pages)
27 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
27 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100,002
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100,002
(4 pages)
19 July 2011Accounts made up to 31 December 2010 (12 pages)
19 July 2011Accounts made up to 31 December 2010 (12 pages)
24 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
31 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 100,001
(4 pages)
31 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 100,001
(4 pages)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
3 August 2010Accounts made up to 31 December 2009 (10 pages)
3 August 2010Accounts made up to 31 December 2009 (10 pages)
1 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Paul Richard Mainwaring on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Andrew Keith Evans on 24 June 2010 (2 pages)
24 June 2010Secretary's details changed for Nicola Challen on 24 June 2010 (1 page)
24 June 2010Secretary's details changed for Nicola Challen on 24 June 2010 (1 page)
24 June 2010Director's details changed for Paul Richard Mainwaring on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Andrew Keith Evans on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Nigel Szembel on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Nigel Szembel on 24 June 2010 (2 pages)
16 February 2010Resolutions
  • RES13 ‐ Company business 04/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
16 February 2010Resolutions
  • RES13 ‐ Company business 04/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
22 January 2010Termination of appointment of Barry Ward as a director (1 page)
22 January 2010Termination of appointment of Barry Ward as a director (1 page)
22 January 2010Termination of appointment of Robert Stevens as a director (1 page)
22 January 2010Termination of appointment of Robert Stevens as a director (1 page)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 June 2009Return made up to 26/05/09; full list of members (5 pages)
22 June 2009Return made up to 26/05/09; full list of members (5 pages)
15 April 2009Secretary appointed nicola challen (1 page)
15 April 2009Secretary appointed nicola challen (1 page)
3 April 2009Appointment terminated secretary alistair peel (1 page)
3 April 2009Appointment terminated secretary alistair peel (1 page)
1 September 2008Appointment terminated secretary maria de freitas (1 page)
1 September 2008Appointment terminated secretary maria de freitas (1 page)
1 September 2008Secretary appointed alistair charles peel (1 page)
1 September 2008Secretary appointed alistair charles peel (1 page)
23 June 2008Company name changed tullett LIMITED\certificate issued on 23/06/08 (2 pages)
23 June 2008Company name changed tullett LIMITED\certificate issued on 23/06/08 (2 pages)
19 June 2008Return made up to 26/05/08; full list of members (5 pages)
19 June 2008Return made up to 26/05/08; full list of members (5 pages)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 April 2008Director appointed robert brian stevens (2 pages)
15 April 2008Director appointed robert brian stevens (2 pages)
26 March 2008Registered office changed on 26/03/2008 from, cable house, 54-62 new broad street, london, EC2M 1ST (1 page)
26 March 2008Registered office changed on 26/03/2008 from, cable house, 54-62 new broad street, london, EC2M 1ST (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
2 January 2008New director appointed (5 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (5 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 June 2007Return made up to 26/05/07; full list of members (2 pages)
21 June 2007Return made up to 26/05/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
23 June 2006Return made up to 26/05/06; full list of members (2 pages)
23 June 2006Return made up to 26/05/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
26 May 2005Return made up to 26/05/05; full list of members (3 pages)
26 May 2005Return made up to 26/05/05; full list of members (3 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
11 June 2004Return made up to 31/05/04; full list of members (5 pages)
11 June 2004Return made up to 31/05/04; full list of members (5 pages)
12 December 2003Company name changed tullett liberty LIMITED\certificate issued on 12/12/03 (2 pages)
12 December 2003Company name changed tullett liberty LIMITED\certificate issued on 12/12/03 (2 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2003Return made up to 31/05/03; full list of members (5 pages)
17 June 2003Return made up to 31/05/03; full list of members (5 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
29 November 2002Company name changed tullett LIMITED\certificate issued on 29/11/02 (2 pages)
29 November 2002Company name changed tullett LIMITED\certificate issued on 29/11/02 (2 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
7 August 2002Company name changed ttl group LIMITED\certificate issued on 07/08/02 (2 pages)
7 August 2002Company name changed ttl group LIMITED\certificate issued on 07/08/02 (2 pages)
27 June 2002Company name changed global margin trading LIMITED\certificate issued on 27/06/02 (2 pages)
27 June 2002Company name changed global margin trading LIMITED\certificate issued on 27/06/02 (2 pages)
20 June 2002Return made up to 31/05/02; full list of members (7 pages)
20 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 June 1998Return made up to 31/05/98; no change of members (4 pages)
15 June 1998Return made up to 31/05/98; no change of members (4 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
26 June 1997Return made up to 31/05/97; no change of members (4 pages)
26 June 1997Return made up to 31/05/97; no change of members (4 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Accounts made up to 31 December 1995 (10 pages)
31 October 1996Accounts made up to 31 December 1995 (10 pages)
16 August 1996Company name changed tullett & tokyo trading services LIMITED\certificate issued on 19/08/96 (2 pages)
16 August 1996Company name changed tullett & tokyo trading services LIMITED\certificate issued on 19/08/96 (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
27 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
(6 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
(6 pages)
27 June 1996Director resigned (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Secretary resigned (1 page)
4 October 1995Accounts made up to 31 December 1994 (11 pages)
4 October 1995Accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
19 October 1994Accounts made up to 31 December 1993 (9 pages)
19 October 1994Accounts made up to 31 December 1993 (9 pages)
25 April 1994Ad 25/02/94--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
25 April 1994Ad 25/02/94--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
1 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
1 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
29 November 1993Company name changed tullett & tokyo leasing LTD.\certificate issued on 30/11/93 (2 pages)
29 November 1993Company name changed tullett & tokyo leasing LTD.\certificate issued on 30/11/93 (2 pages)
3 October 1993Accounts made up to 31 December 1992 (8 pages)
3 October 1993Accounts made up to 31 December 1992 (8 pages)
5 November 1992Accounts made up to 31 December 1991 (9 pages)
5 November 1992Accounts made up to 31 December 1991 (9 pages)
4 November 1991Accounts made up to 31 December 1990 (10 pages)
4 November 1991Accounts made up to 31 December 1990 (10 pages)
12 October 1990Accounts made up to 31 December 1989 (10 pages)
12 October 1990Accounts made up to 31 December 1989 (10 pages)
5 June 1990Accounts made up to 31 December 1988 (9 pages)
5 June 1990Accounts made up to 31 December 1988 (9 pages)
12 January 1989Accounts made up to 31 December 1987 (8 pages)
12 January 1989Accounts made up to 31 December 1987 (8 pages)
11 July 1988Company name changed tullett & riley leasing LIMITED\certificate issued on 12/07/88 (2 pages)
11 July 1988Company name changed tullett & riley leasing LIMITED\certificate issued on 12/07/88 (2 pages)
8 February 1988Accounts made up to 31 December 1986 (7 pages)
8 February 1988Accounts made up to 31 December 1986 (7 pages)
26 January 1987Accounts made up to 31 December 1985 (8 pages)
26 January 1987Accounts made up to 31 December 1985 (8 pages)
9 October 1985Accounts made up to 31 December 1984 (6 pages)
9 October 1985Accounts made up to 31 December 1984 (6 pages)
13 December 1984Accounts made up to 31 March 1983 (9 pages)
13 December 1984Accounts made up to 31 March 1983 (9 pages)
16 May 1984Accounts made up to 31 December 1982 (8 pages)
16 May 1984Accounts made up to 31 December 1982 (8 pages)
15 March 1982Memorandum and Articles of Association (14 pages)
15 March 1982Memorandum and Articles of Association (14 pages)
3 February 1982Company name changed\certificate issued on 03/02/82 (3 pages)
3 February 1982Company name changed\certificate issued on 03/02/82 (3 pages)
18 August 1981Incorporation (17 pages)
18 August 1981Incorporation (17 pages)