London
EC2M 3TP
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(42 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Alan James Styant |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1994) |
Role | Money Broker |
Correspondence Address | Woodlands Yester Park Chislehurst Kent BR7 5DQ |
Director Name | Mr David Lawrence Lowe |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 1993) |
Role | Accountant |
Correspondence Address | 29 Princes Road Richmond Surrey TW10 6DQ |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(10 years, 9 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(10 years, 10 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(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 1993) |
Role | Solicitor |
Correspondence Address | 31 Waterford Road London SW6 2DT |
Director Name | Mr Charles Douglas Welch |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 1993(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1994) |
Role | Money Broker |
Correspondence Address | The Old Rectory Dunton Nr Wimslow Buckingham MK18 3LW |
Director Name | Mr Mark Stanley Perkins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1996) |
Role | Money Broker |
Correspondence Address | 3 Baldock Road Wadhurst East Sussex TN5 6HT |
Secretary Name | Mr Philip Hugh Mapplebeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 17 Faroe Road London W14 0EL |
Director Name | David John Tuffley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1996) |
Role | Monry Broker |
Correspondence Address | Mole End Camden Way Chislehurst Kent BR7 5HT |
Director Name | Alan James Styant |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 1998) |
Role | Accountant |
Correspondence Address | Great Oaks Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Secretary Name | Christopher Aubrey Nolan Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2003) |
Role | Solicitor |
Correspondence Address | 31 Waterford Road London SW6 2DT |
Director Name | Deborah Ann Holmes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 2001(19 years, 10 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 |
Director Name | Mr Stephen Roger Corker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Monmouth Road London W2 5SB |
Secretary Name | Mrs Diana Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(21 years, 7 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(23 years, 4 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(23 years, 10 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(25 years, 11 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(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 129 Corbets Tey Road Upminster Essex RM14 2AX |
Director Name | Mr Paul Richard Mainwaring |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Nigel Szembel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2014) |
Role | Head Of Communications |
Country of Residence | United Kingdom |
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(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Garden Cottage Nettleden Road Little Gaddesden Berkhamsted Hertfordshire HP4 1PN |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 29 August 2008(27 years 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 |
Secretary Name | Nicola Challen |
---|---|
Status | Resigned |
Appointed | 13 March 2009(27 years, 7 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 |
Director Name | Mr Robin James Stewart |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(28 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Mr Justin Wilbert Hoskins |
---|---|
Status | Resigned |
Appointed | 04 September 2012(31 years 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(31 years, 7 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(34 years, 9 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(35 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Andrew Ren-Yiing Chen |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Andrew David Eames |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(40 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Martin John Ryan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2022(40 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2014(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2016) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | www.tullettprebon.com |
---|
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,778,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
29 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
19 April 2023 | Appointment of Miss Victoria Louise Hart as a director on 27 March 2023 (2 pages) |
19 April 2023 | Termination of appointment of Martin John Ryan as a director on 20 March 2023 (1 page) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
17 June 2022 | Appointment of Mr Martin John Ryan as a director on 27 May 2022 (2 pages) |
17 June 2022 | Termination of appointment of Andrew David Eames as a director on 27 May 2022 (1 page) |
21 April 2022 | Termination of appointment of Robin James Stewart as a director on 1 April 2022 (1 page) |
12 April 2022 | Appointment of Andrew David Eames as a director on 1 April 2022 (2 pages) |
11 April 2022 | Full accounts made up to 31 December 2021 (19 pages) |
24 February 2022 | Change of details for Icap Holdings (Latin America) Limited as a person with significant control on 3 November 2021 (2 pages) |
24 February 2022 | Cessation of Tullett Prebon Investment Holdings Limited as a person with significant control on 9 September 2020 (1 page) |
8 November 2021 | Change of details for Icap Holdings (Latin America) Limited as a person with significant control on 7 May 2021 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
9 June 2021 | Notification of Icap Holdings (Latin America) Limited as a person with significant control on 31 July 2020 (2 pages) |
7 May 2021 | Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021 (1 page) |
17 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
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) |
2 October 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) |
3 January 2019 | Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
25 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
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 January 2018 | Statement by Directors (1 page) |
9 January 2018 | Solvency Statement dated 14/12/17 (1 page) |
9 January 2018 | Statement of capital on 9 January 2018
|
9 January 2018 | Statement by Directors (1 page) |
9 January 2018 | Resolutions
|
9 January 2018 | Statement of capital on 9 January 2018
|
9 January 2018 | Solvency Statement dated 14/12/17 (1 page) |
9 January 2018 | Resolutions
|
23 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
19 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
9 November 2016 | 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) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 September 2016 | Second filing of the annual return made up to 26 May 2016 (16 pages) |
27 September 2016 | Second filing of the annual return made up to 26 May 2016 (16 pages) |
27 September 2016 | Second filing of a statement of capital following an allotment of shares on 21 June 2016
|
27 September 2016 | Second filing of a statement of capital following an allotment of shares on 21 June 2016
|
14 September 2016 | Statement of capital following an allotment of shares on 4 August 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 4 August 2015
|
2 August 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
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
|
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) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 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) |
18 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
11 November 2014 | Termination of appointment of Nigel Szembel as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Nigel Szembel as a director on 31 October 2014 (1 page) |
12 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2014 (18 pages) |
12 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2014 (18 pages) |
1 July 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
23 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 June 2014 | Accounts made up to 31 December 2013 (10 pages) |
11 June 2014 | Accounts made up to 31 December 2013 (10 pages) |
18 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
18 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
24 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Accounts made up to 31 December 2012 (11 pages) |
11 June 2013 | Accounts made up to 31 December 2012 (11 pages) |
3 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
3 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
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) |
25 September 2012 | Accounts made up to 31 December 2011 (12 pages) |
25 September 2012 | Accounts made up to 31 December 2011 (12 pages) |
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) |
11 July 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
27 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
19 July 2011 | Accounts made up to 31 December 2010 (12 pages) |
19 July 2011 | Accounts made up to 31 December 2010 (12 pages) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
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) |
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 | Accounts made up to 31 December 2009 (10 pages) |
3 August 2010 | Accounts made up to 31 December 2009 (10 pages) |
1 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 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 Keith Evans 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 Richard Mainwaring 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 Nigel Szembel on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Nigel Szembel on 24 June 2010 (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
22 January 2010 | Termination of appointment of Barry Ward as a director (1 page) |
22 January 2010 | Termination of appointment of Barry Ward as a director (1 page) |
22 January 2010 | Termination of appointment of Robert Stevens as a director (1 page) |
22 January 2010 | Termination of appointment of Robert Stevens as a director (1 page) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
22 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
22 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
15 April 2009 | Secretary appointed nicola challen (1 page) |
15 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 | Appointment terminated secretary maria de freitas (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
23 June 2008 | Company name changed tullett LIMITED\certificate issued on 23/06/08 (2 pages) |
23 June 2008 | Company name changed tullett LIMITED\certificate issued on 23/06/08 (2 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) |
27 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 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) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (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) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 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 26/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 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) |
26 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 26/05/05; 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) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 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) |
12 December 2003 | Company name changed tullett liberty LIMITED\certificate issued on 12/12/03 (2 pages) |
12 December 2003 | Company name changed tullett liberty LIMITED\certificate issued on 12/12/03 (2 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 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 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
29 November 2002 | Company name changed tullett LIMITED\certificate issued on 29/11/02 (2 pages) |
29 November 2002 | Company name changed tullett LIMITED\certificate issued on 29/11/02 (2 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
7 August 2002 | Company name changed ttl group LIMITED\certificate issued on 07/08/02 (2 pages) |
7 August 2002 | Company name changed ttl group LIMITED\certificate issued on 07/08/02 (2 pages) |
27 June 2002 | Company name changed global margin trading LIMITED\certificate issued on 27/06/02 (2 pages) |
27 June 2002 | Company name changed global margin trading LIMITED\certificate issued on 27/06/02 (2 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 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
25 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 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
|
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 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) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 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) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 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) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
31 October 1996 | Accounts made up to 31 December 1995 (10 pages) |
31 October 1996 | Accounts made up to 31 December 1995 (10 pages) |
16 August 1996 | Company name changed tullett & tokyo trading services LIMITED\certificate issued on 19/08/96 (2 pages) |
16 August 1996 | Company name changed tullett & tokyo trading services LIMITED\certificate issued on 19/08/96 (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members
|
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Return made up to 31/05/96; full list of members
|
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
4 October 1995 | Accounts made up to 31 December 1994 (11 pages) |
4 October 1995 | Accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
19 October 1994 | Accounts made up to 31 December 1993 (9 pages) |
19 October 1994 | Accounts made up to 31 December 1993 (9 pages) |
25 April 1994 | Ad 25/02/94--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
25 April 1994 | Ad 25/02/94--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
1 February 1994 | Resolutions
|
1 February 1994 | Resolutions
|
29 November 1993 | Company name changed tullett & tokyo leasing LTD.\certificate issued on 30/11/93 (2 pages) |
29 November 1993 | Company name changed tullett & tokyo leasing LTD.\certificate issued on 30/11/93 (2 pages) |
3 October 1993 | Accounts made up to 31 December 1992 (8 pages) |
3 October 1993 | Accounts made up to 31 December 1992 (8 pages) |
5 November 1992 | Accounts made up to 31 December 1991 (9 pages) |
5 November 1992 | Accounts made up to 31 December 1991 (9 pages) |
4 November 1991 | Accounts made up to 31 December 1990 (10 pages) |
4 November 1991 | Accounts made up to 31 December 1990 (10 pages) |
12 October 1990 | Accounts made up to 31 December 1989 (10 pages) |
12 October 1990 | Accounts made up to 31 December 1989 (10 pages) |
5 June 1990 | Accounts made up to 31 December 1988 (9 pages) |
5 June 1990 | Accounts made up to 31 December 1988 (9 pages) |
12 January 1989 | Accounts made up to 31 December 1987 (8 pages) |
12 January 1989 | Accounts made up to 31 December 1987 (8 pages) |
11 July 1988 | Company name changed tullett & riley leasing LIMITED\certificate issued on 12/07/88 (2 pages) |
11 July 1988 | Company name changed tullett & riley leasing LIMITED\certificate issued on 12/07/88 (2 pages) |
8 February 1988 | Accounts made up to 31 December 1986 (7 pages) |
8 February 1988 | Accounts made up to 31 December 1986 (7 pages) |
26 January 1987 | Accounts made up to 31 December 1985 (8 pages) |
26 January 1987 | Accounts made up to 31 December 1985 (8 pages) |
9 October 1985 | Accounts made up to 31 December 1984 (6 pages) |
9 October 1985 | Accounts made up to 31 December 1984 (6 pages) |
13 December 1984 | Accounts made up to 31 March 1983 (9 pages) |
13 December 1984 | Accounts made up to 31 March 1983 (9 pages) |
16 May 1984 | Accounts made up to 31 December 1982 (8 pages) |
16 May 1984 | Accounts made up to 31 December 1982 (8 pages) |
15 March 1982 | Memorandum and Articles of Association (14 pages) |
15 March 1982 | Memorandum and Articles of Association (14 pages) |
3 February 1982 | Company name changed\certificate issued on 03/02/82 (3 pages) |
3 February 1982 | Company name changed\certificate issued on 03/02/82 (3 pages) |
18 August 1981 | Incorporation (17 pages) |
18 August 1981 | Incorporation (17 pages) |