155 Bishopsgate
London
EC2M 3TQ
Director Name | Mr Alan James Styant |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 11 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 Michael James Stiller |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 December 1992) |
Role | Money Broker |
Correspondence Address | Coombe Warley Road Great Warley Brentwood Essex CM13 3HZ |
Director Name | Mr John Donald Garrett |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 September 1999) |
Role | Money Broker |
Correspondence Address | 64 Honeybrook Road Clapham London SE12 0ND |
Director Name | Mr John Paul Miller |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 May 1999) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Claremont Road St Margarets Twickenham Middlesex TW1 2QX |
Secretary Name | Mr David Lawrence Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 29 Princes Road Richmond Surrey TW10 6DQ |
Director Name | Mr Nigel Thomas Coupland |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 1995) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ridgy Field Close Wrotham Kent TN15 7QZ |
Director Name | Mr Steve Reynolds |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1997) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | Iden Manor Farm Staplehurst Kent |
Director Name | Mustafa Hakki |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1995) |
Role | Money Broker |
Correspondence Address | 88 Nightingale Road Petts Wodd Orpington Kent BR5 1BQ |
Director Name | Damian Joseph Peter Hart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1999) |
Role | Accountant |
Correspondence Address | First Floor Flat 29 Balfour Road Ealing London W13 9TN |
Secretary Name | Damian Joseph Peter Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | First Floor Flat 29 Balfour Road Ealing London W13 9TN |
Director Name | Richard William Philip Magee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(12 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 17 July 1995) |
Role | Chairman Of International Mone |
Correspondence Address | 7 The Gateways Sprimont Place Chelsea London SW3 3HX |
Director Name | Mr David Andrew Jennings |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1997) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Green Rushmore Hill Pratts Bottom Orpington Kent BR6 7NL |
Director Name | Patricia Helen Dugard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(14 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 1999) |
Role | Operations Director |
Correspondence Address | 18 Bushy Park Road Teddington Middlesex TW11 9DG |
Director Name | Carsten Johannes Girst |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1999) |
Role | Money Broker |
Correspondence Address | 18 Wetherby Gardens Lower Ground Floor London SW5 0JP |
Director Name | Mr Mark Fordham Pearcy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 1999) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | 44a Shooters Hill Road London SE3 7BG |
Director Name | Dean Paul Rothon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 1999) |
Role | Money Broker |
Correspondence Address | 81 Barnfield Wood Road Beckenham Kent BR3 6ST |
Director Name | George Daniel Flynn |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1999(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 1999) |
Role | Broker |
Correspondence Address | 35 Deepwood Road Darien Conncticut 06820 United States |
Director Name | Mr Stephen Roger Corker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Monmouth Road London W2 5SB |
Director Name | Mr Bruce Paul Collins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 April 2004) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Homestead Road Chelsfield Kent BR6 6HN |
Secretary Name | Christopher Aubrey Nolan Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 31 Waterford Road London SW6 2DT |
Secretary Name | Mrs Diana Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(20 years, 9 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 |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(22 years, 6 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 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 | Mr Paul Richard Mainwaring |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 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 | Andrew Keith Evans |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (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 Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(25 years, 9 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(26 years, 2 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 |
Secretary Name | Nicola Challen |
---|---|
Status | Resigned |
Appointed | 13 March 2009(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mr Justin Wilbert Hoskins |
---|---|
Status | Resigned |
Appointed | 04 September 2012(30 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Diana Dyer Bartlett |
---|---|
Status | Resigned |
Appointed | 28 March 2013(30 years, 9 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(33 years, 11 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(34 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2014(32 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2016) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | tullettprebon.com |
---|
Registered Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 January 1991 | Delivered on: 7 February 1991 Satisfied on: 15 January 2003 Persons entitled: The Governor and Company of the Bank of England Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the banking services agreement and this deed. Particulars: First fixed charge all sums for the time being receivable by the company in respect of any transfer or debit of stock. Floating charge all the right title & interest of the company in stock & other securities (see form 395 for full details). Fully Satisfied |
---|
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2019 | Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page) |
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2019 | Application to strike the company off the register (1 page) |
13 August 2019 | Statement of capital on 13 August 2019
|
6 August 2019 | Solvency Statement dated 30/07/19 (1 page) |
6 August 2019 | Resolutions
|
6 August 2019 | Statement by Directors (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 Liberty (Futures 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) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
17 July 2018 | Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
16 September 2016 | Amended accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Amended accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 May 2016 | Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages) |
17 May 2016 | Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
18 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
28 March 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) |
28 March 2013 | Appointment of Diana Dyer Bartlett 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) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 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) |
26 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (10 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) |
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 | 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 | Solvency statement dated 20/10/10 (1 page) |
20 October 2010 | Statement by directors (1 page) |
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) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
21 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 | 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) |
7 July 2010 | Resolutions
|
7 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2010 | Resolutions
|
1 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Secretary's details changed for Nicola Challen on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Paul Richard Mainwaring on 30 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Nicola Challen on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Barry Charles Bernard Ward on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Richard Mainwaring on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Robert Brian Stevens on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Robert Brian Stevens on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Andrew Keith Evans on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Barry Charles Bernard Ward on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Andrew Keith Evans on 30 June 2010 (2 pages) |
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 | Appointment terminated secretary alistair peel (1 page) |
15 April 2009 | Secretary appointed nicola challen (1 page) |
15 April 2009 | Appointment terminated secretary alistair peel (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
1 September 2008 | Appointment terminated secretary maria de freitas (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 | Secretary appointed alistair charles peel (1 page) |
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) |
14 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 April 2008 | Director appointed robert brian stevens (2 pages) |
15 April 2008 | Director appointed robert brian stevens (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
11 December 2006 | New director appointed (5 pages) |
11 December 2006 | New director appointed (5 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 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 (3 pages) |
23 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | New secretary appointed (1 page) |
24 July 2005 | New secretary appointed (1 page) |
24 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (12 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) |
30 April 2004 | New director appointed (3 pages) |
30 April 2004 | New director appointed (3 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
19 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
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) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 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) |
11 April 2002 | Company name changed tullett & tokyo futures LIMITED\certificate issued on 11/04/02 (2 pages) |
11 April 2002 | Company name changed tullett & tokyo futures LIMITED\certificate issued on 11/04/02 (2 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
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 | Full accounts made up to 31 December 1999 (14 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
21 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
29 January 1999 | Company name changed tullett & tokyo (futures & trade d options) LIMITED\certificate issued on 01/02/99 (2 pages) |
29 January 1999 | Company name changed tullett & tokyo (futures & trade d options) LIMITED\certificate issued on 01/02/99 (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
26 June 1997 | Return made up to 31/05/97; no change of members
|
26 June 1997 | Return made up to 31/05/97; no change of members
|
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
27 June 1996 | Return made up to 31/05/96; no change of members
|
27 June 1996 | Return made up to 31/05/96; no change of members
|
16 January 1996 | New director appointed (1 page) |
16 January 1996 | New director appointed (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
4 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
14 September 1993 | Full accounts made up to 31 December 1992 (16 pages) |
14 September 1993 | Full accounts made up to 31 December 1992 (16 pages) |
9 June 1992 | Full accounts made up to 31 December 1991 (15 pages) |
9 June 1992 | Full accounts made up to 31 December 1991 (15 pages) |
9 June 1992 | Return made up to 31/05/92; full list of members (8 pages) |
9 June 1992 | Return made up to 31/05/92; full list of members (8 pages) |
24 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
24 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
24 June 1991 | Return made up to 31/05/91; change of members (7 pages) |
24 June 1991 | Return made up to 31/05/91; change of members (7 pages) |
7 February 1991 | Particulars of mortgage/charge (4 pages) |
7 February 1991 | Particulars of mortgage/charge (4 pages) |
29 June 1990 | Full accounts made up to 31 December 1989 (16 pages) |
29 June 1990 | Full accounts made up to 31 December 1989 (16 pages) |
12 March 1990 | Memorandum and Articles of Association (14 pages) |
12 March 1990 | Memorandum and Articles of Association (14 pages) |
3 October 1989 | Full accounts made up to 31 December 1988 (13 pages) |
3 October 1989 | Return made up to 25/09/89; full list of members (5 pages) |
3 October 1989 | Return made up to 25/09/89; full list of members (5 pages) |
3 October 1989 | Full accounts made up to 31 December 1988 (13 pages) |
10 January 1989 | Full accounts made up to 31 December 1987 (13 pages) |
10 January 1989 | Full accounts made up to 31 December 1987 (13 pages) |
4 January 1989 | Resolutions
|
4 January 1989 | Resolutions
|
8 February 1988 | Full accounts made up to 31 December 1986 (12 pages) |
8 February 1988 | Full accounts made up to 31 December 1986 (12 pages) |
26 January 1987 | Full accounts made up to 31 December 1985 (9 pages) |
26 January 1987 | Full accounts made up to 31 December 1985 (9 pages) |
6 November 1986 | Return made up to 23/09/86; full list of members (4 pages) |
6 November 1986 | Return made up to 23/09/86; full list of members (4 pages) |
9 October 1985 | Accounts made up to 31 December 1984 (9 pages) |
9 October 1985 | Accounts made up to 31 December 1984 (9 pages) |
13 December 1984 | Accounts made up to 31 December 1983 (10 pages) |
13 December 1984 | Accounts made up to 31 December 1983 (10 pages) |