Company NameTullett Liberty (Futures Holdings) Limited
Company StatusDissolved
Company Number01837209
CategoryPrivate Limited Company
Incorporation Date31 July 1984(39 years, 8 months ago)
Dissolution Date3 March 2020 (4 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(26 years after company formation)
Appointment Duration9 years, 7 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Andrew Ren-Yiing Chen
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2019(35 years, 3 months after company formation)
Appointment Duration4 months, 1 week (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameJohn Blades Williamson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 December 1992)
RoleMoney Broker
Correspondence AddressThe White House
Lower Camden
Chislehurst
Kent
BR7 5JA
Director NameDavid John Tuffley
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleMoney Broker
Correspondence AddressMole End
Camden Way
Chislehurst
Kent
BR7 5HT
Director NameMr Alan James Styant
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 10 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 Michael James Stiller
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 December 1992)
RoleMoney Broker
Correspondence AddressCoombe
Warley Road Great Warley
Brentwood
Essex
CM13 3HZ
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 10 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(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address29 Princes Road
Richmond
Surrey
TW10 6DQ
Director NameMr Nigel Thomas Coupland
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(8 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 1995)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Ridgy Field Close
Wrotham
Kent
TN15 7QZ
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(10 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 July 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Secretary NameChristopher Aubrey Nolan Burt
NationalityBritish
StatusResigned
Appointed28 April 1995(10 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2003)
RoleSolicitor
Correspondence Address31 Waterford Road
London
SW6 2DT
Director NameAlan James Styant
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 1998)
RoleMoney Broker
Correspondence AddressGreat Oaks Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameMr Stephen Roger Corker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(16 years, 11 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
Director NameDeborah Ann Holmes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2001(16 years, 11 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
Secretary NameMrs Diana Dyer Bartlett
NationalityBritish
StatusResigned
Appointed01 April 2003(18 years, 8 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(20 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(20 years, 11 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(23 years 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 Paul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(23 years, 3 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 NameMr Barry Charles Bernard Ward
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(23 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2010)
RoleAccountant
Country of ResidenceEngland
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(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed29 August 2008(24 years, 1 month 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(24 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
Secretary NameMr Justin Wilbert Hoskins
StatusResigned
Appointed04 September 2012(28 years, 1 month 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(28 years, 8 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(31 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(32 years, 3 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
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed26 June 2014(29 years, 11 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

Websitetullettprebon.com

Location

Registered AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

2 at £1Tullett Liberty (European Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 October 1993Delivered on: 3 November 1993
Satisfied on: 23 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the security documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
5 December 2019Application to strike the company off the register (1 page)
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)
24 September 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 Liberty (European 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)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
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)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 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)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
9 November 2016Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 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)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (2 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 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 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)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 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)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 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)
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 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
2 April 2013Appointment of Diana Dyer Bartlett as a secretary (1 page)
2 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)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (9 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)
27 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
19 July 2011Full accounts made up to 31 December 2010 (11 pages)
19 July 2011Full accounts made up to 31 December 2010 (11 pages)
30 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
20 October 2010Statement of capital on 20 October 2010
  • GBP 2
(4 pages)
20 October 2010Statement by directors (1 page)
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2010Solvency statement dated 20/10/10 (1 page)
20 October 2010Solvency statement dated 20/10/10 (1 page)
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2010Statement by directors (1 page)
20 October 2010Statement of capital on 20 October 2010
  • GBP 2
(4 pages)
19 October 2010Termination of appointment of Robert Stevens as a director (1 page)
19 October 2010Termination of appointment of Robert Stevens as a director (1 page)
18 October 2010Termination of appointment of Barry Ward as a director (1 page)
18 October 2010Termination of appointment of Barry Ward as a director (1 page)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 August 2010Termination of appointment of Andrew Evans as a director (1 page)
21 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 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)
5 July 2010Resolutions
  • RES13 ‐ Share capital removed 18/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
5 July 2010Resolutions
  • RES13 ‐ Share capital removed 18/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
1 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Andrew Keith Evans on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Barry Charles Bernard Ward on 24 June 2010 (2 pages)
24 June 2010Secretary's details changed for Nicola Challen on 24 June 2010 (1 page)
24 June 2010Director's details changed for Barry Charles Bernard Ward on 24 June 2010 (2 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 2010Director's details changed for Mr Robert Brian Stevens on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Paul Richard Mainwaring on 24 June 2010 (2 pages)
24 June 2010Secretary's details changed for Nicola Challen on 24 June 2010 (1 page)
24 June 2010Director's details changed for Mr Robert Brian Stevens on 24 June 2010 (2 pages)
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 27/05/09; full list of members (4 pages)
22 June 2009Return made up to 27/05/09; full list of members (4 pages)
17 April 2009Secretary appointed nicola challen (1 page)
17 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 2008Secretary appointed alistair charles 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)
26 June 2008Return made up to 27/05/08; full list of members (4 pages)
26 June 2008Return made up to 27/05/08; full list of members (4 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)
25 March 2008Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
25 March 2008Registered office changed on 25/03/2008 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 2008New director appointed (2 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008New director appointed (2 pages)
2 January 2008New director appointed (5 pages)
2 January 2008New director appointed (5 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (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)
22 June 2007Return made up to 27/05/07; full list of members (2 pages)
22 June 2007Return made up to 27/05/07; 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 27/05/06; full list of members (2 pages)
23 June 2006Return made up to 27/05/06; full list of members (2 pages)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
11 July 2005Full accounts made up to 31 December 2004 (10 pages)
11 July 2005Full accounts made up to 31 December 2004 (10 pages)
27 May 2005Return made up to 27/05/05; full list of members (3 pages)
27 May 2005Return made up to 27/05/05; 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)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 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)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (8 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 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
19 November 2002Company name changed tullett & tokyo (futures holding s) LIMITED\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed tullett & tokyo (futures holding s) LIMITED\certificate issued on 19/11/02 (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 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 2001Full accounts made up to 31 December 2000 (8 pages)
12 October 2001Full accounts made up to 31 December 2000 (8 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
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (7 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)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 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)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 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)
21 October 1997Full accounts made up to 31 December 1996 (12 pages)
21 October 1997Full accounts made up to 31 December 1996 (12 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)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
27 June 1996Return made up to 31/05/96; full list of members (6 pages)
27 June 1996Return made up to 31/05/96; full list of members (6 pages)
16 January 1996New director appointed (1 page)
16 January 1996New director appointed (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995New director appointed (4 pages)
13 April 1995New director appointed (4 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
19 October 1994Full accounts made up to 31 December 1993 (12 pages)
19 October 1994Full accounts made up to 31 December 1993 (12 pages)
4 October 1993Full accounts made up to 31 December 1992 (11 pages)
4 October 1993Full accounts made up to 31 December 1992 (11 pages)
24 June 1993Memorandum and Articles of Association (37 pages)
24 June 1993Memorandum and Articles of Association (37 pages)
6 November 1992Full accounts made up to 31 December 1991 (8 pages)
6 November 1992Full accounts made up to 31 December 1991 (8 pages)
29 June 1990Full accounts made up to 31 December 1989 (6 pages)
29 June 1990Full accounts made up to 31 December 1989 (6 pages)
26 September 1989Full accounts made up to 31 December 1988 (5 pages)
26 September 1989Full accounts made up to 31 December 1988 (5 pages)
10 January 1989Full accounts made up to 31 December 1987 (9 pages)
10 January 1989Full accounts made up to 31 December 1987 (9 pages)
4 February 1988Full accounts made up to 31 December 1986 (11 pages)
4 February 1988Full accounts made up to 31 December 1986 (11 pages)
22 January 1987Full accounts made up to 31 December 1985 (9 pages)
22 January 1987Full accounts made up to 31 December 1985 (9 pages)