London
EC2M 3TP
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(32 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Geoffrey Brian Smethurst |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Birchwood Avenue Southborough Tunbridge Wells Kent TN4 0UD |
Director Name | John Keith Oldale |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Coopers Coopers Hill Eversley Basingstoke Hampshire RG27 0QA |
Director Name | Geoffrey Ronald Mayhill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 October 2004) |
Role | Legal Advisor |
Correspondence Address | 33 Lawn Crescent Richmond Surrey TW9 3NS |
Director Name | Richard Eric Farr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Kingston House Vicarage Way Gerrards Cross Buckinghamshire SL9 8AS |
Secretary Name | Geoffrey Ronald Mayhill |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 September 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 02 July 1992) |
Role | Legal Advisor |
Correspondence Address | 57 Trematon Place Broom Road Teddington Middlesex TW11 9RH |
Director Name | Mr Arthur McQuade Hughes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miran San 11 Windlesham Court Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Patrick Michael Keenan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 July 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 84 Iverna Court Iverna Gardens Wrights Lane London W8 6TU |
Director Name | Patrick Michael Keenan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 1994(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 10 Plane Tree House Duchess Of Bedfords Walk London W8 7QT |
Director Name | Mrs Sarah Ann Collis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 The Avenue West Ealing London W13 8JR |
Director Name | Joseph Max Hockey |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 June 1999) |
Role | Accountant |
Correspondence Address | 3 South Terrace High Street Farningham Kent DA4 0DF |
Secretary Name | Peter Ankers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Director Name | Soichiro Ishii |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | Flat 77 40-90 Kingston House South Ennismore Gardens London SW7 1NG |
Director Name | Keiji Higaki |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 November 1996(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 3-43-4 Uehara Shibuya-Ku Tokyo 151-0064 Japan |
Secretary Name | Gary Allan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(8 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 63a Cambray Road London SW12 0ER |
Secretary Name | Peter Ankers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Director Name | Christopher Ian Cowan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 2004) |
Role | Group Finance Director |
Correspondence Address | Ballards Ballards Lane Limpsfield Surrey RH8 0SN |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Director Name | Joel Darren Plasco |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Flat 5 1 Chepstow Place London W2 4TE |
Secretary Name | Maria Teresa De Freitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(14 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 | Terence Charles Smith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 2008) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Old Rectory 53 Main Road Danbury Chelmsford Essex CM3 4NG |
Director Name | Mr Paul Richard Mainwaring |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(15 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 | 29 August 2008(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2010) |
Role | 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(17 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(17 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(21 years, 3 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(21 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 | Mr Andrew Martin Baddeley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2017) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 31 October 2016(25 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 |
Director Name | Mr Andrew Ren-Yiing Chen |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Prebon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 April 1995) |
Correspondence Address | Second Floor 155 Bishopsgate London EC2N 3DA |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2014(23 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 | 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 |
2 at £1 | Tullett Prebon Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,258,000 |
Cash | £20,000 |
Current Liabilities | £9,000 |
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, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
28 May 1999 | Delivered on: 16 June 1999 Satisfied on: 18 May 2005 Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Beneficiaries) Classification: Guarantee & debenture Secured details: In favour of the chargee each and every liability arising under the finance documents which the company may have had at the time the debenture was entered into or thereafter have to the security trustee or any of the beneficiaries and pay to the security trustee every sum now or thereafter owing due or incurred by the company to the security trustee or any of the beneficiaries in respect of any such liabilities. 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 |
---|---|
8 September 1991 | Delivered on: 27 September 1991 Satisfied on: 31 October 2001 Persons entitled: Samuel Montagu & Co. Limitedfined).as Trustee for the Security Beneficiaries (As De Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under a facility agreement dated 8/9/91 (as amended, varied, novated or supplemented) and any other relevant document as defined. Particulars: (See doc M395 - ref M109 for full details). 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. Fully Satisfied |
8 September 1991 | Delivered on: 27 September 1991 Satisfied on: 31 October 2001 Persons entitled: Samuel Montagu & Co. Limitedas Trustee for the Lenders. Classification: Agreement of deed of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the relevant documents. Particulars: (400) issued & outstanding shares no 1 to 400 inclusive with a nominal value of nlg 100 (dutch guilders) each in green daisy holding company B.V. & such future stocks, shares, securities & instruments, all cash dividends, (for full details refer to doc M395 ref M25). Fully Satisfied |
8 September 1991 | Delivered on: 27 September 1991 Satisfied on: 31 October 2001 Persons entitled: Samuel Montagu & Co. Limitedas Trustee for the Lenders. Classification: Share 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 relevant documents. Particulars: All shares, & stocks & shares, warrants, securities, rights & moneys or property. (For full details refer to doc 395 ref M24). Fully Satisfied |
8 September 1991 | Delivered on: 27 September 1991 Satisfied on: 31 October 2001 Persons entitled: Samuel Montagu & Co. Limitedas Trustee for the Lenders. Classification: Share 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 relevant documents. Particulars: All shares, & stocks & shares, warrants, securities, rights & moneys or property. (For full details refer to doc 395 ref M23). Fully Satisfied |
10 June 1993 | Delivered on: 29 June 1993 Persons entitled: Yamane Prebon Co. Limited Classification: Unwind agreement Secured details: The payment of the yfx price (as defined by reference in the unwind agreement) and performance of an obligation to transfer 2,000 deferred shares in the capital of yamane prebon co.,limited to yamane tanshi co.,limited. Particulars: All right title and interest in 2,000 deferred shares in the name of yamane prebon co limited. See the mortgage charge document for full details. Outstanding |
17 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
3 December 2019 | Resolutions
|
23 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 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) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
18 January 2018 | Appointment of Mr David Huw Williams as a director on 21 December 2017 (2 pages) |
17 January 2018 | Termination of appointment of Andrew Martin Baddeley as a director on 21 December 2017 (1 page) |
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) |
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) |
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) |
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 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 May 2016 | Appointment of Mr Andrew Martin Baddeley as a director on 6 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Andrew Martin Baddeley as a director on 6 May 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
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) |
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) |
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 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
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) |
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) |
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) |
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) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Statement by directors (1 page) |
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Resolutions
|
20 October 2010 | Solvency statement dated 20/10/10 (1 page) |
20 October 2010 | Statement by directors (1 page) |
20 October 2010 | Solvency statement dated 20/10/10 (1 page) |
20 October 2010 | Resolutions
|
20 October 2010 | Statement of capital on 20 October 2010
|
18 October 2010 | Termination of appointment of Barry Ward as a director (1 page) |
18 October 2010 | Termination of appointment of Barry Ward as a director (1 page) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
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
|
7 July 2010 | Resolutions
|
1 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Paul Richard Mainwaring on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Barry Charles Bernard Ward on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew Keith Evans on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Richard Mainwaring on 24 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Nicola Challen on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Barry Charles Bernard Ward on 24 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Nicola Challen on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Andrew Keith Evans on 24 June 2010 (2 pages) |
14 June 2010 | Termination of appointment of Robert Stevens as a director (1 page) |
14 June 2010 | Termination of appointment of Robert Stevens as a director (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
22 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
15 April 2009 | Secretary appointed nicola challen (1 page) |
15 April 2009 | Secretary appointed nicola challen (1 page) |
15 April 2009 | Appointment terminated secretary alistair peel (1 page) |
15 April 2009 | Appointment terminated secretary alistair peel (1 page) |
27 October 2008 | Secretary appointed alistair charles peel (1 page) |
27 October 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
1 September 2008 | Appointment terminated director terence smith (1 page) |
1 September 2008 | Director appointed robert brian stevens (2 pages) |
1 September 2008 | Director appointed andrew keith evans (1 page) |
1 September 2008 | Director appointed barry charles, bernard ward (1 page) |
1 September 2008 | Director appointed robert brian stevens (2 pages) |
1 September 2008 | Appointment terminated director terence smith (1 page) |
1 September 2008 | Director appointed andrew keith evans (1 page) |
1 September 2008 | Director appointed barry charles, bernard ward (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
26 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (15 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) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (5 pages) |
11 December 2006 | New director appointed (5 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
3 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (15 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) |
31 May 2005 | Return made up to 27/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 27/05/05; full list of members (3 pages) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Auditor's resignation (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Auditor's resignation (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
18 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
30 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
30 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
7 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
7 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
13 September 2002 | Full accounts made up to 31 March 2001 (24 pages) |
13 September 2002 | Full accounts made up to 31 March 2001 (24 pages) |
10 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
10 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
17 May 2002 | New director appointed (4 pages) |
17 May 2002 | New director appointed (4 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 2ND floor 155 bishopsgate london EC2N 3DA (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 2ND floor 155 bishopsgate london EC2N 3DA (1 page) |
4 March 2002 | Full accounts made up to 31 March 2000 (15 pages) |
4 March 2002 | Full accounts made up to 31 March 2000 (15 pages) |
7 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
7 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
12 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Accounting reference date extended from 30/03/00 to 31/03/00 (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Accounting reference date extended from 30/03/00 to 31/03/00 (1 page) |
14 March 2000 | Secretary resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
27 January 2000 | Director's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
4 November 1999 | Director's particulars changed (2 pages) |
4 November 1999 | Director's particulars changed (2 pages) |
23 July 1999 | Auditor's resignation (1 page) |
23 July 1999 | Auditor's resignation (1 page) |
14 July 1999 | Return made up to 12/06/99; no change of members
|
14 July 1999 | Return made up to 12/06/99; no change of members
|
16 June 1999 | Particulars of mortgage/charge (13 pages) |
16 June 1999 | Particulars of mortgage/charge (13 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
9 February 1999 | Accounting reference date extended from 30/09/98 to 30/03/99 (1 page) |
9 February 1999 | Accounting reference date extended from 30/09/98 to 30/03/99 (1 page) |
6 October 1998 | Full accounts made up to 30 September 1997 (14 pages) |
6 October 1998 | Full accounts made up to 30 September 1997 (14 pages) |
10 July 1998 | Return made up to 12/06/98; no change of members
|
10 July 1998 | Return made up to 12/06/98; no change of members
|
16 January 1998 | Secretary's particulars changed (1 page) |
16 January 1998 | Secretary's particulars changed (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
4 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
7 July 1997 | Return made up to 12/06/97; full list of members
|
7 July 1997 | Return made up to 12/06/97; full list of members
|
16 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
28 June 1996 | Return made up to 12/06/96; no change of members
|
28 June 1996 | Return made up to 12/06/96; no change of members
|
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
24 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
5 July 1995 | Return made up to 12/06/95; no change of members
|
5 July 1995 | Return made up to 12/06/95; no change of members
|
21 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 July 1993 | Full accounts made up to 30 September 1992 (13 pages) |
7 July 1993 | Full accounts made up to 30 September 1992 (13 pages) |
29 June 1993 | Particulars of mortgage/charge (6 pages) |
29 June 1993 | Particulars of mortgage/charge (6 pages) |
25 May 1993 | Company name changed prebon international LIMITED\certificate issued on 25/05/93 (2 pages) |
25 May 1993 | Company name changed prebon international LIMITED\certificate issued on 25/05/93 (2 pages) |
13 May 1993 | Resolutions
|
13 May 1993 | Memorandum and Articles of Association (8 pages) |
13 May 1993 | £ nc 100000/4656304 30/04/93 (1 page) |
13 May 1993 | Memorandum and Articles of Association (8 pages) |
13 May 1993 | £ nc 100000/4656304 30/04/93 (1 page) |
13 May 1993 | Resolutions
|
20 March 1992 | Company name changed\certificate issued on 20/03/92 (2 pages) |
20 March 1992 | Company name changed\certificate issued on 20/03/92 (2 pages) |
11 September 1991 | Memorandum and Articles of Association (16 pages) |
11 September 1991 | Resolutions
|
11 September 1991 | Resolutions
|
11 September 1991 | Memorandum and Articles of Association (16 pages) |
5 September 1991 | Company name changed mawlaw 115 LIMITED\certificate issued on 05/09/91 (2 pages) |
5 September 1991 | Company name changed mawlaw 115 LIMITED\certificate issued on 05/09/91 (2 pages) |
12 June 1991 | Incorporation (25 pages) |
12 June 1991 | Incorporation (25 pages) |