Company NamePrebon Yamane International Limited
DirectorsDavid Huw Williams and Paul Anthony Redman
Company StatusActive
Company Number02619854
CategoryPrivate Limited Company
Incorporation Date12 June 1991(32 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Huw Williams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(26 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(32 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameGeoffrey Brian Smethurst
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Director NameJohn Keith Oldale
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Coopers Coopers Hill
Eversley
Basingstoke
Hampshire
RG27 0QA
Director NameGeoffrey Ronald Mayhill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 13 October 2004)
RoleLegal Advisor
Correspondence Address33 Lawn Crescent
Richmond
Surrey
TW9 3NS
Director NameRichard Eric Farr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleChartered Accountant
Correspondence AddressKingston House
Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AS
Secretary NameGeoffrey Ronald Mayhill
NationalityNew Zealander
StatusResigned
Appointed04 September 1991(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 02 July 1992)
RoleLegal Advisor
Correspondence Address57 Trematon Place
Broom Road
Teddington
Middlesex
TW11 9RH
Director NameMr Arthur McQuade Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(11 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiran San
11 Windlesham Court Snows Ride
Windlesham
Surrey
GU20 6LA
Director NamePatrick Michael Keenan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed16 July 1992(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 15 December 1992)
RoleCompany Director
Correspondence Address84 Iverna Court
Iverna Gardens Wrights Lane
London
W8 6TU
Director NamePatrick Michael Keenan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 1994(3 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address10 Plane Tree House
Duchess Of Bedfords Walk
London
W8 7QT
Director NameMrs Sarah Ann Collis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(3 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 The Avenue
West Ealing
London
W13 8JR
Director NameJoseph Max Hockey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 June 1999)
RoleAccountant
Correspondence Address3 South Terrace
High Street
Farningham
Kent
DA4 0DF
Secretary NamePeter Ankers
NationalityBritish
StatusResigned
Appointed13 April 1995(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Director NameSoichiro Ishii
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressFlat 77 40-90 Kingston House South
Ennismore Gardens
London
SW7 1NG
Director NameKeiji Higaki
Date of BirthMay 1935 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed06 November 1996(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address3-43-4 Uehara
Shibuya-Ku
Tokyo
151-0064
Japan
Secretary NameGary Allan Shaw
NationalityBritish
StatusResigned
Appointed07 March 2000(8 years, 9 months after company formation)
Appointment Duration8 months (resigned 06 November 2000)
RoleCompany Director
Correspondence Address63a Cambray Road
London
SW12 0ER
Secretary NamePeter Ankers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(9 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2001)
RoleCompany Director
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Secretary NameJuliet Mary Dearlove
NationalityBritish
StatusResigned
Appointed15 May 2001(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Director NameChristopher Ian Cowan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2004)
RoleGroup Finance Director
Correspondence AddressBallards
Ballards Lane
Limpsfield
Surrey
RH8 0SN
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NameJoel Darren Plasco
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2006)
RoleCompany Director
Correspondence AddressFlat 5
1 Chepstow Place
London
W2 4TE
Secretary NameMaria Teresa De Freitas
NationalityBritish
StatusResigned
Appointed24 June 2005(14 years 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 NameTerence Charles Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2008)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory 53 Main Road
Danbury
Chelmsford
Essex
CM3 4NG
Director NameMr Paul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(15 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameAndrew Keith Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed29 August 2008(17 years, 2 months 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(17 years, 9 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(21 years, 3 months 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(21 years, 9 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 NameMr Andrew Martin Baddeley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2017)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameTiffany Fern Brill
StatusResigned
Appointed31 October 2016(25 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Andrew Ren-Yiing Chen
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NamePrebon Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1992(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 13 April 1995)
Correspondence AddressSecond Floor
155 Bishopsgate
London
EC2N 3DA
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed26 June 2014(23 years 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 Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Tullett Prebon Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,258,000
Cash£20,000
Current Liabilities£9,000

Accounts

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

Returns

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

Charges

28 May 1999Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1993Delivered 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

Filing History

17 December 2020Full accounts made up to 31 December 2019 (22 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
3 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 September 2019Full accounts made up to 31 December 2018 (21 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
31 December 2018Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
25 July 2018Full accounts made up to 31 December 2017 (18 pages)
17 July 2018Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
18 January 2018Appointment of Mr David Huw Williams as a director on 21 December 2017 (2 pages)
17 January 2018Termination of appointment of Andrew Martin Baddeley as a director on 21 December 2017 (1 page)
23 August 2017Full accounts made up to 31 December 2016 (17 pages)
23 August 2017Full accounts made up to 31 December 2016 (17 pages)
21 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
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 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)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 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 Mr Andrew Martin Baddeley as a director on 6 May 2016 (2 pages)
17 May 2016Appointment of Mr Andrew Martin Baddeley as a director on 6 May 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • 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)
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)
11 June 2014Full accounts made up to 31 December 2013 (13 pages)
11 June 2014Full accounts made up to 31 December 2013 (13 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)
11 June 2013Full accounts made up to 31 December 2012 (13 pages)
11 June 2013Full accounts made up to 31 December 2012 (13 pages)
28 March 2013Termination of appointment of Justin Hoskins as a secretary (1 page)
28 March 2013Appointment of Diana Dyer Bartlett as a secretary (1 page)
28 March 2013Appointment of Diana Dyer Bartlett 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)
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)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
17 May 2012Full accounts made up to 31 December 2011 (15 pages)
17 May 2012Full accounts made up to 31 December 2011 (15 pages)
3 August 2011Full accounts made up to 31 December 2010 (16 pages)
3 August 2011Full accounts made up to 31 December 2010 (16 pages)
30 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
20 October 2010Statement by directors (1 page)
20 October 2010Statement of capital on 20 October 2010
  • GBP 2
(4 pages)
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 2010Statement by directors (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 of capital on 20 October 2010
  • GBP 2
(4 pages)
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)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
3 August 2010Full accounts made up to 31 December 2009 (14 pages)
3 August 2010Full accounts made up to 31 December 2009 (14 pages)
7 July 2010Particulars of variation of rights attached to shares (2 pages)
7 July 2010Particulars of variation of rights attached to shares (2 pages)
7 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
7 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(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 Paul Richard Mainwaring 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 2010Director's details changed for Andrew Keith Evans 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 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 Andrew Keith Evans on 24 June 2010 (2 pages)
14 June 2010Termination of appointment of Robert Stevens as a director (1 page)
14 June 2010Termination of appointment of Robert Stevens as a director (1 page)
3 July 2009Full accounts made up to 31 December 2008 (15 pages)
3 July 2009Full accounts made up to 31 December 2008 (15 pages)
22 June 2009Return made up to 27/05/09; full list of members (5 pages)
22 June 2009Return made up to 27/05/09; full list of members (5 pages)
15 April 2009Secretary appointed nicola challen (1 page)
15 April 2009Secretary appointed nicola challen (1 page)
15 April 2009Appointment terminated secretary alistair peel (1 page)
15 April 2009Appointment terminated secretary alistair peel (1 page)
27 October 2008Secretary appointed alistair charles peel (1 page)
27 October 2008Secretary appointed alistair charles peel (1 page)
1 September 2008Appointment terminated secretary maria de freitas (1 page)
1 September 2008Appointment terminated director terence smith (1 page)
1 September 2008Director appointed robert brian stevens (2 pages)
1 September 2008Director appointed andrew keith evans (1 page)
1 September 2008Director appointed barry charles, bernard ward (1 page)
1 September 2008Director appointed robert brian stevens (2 pages)
1 September 2008Appointment terminated director terence smith (1 page)
1 September 2008Director appointed andrew keith evans (1 page)
1 September 2008Director appointed barry charles, bernard ward (1 page)
1 September 2008Appointment terminated secretary maria de freitas (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)
22 May 2008Full accounts made up to 31 December 2007 (15 pages)
22 May 2008Full accounts made up to 31 December 2007 (15 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)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
22 June 2007Return made up to 27/05/07; full list of members (3 pages)
22 June 2007Return made up to 27/05/07; full list of members (3 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (5 pages)
11 December 2006New director appointed (5 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
26 June 2006Return made up to 27/05/06; full list of members (3 pages)
26 June 2006Return made up to 27/05/06; full list of members (3 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
3 August 2005Full accounts made up to 31 December 2004 (15 pages)
3 August 2005Full accounts made up to 31 December 2004 (15 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
31 May 2005Return made up to 27/05/05; full list of members (3 pages)
31 May 2005Return made up to 27/05/05; full list of members (3 pages)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Full accounts made up to 31 March 2004 (14 pages)
14 January 2005Full accounts made up to 31 March 2004 (14 pages)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 November 2004Resolutions
  • RES13 ‐ Re aud 11/11/04
(1 page)
23 November 2004Auditor's resignation (1 page)
23 November 2004Resolutions
  • RES13 ‐ Re aud 11/11/04
(1 page)
23 November 2004Auditor's resignation (1 page)
11 November 2004Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
11 November 2004Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
27 October 2004Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
18 June 2004Return made up to 12/06/04; full list of members (8 pages)
18 June 2004Return made up to 12/06/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
30 July 2003Return made up to 12/06/03; full list of members (8 pages)
30 July 2003Return made up to 12/06/03; full list of members (8 pages)
10 March 2003Resolutions
  • RES13 ‐ App prwthsecoop as aud 26/02/03
(2 pages)
10 March 2003Resolutions
  • RES13 ‐ App prwthsecoop as aud 26/02/03
(2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
7 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
7 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
13 September 2002Full accounts made up to 31 March 2001 (24 pages)
13 September 2002Full accounts made up to 31 March 2001 (24 pages)
10 July 2002Return made up to 12/06/02; full list of members (8 pages)
10 July 2002Return made up to 12/06/02; full list of members (8 pages)
17 May 2002New director appointed (4 pages)
17 May 2002New director appointed (4 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: 2ND floor 155 bishopsgate london EC2N 3DA (1 page)
26 March 2002Registered office changed on 26/03/02 from: 2ND floor 155 bishopsgate london EC2N 3DA (1 page)
4 March 2002Full accounts made up to 31 March 2000 (15 pages)
4 March 2002Full accounts made up to 31 March 2000 (15 pages)
7 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
7 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
3 July 2001Return made up to 12/06/01; full list of members (7 pages)
3 July 2001Return made up to 12/06/01; full list of members (7 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
29 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
12 July 2000Return made up to 12/06/00; full list of members (8 pages)
12 July 2000Return made up to 12/06/00; full list of members (8 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
14 March 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
14 March 2000Secretary resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (16 pages)
2 February 2000Full accounts made up to 31 March 1999 (16 pages)
27 January 2000Director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (2 pages)
4 November 1999Director's particulars changed (2 pages)
23 July 1999Auditor's resignation (1 page)
23 July 1999Auditor's resignation (1 page)
14 July 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 July 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 1999Particulars of mortgage/charge (13 pages)
16 June 1999Particulars of mortgage/charge (13 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
9 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
9 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
9 February 1999Accounting reference date extended from 30/09/98 to 30/03/99 (1 page)
9 February 1999Accounting reference date extended from 30/09/98 to 30/03/99 (1 page)
6 October 1998Full accounts made up to 30 September 1997 (14 pages)
6 October 1998Full accounts made up to 30 September 1997 (14 pages)
10 July 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 July 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 January 1998Secretary's particulars changed (1 page)
16 January 1998Secretary's particulars changed (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
4 August 1997Full accounts made up to 30 September 1996 (13 pages)
4 August 1997Full accounts made up to 30 September 1996 (13 pages)
7 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
7 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
16 May 1997Director's particulars changed (1 page)
16 May 1997Director's particulars changed (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
4 August 1996Full accounts made up to 30 September 1995 (13 pages)
4 August 1996Full accounts made up to 30 September 1995 (13 pages)
28 June 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 June 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
24 July 1995Full accounts made up to 30 September 1994 (14 pages)
24 July 1995Full accounts made up to 30 September 1994 (14 pages)
5 July 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 July 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 April 1995Secretary resigned;new secretary appointed (4 pages)
21 April 1995Secretary resigned;new secretary appointed (4 pages)
7 July 1993Full accounts made up to 30 September 1992 (13 pages)
7 July 1993Full accounts made up to 30 September 1992 (13 pages)
29 June 1993Particulars of mortgage/charge (6 pages)
29 June 1993Particulars of mortgage/charge (6 pages)
25 May 1993Company name changed prebon international LIMITED\certificate issued on 25/05/93 (2 pages)
25 May 1993Company name changed prebon international LIMITED\certificate issued on 25/05/93 (2 pages)
13 May 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1993Memorandum and Articles of Association (8 pages)
13 May 1993£ nc 100000/4656304 30/04/93 (1 page)
13 May 1993Memorandum and Articles of Association (8 pages)
13 May 1993£ nc 100000/4656304 30/04/93 (1 page)
13 May 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 March 1992Company name changed\certificate issued on 20/03/92 (2 pages)
20 March 1992Company name changed\certificate issued on 20/03/92 (2 pages)
11 September 1991Memorandum and Articles of Association (16 pages)
11 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1991Memorandum and Articles of Association (16 pages)
5 September 1991Company name changed mawlaw 115 LIMITED\certificate issued on 05/09/91 (2 pages)
5 September 1991Company name changed mawlaw 115 LIMITED\certificate issued on 05/09/91 (2 pages)
12 June 1991Incorporation (25 pages)
12 June 1991Incorporation (25 pages)