Company NamePrebon Limited
DirectorsDavid Huw Williams and Paul Anthony Redman
Company StatusActive
Company Number02699385
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr David Huw Williams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(25 years, 9 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(31 years, 10 months after company formation)
Appointment Duration2 months, 2 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
Appointed23 March 1992(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameGeoffrey Ronald Mayhill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 week, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 1998)
RoleLegal Advisor
Correspondence Address1 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameRichard Eric Farr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleChartered Accountant
Correspondence AddressKingston House
Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AS
Director NameMr Arthur McQuade Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 week, 2 days after company formation)
Appointment Duration12 years, 6 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiran San
11 Windlesham Court Snows Ride
Windlesham
Surrey
GU20 6LA
Director NamePeter Ankers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 29 January 1998)
RoleSecretary
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Director NameMrs Sarah Ann Collis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 The Avenue
West Ealing
London
W13 8JR
Director NameKeiji Higaki
Date of BirthMay 1935 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed29 January 1998(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address3-43-4 Uehara
Shibuya-Ku
Tokyo
151-0064
Japan
Director NamePatrick Michael Keenan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 1998(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address10 Plane Tree House
Duchess Of Bedfords Walk
London
W8 7QT
Secretary NameJuliet Mary Dearlove
NationalityBritish
StatusResigned
Appointed15 June 2001(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Director NameKim Michael Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(9 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 April 2002)
RoleCompany Director
Correspondence AddressFirholm
16 St Marys Road
Long Ditton
Surrey
KT6 5EY
Director NameChristopher Ian Cowan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(10 years, 1 month 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(12 years, 6 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(12 years, 6 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(13 years, 3 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 NameDeborah Ann Holmes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 2006(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2007)
RoleAccountant
Correspondence Address87 Carrara Wharf
Ranelagh Gardens Putney Bridge
London
SW6 3UE
Director NameMr Paul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(14 years, 8 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
Appointed31 July 2007(15 years, 4 months 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 Simon Andrew Neville
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(15 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodman Waye
Woking
Surrey
GU21 5SW
Secretary NameAlistair Charles Peel
StatusResigned
Appointed29 August 2008(16 years, 5 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(16 years, 11 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
Director NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(18 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameMr Justin Wilbert Hoskins
StatusResigned
Appointed04 September 2012(20 years, 5 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 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, 1 month 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
Director NamePaul James Ashley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(24 years, 1 month 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(24 years, 7 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
Appointed23 October 2019(27 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NamePrebon Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1992(1 week, 2 days after company formation)
Appointment Duration9 years, 2 months (resigned 15 June 2001)
Correspondence AddressSecond Floor
155 Bishopsgate
London
EC2N 3DA
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed26 June 2014(22 years, 3 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 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

10k at £1Tullett Prebon Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,409
Net Worth£2,424,660
Cash£59,527
Current Liabilities£16,618

Accounts

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

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

17 December 2020Full accounts made up to 31 December 2019 (20 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (5 pages)
28 February 2020Statement of capital following an allotment of shares on 10 September 2019
  • GBP 10,004
(3 pages)
3 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
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)
23 September 2019Full accounts made up to 31 December 2018 (20 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)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
24 July 2018Full accounts made up to 31 December 2017 (16 pages)
17 July 2018Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 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)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 August 2017Full accounts made up to 31 December 2016 (16 pages)
23 August 2017Full accounts made up to 31 December 2016 (16 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)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 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 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 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 2016Appointment of Mr Andrew Martin Baddeley as a director on 6 May 2016 (2 pages)
6 June 2016Appointment of Mr Andrew Martin Baddeley 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)
17 May 2016Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,003
(5 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,003
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
16 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,003
(5 pages)
16 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,003
(5 pages)
16 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,003
(5 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)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 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)
9 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,003
(6 pages)
9 April 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 10,003
(3 pages)
9 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,003
(6 pages)
9 April 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 10,003
(3 pages)
9 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,003
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 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 2013Termination of appointment of Justin Hoskins as a secretary (1 page)
28 March 2013Appointment of Diana Dyer Bartlett as a secretary (1 page)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
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)
11 September 2012Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page)
11 September 2012Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page)
11 July 2012Full accounts made up to 31 December 2011 (17 pages)
11 July 2012Full accounts made up to 31 December 2011 (17 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 December 2011Full accounts made up to 31 March 2011 (15 pages)
19 December 2011Full accounts made up to 31 March 2011 (15 pages)
17 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
17 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
1 July 2011Resolutions
  • RES13 ‐ Sahre premium acc cancelled 29/06/2011
(2 pages)
1 July 2011Resolutions
  • RES13 ‐ Sahre premium acc cancelled 29/06/2011
(2 pages)
1 July 2011Statement of capital on 1 July 2011
  • GBP 10,002.00
(6 pages)
1 July 2011Solvency statement dated 29/06/11 (1 page)
1 July 2011Statement of capital on 1 July 2011
  • GBP 10,002.00
(6 pages)
1 July 2011Statement by directors (1 page)
1 July 2011Statement by directors (1 page)
1 July 2011Statement of capital on 1 July 2011
  • GBP 10,002.00
(6 pages)
1 July 2011Solvency statement dated 29/06/11 (1 page)
4 May 2011Amended full accounts made up to 31 March 2010 (14 pages)
4 May 2011Amended full accounts made up to 31 March 2010 (14 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Full accounts made up to 31 March 2010 (14 pages)
9 March 2011Full accounts made up to 31 March 2010 (14 pages)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
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 2010Termination of appointment of Andrew Evans as a director (1 page)
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)
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove s/cap clause 18/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove s/cap clause 18/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Nicola Challen on 6 April 2010 (1 page)
6 April 2010Director's details changed for Andrew Keith Evans on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Nicola Challen on 6 April 2010 (1 page)
6 April 2010Director's details changed for Paul Richard Mainwaring on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Nicola Challen on 6 April 2010 (1 page)
6 April 2010Director's details changed for Andrew Keith Evans on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Paul Richard Mainwaring on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Paul Richard Mainwaring on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Keith Evans on 6 April 2010 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (14 pages)
4 February 2010Full accounts made up to 31 March 2009 (14 pages)
17 April 2009Secretary appointed nicola challen (1 page)
17 April 2009Appointment terminated secretary alistair peel (1 page)
17 April 2009Appointment terminated secretary alistair peel (1 page)
17 April 2009Secretary appointed nicola challen (1 page)
11 March 2009Return made up to 07/03/09; full list of members (3 pages)
11 March 2009Return made up to 07/03/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
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 secretary maria de freitas (1 page)
29 May 2008Appointment terminated director simon neville (1 page)
29 May 2008Appointment terminated director simon neville (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Registered office changed on 04/04/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ united kingdom (1 page)
4 April 2008Return made up to 07/03/08; full list of members (4 pages)
4 April 2008Return made up to 07/03/08; full list of members (4 pages)
4 April 2008Registered office changed on 04/04/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ united kingdom (1 page)
4 April 2008Location of register of members (1 page)
3 April 2008Location of debenture register (1 page)
3 April 2008Location of debenture register (1 page)
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)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
13 December 2007Ad 20/11/07--------- £ si 10000@1=10000 £ ic 2/10002 (1 page)
13 December 2007Ad 20/11/07--------- £ si 10000@1=10000 £ ic 2/10002 (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
25 May 2007Full accounts made up to 31 March 2006 (15 pages)
25 May 2007Full accounts made up to 31 March 2006 (15 pages)
16 March 2007Return made up to 07/03/07; full list of members (2 pages)
16 March 2007Return made up to 07/03/07; full list of members (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (4 pages)
11 December 2006New director appointed (4 pages)
11 December 2006Director resigned (1 page)
26 July 2006Full accounts made up to 31 May 2005 (14 pages)
26 July 2006Full accounts made up to 31 May 2005 (14 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
11 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
11 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 07/03/06; full list of members (2 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 07/03/06; full list of members (2 pages)
14 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
14 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
28 April 2005Resolutions
  • RES13 ‐ Auditors appointed 22/04/05
(1 page)
28 April 2005Auditor's resignation (1 page)
28 April 2005Resolutions
  • RES13 ‐ Auditors appointed 22/04/05
(1 page)
28 April 2005Auditor's resignation (1 page)
9 March 2005Full accounts made up to 31 May 2004 (14 pages)
9 March 2005Full accounts made up to 31 May 2004 (14 pages)
8 March 2005Return made up to 07/03/05; full list of members (2 pages)
8 March 2005Return made up to 07/03/05; full list of members (2 pages)
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)
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)
8 April 2004Return made up to 23/03/04; full list of members (7 pages)
8 April 2004Return made up to 23/03/04; full list of members (7 pages)
3 March 2004Full accounts made up to 31 May 2003 (14 pages)
3 March 2004Full accounts made up to 31 May 2003 (14 pages)
20 July 2003Full accounts made up to 31 May 2002 (13 pages)
20 July 2003Full accounts made up to 31 May 2002 (13 pages)
1 May 2003Return made up to 23/03/03; full list of members (7 pages)
1 May 2003Return made up to 23/03/03; full list of members (7 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Resolutions
  • RES13 ‐ App prwthsecoop as aud 05/03/03
(1 page)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Resolutions
  • RES13 ‐ App prwthsecoop as aud 05/03/03
(1 page)
7 January 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
7 January 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
23 October 2002Full accounts made up to 31 May 2001 (15 pages)
23 October 2002Full accounts made up to 31 May 2001 (15 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)
16 April 2002Return made up to 23/03/02; full list of members (7 pages)
16 April 2002Return made up to 23/03/02; full list of members (7 pages)
8 April 2002Full accounts made up to 31 May 2000 (13 pages)
8 April 2002Full accounts made up to 31 May 2000 (13 pages)
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)
8 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
8 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
9 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Delivery ext'd 3 mth 31/05/00 (1 page)
24 August 2000Full accounts made up to 31 May 1999 (13 pages)
24 August 2000Full accounts made up to 31 May 1999 (13 pages)
24 August 2000Delivery ext'd 3 mth 31/05/00 (1 page)
30 March 2000Return made up to 23/03/00; full list of members (7 pages)
30 March 2000Return made up to 23/03/00; full list of members (7 pages)
27 January 2000Director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
18 January 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
18 January 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
4 January 2000Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
4 January 2000Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
22 November 1999Full accounts made up to 28 February 1998 (13 pages)
22 November 1999Full accounts made up to 28 February 1998 (13 pages)
12 November 1999Delivery ext'd 3 mth 28/02/99 (2 pages)
12 November 1999Delivery ext'd 3 mth 28/02/99 (2 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1999Auditor's resignation (1 page)
23 July 1999Auditor's resignation (1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
18 April 1998Return made up to 23/03/98; full list of members (9 pages)
18 April 1998Return made up to 23/03/98; full list of members (9 pages)
16 February 1998Accounting reference date shortened from 30/09/98 to 28/02/98 (1 page)
16 February 1998Accounting reference date shortened from 30/09/98 to 28/02/98 (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
16 January 1998Director's particulars changed (1 page)
16 January 1998Director's particulars changed (1 page)
13 October 1997New director appointed (3 pages)
13 October 1997New director appointed (3 pages)
21 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
21 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
22 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
2 August 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
16 April 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
24 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
29 March 1995Return made up to 23/03/95; full list of members (14 pages)
29 March 1995Return made up to 23/03/95; full list of members (14 pages)
23 March 1992Incorporation (24 pages)
23 March 1992Incorporation (24 pages)