Company NameTullett Liberty Brokerage Services (UK) Limited
Company StatusDissolved
Company Number02788222
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(17 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameJoseph Michael Macchia
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1993(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 17 June 1998)
RoleManaging Director
Correspondence Address82 Baysior Drive
Atlantic Highlands
New Jersey
07716
United States
Secretary NameSteven Gary Warshavsky
NationalityAmerican
StatusResigned
Appointed11 March 1993(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 1994)
RoleC F O
Correspondence Address19 Highland Place
11020 Great Neck
New York
United States
Director NameMr Charles Dionysius Avis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Westbourne Park Road
London
W2 5PH
Secretary NameMaria Helena Hirst
NationalityBritish
StatusResigned
Appointed25 April 1994(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 February 1995)
Role301162
Correspondence Address5 Hitcham House
Hitcham Lane
Burnham
Buckinghamshire
SL1 7DP
Secretary NameDavid Graham Clarke
NationalityBritish
StatusResigned
Appointed09 February 1995(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 1996)
RoleCompany Director
Correspondence Address3 Woodside Road
New Malden
Surrey
KT3 3AH
Director NameLouis James Scotto
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1996(3 years after company formation)
Appointment Duration11 years, 8 months (resigned 15 November 2007)
RoleCompany Director
Correspondence Address18 Ring Neck Road
Remsenberg
New York
Ny 11960
United States
Director NameMr Edwin Payne
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1996(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1998)
RoleCompany Director
Correspondence Address30 Cottonwood Lane
Briarcliff Manor
New York
10510
Director NameDavid Graham Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(3 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 19 March 1996)
RoleChartered Accountant
Correspondence Address3 Woodside Road
New Malden
Surrey
KT3 3AH
Secretary NameChristopher James Howitt
NationalityBritish
StatusResigned
Appointed19 March 1996(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address223 Liverpool Road
Islington
London
N1 1LX
Director NameChristopher William Morrison Magrath
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2000)
RoleSolicitor
Correspondence Address19 Dollis Avenue
London
N3 1DA
Director NameJames T Mahoney
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1998(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence Address43 Knapp Road
Pound Ridge New York
Usa 10576
Foreign
Director NameBernard Jacob
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1998(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence Address33 Pheasant Run Road
Pleasantville
New York
10570
United States
Secretary NameChristopher Aubrey Nolan Burt
NationalityBritish
StatusResigned
Appointed01 June 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address31 Waterford Road
London
SW6 2DT
Director NameStephen Charles Duckworth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2007)
RoleMoney Broker
Country of ResidenceEngland
Correspondence AddressHoop House
Green Street, Little Hadham
Ware
Hertfordshire
SG11 2EE
Director NameMichael Northeast-Roffey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 May 2007)
RoleMoney Broker
Correspondence AddressBlois Hall
Sible Hedingham
Halstead
Essex
CO9 3LP
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NameMark Harris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2003)
RoleMoney Broker
Correspondence Address105 Plaistow Lane
Bromley
Kent
BR1 3AR
Director NameMr Stephen Roger Corker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(8 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Monmouth Road
London
W2 5SB
Director NameMr Bruce Paul Collins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 2004)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence Address35 Homestead Road
Chelsfield
Kent
BR6 6HN
Secretary NameMrs Diana Dyer Bartlett
NationalityBritish
StatusResigned
Appointed01 April 2003(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Secretary NameJuliet Mary Dearlove
NationalityBritish
StatusResigned
Appointed14 December 2004(11 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Secretary NameMaria Teresa De Freitas
NationalityBritish
StatusResigned
Appointed24 June 2005(12 years, 4 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 NameMr Paul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(13 years, 9 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
Appointed01 November 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 9 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(15 years, 6 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, 1 month 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(19 years, 7 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(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2014)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NamePaul James Ashley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameTiffany Fern Brill
StatusResigned
Appointed31 October 2016(23 years, 9 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 NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed26 June 2014(21 years, 4 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

Telephone020 73256500
Telephone regionLondon

Location

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

Shareholders

2 at £1Tullett Prebon Americas Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 October 1996Delivered on: 24 October 1996
Satisfied on: 15 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2ND floor flat, 4 collingham road l/b of kensington and chelsea t/no: BGL939 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2019Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
21 August 2019Application to strike the company off the register (1 page)
3 January 2019Change of details for Tullett Prebon (No. 1) as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
18 July 2018Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 pages)
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)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
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 2016Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page)
9 November 2016Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages)
9 November 2016Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page)
9 November 2016Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 July 2016Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page)
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)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • 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)
27 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 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 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)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 April 2013Appointment of Diana Dyer Bartlett as a secretary (1 page)
2 April 2013Appointment of Diana Dyer Bartlett as a secretary (1 page)
28 March 2013Termination of appointment of Justin Hoskins as a secretary (1 page)
28 March 2013Termination of appointment of Justin Hoskins as a secretary (1 page)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 9 February 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)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 September 2012Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page)
7 September 2012Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 September 2011Full accounts made up to 31 December 2010 (10 pages)
29 September 2011Full accounts made up to 31 December 2010 (10 pages)
23 May 2011Termination of appointment of Barry Ward as a director (1 page)
23 May 2011Termination of appointment of Barry Ward as a director (1 page)
20 May 2011Termination of appointment of Robert Stevens as a director (1 page)
20 May 2011Termination of appointment of Robert Stevens as a director (1 page)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 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 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)
3 August 2010Full accounts made up to 31 December 2009 (10 pages)
3 August 2010Full accounts made up to 31 December 2009 (10 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Robert Brian Stevens on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Paul Richard Mainwaring on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Paul Richard Mainwaring on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Nicola Challen on 10 March 2010 (1 page)
10 March 2010Secretary's details changed for Nicola Challen on 10 March 2010 (1 page)
10 March 2010Director's details changed for Barry Charles Bernard Ward on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Andrew Keith Evans on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Andrew Keith Evans on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Robert Brian Stevens on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Barry Charles Bernard Ward on 10 March 2010 (2 pages)
3 February 2010Termination of appointment of Louis Scotto as a director (1 page)
3 February 2010Termination of appointment of Louis Scotto as a director (1 page)
3 July 2009Full accounts made up to 31 December 2008 (10 pages)
3 July 2009Full accounts made up to 31 December 2008 (10 pages)
17 April 2009Secretary appointed nicola challen (1 page)
17 April 2009Secretary appointed nicola challen (1 page)
3 April 2009Appointment terminated secretary alistair peel (1 page)
3 April 2009Appointment terminated secretary alistair peel (1 page)
11 February 2009Return made up to 09/02/09; full list of members (4 pages)
11 February 2009Return made up to 09/02/09; full list of members (4 pages)
1 September 2008Secretary appointed alistair charles peel (1 page)
1 September 2008Appointment terminated secretary maria de freitas (1 page)
1 September 2008Secretary appointed alistair charles peel (1 page)
1 September 2008Appointment terminated secretary maria de freitas (1 page)
4 June 2008Full accounts made up to 31 December 2007 (10 pages)
4 June 2008Full accounts made up to 31 December 2007 (10 pages)
21 May 2008Director appointed robert brian stevens (2 pages)
21 May 2008Director appointed robert brian stevens (2 pages)
26 March 2008Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
26 March 2008Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
18 February 2008Return made up to 09/02/08; full list of members (3 pages)
18 February 2008Return made up to 09/02/08; full list of members (3 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
30 August 2007Full accounts made up to 31 December 2006 (11 pages)
30 August 2007Full accounts made up to 31 December 2006 (11 pages)
7 March 2007Return made up to 09/02/07; full list of members (3 pages)
7 March 2007Return made up to 09/02/07; full list of members (3 pages)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (5 pages)
11 December 2006New director appointed (5 pages)
11 December 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
21 February 2006Return made up to 09/02/06; full list of members (3 pages)
21 February 2006Return made up to 09/02/06; full list of members (3 pages)
24 July 2005New secretary appointed (1 page)
24 July 2005New secretary appointed (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005Secretary resigned (1 page)
8 July 2005Full accounts made up to 31 December 2004 (11 pages)
8 July 2005Full accounts made up to 31 December 2004 (11 pages)
16 February 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
16 February 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
13 February 2004Return made up to 09/02/04; full list of members (8 pages)
13 February 2004Return made up to 09/02/04; full list of members (8 pages)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
19 August 2003Full accounts made up to 31 December 2002 (13 pages)
19 August 2003Full accounts made up to 31 December 2002 (13 pages)
9 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
28 February 2003Return made up to 09/02/03; full list of members (9 pages)
28 February 2003Director's particulars changed (1 page)
28 February 2003Director's particulars changed (1 page)
28 February 2003Return made up to 09/02/03; full list of members (9 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Company name changed liberty brokerage services (U.K. ) LIMITED\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed liberty brokerage services (U.K. ) LIMITED\certificate issued on 19/11/02 (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 March 2002Return made up to 09/02/02; full list of members (8 pages)
5 March 2002Return made up to 09/02/02; full list of members (8 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
12 October 2001Full accounts made up to 31 December 2000 (10 pages)
12 October 2001Full accounts made up to 31 December 2000 (10 pages)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (3 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
22 February 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
1 June 2000Return made up to 09/02/00; full list of members (7 pages)
1 June 2000Return made up to 09/02/00; full list of members (7 pages)
16 May 2000Registered office changed on 16/05/00 from: 51-55 gresham street london EC2V 7HQ (1 page)
16 May 2000Registered office changed on 16/05/00 from: 51-55 gresham street london EC2V 7HQ (1 page)
21 November 1999Full accounts made up to 31 December 1998 (11 pages)
21 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 March 1999Return made up to 09/02/99; full list of members (8 pages)
2 March 1999Return made up to 09/02/99; full list of members (8 pages)
12 January 1999Auditor's resignation (1 page)
12 January 1999Auditor's resignation (1 page)
27 August 1998Full accounts made up to 31 December 1997 (15 pages)
27 August 1998Full accounts made up to 31 December 1997 (15 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
17 July 1998Return made up to 09/02/98; no change of members (4 pages)
17 July 1998Return made up to 09/02/98; no change of members (4 pages)
23 October 1997Full accounts made up to 31 December 1996 (15 pages)
23 October 1997Full accounts made up to 31 December 1996 (15 pages)
3 March 1997Return made up to 09/02/97; no change of members (6 pages)
3 March 1997Return made up to 09/02/97; no change of members (6 pages)
24 January 1997Secretary resigned;director resigned (1 page)
24 January 1997Full accounts made up to 31 December 1995 (14 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Secretary resigned;director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Full accounts made up to 31 December 1995 (14 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Director resigned (1 page)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
8 September 1995Full accounts made up to 31 December 1994 (15 pages)
8 September 1995Full accounts made up to 31 December 1994 (15 pages)
10 May 1995Return made up to 09/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 1995Return made up to 09/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 February 1993Incorporation (15 pages)
9 February 1993Incorporation (15 pages)