London
EC2M 3TP
Director Name | Mr Robin James Stewart |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2017(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Philip Price |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2018(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 March 2023) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Patrick Michael Keenan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 October 1995(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 10 Plane Tree House Duchess Of Bedfords Walk London W8 7QT |
Director Name | Mr Arthur McQuade Hughes |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miran San 11 Windlesham Court Snows Ride Windlesham Surrey GU20 6LA |
Director Name | David Edward Rutter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1997(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 232 Oak Ridge Avenue Summit New Jersey Nj07901 Usa Foreign |
Director Name | Edward Arnold Teraskiewicz |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Saint Kitts And Nevi |
Status | Resigned |
Appointed | 08 December 2000(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | The Palms No 3 Seven Mile Beach PO Box 31367 Grand Cayman Islands Foreign |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Director Name | Joel Darren Plasco |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Flat 5 1 Chepstow Place London W2 4TE |
Secretary Name | Maria Teresa De Freitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Flat 1 47 Lloyd Baker Street London WC1X 9AA |
Director Name | Deborah Ann Holmes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 2006(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 87 Carrara Wharf Ranelagh Gardens Putney Bridge London SW6 3UE |
Director Name | Mr Paul Richard Mainwaring |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(11 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Simon Andrew Neville |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodman Waye Woking Surrey GU21 5SW |
Director Name | Mr Terence Charles Smith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deep Acres Amersham Bucks HP6 5NX |
Secretary Name | Nicola Challen |
---|---|
Status | Resigned |
Appointed | 15 May 2009(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mr Justin Wilbert Hoskins |
---|---|
Status | Resigned |
Appointed | 04 September 2012(16 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Diana Dyer Bartlett |
---|---|
Status | Resigned |
Appointed | 28 March 2013(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2014) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr John Patrick Phizackerley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 August 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Andrew Martin Baddeley |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2017) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 31 October 2016(21 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Prebon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(1 day after company formation) |
Appointment Duration | 7 years (resigned 04 November 2002) |
Correspondence Address | Second Floor 155 Bishopsgate London EC2N 3DA |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2014(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2016) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | tullettprebon.com/ |
---|
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
221.7k at £0.01 | Tullett Prebon Group Holdings PLC 100.00% Ordinary P |
---|
Year | 2014 |
---|---|
Net Worth | £624,189,000 |
Cash | £501,000 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 February 2000 | Delivered on: 22 February 2000 Satisfied on: 24 November 2000 Persons entitled: Raster Investments Company Classification: Deed of charge over shares over the issued share capital of prebon group limited Secured details: All monies and liabilities due or to become due from the company to the chargee under (I) the deed of charge, (ii) a deed dated 27 february 1997, (iii) an option agreement exchanged on 1 march 1996 (iv) the amending agreement dated 27 november 1998 and (v) pursuant to the provisions of clause 2 of the bond deed. Particulars: Its rights title and interest in and to such of the 40,000,000 ordinary shares in the capital of the company (the "replacement shares") in accordance with the provisions of sub-clause 2.2 of the deed of charge, dividends, interest or other moneys. See the mortgage charge document for full details. Fully Satisfied |
---|
15 February 2021 | Statement of capital on 15 February 2021
|
---|---|
15 February 2021 | Statement by Directors (1 page) |
15 February 2021 | Resolutions
|
15 February 2021 | Solvency Statement dated 04/02/21 (1 page) |
17 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
27 October 2020 | Confirmation statement made on 21 October 2020 with updates (5 pages) |
28 February 2020 | Statement of capital following an allotment of shares on 21 June 2019
|
3 December 2019 | Resolutions
|
25 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
3 January 2019 | Change of details for Tullett Prebon Group Holdings Plc as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
16 August 2018 | Appointment of Mr Philip Price as a director on 8 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of John Patrick Phizackerley as a director on 8 August 2018 (1 page) |
25 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
19 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
18 July 2018 | Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
18 January 2018 | Appointment of Mr Robin James Stewart as a director on 21 December 2017 (2 pages) |
18 January 2018 | Appointment of Mr Robin James Stewart as a director on 21 December 2017 (2 pages) |
17 January 2018 | Termination of appointment of Andrew Martin Baddeley as a director on 21 December 2017 (1 page) |
17 January 2018 | Termination of appointment of Andrew Martin Baddeley as a director on 21 December 2017 (1 page) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
19 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
9 November 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
2 August 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
18 May 2016 | Appointment of Mr Andrew Martin Baddeley as a director on 6 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Andrew Martin Baddeley as a director on 6 May 2016 (2 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
12 November 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
15 May 2015 | Accounts for a small company made up to 31 December 2014 (13 pages) |
15 May 2015 | Accounts for a small company made up to 31 December 2014 (13 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
19 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
4 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
3 September 2014 | Appointment of John Patrick Phizackerley as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of John Patrick Phizackerley as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of John Patrick Phizackerley as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Terence Charles Smith as a director on 31 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Terence Charles Smith as a director on 31 August 2014 (1 page) |
1 July 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
19 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (10 pages) |
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (10 pages) |
16 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
5 July 2013 | Director's details changed for Terence Charles Smith on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Terence Charles Smith on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Terence Charles Smith on 1 July 2013 (2 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
2 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
2 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
27 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
8 February 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
8 February 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
12 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page) |
7 September 2012 | Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page) |
17 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
12 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (15 pages) |
19 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (15 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
18 June 2010 | Statement of capital on 18 June 2010
|
18 June 2010 | Resolutions
|
18 June 2010 | Statement of capital on 18 June 2010
|
18 June 2010 | Solvency statement dated 18/06/10 (1 page) |
18 June 2010 | Statement by directors (1 page) |
18 June 2010 | Resolutions
|
18 June 2010 | Statement by directors (1 page) |
18 June 2010 | Solvency statement dated 18/06/10 (1 page) |
20 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
19 November 2009 | Director's details changed for Terence Charles Smith on 18 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Giles Martin on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Giles Martin on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Paul Richard Mainwaring on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Paul Richard Mainwaring on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Terence Charles Smith on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Nicola Challen on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Paul Richard Mainwaring on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Nicola Challen on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Paul Richard Mainwaring on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Giles Martin on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Terence Charles Smith on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Giles Martin on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Terence Charles Smith on 18 November 2009 (2 pages) |
18 May 2009 | Secretary appointed nicola challen (1 page) |
18 May 2009 | Appointment terminated secretary alistair peel (1 page) |
18 May 2009 | Appointment terminated secretary alistair peel (1 page) |
18 May 2009 | Secretary appointed nicola challen (1 page) |
2 April 2009 | Director appointed giles martin (2 pages) |
2 April 2009 | Director appointed giles martin (2 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
16 July 2008 | Secretary's change of particulars / alistair peel / 30/06/2008 (1 page) |
16 July 2008 | Secretary's change of particulars / alistair peel / 30/06/2008 (1 page) |
29 May 2008 | Appointment terminated director simon neville (1 page) |
29 May 2008 | Appointment terminated director simon neville (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
20 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (1 page) |
10 January 2007 | Ad 20/12/06--------- £ si [email protected] £ ic 1217/1217 (2 pages) |
10 January 2007 | Statement of affairs (5 pages) |
10 January 2007 | Statement of affairs (5 pages) |
10 January 2007 | Ad 20/12/06--------- £ si [email protected] £ ic 1217/1217 (2 pages) |
9 January 2007 | Company name changed fpg holdings LIMITED\certificate issued on 09/01/07 (2 pages) |
9 January 2007 | Company name changed fpg holdings LIMITED\certificate issued on 09/01/07 (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (4 pages) |
11 December 2006 | New director appointed (4 pages) |
20 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
17 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
17 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
24 January 2005 | Return made up to 22/10/04; full list of members (5 pages) |
24 January 2005 | Return made up to 22/10/04; full list of members (5 pages) |
14 January 2005 | Group of companies' accounts made up to 31 March 2004 (50 pages) |
14 January 2005 | Group of companies' accounts made up to 31 March 2004 (50 pages) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 November 2004 | Auditor's resignation (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Auditor's resignation (1 page) |
23 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
18 November 2004 | Ad 13/10/04--------- £ si [email protected]=2 £ ic 1215/1217 (2 pages) |
18 November 2004 | Ad 13/10/04--------- £ si [email protected]=2 £ ic 1215/1217 (2 pages) |
18 November 2004 | Resolutions
|
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (3 pages) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
3 August 2004 | Statement of affairs (13 pages) |
3 August 2004 | Statement of affairs (13 pages) |
3 August 2004 | Ad 31/03/04--------- £ si [email protected]=10 £ ic 1205/1215 (2 pages) |
3 August 2004 | Ad 31/03/04--------- £ si [email protected]=10 £ ic 1205/1215 (2 pages) |
4 May 2004 | S-div 29/03/04 (1 page) |
4 May 2004 | S-div 29/03/04 (1 page) |
21 April 2004 | Memorandum and Articles of Association (16 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Memorandum and Articles of Association (16 pages) |
21 April 2004 | Resolutions
|
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
26 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
26 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Auditor's resignation (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
6 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
6 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
23 September 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
23 September 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
7 August 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
7 August 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
8 July 2002 | Group of companies' accounts made up to 31 March 2000 (25 pages) |
8 July 2002 | Group of companies' accounts made up to 31 March 2000 (25 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 2ND floor 155 bishopsgate london EC2N 3DA (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 2ND floor 155 bishopsgate london EC2N 3DA (1 page) |
7 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
7 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
25 October 2001 | Director's particulars changed (1 page) |
25 October 2001 | Return made up to 22/10/01; full list of members
|
25 October 2001 | Return made up to 22/10/01; full list of members
|
25 October 2001 | Director's particulars changed (1 page) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Ad 15/11/00--------- £ si 205@1=205 £ ic 1000/1205 (2 pages) |
23 November 2000 | Ad 15/11/00--------- £ si 205@1=205 £ ic 1000/1205 (2 pages) |
23 November 2000 | Nc inc already adjusted 15/11/00 (2 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Resolutions
|
23 November 2000 | Nc inc already adjusted 15/11/00 (2 pages) |
31 October 2000 | Return made up to 26/10/00; full list of members (7 pages) |
31 October 2000 | Return made up to 26/10/00; full list of members (7 pages) |
4 May 2000 | Accounting reference date extended from 30/03/01 to 31/03/01 (1 page) |
4 May 2000 | Accounting reference date extended from 30/03/01 to 31/03/01 (1 page) |
10 April 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
10 April 2000 | Full group accounts made up to 31 March 1999 (27 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
12 November 1999 | Return made up to 26/10/99; full list of members
|
12 November 1999 | Return made up to 26/10/99; full list of members
|
23 July 1999 | Auditor's resignation (1 page) |
23 July 1999 | Auditor's resignation (1 page) |
17 April 1999 | Full group accounts made up to 30 September 1997 (29 pages) |
17 April 1999 | Full group accounts made up to 30 September 1997 (29 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
25 November 1998 | Accounting reference date extended from 30/09/98 to 30/03/99 (1 page) |
25 November 1998 | Accounting reference date extended from 30/09/98 to 30/03/99 (1 page) |
20 November 1998 | Return made up to 26/10/98; no change of members
|
20 November 1998 | Return made up to 26/10/98; no change of members
|
27 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
27 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
7 November 1997 | Return made up to 26/10/97; full list of members (9 pages) |
7 November 1997 | Return made up to 26/10/97; full list of members (9 pages) |
7 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
7 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
6 August 1997 | Statement of affairs (8 pages) |
6 August 1997 | Statement of affairs (8 pages) |
18 June 1997 | Company name changed format LIMITED\certificate issued on 18/06/97 (2 pages) |
18 June 1997 | Company name changed format LIMITED\certificate issued on 18/06/97 (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
4 May 1997 | Statement of affairs (8 pages) |
4 May 1997 | Ad 24/03/97--------- £ si 600@1 (2 pages) |
4 May 1997 | Ad 24/03/97--------- £ si 600@1 (2 pages) |
4 May 1997 | Statement of affairs (8 pages) |
24 April 1997 | Ad 24/03/97--------- £ si 600@1=600 £ ic 400/1000 (2 pages) |
24 April 1997 | Ad 24/03/97--------- £ si 600@1=600 £ ic 400/1000 (2 pages) |
1 April 1997 | Ad 13/03/97--------- £ si 394@1=394 £ ic 6/400 (2 pages) |
1 April 1997 | Ad 13/03/97--------- £ si 394@1=394 £ ic 6/400 (2 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
26 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
26 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
20 December 1995 | Secretary resigned;new secretary appointed (6 pages) |
20 December 1995 | Ad 27/10/95--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Ad 27/10/95--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Secretary resigned;new secretary appointed (6 pages) |
13 December 1995 | Accounting reference date notified as 30/09 (1 page) |
13 December 1995 | Accounting reference date notified as 30/09 (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: 22 melton street london NW1 2BW (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: 22 melton street london NW1 2BW (1 page) |
26 October 1995 | Incorporation (17 pages) |
26 October 1995 | Incorporation (17 pages) |