Company NameTP Holdings Limited
Company StatusDissolved
Company Number03118553
CategoryPrivate Limited Company
Incorporation Date26 October 1995(28 years, 5 months ago)
Dissolution Date14 March 2023 (1 year ago)
Previous NamesFormat Limited and FPG Holdings Limited

Business Activity

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

Directors

Director NameGiles Martin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(13 years, 4 months after company formation)
Appointment Duration14 years (closed 14 March 2023)
RoleFinancier
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2017(22 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Philip Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2018(22 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 14 March 2023)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePatrick Michael Keenan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed27 October 1995(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address10 Plane Tree House
Duchess Of Bedfords Walk
London
W8 7QT
Director NameMr Arthur McQuade Hughes
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiran San
11 Windlesham Court Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameDavid Edward Rutter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1997(1 year, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address232 Oak Ridge Avenue
Summit New Jersey Nj07901
Usa
Foreign
Director NameEdward Arnold Teraskiewicz
Date of BirthJune 1946 (Born 77 years ago)
NationalitySaint Kitts And Nevi
StatusResigned
Appointed08 December 2000(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 2004)
RoleCompany Director
Correspondence AddressThe Palms No 3
Seven Mile Beach
PO Box 31367
Grand Cayman Islands
Foreign
Secretary NameJuliet Mary Dearlove
NationalityBritish
StatusResigned
Appointed04 November 2002(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(8 years, 11 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(8 years, 11 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(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 2007)
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(10 years, 6 months 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(11 years 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 NameMr Simon Andrew Neville
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodman Waye
Woking
Surrey
GU21 5SW
Director NameMr Terence Charles Smith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMr Alistair Charles Peel
NationalityBritish
StatusResigned
Appointed24 January 2007(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Deep Acres
Amersham
Bucks
HP6 5NX
Secretary NameNicola Challen
StatusResigned
Appointed15 May 2009(13 years, 6 months after company formation)
Appointment Duration3 years, 6 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(16 years, 10 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(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2014)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr John Patrick Phizackerley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 August 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Andrew Martin Baddeley
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2017)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameTiffany Fern Brill
StatusResigned
Appointed31 October 2016(21 years 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 NameLea Yeat Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NamePrebon Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1995(1 day after company formation)
Appointment Duration7 years (resigned 04 November 2002)
Correspondence AddressSecond Floor
155 Bishopsgate
London
EC2N 3DA
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed26 June 2014(18 years, 8 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

221.7k at £0.01Tullett Prebon Group Holdings PLC
100.00%
Ordinary P

Financials

Year2014
Net Worth£624,189,000
Cash£501,000

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 February 2000Delivered 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

Filing History

15 February 2021Statement of capital on 15 February 2021
  • GBP 0.01
(3 pages)
15 February 2021Statement by Directors (1 page)
15 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 04/02/2021
(1 page)
15 February 2021Solvency Statement dated 04/02/21 (1 page)
17 December 2020Full accounts made up to 31 December 2019 (26 pages)
27 October 2020Confirmation statement made on 21 October 2020 with updates (5 pages)
28 February 2020Statement of capital following an allotment of shares on 21 June 2019
  • GBP 2,217.33
(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)
25 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 2,217.32
(3 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
23 September 2019Full accounts made up to 31 December 2018 (28 pages)
21 May 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 2,217.31
(3 pages)
3 January 2019Change of details for Tullett Prebon Group Holdings Plc 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)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
16 August 2018Appointment of Mr Philip Price as a director on 8 August 2018 (2 pages)
9 August 2018Termination of appointment of John Patrick Phizackerley as a director on 8 August 2018 (1 page)
25 July 2018Full accounts made up to 31 December 2017 (22 pages)
19 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 2,217.3
(3 pages)
18 July 2018Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 pages)
16 May 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 2,217.29
(3 pages)
18 January 2018Appointment of Mr Robin James Stewart as a director on 21 December 2017 (2 pages)
18 January 2018Appointment of Mr Robin James Stewart 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)
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 updates (5 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
23 August 2017Full accounts made up to 31 December 2016 (22 pages)
23 August 2017Full accounts made up to 31 December 2016 (22 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)
19 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 2,217.28
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 2,217.28
(3 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)
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)
25 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
2 August 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 2,217.26
(3 pages)
2 August 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 2,217.26
(3 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)
18 May 2016Appointment of Mr Andrew Martin Baddeley as a director on 6 May 2016 (2 pages)
18 May 2016Appointment of Mr Andrew Martin Baddeley as a director on 6 May 2016 (2 pages)
6 May 2016Full accounts made up to 31 December 2015 (21 pages)
6 May 2016Full accounts made up to 31 December 2015 (21 pages)
28 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 2,217.24
(9 pages)
28 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 2,217.24
(9 pages)
24 March 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 2,217.23
(9 pages)
24 March 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 2,217.23
(9 pages)
22 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 2,217.23
(9 pages)
22 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 2,217.23
(9 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,217.22
(12 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,217.22
(12 pages)
12 November 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 2,217.22
(8 pages)
12 November 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 2,217.22
(8 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (13 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (13 pages)
17 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 2,217.21
(8 pages)
17 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 2,217.21
(8 pages)
30 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 2,217.2
(8 pages)
30 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 2,217.2
(8 pages)
30 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 2,217.2
(8 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)
19 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 2,217.19
(8 pages)
19 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 2,217.19
(8 pages)
4 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2,217.18
(7 pages)
4 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2,217.18
(7 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,217.17
(10 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,217.17
(10 pages)
3 September 2014Appointment of John Patrick Phizackerley as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of John Patrick Phizackerley as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of John Patrick Phizackerley as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Terence Charles Smith as a director on 31 August 2014 (1 page)
2 September 2014Termination of appointment of Terence Charles Smith as a director on 31 August 2014 (1 page)
1 July 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 2,217.17
(7 pages)
1 July 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 2,217.17
(7 pages)
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)
30 June 2014Termination of appointment of Diana Dyer Bartlett as a secretary (1 page)
19 May 2014Full accounts made up to 31 December 2013 (14 pages)
19 May 2014Full accounts made up to 31 December 2013 (14 pages)
27 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 2,217.16
(6 pages)
27 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 2,217.16
(6 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders (10 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders (10 pages)
16 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 2,217.15
(6 pages)
16 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 2,217.15
(6 pages)
13 September 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 2,217.14
(6 pages)
13 September 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 2,217.14
(6 pages)
5 July 2013Director's details changed for Terence Charles Smith on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Terence Charles Smith on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Terence Charles Smith on 1 July 2013 (2 pages)
20 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 2,217.13
(6 pages)
20 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 2,217.13
(6 pages)
2 May 2013Full accounts made up to 31 December 2012 (14 pages)
2 May 2013Full accounts made up to 31 December 2012 (14 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)
27 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 2,217.11
(5 pages)
27 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 2,217.11
(5 pages)
27 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 2,217.11
(5 pages)
8 February 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 2,217.10
(4 pages)
8 February 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 2,217.10
(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)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 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)
17 May 2012Full accounts made up to 31 December 2011 (12 pages)
17 May 2012Full accounts made up to 31 December 2011 (12 pages)
27 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 1,217.09
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 1,217.09
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 1,217.09
(4 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
20 September 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 1,217.08
(4 pages)
20 September 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 1,217.08
(4 pages)
12 April 2011Full accounts made up to 31 December 2010 (15 pages)
12 April 2011Full accounts made up to 31 December 2010 (15 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (15 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (15 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 1,217.07
(6 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 1,217.07
(6 pages)
18 June 2010Statement of capital on 18 June 2010
  • GBP 1,217.07
(4 pages)
18 June 2010Resolutions
  • RES13 ‐ Share prem acc cancelled 18/06/2010
(1 page)
18 June 2010Statement of capital on 18 June 2010
  • GBP 1,217.07
(4 pages)
18 June 2010Solvency statement dated 18/06/10 (1 page)
18 June 2010Statement by directors (1 page)
18 June 2010Resolutions
  • RES13 ‐ Share prem acc cancelled 18/06/2010
(1 page)
18 June 2010Statement by directors (1 page)
18 June 2010Solvency statement dated 18/06/10 (1 page)
20 April 2010Full accounts made up to 31 December 2009 (13 pages)
20 April 2010Full accounts made up to 31 December 2009 (13 pages)
5 March 2010Particulars of variation of rights attached to shares (2 pages)
5 March 2010Particulars of variation of rights attached to shares (2 pages)
16 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
16 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
19 November 2009Director's details changed for Terence Charles Smith on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Giles Martin on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Giles Martin on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Paul Richard Mainwaring on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Paul Richard Mainwaring on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Terence Charles Smith on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Nicola Challen on 18 November 2009 (1 page)
18 November 2009Director's details changed for Paul Richard Mainwaring on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Nicola Challen on 18 November 2009 (1 page)
18 November 2009Director's details changed for Paul Richard Mainwaring on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Giles Martin on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Terence Charles Smith on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Giles Martin on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Terence Charles Smith on 18 November 2009 (2 pages)
18 May 2009Secretary appointed nicola challen (1 page)
18 May 2009Appointment terminated secretary alistair peel (1 page)
18 May 2009Appointment terminated secretary alistair peel (1 page)
18 May 2009Secretary appointed nicola challen (1 page)
2 April 2009Director appointed giles martin (2 pages)
2 April 2009Director appointed giles martin (2 pages)
23 March 2009Full accounts made up to 31 December 2008 (12 pages)
23 March 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2008Return made up to 22/10/08; full list of members (4 pages)
27 October 2008Return made up to 22/10/08; full list of members (4 pages)
16 July 2008Secretary's change of particulars / alistair peel / 30/06/2008 (1 page)
16 July 2008Secretary's change of particulars / alistair peel / 30/06/2008 (1 page)
29 May 2008Appointment terminated director simon neville (1 page)
29 May 2008Appointment terminated director simon neville (1 page)
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)
20 March 2008Full accounts made up to 31 December 2007 (13 pages)
20 March 2008Full accounts made up to 31 December 2007 (13 pages)
19 November 2007Return made up to 22/10/07; full list of members (3 pages)
19 November 2007Return made up to 22/10/07; full list of members (3 pages)
30 August 2007Full accounts made up to 31 December 2006 (12 pages)
30 August 2007Full accounts made up to 31 December 2006 (12 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New secretary appointed (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (1 page)
10 January 2007Ad 20/12/06--------- £ si [email protected] £ ic 1217/1217 (2 pages)
10 January 2007Statement of affairs (5 pages)
10 January 2007Statement of affairs (5 pages)
10 January 2007Ad 20/12/06--------- £ si [email protected] £ ic 1217/1217 (2 pages)
9 January 2007Company name changed fpg holdings LIMITED\certificate issued on 09/01/07 (2 pages)
9 January 2007Company name changed fpg holdings LIMITED\certificate issued on 09/01/07 (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
11 December 2006New director appointed (4 pages)
11 December 2006New director appointed (4 pages)
20 November 2006Return made up to 22/10/06; full list of members (2 pages)
20 November 2006Return made up to 22/10/06; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Full accounts made up to 31 December 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)
17 November 2005Return made up to 22/10/05; full list of members (2 pages)
17 November 2005Return made up to 22/10/05; full list of members (2 pages)
3 August 2005Full accounts made up to 31 December 2004 (15 pages)
3 August 2005Full accounts made up to 31 December 2004 (15 pages)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
24 January 2005Return made up to 22/10/04; full list of members (5 pages)
24 January 2005Return made up to 22/10/04; full list of members (5 pages)
14 January 2005Group of companies' accounts made up to 31 March 2004 (50 pages)
14 January 2005Group of companies' accounts made up to 31 March 2004 (50 pages)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 November 2004Auditor's resignation (1 page)
23 November 2004Resolutions
  • RES13 ‐ Re aud 11/11/04
(1 page)
23 November 2004Auditor's resignation (1 page)
23 November 2004Resolutions
  • RES13 ‐ Re aud 11/11/04
(1 page)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 November 2004Ad 13/10/04--------- £ si [email protected]=2 £ ic 1215/1217 (2 pages)
18 November 2004Ad 13/10/04--------- £ si [email protected]=2 £ ic 1215/1217 (2 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 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 2004Director resigned (1 page)
11 November 2004Director resigned (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)
4 November 2004New director appointed (3 pages)
4 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)
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)
3 August 2004Statement of affairs (13 pages)
3 August 2004Statement of affairs (13 pages)
3 August 2004Ad 31/03/04--------- £ si [email protected]=10 £ ic 1205/1215 (2 pages)
3 August 2004Ad 31/03/04--------- £ si [email protected]=10 £ ic 1205/1215 (2 pages)
4 May 2004S-div 29/03/04 (1 page)
4 May 2004S-div 29/03/04 (1 page)
21 April 2004Memorandum and Articles of Association (16 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2004Memorandum and Articles of Association (16 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
26 October 2003Return made up to 22/10/03; full list of members (8 pages)
26 October 2003Return made up to 22/10/03; full list of members (8 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
10 March 2003Resolutions
  • RES13 ‐ App prwthsecoop as aud 26/02/03
(3 pages)
10 March 2003Resolutions
  • RES13 ‐ App prwthsecoop as aud 26/02/03
(3 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
6 November 2002Return made up to 22/10/02; full list of members (8 pages)
6 November 2002Return made up to 22/10/02; full list of members (8 pages)
23 September 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
23 September 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
7 August 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
7 August 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
8 July 2002Group of companies' accounts made up to 31 March 2000 (25 pages)
8 July 2002Group of companies' accounts made up to 31 March 2000 (25 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)
7 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
7 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
25 October 2001Director's particulars changed (1 page)
25 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2001Director's particulars changed (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
29 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Ad 15/11/00--------- £ si 205@1=205 £ ic 1000/1205 (2 pages)
23 November 2000Ad 15/11/00--------- £ si 205@1=205 £ ic 1000/1205 (2 pages)
23 November 2000Nc inc already adjusted 15/11/00 (2 pages)
23 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
23 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
23 November 2000Nc inc already adjusted 15/11/00 (2 pages)
31 October 2000Return made up to 26/10/00; full list of members (7 pages)
31 October 2000Return made up to 26/10/00; full list of members (7 pages)
4 May 2000Accounting reference date extended from 30/03/01 to 31/03/01 (1 page)
4 May 2000Accounting reference date extended from 30/03/01 to 31/03/01 (1 page)
10 April 2000Full group accounts made up to 31 March 1999 (27 pages)
10 April 2000Full group accounts made up to 31 March 1999 (27 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
12 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 1999Auditor's resignation (1 page)
23 July 1999Auditor's resignation (1 page)
17 April 1999Full group accounts made up to 30 September 1997 (29 pages)
17 April 1999Full group accounts made up to 30 September 1997 (29 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 November 1998Accounting reference date extended from 30/09/98 to 30/03/99 (1 page)
25 November 1998Accounting reference date extended from 30/09/98 to 30/03/99 (1 page)
20 November 1998Return made up to 26/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 1998Return made up to 26/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
27 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
7 November 1997Return made up to 26/10/97; full list of members (9 pages)
7 November 1997Return made up to 26/10/97; full list of members (9 pages)
7 August 1997Full accounts made up to 30 September 1996 (8 pages)
7 August 1997Full accounts made up to 30 September 1996 (8 pages)
6 August 1997Statement of affairs (8 pages)
6 August 1997Statement of affairs (8 pages)
18 June 1997Company name changed format LIMITED\certificate issued on 18/06/97 (2 pages)
18 June 1997Company name changed format LIMITED\certificate issued on 18/06/97 (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
4 May 1997Statement of affairs (8 pages)
4 May 1997Ad 24/03/97--------- £ si 600@1 (2 pages)
4 May 1997Ad 24/03/97--------- £ si 600@1 (2 pages)
4 May 1997Statement of affairs (8 pages)
24 April 1997Ad 24/03/97--------- £ si 600@1=600 £ ic 400/1000 (2 pages)
24 April 1997Ad 24/03/97--------- £ si 600@1=600 £ ic 400/1000 (2 pages)
1 April 1997Ad 13/03/97--------- £ si 394@1=394 £ ic 6/400 (2 pages)
1 April 1997Ad 13/03/97--------- £ si 394@1=394 £ ic 6/400 (2 pages)
24 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/03/97
(2 pages)
24 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/03/97
(3 pages)
24 March 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/97
(3 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 March 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/97
(3 pages)
24 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/03/97
(3 pages)
24 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(16 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(16 pages)
24 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/03/97
(2 pages)
26 November 1996Return made up to 26/10/96; full list of members (8 pages)
26 November 1996Return made up to 26/10/96; full list of members (8 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
20 December 1995Secretary resigned;new secretary appointed (6 pages)
20 December 1995Ad 27/10/95--------- £ si 1@1=1 £ ic 1/2 (4 pages)
20 December 1995Director resigned;new director appointed (2 pages)
20 December 1995Ad 27/10/95--------- £ si 1@1=1 £ ic 1/2 (4 pages)
20 December 1995Director resigned;new director appointed (2 pages)
20 December 1995Secretary resigned;new secretary appointed (6 pages)
13 December 1995Accounting reference date notified as 30/09 (1 page)
13 December 1995Accounting reference date notified as 30/09 (1 page)
13 December 1995Registered office changed on 13/12/95 from: 22 melton street london NW1 2BW (1 page)
13 December 1995Registered office changed on 13/12/95 from: 22 melton street london NW1 2BW (1 page)
26 October 1995Incorporation (17 pages)
26 October 1995Incorporation (17 pages)