155 Bishopsgate
London
EC2M 3TQ
Director Name | Giles Martin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 10 December 2019) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Simon Andrew Neville |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodman Waye Woking Surrey GU21 5SW |
Director Name | Mr Alistair Charles Peel |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deep Acres Amersham Bucks HP6 5NX |
Secretary Name | Maria Teresa De Freitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 47 Lloyd Baker Street London WC1X 9AA |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 22 October 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 6 Deep Acres Amersham Bucks HP6 5NX |
Secretary Name | Nicola Challen |
---|---|
Status | Resigned |
Appointed | 13 March 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Andrew Keith Evans |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2010) |
Role | Accountant |
Country of Residence | England |
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(5 years, 3 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(5 years, 10 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 |
Secretary Name | Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 31 October 2016(9 years, 5 months 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 |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2014(7 years, 1 month 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 |
Registered Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £5,426,789 |
Current Liabilities | £498,473 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2019 | Application to strike the company off the register (1 page) |
2 July 2019 | Resolutions
|
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
3 January 2019 | Change of details for Tullett Prebon Investment Holdings Limited 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) |
24 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (17 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) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
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 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Resolutions
|
31 October 2016 | Resolutions
|
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
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) |
11 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (12 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) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
8 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 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 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) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 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) |
2 July 2012 | Resolutions
|
2 July 2012 | Resolutions
|
2 July 2012 | Resolutions
|
2 July 2012 | Resolutions
|
14 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 September 2010 | Appointment of Giles Martin as a director (3 pages) |
2 September 2010 | Appointment of Giles Martin as a director (3 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
1 July 2010 | Director's details changed for Mr David Huw Williams on 29 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr David Huw Williams on 29 May 2010 (2 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
14 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Secretary's details changed for Nicola Challen on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Andrew Keith Evans on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr David Huw Williams on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr David Huw Williams on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Nicola Challen on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Andrew Keith Evans on 11 June 2010 (2 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
8 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 July 2009 | Return made up to 16/05/09; full list of members; amend (6 pages) |
1 July 2009 | Return made up to 16/05/09; full list of members; amend (6 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 May 2009 | Director appointed andrew keith evans (1 page) |
18 May 2009 | Director appointed andrew keith evans (1 page) |
18 May 2009 | Appointment terminated director alistair peel (1 page) |
18 May 2009 | Appointment terminated director alistair peel (1 page) |
17 April 2009 | Secretary appointed nicola challen (1 page) |
17 April 2009 | Secretary appointed nicola challen (1 page) |
3 April 2009 | Appointment terminated secretary alistair peel (1 page) |
3 April 2009 | Appointment terminated secretary alistair peel (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
24 October 2008 | Appointment terminated secretary maria de freitas (1 page) |
24 October 2008 | Appointment terminated secretary maria de freitas (1 page) |
24 October 2008 | Director appointed mr david huw williams (1 page) |
24 October 2008 | Secretary appointed alistair charles peel (1 page) |
24 October 2008 | Director appointed mr david huw williams (1 page) |
24 October 2008 | Secretary appointed alistair charles peel (1 page) |
16 July 2008 | Director's change of particulars / alistair peel / 30/06/2008 (1 page) |
16 July 2008 | Director's change of particulars / alistair peel / 30/06/2008 (1 page) |
13 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
29 May 2008 | Appointment terminated director simon neville (1 page) |
29 May 2008 | Appointment terminated director simon neville (1 page) |
22 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
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) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
2 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
2 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
23 August 2007 | Form 882R 10,000 at £100 each (2 pages) |
23 August 2007 | Form 882R 10,000 at £100 each (2 pages) |
16 May 2007 | Incorporation (20 pages) |
16 May 2007 | Incorporation (20 pages) |