Company NameTullett Prebon (No. 1)
Company StatusDissolved
Company Number06250042
CategoryPrivate Unlimited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Huw Williams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(1 year, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 10 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameGiles Martin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 10 December 2019)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Simon Andrew Neville
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodman Waye
Woking
Surrey
GU21 5SW
Director NameMr Alistair Charles Peel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Deep Acres
Amersham
Bucks
HP6 5NX
Secretary NameMaria Teresa De Freitas
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 47 Lloyd Baker Street
London
WC1X 9AA
Secretary NameAlistair Charles Peel
StatusResigned
Appointed22 October 2008(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 March 2009)
RoleCompany Director
Correspondence Address6 Deep Acres
Amersham
Bucks
HP6 5NX
Secretary NameNicola Challen
StatusResigned
Appointed13 March 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameAndrew Keith Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMr Justin Wilbert Hoskins
StatusResigned
Appointed04 September 2012(5 years, 3 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(5 years, 10 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
Secretary NameTiffany Fern Brill
StatusResigned
Appointed31 October 2016(9 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed26 June 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2016)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Location

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

Financials

Year2012
Net Worth£5,426,789
Current Liabilities£498,473

Accounts

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

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
16 September 2019Application to strike the company off the register (1 page)
2 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 18/06/2019
(1 page)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
3 January 2019Change of details for Tullett Prebon Investment Holdings Limited 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)
24 July 2018Full accounts made up to 31 December 2017 (18 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
23 August 2017Full accounts made up to 31 December 2016 (17 pages)
23 August 2017Full accounts made up to 31 December 2016 (17 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)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
9 November 2016Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages)
9 November 2016Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page)
9 November 2016Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages)
9 November 2016Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page)
31 October 2016Resolutions
  • RES13 ‐ It is resolved that the capital of the company be reduced by us$41,999,623.30 By cancelling and extinguishing us$41,999,623.30 Standing to the credit of the company share premium account 15/12/2014
(1 page)
31 October 2016Resolutions
  • RES13 ‐ It is resolved that the capital of the company be reduced by us$41,999,623.30 By cancelling and extinguishing us$41,999,623.30 Standing to the credit of the company share premium account 15/12/2014
(1 page)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,042,900
(5 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,042,900
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,042,800
(4 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,042,800
(4 pages)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
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)
11 July 2014Full accounts made up to 31 December 2013 (12 pages)
11 July 2014Full accounts made up to 31 December 2013 (12 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)
30 June 2014Appointment of David Venus & Company Llp as a secretary (2 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,042,800
(4 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,042,800
(4 pages)
8 July 2013Full accounts made up to 31 December 2012 (12 pages)
8 July 2013Full accounts made up to 31 December 2012 (12 pages)
19 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 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 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)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 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)
2 July 2012Resolutions
  • RES13 ‐ Share premium account be reduced 22/06/2012
(1 page)
2 July 2012Resolutions
  • RES13 ‐ Share premium account be reduced 22/06/2012
(1 page)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
3 August 2011Full accounts made up to 31 December 2010 (12 pages)
3 August 2011Full accounts made up to 31 December 2010 (12 pages)
10 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 September 2010Appointment of Giles Martin as a director (3 pages)
2 September 2010Appointment of Giles Martin as a director (3 pages)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 July 2010Director's details changed for Mr David Huw Williams on 29 May 2010 (2 pages)
1 July 2010Director's details changed for Mr David Huw Williams on 29 May 2010 (2 pages)
22 June 2010Resolutions
  • RES13 ‐ Cancel an amount in share prem account 14/06/2010
(1 page)
22 June 2010Resolutions
  • RES13 ‐ Cancel an amount in share prem account 14/06/2010
(1 page)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Nicola Challen on 11 June 2010 (1 page)
11 June 2010Director's details changed for Andrew Keith Evans on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr David Huw Williams on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr David Huw Williams on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Nicola Challen on 11 June 2010 (1 page)
11 June 2010Director's details changed for Andrew Keith Evans on 11 June 2010 (2 pages)
15 December 2009Resolutions
  • RES13 ‐ Specialise cap 25/03/2009
(2 pages)
15 December 2009Resolutions
  • RES13 ‐ Specialise cap 25/03/2009
(2 pages)
8 July 2009Full accounts made up to 31 December 2008 (12 pages)
8 July 2009Full accounts made up to 31 December 2008 (12 pages)
1 July 2009Return made up to 16/05/09; full list of members; amend (6 pages)
1 July 2009Return made up to 16/05/09; full list of members; amend (6 pages)
19 May 2009Return made up to 16/05/09; full list of members (3 pages)
19 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Director appointed andrew keith evans (1 page)
18 May 2009Director appointed andrew keith evans (1 page)
18 May 2009Appointment terminated director alistair peel (1 page)
18 May 2009Appointment terminated director alistair peel (1 page)
17 April 2009Secretary appointed nicola challen (1 page)
17 April 2009Secretary appointed nicola challen (1 page)
3 April 2009Appointment terminated secretary alistair peel (1 page)
3 April 2009Appointment terminated secretary alistair peel (1 page)
19 December 2008Resolutions
  • RES13 ‐ Cancell share premium account 15/12/2008
(2 pages)
19 December 2008Resolutions
  • RES13 ‐ Cancell share premium account 15/12/2008
(2 pages)
24 October 2008Appointment terminated secretary maria de freitas (1 page)
24 October 2008Appointment terminated secretary maria de freitas (1 page)
24 October 2008Director appointed mr david huw williams (1 page)
24 October 2008Secretary appointed alistair charles peel (1 page)
24 October 2008Director appointed mr david huw williams (1 page)
24 October 2008Secretary appointed alistair charles peel (1 page)
16 July 2008Director's change of particulars / alistair peel / 30/06/2008 (1 page)
16 July 2008Director's change of particulars / alistair peel / 30/06/2008 (1 page)
13 June 2008Return made up to 16/05/08; full list of members (4 pages)
13 June 2008Return made up to 16/05/08; full list of members (4 pages)
29 May 2008Appointment terminated director simon neville (1 page)
29 May 2008Appointment terminated director simon neville (1 page)
22 May 2008Full accounts made up to 31 December 2007 (11 pages)
22 May 2008Full accounts made up to 31 December 2007 (11 pages)
26 March 2008Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
26 March 2008Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
2 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
2 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
23 August 2007Form 882R 10,000 at £100 each (2 pages)
23 August 2007Form 882R 10,000 at £100 each (2 pages)
16 May 2007Incorporation (20 pages)
16 May 2007Incorporation (20 pages)