London
EC2M 3TP
Director Name | Mr Andrew Martin Baddeley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(same day as company formation) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mrs Janis Kennard |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Leslie John Brock |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Kenneth William Charles Farrant |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Bestrustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2017(same day as company formation) |
Correspondence Address | Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
8 June 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
25 May 2022 | Director's details changed for Bestrustees Limited on 1 November 2021 (1 page) |
25 May 2022 | Director's details changed for Bestrustees Plc on 18 February 2019 (1 page) |
25 February 2022 | Accounts for a dormant company made up to 31 May 2021 (1 page) |
11 June 2021 | Accounts for a dormant company made up to 31 May 2020 (1 page) |
11 June 2021 | Change of details for Tp Icap Group Services Limited as a person with significant control on 7 May 2021 (2 pages) |
9 June 2021 | Cessation of Tp Icap Group Services Limited as a person with significant control on 4 May 2017 (1 page) |
9 June 2021 | Notification of Tp Icap Group Services Limited as a person with significant control on 4 May 2017 (2 pages) |
9 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
9 June 2021 | Change of details for Tullett Prebon Group Limited as a person with significant control on 19 November 2019 (2 pages) |
1 June 2021 | Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 1 June 2021 (1 page) |
1 June 2021 | Termination of appointment of Janis Kennard as a director on 7 May 2021 (1 page) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
2 March 2020 | Accounts for a dormant company made up to 31 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a dormant company made up to 31 May 2018 (1 page) |
3 January 2019 | Change of details for Tullett Prebon Group 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 England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
17 January 2018 | Termination of appointment of Andrew Martin Baddeley as a director on 21 December 2017 (1 page) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
7 July 2017 | Appointment of Leslie John Brock as a director on 16 May 2017 (2 pages) |
7 July 2017 | Appointment of Leslie John Brock as a director on 16 May 2017 (2 pages) |
7 July 2017 | Appointment of Kenneth William Charles Farrant as a director on 16 May 2017 (2 pages) |
7 July 2017 | Appointment of Janis Kennard as a director on 16 May 2017 (2 pages) |
7 July 2017 | Appointment of Mr David Huw Williams as a director on 16 May 2017 (2 pages) |
7 July 2017 | Appointment of Janis Kennard as a director on 16 May 2017 (2 pages) |
7 July 2017 | Appointment of Mr David Huw Williams as a director on 16 May 2017 (2 pages) |
7 July 2017 | Appointment of Kenneth William Charles Farrant as a director on 16 May 2017 (2 pages) |
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|