Company NameTullett Prebon Pension Trustee Limited
DirectorDavid Huw Williams
Company StatusActive
Company Number10753370
CategoryPrivate Limited Company
Incorporation Date4 May 2017(6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Huw Williams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(1 week, 5 days after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Andrew Martin Baddeley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(same day as company formation)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMrs Janis Kennard
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Leslie John Brock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 23 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameKenneth William Charles Farrant
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameBestrustees Limited (Corporation)
StatusResigned
Appointed04 May 2017(same day as company formation)
Correspondence AddressAquis House, 49-51 Blagrave Street
Reading
Berkshire
RG1 1PL

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
20 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
8 June 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
25 May 2022Director's details changed for Bestrustees Limited on 1 November 2021 (1 page)
25 May 2022Director's details changed for Bestrustees Plc on 18 February 2019 (1 page)
25 February 2022Accounts for a dormant company made up to 31 May 2021 (1 page)
11 June 2021Accounts for a dormant company made up to 31 May 2020 (1 page)
11 June 2021Change of details for Tp Icap Group Services Limited as a person with significant control on 7 May 2021 (2 pages)
9 June 2021Cessation of Tp Icap Group Services Limited as a person with significant control on 4 May 2017 (1 page)
9 June 2021Notification of Tp Icap Group Services Limited as a person with significant control on 4 May 2017 (2 pages)
9 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
9 June 2021Change of details for Tullett Prebon Group Limited as a person with significant control on 19 November 2019 (2 pages)
1 June 2021Registered 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 2021Termination of appointment of Janis Kennard as a director on 7 May 2021 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
2 March 2020Accounts for a dormant company made up to 31 May 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 May 2018 (1 page)
3 January 2019Change of details for Tullett Prebon Group 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 England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
17 January 2018Termination of appointment of Andrew Martin Baddeley as a director on 21 December 2017 (1 page)
19 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 July 2017Appointment of Leslie John Brock as a director on 16 May 2017 (2 pages)
7 July 2017Appointment of Leslie John Brock as a director on 16 May 2017 (2 pages)
7 July 2017Appointment of Kenneth William Charles Farrant as a director on 16 May 2017 (2 pages)
7 July 2017Appointment of Janis Kennard as a director on 16 May 2017 (2 pages)
7 July 2017Appointment of Mr David Huw Williams as a director on 16 May 2017 (2 pages)
7 July 2017Appointment of Janis Kennard as a director on 16 May 2017 (2 pages)
7 July 2017Appointment of Mr David Huw Williams as a director on 16 May 2017 (2 pages)
7 July 2017Appointment of Kenneth William Charles Farrant as a director on 16 May 2017 (2 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095” was registered on 14/07/2017 and also on the 21/07/2017.
(13 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095” was registered on 14/07/2017 and also on the 21/07/2017.
(13 pages)