TULLETT PREBON ADMINISTRATION LIMITED

TULLETT PREBON ADMINISTRATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTULLETT PREBON ADMINISTRATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00948046
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TULLETT PREBON ADMINISTRATION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TULLETT PREBON ADMINISTRATION LIMITED located?

    Registered Office Address
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Undeliverable Registered Office AddressNo

    What were the previous names of TULLETT PREBON ADMINISTRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREBON ADMINISTRATION LIMITEDJun 16, 1999Jun 16, 1999
    M.W. MARSHALL (FINANCIAL SERVICES) LIMITEDJun 17, 1988Jun 17, 1988
    MARSHALL SATURN (BROKERS) LIMITEDJun 09, 1982Jun 09, 1982
    M.W. MARSHALL (INTERNATIONAL) LIMITEDFeb 14, 1969Feb 14, 1969

    What are the latest accounts for TULLETT PREBON ADMINISTRATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for TULLETT PREBON ADMINISTRATION LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2023

    What are the latest filings for TULLETT PREBON ADMINISTRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Dec 20, 2024

    9 pagesLIQ03

    Termination of appointment of Andrew Ren-Yiing Chen as a director on Jan 19, 2024

    1 pagesTM01

    Registered office address changed from 135 Bishopsgate London EC2M 3TP England to Prospect House Rouen Road Norwich NR1 1RE on Dec 28, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Termination of appointment of Martin John Ryan as a director on Mar 20, 2023

    1 pagesTM01

    Appointment of Miss Victoria Louise Hart as a director on Mar 27, 2023

    2 pagesAP01

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Termination of appointment of Andrew David Eames as a director on May 27, 2022

    1 pagesTM01

    Appointment of Mr Martin John Ryan as a director on May 27, 2022

    2 pagesAP01

    Termination of appointment of Robin James Stewart as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Andrew David Eames as a director on Apr 01, 2022

    2 pagesAP01

    Confirmation statement made on Nov 24, 2021 with updates

    4 pagesCS01

    Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on Nov 03, 2021

    2 pagesPSC05

    Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on May 07, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on May 07, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Who are the officers of TULLETT PREBON ADMINISTRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HART, Victoria Louise
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    Director
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    EnglandBritish216293370001
    ANKERS, Peter
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    Secretary
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    British56413750001
    BRILL, Tiffany Fern
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42 Level 37
    Secretary
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42 Level 37
    218152030001
    CHALLEN, Nicola
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42 Level 37
    Secretary
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42 Level 37
    Other119903660002
    DE FREITAS, Maria Teresa
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    Secretary
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    British95153090009
    DEARLOVE, Juliet Mary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    Secretary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    British72784040001
    DYER BARTLETT, Diana
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42 Level 37
    Secretary
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42 Level 37
    177123440001
    HOSKINS, Justin Wilbert
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42 Level 37
    Secretary
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42 Level 37
    171913000001
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Other132896170001
    RAVER, Harold Mark
    21 Colson Gardens
    IG10 3RE Loughton
    Essex
    Secretary
    21 Colson Gardens
    IG10 3RE Loughton
    Essex
    British1493340004
    SHAW, Gary Allan
    63a Cambray Road
    SW12 0ER London
    Secretary
    63a Cambray Road
    SW12 0ER London
    British67579830001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    ASHLEY, Paul James
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritish332150410001
    CAMERON SMAIL, Barry James
    4 Gorse Lane
    Wrecclesham
    GU10 4SD Farnham
    Surrey
    Director
    4 Gorse Lane
    Wrecclesham
    GU10 4SD Farnham
    Surrey
    British45139170001
    CHASE, Michael Norman
    Rose Cottage 10 Mews Street
    E1 9UG London
    Director
    Rose Cottage 10 Mews Street
    E1 9UG London
    British36884560001
    CHEN, Andrew Ren-Yiing
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    Director
    Rouen Road
    NR1 1RE Norwich
    Prospect House
    EnglandBritish225251990001
    EAMES, Andrew David
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish294721830001
    EVANS, Andrew Keith
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42 Level 37
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42 Level 37
    EnglandBritish124021620001
    HASLER, David Spencer
    88 Underhill
    SS7 1ER South Benfleet
    Essex
    Director
    88 Underhill
    SS7 1ER South Benfleet
    Essex
    British2190830001
    HOLMES, Deborah Ann
    87 Carrara Wharf
    Ranelagh Gardens Putney Bridge
    SW6 3UE London
    Director
    87 Carrara Wharf
    Ranelagh Gardens Putney Bridge
    SW6 3UE London
    Australian113674080001
    HUGHES, Arthur Mcquade
    Miran San
    11 Windlesham Court Snows Ride
    GU20 6LA Windlesham
    Surrey
    Director
    Miran San
    11 Windlesham Court Snows Ride
    GU20 6LA Windlesham
    Surrey
    United KingdomBritish1458920002
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    JOHNSTONE, Philip
    15 Great Wheatley Road
    SS6 7AW Rayleigh
    Essex
    Director
    15 Great Wheatley Road
    SS6 7AW Rayleigh
    Essex
    British2206970001
    KEENAN, Patrick Michael
    10 Plane Tree House
    Duchess Of Bedfords Walk
    W8 7QT London
    Director
    10 Plane Tree House
    Duchess Of Bedfords Walk
    W8 7QT London
    Australian42704380002
    KELSON, Christopher John Kerry
    10 Charles Ii Place
    77 Kings Road Chelsea
    SW3 4NG London
    Director
    10 Charles Ii Place
    77 Kings Road Chelsea
    SW3 4NG London
    British2039010003
    MAINWARING, Paul Richard
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42 Level 37
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42 Level 37
    EnglandBritish116302540002
    MARTIN, Antony Blake
    Overdales Warley Road
    Great Warley
    CM13 3JA Brentwood
    Essex
    Director
    Overdales Warley Road
    Great Warley
    CM13 3JA Brentwood
    Essex
    British29732690001
    PLASCO, Joel Darren
    Flat 5
    1 Chepstow Place
    W2 4TE London
    Director
    Flat 5
    1 Chepstow Place
    W2 4TE London
    British78522900003
    PLUNKETT, Stephen David
    Hillcrest Childerditch Lane
    Little Warley
    CM13 3EQ Brentwood
    Essex
    Director
    Hillcrest Childerditch Lane
    Little Warley
    CM13 3EQ Brentwood
    Essex
    British141627450001
    PORTER, Tony Edward
    44 Stradbroke Drive
    IG7 5QZ Chigwell
    Essex
    Director
    44 Stradbroke Drive
    IG7 5QZ Chigwell
    Essex
    British37451310001
    POTTER, Michael John William
    Blackhall Spinney
    Blackhall Lane
    TN15 0HP Sevenoaks
    Kent
    Director
    Blackhall Spinney
    Blackhall Lane
    TN15 0HP Sevenoaks
    Kent
    United KingdomBritish21712170002
    RYAN, Martin John
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish233089570001
    SMITH, Derek Keith
    29 Ross Way
    Langdon Hills
    SS16 6LX Basildon
    Essex
    Director
    29 Ross Way
    Langdon Hills
    SS16 6LX Basildon
    Essex
    British23632500001
    STEVENS, Robert Brian
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42 Level 37
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42 Level 37
    EnglandBritish129608370001
    STEWART, Robin James
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish161299680001

    Who are the persons with significant control of TULLETT PREBON ADMINISTRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tp Icap Emea Investments Limited
    EC2M 3TP London
    135 Bishopsgate
    England
    Feb 17, 2020
    EC2M 3TP London
    135 Bishopsgate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07042902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tullett Liberty (European Holdings) Limited
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Apr 06, 2016
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number1135101
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TULLETT PREBON ADMINISTRATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2023Commencement of winding up
    Sep 10, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Davidson
    Prospect House Rouen Road
    NR1 1RE Norwich
    practitioner
    Prospect House Rouen Road
    NR1 1RE Norwich
    Gary Rupping
    Prospect House Rouen Road
    NR1 1RE Norwich
    practitioner
    Prospect House Rouen Road
    NR1 1RE Norwich

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0