TULLETT PREBON ADMINISTRATION LIMITED
Overview
| Company Name | TULLETT PREBON ADMINISTRATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00948046 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TULLETT PREBON ADMINISTRATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREBON ADMINISTRATION LIMITED | Jun 16, 1999 | Jun 16, 1999 |
| M.W. MARSHALL (FINANCIAL SERVICES) LIMITED | Jun 17, 1988 | Jun 17, 1988 |
| MARSHALL SATURN (BROKERS) LIMITED | Jun 09, 1982 | Jun 09, 1982 |
| M.W. MARSHALL (INTERNATIONAL) LIMITED | Feb 14, 1969 | Feb 14, 1969 |
What are the latest accounts for TULLETT PREBON ADMINISTRATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for TULLETT PREBON ADMINISTRATION LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 01, 2023 |
What are the latest filings for TULLETT PREBON ADMINISTRATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2024 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Andrew Ren-Yiing Chen as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 135 Bishopsgate London EC2M 3TP England to Prospect House Rouen Road Norwich NR1 1RE on Dec 28, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Martin John Ryan as a director on Mar 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Miss Victoria Louise Hart as a director on Mar 27, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Termination of appointment of Andrew David Eames as a director on May 27, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin John Ryan as a director on May 27, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robin James Stewart as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Andrew David Eames as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 24, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on Nov 03, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on May 07, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on May 07, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Who are the officers of TULLETT PREBON ADMINISTRATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HART, Victoria Louise | Director | Rouen Road NR1 1RE Norwich Prospect House | England | British | 216293370001 | |||||||||||||
| ANKERS, Peter | Secretary | 104 Meridian Place Marsh Wall E14 9FF London | British | 56413750001 | ||||||||||||||
| BRILL, Tiffany Fern | Secretary | 25 Old Broad Street EC2N 1HQ London Tower 42 Level 37 | 218152030001 | |||||||||||||||
| CHALLEN, Nicola | Secretary | 25 Old Broad Street EC2N 1HQ London Tower 42 Level 37 | Other | 119903660002 | ||||||||||||||
| DE FREITAS, Maria Teresa | Secretary | Flat 1 47 Lloyd Baker Street WC1X 9AA London | British | 95153090009 | ||||||||||||||
| DEARLOVE, Juliet Mary | Secretary | Churchgate House 15 Churchgate Street CM17 0JT Old Harlow Essex | British | 72784040001 | ||||||||||||||
| DYER BARTLETT, Diana | Secretary | 25 Old Broad Street EC2N 1HQ London Tower 42 Level 37 | 177123440001 | |||||||||||||||
| HOSKINS, Justin Wilbert | Secretary | 25 Old Broad Street EC2N 1HQ London Tower 42 Level 37 | 171913000001 | |||||||||||||||
| PEEL, Alistair Charles | Secretary | Deep Acres HP6 5NX Amersham 6 Bucks England | Other | 132896170001 | ||||||||||||||
| RAVER, Harold Mark | Secretary | 21 Colson Gardens IG10 3RE Loughton Essex | British | 1493340004 | ||||||||||||||
| SHAW, Gary Allan | Secretary | 63a Cambray Road SW12 0ER London | British | 67579830001 | ||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| ASHLEY, Paul James | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | 332150410001 | |||||||||||||
| CAMERON SMAIL, Barry James | Director | 4 Gorse Lane Wrecclesham GU10 4SD Farnham Surrey | British | 45139170001 | ||||||||||||||
| CHASE, Michael Norman | Director | Rose Cottage 10 Mews Street E1 9UG London | British | 36884560001 | ||||||||||||||
| CHEN, Andrew Ren-Yiing | Director | Rouen Road NR1 1RE Norwich Prospect House | England | British | 225251990001 | |||||||||||||
| EAMES, Andrew David | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 294721830001 | |||||||||||||
| EVANS, Andrew Keith | Director | 25 Old Broad Street EC2N 1HQ London Tower 42 Level 37 | England | British | 124021620001 | |||||||||||||
| HASLER, David Spencer | Director | 88 Underhill SS7 1ER South Benfleet Essex | British | 2190830001 | ||||||||||||||
| HOLMES, Deborah Ann | Director | 87 Carrara Wharf Ranelagh Gardens Putney Bridge SW6 3UE London | Australian | 113674080001 | ||||||||||||||
| HUGHES, Arthur Mcquade | Director | Miran San 11 Windlesham Court Snows Ride GU20 6LA Windlesham Surrey | United Kingdom | British | 1458920002 | |||||||||||||
| JACK, Stephen Andrew | Director | 1 Hunter Road West Wimbledon SW20 8NZ London | England | British | 13013280001 | |||||||||||||
| JOHNSTONE, Philip | Director | 15 Great Wheatley Road SS6 7AW Rayleigh Essex | British | 2206970001 | ||||||||||||||
| KEENAN, Patrick Michael | Director | 10 Plane Tree House Duchess Of Bedfords Walk W8 7QT London | Australian | 42704380002 | ||||||||||||||
| KELSON, Christopher John Kerry | Director | 10 Charles Ii Place 77 Kings Road Chelsea SW3 4NG London | British | 2039010003 | ||||||||||||||
| MAINWARING, Paul Richard | Director | 25 Old Broad Street EC2N 1HQ London Tower 42 Level 37 | England | British | 116302540002 | |||||||||||||
| MARTIN, Antony Blake | Director | Overdales Warley Road Great Warley CM13 3JA Brentwood Essex | British | 29732690001 | ||||||||||||||
| PLASCO, Joel Darren | Director | Flat 5 1 Chepstow Place W2 4TE London | British | 78522900003 | ||||||||||||||
| PLUNKETT, Stephen David | Director | Hillcrest Childerditch Lane Little Warley CM13 3EQ Brentwood Essex | British | 141627450001 | ||||||||||||||
| PORTER, Tony Edward | Director | 44 Stradbroke Drive IG7 5QZ Chigwell Essex | British | 37451310001 | ||||||||||||||
| POTTER, Michael John William | Director | Blackhall Spinney Blackhall Lane TN15 0HP Sevenoaks Kent | United Kingdom | British | 21712170002 | |||||||||||||
| RYAN, Martin John | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 233089570001 | |||||||||||||
| SMITH, Derek Keith | Director | 29 Ross Way Langdon Hills SS16 6LX Basildon Essex | British | 23632500001 | ||||||||||||||
| STEVENS, Robert Brian | Director | 25 Old Broad Street EC2N 1HQ London Tower 42 Level 37 | England | British | 129608370001 | |||||||||||||
| STEWART, Robin James | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 161299680001 |
Who are the persons with significant control of TULLETT PREBON ADMINISTRATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tp Icap Emea Investments Limited | Feb 17, 2020 | EC2M 3TP London 135 Bishopsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tullett Liberty (European Holdings) Limited | Apr 06, 2016 | 155 Bishopsgate EC2M 3TQ London Floor 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TULLETT PREBON ADMINISTRATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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