TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED
Overview
| Company Name | TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01135101 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED located?
| Registered Office Address | Floor 2 155 Bishopsgate EC2M 3TQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TULLETT & TOKYO LONDON HOLDINGS LIMITED | Jan 20, 1999 | Jan 20, 1999 |
| TULLETT & TOKYO FOREX (LONDON) LIMITED | Jul 16, 1987 | Jul 16, 1987 |
| TULLETT & RILEY (U.K. MONEY BROKERS) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| TULLETT & RILEY (COMMODITIES) CO. LIMITED | Sep 19, 1973 | Sep 19, 1973 |
What are the latest accounts for TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Andrew Ren-Yiing Chen as a director on Oct 23, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paul James Ashley as a director on Sep 27, 2019 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||||||||||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on Dec 31, 2018 | 1 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||||||||||
Director's details changed for Mr Robin James Stewart on Jul 17, 2018 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on May 10, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||||||
Termination of appointment of Tiffany Fern Brill as a secretary on Jul 21, 2017 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on May 05, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Appointment of Tiffany Fern Brill as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of David Venus & Company Llp as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||||||||||
Termination of appointment of Paul Richard Mainwaring as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Paul James Ashley as a director on May 06, 2016 | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||||||||||
Annual return made up to May 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Secretary's details changed for David Venus & Company Llp on Mar 20, 2015 | 1 pages | CH04 | ||||||||||||||||||
Who are the officers of TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHEN, Andrew Ren-Yiing | Director | 155 Bishopsgate EC2M 3TQ London Floor 2 England | England | British | 225251990001 | |||||||||||||
| STEWART, Robin James | Director | 155 Bishopsgate EC2M 3TQ London Floor 2 England | England | British | 161299680001 | |||||||||||||
| BRILL, Tiffany Fern | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | 218149200001 | |||||||||||||||
| BURT, Christopher Aubrey Nolan | Secretary | 31 Waterford Road SW6 2DT London | British | 67806960001 | ||||||||||||||
| CHALLEN, Nicola | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | 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 | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | 177068720001 | |||||||||||||||
| DYER BARTLETT, Diana | Secretary | Ketton House Rectory Road CB9 7QL Kedington Suffolk | British | 197885470001 | ||||||||||||||
| HOSKINS, Justin Wilbert | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | 171912440001 | |||||||||||||||
| LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||||||||||
| LOWE, David Lawrence | Secretary | 29 Princes Road TW10 6DQ Richmond Surrey | British | 35548600001 | ||||||||||||||
| PEEL, Alistair Charles | Secretary | Deep Acres HP6 5NX Amersham 6 Bucks England | Other | 132896170001 | ||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| ALLRIGHT, Anthony John | Director | 3 Highfield Drive Ickenham UB10 8AL Uxbridge Middlesex | British | 10637720001 | ||||||||||||||
| ASHLEY, Paul James | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | 332150410001 | |||||||||||||
| BENNETT, Ronald Graham | Director | 125 Howards Lane SW15 6QE London | British | 66495700001 | ||||||||||||||
| BOLTON, Marcus Peregrine | Director | High Barn Sutton Place, Abinger Hammer RH5 6RP Dorking Surrey | England | British | 84102400001 | |||||||||||||
| BOLTON, Marcus Peregrine | Director | High Barn Sutton Place, Abinger Hammer RH5 6RP Dorking Surrey | England | British | 84102400001 | |||||||||||||
| BROWN, Michael James | Director | 76 Bushey Way Park Langley BR3 2TD Beckenham Kent | British | 28134940001 | ||||||||||||||
| COLLINS, Bruce Paul | Director | 35 Homestead Road BR6 6HN Chelsfield Kent | United Kingdom | British | 72822380002 | |||||||||||||
| COOPER, Richard Quentin Mortimer | Director | Suite 3 Cochrane House, Admirals Way E14 9UD London | British | 120535720002 | ||||||||||||||
| CORKER, Stephen Roger | Director | 10 Monmouth Road W2 5SB London | United Kingdom | British | 43964780001 | |||||||||||||
| COUPLAND, Nigel Thomas | Director | 3 Ridgy Field Close TN15 7QZ Wrotham Kent | United Kingdom | British | 166810340001 | |||||||||||||
| DUCKWORTH, Stephen Charles | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 69519860001 | |||||||||||||
| DUNKLEY, Paul Simon | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 138694990001 | |||||||||||||
| EVERETT, Michael Jeffrey Leonard | Director | Meadow Way Northdown Road Woldingham CR3 7BB Caterham Surrey | British | 10776110001 | ||||||||||||||
| GIBSON, William Robert | Director | 102 Beauly Way Rise Park RM1 4XR Romford Essex | British | 2218540001 | ||||||||||||||
| GOGGIN, Michael John | Director | Heronswood Eyhurst Close KT20 6NR Kingswood Surrey | British | 29051570002 | ||||||||||||||
| GOLDSMITH, Ian | Director | Leydens Farm Lydens Lane Hever TN8 7EP Edenbridge Kent | British | 11037170002 | ||||||||||||||
| GOLDSMITH, Johnathon Michael | Director | 29 Roedean Crescent SW15 Richmond London | British | 49646690002 | ||||||||||||||
| HITCHCOCK, Terence John | Director | Hutton Wood Heronway CM13 2LX Brentwood Essex | United Kingdom | British | 88780740001 | |||||||||||||
| LAWRENCE, John Russell | Director | Cross Keys House Ashgrove Road TN13 1SX Sevenoaks Kent | England | British | 64792000001 | |||||||||||||
| LJUBIC, Ivan | Director | 15 Rue Des Gate Ceps Saint Cloud 92210 France | French | 82066250001 | ||||||||||||||
| LOWE, David Lawrence | Director | 29 Princes Road TW10 6DQ Richmond Surrey | British | 35548600001 |
Who are the persons with significant control of TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tullett Prebon Investment Holdings Limited | Apr 06, 2016 | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Jan 26, 2000 Delivered On Jan 28, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the financing documents (as defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Oct 18, 1993 Delivered On Nov 03, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "security documents (as defined) | |
Short particulars ,. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 04, 1991 Delivered On Mar 18, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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