TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED

TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED

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

    Company NameTULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01135101
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLETT & TOKYO LONDON HOLDINGS LIMITEDJan 20, 1999Jan 20, 1999
    TULLETT & TOKYO FOREX (LONDON) LIMITEDJul 16, 1987Jul 16, 1987
    TULLETT & RILEY (U.K. MONEY BROKERS) LIMITEDDec 31, 1980Dec 31, 1980
    TULLETT & RILEY (COMMODITIES) CO. LIMITEDSep 19, 1973Sep 19, 1973

    What are the latest accounts for TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Andrew Ren-Yiing Chen as a director on Oct 23, 2019

    2 pagesAP01

    Termination of appointment of Paul James Ashley as a director on Sep 27, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Director's details changed for Mr Robin James Stewart on Jul 17, 2018

    2 pagesCH01

    Confirmation statement made on May 10, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of Tiffany Fern Brill as a secretary on Jul 21, 2017

    1 pagesTM02

    Confirmation statement made on May 05, 2017 with updates

    5 pagesCS01

    Appointment of Tiffany Fern Brill as a secretary on Oct 31, 2016

    2 pagesAP03

    Termination of appointment of David Venus & Company Llp as a secretary on Oct 31, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Termination of appointment of Paul Richard Mainwaring as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to May 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP .01
    SH01

    Appointment of Paul James Ashley as a director on May 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to May 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP .01
    SH01

    Secretary's details changed for David Venus & Company Llp on Mar 20, 2015

    1 pagesCH04

    Who are the officers of TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEN, Andrew Ren-Yiing
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Director
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    EnglandBritish225251990001
    STEWART, Robin James
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Director
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    EnglandBritish161299680001
    BRILL, Tiffany Fern
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    218149200001
    BURT, Christopher Aubrey Nolan
    31 Waterford Road
    SW6 2DT London
    Secretary
    31 Waterford Road
    SW6 2DT London
    British67806960001
    CHALLEN, Nicola
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    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
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    177068720001
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Secretary
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    British197885470001
    HOSKINS, Justin Wilbert
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    171912440001
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Secretary
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    British42841660001
    LOWE, David Lawrence
    29 Princes Road
    TW10 6DQ Richmond
    Surrey
    Secretary
    29 Princes Road
    TW10 6DQ Richmond
    Surrey
    British35548600001
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Other132896170001
    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
    ALLRIGHT, Anthony John
    3 Highfield Drive
    Ickenham
    UB10 8AL Uxbridge
    Middlesex
    Director
    3 Highfield Drive
    Ickenham
    UB10 8AL Uxbridge
    Middlesex
    British10637720001
    ASHLEY, Paul James
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritish332150410001
    BENNETT, Ronald Graham
    125 Howards Lane
    SW15 6QE London
    Director
    125 Howards Lane
    SW15 6QE London
    British66495700001
    BOLTON, Marcus Peregrine
    High Barn
    Sutton Place, Abinger Hammer
    RH5 6RP Dorking
    Surrey
    Director
    High Barn
    Sutton Place, Abinger Hammer
    RH5 6RP Dorking
    Surrey
    EnglandBritish84102400001
    BOLTON, Marcus Peregrine
    High Barn
    Sutton Place, Abinger Hammer
    RH5 6RP Dorking
    Surrey
    Director
    High Barn
    Sutton Place, Abinger Hammer
    RH5 6RP Dorking
    Surrey
    EnglandBritish84102400001
    BROWN, Michael James
    76 Bushey Way
    Park Langley
    BR3 2TD Beckenham
    Kent
    Director
    76 Bushey Way
    Park Langley
    BR3 2TD Beckenham
    Kent
    British28134940001
    COLLINS, Bruce Paul
    35 Homestead Road
    BR6 6HN Chelsfield
    Kent
    Director
    35 Homestead Road
    BR6 6HN Chelsfield
    Kent
    United KingdomBritish72822380002
    COOPER, Richard Quentin Mortimer
    Suite 3
    Cochrane House, Admirals Way
    E14 9UD London
    Director
    Suite 3
    Cochrane House, Admirals Way
    E14 9UD London
    British120535720002
    CORKER, Stephen Roger
    10 Monmouth Road
    W2 5SB London
    Director
    10 Monmouth Road
    W2 5SB London
    United KingdomBritish43964780001
    COUPLAND, Nigel Thomas
    3 Ridgy Field Close
    TN15 7QZ Wrotham
    Kent
    Director
    3 Ridgy Field Close
    TN15 7QZ Wrotham
    Kent
    United KingdomBritish166810340001
    DUCKWORTH, Stephen Charles
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish69519860001
    DUNKLEY, Paul Simon
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish138694990001
    EVERETT, Michael Jeffrey Leonard
    Meadow Way Northdown Road
    Woldingham
    CR3 7BB Caterham
    Surrey
    Director
    Meadow Way Northdown Road
    Woldingham
    CR3 7BB Caterham
    Surrey
    British10776110001
    GIBSON, William Robert
    102 Beauly Way
    Rise Park
    RM1 4XR Romford
    Essex
    Director
    102 Beauly Way
    Rise Park
    RM1 4XR Romford
    Essex
    British2218540001
    GOGGIN, Michael John
    Heronswood Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    Director
    Heronswood Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    British29051570002
    GOLDSMITH, Ian
    Leydens Farm Lydens Lane
    Hever
    TN8 7EP Edenbridge
    Kent
    Director
    Leydens Farm Lydens Lane
    Hever
    TN8 7EP Edenbridge
    Kent
    British11037170002
    GOLDSMITH, Johnathon Michael
    29 Roedean Crescent
    SW15 Richmond
    London
    Director
    29 Roedean Crescent
    SW15 Richmond
    London
    British49646690002
    HITCHCOCK, Terence John
    Hutton Wood
    Heronway
    CM13 2LX Brentwood
    Essex
    Director
    Hutton Wood
    Heronway
    CM13 2LX Brentwood
    Essex
    United KingdomBritish88780740001
    LAWRENCE, John Russell
    Cross Keys House
    Ashgrove Road
    TN13 1SX Sevenoaks
    Kent
    Director
    Cross Keys House
    Ashgrove Road
    TN13 1SX Sevenoaks
    Kent
    EnglandBritish64792000001
    LJUBIC, Ivan
    15 Rue Des Gate Ceps
    Saint Cloud
    92210
    France
    Director
    15 Rue Des Gate Ceps
    Saint Cloud
    92210
    France
    French82066250001
    LOWE, David Lawrence
    29 Princes Road
    TW10 6DQ Richmond
    Surrey
    Director
    29 Princes Road
    TW10 6DQ Richmond
    Surrey
    British35548600001

    Who are the persons with significant control of TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tullett Prebon Investment Holdings Limited
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Apr 06, 2016
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number7042902
    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 LIBERTY (EUROPEAN HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC as Agent and Trustee for the Secured Parties
    Transactions
    • Jan 28, 2000Registration of a charge (395)
    • Jan 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 1993Registration of a charge (395)
    • Feb 23, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Brown Shipley & Co Limited
    • National Westminster Bank PLC
    • Barclays Bank PLC
    Transactions
    • Mar 18, 1991Registration of a charge
    • Feb 23, 2000Statement of satisfaction of a charge in full or part (403a)

    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