TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED
Overview
| Company Name | TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01581062 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED located?
| Registered Office Address | 135 Bishopsgate EC2M 3TP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TULLETT LIMITED | Dec 12, 2003 | Dec 12, 2003 |
| TULLETT LIBERTY LIMITED | Nov 29, 2002 | Nov 29, 2002 |
| TULLETT LIMITED | Aug 07, 2002 | Aug 07, 2002 |
| TTL GROUP LIMITED | Jun 27, 2002 | Jun 27, 2002 |
| GLOBAL MARGIN TRADING LIMITED | Aug 19, 1996 | Aug 19, 1996 |
| TULLETT & TOKYO TRADING SERVICES LIMITED | Nov 30, 1993 | Nov 30, 1993 |
| TULLETT & TOKYO LEASING LTD. | Jul 12, 1988 | Jul 12, 1988 |
| TULLETT & RILEY LEASING LIMITED | Feb 03, 1982 | Feb 03, 1982 |
| DAGHOPE LIMITED | Aug 18, 1981 | Aug 18, 1981 |
What are the latest accounts for TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2025 |
| Overdue | No |
What are the latest filings for TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Paul Anthony Redman as a director on Jan 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Ren-Yiing Chen as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
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 Jun 21, 2022 with updates | 4 pages | CS01 | ||
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 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Change of details for Icap Holdings (Latin America) Limited as a person with significant control on Nov 03, 2021 | 2 pages | PSC05 | ||
Cessation of Tullett Prebon Investment Holdings Limited as a person with significant control on Sep 09, 2020 | 1 pages | PSC07 | ||
Change of details for Icap Holdings (Latin America) Limited as a person with significant control on May 07, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Jun 09, 2021 with updates | 4 pages | CS01 | ||
Notification of Icap Holdings (Latin America) Limited as a person with significant control on Jul 31, 2020 | 2 pages | PSC02 | ||
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 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HART, Victoria Louise | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 216293370001 | |||||||||||||
| REDMAN, Paul Anthony | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 287002070001 | |||||||||||||
| BRILL, Tiffany Fern | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | 218151710001 | |||||||||||||||
| BURT, Christopher Aubrey Nolan | Secretary | 31 Waterford Road SW6 2DT London | British | 67806960001 | ||||||||||||||
| 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 | 177123510001 | |||||||||||||||
| 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 | 171912530001 | |||||||||||||||
| 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 | ||||||||||||||
| MAPPLEBECK, Philip Hugh | Secretary | 17 Faroe Road W14 0EL London | British | 28135040001 | ||||||||||||||
| 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 | ||||||||||||||
| ASHLEY, Paul James | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | 332150410001 | |||||||||||||
| CHEN, Andrew Ren-Yiing | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 225251990001 | |||||||||||||
| CORKER, Stephen Roger | Director | 10 Monmouth Road W2 5SB London | United Kingdom | British | 43964780001 | |||||||||||||
| EAMES, Andrew David | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 294721830001 | |||||||||||||
| EVANS, Andrew Keith | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 124021620001 | |||||||||||||
| GREGORY, Philip Peter Clinton | Director | 3 Ashlyns Park KT11 2JY Cobham Surrey | United Kingdom | British | 83386990002 | |||||||||||||
| HOLMES, Deborah Ann | Director | 87 Carrara Wharf Ranelagh Gardens Putney Bridge SW6 3UE London | Australian | 113674080001 | ||||||||||||||
| LOWE, David Lawrence | Director | 29 Princes Road TW10 6DQ Richmond Surrey | British | 35548600001 | ||||||||||||||
| MAINWARING, Paul Richard | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 116302540002 | |||||||||||||
| PERKINS, Mark Stanley | Director | 3 Baldock Road TN5 6HT Wadhurst East Sussex | British | 64850700001 | ||||||||||||||
| RYAN, Martin John | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 233089570001 | |||||||||||||
| STEVENS, Robert Brian | Director | Nettleden Road Little Gaddesden HP4 1PN Berkhamsted Garden Cottage Hertfordshire | England | British | 129608370001 | |||||||||||||
| STEWART, Robin James | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 161299680001 | |||||||||||||
| STYANT, Alan James | Director | Great Oaks Lubbock Road BR7 5LA Chislehurst Kent | British | 10624200002 | ||||||||||||||
| STYANT, Alan James | Director | Woodlands Yester Park BR7 5DQ Chislehurst Kent | British | 10624200001 | ||||||||||||||
| SZEMBEL, Nigel | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | United Kingdom | British | 111387390002 | |||||||||||||
| TUFFLEY, David John | Director | Mole End Camden Way BR7 5HT Chislehurst Kent | British | 71023810001 | ||||||||||||||
| WARD, Barry Charles Bernard | Director | 129 Corbets Tey Road RM14 2AX Upminster Essex | England | British | 126732970001 | |||||||||||||
| WELCH, Charles Douglas | Director | The Old Rectory Dunton Nr Wimslow MK18 3LW Buckingham | American | 60982860002 |
Who are the persons with significant control of TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tp Icap Latin America Holdings Limited | Jul 31, 2020 | EC2M 3TP London 135 Bishopsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tullett Prebon Investment Holdings Limited | Apr 06, 2016 | 155 Bishopsgate EC2M 3TQ London Floor 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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