TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED

TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED

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

    Company NameTULLETT LIBERTY (FUTURES HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01837209
    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 (FUTURES HOLDINGS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TULLETT LIBERTY (FUTURES 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 (FUTURES HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLETT & TOKYO (FUTURES HOLDINGS) LIMITEDDec 30, 1991Dec 30, 1991
    TULLETT & TOKYO FINANCIAL SERVICES INTERNATIONAL LIMITEDDec 28, 1984Dec 28, 1984
    SMALLCROSS LIMITEDJul 31, 1984Jul 31, 1984

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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

    Change of details for Tullett Liberty (European Holdings) Limited as a person with significant control on Dec 31, 2018

    2 pagesPSC05

    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

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

    1 pagesTM02

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

    2 pagesAP03

    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 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 2
    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 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 2
    SH01

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

    1 pagesCH04

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

    1 pagesCH04

    Who are the officers of TULLETT LIBERTY (FUTURES 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
    218149320001
    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
    177068630001
    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
    171912300001
    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
    ASHLEY, Paul James
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritish332150410001
    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
    EVANS, Andrew Keith
    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
    EnglandBritish124021620001
    GREGORY, Philip Peter Clinton
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    United KingdomBritish83386990002
    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
    MAINWARING, Paul Richard
    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
    EnglandBritish116302540002
    STEVENS, Robert Brian
    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
    EnglandBritish129608370001
    STILLER, Michael James
    Coombe
    Warley Road Great Warley
    CM13 3HZ Brentwood
    Essex
    Director
    Coombe
    Warley Road Great Warley
    CM13 3HZ Brentwood
    Essex
    British10624320001
    STYANT, Alan James
    Great Oaks Lubbock Road
    BR7 5LA Chislehurst
    Kent
    Director
    Great Oaks Lubbock Road
    BR7 5LA Chislehurst
    Kent
    British10624200002
    STYANT, Alan James
    Woodlands Yester Park
    BR7 5DQ Chislehurst
    Kent
    Director
    Woodlands Yester Park
    BR7 5DQ Chislehurst
    Kent
    British10624200001
    TUFFLEY, David John
    Mole End
    Camden Way
    BR7 5HT Chislehurst
    Kent
    Director
    Mole End
    Camden Way
    BR7 5HT Chislehurst
    Kent
    British71023810001
    WARD, Barry Charles Bernard
    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
    EnglandBritish126732970001
    WILLIAMSON, John Blades
    The White House
    Lower Camden
    BR7 5JA Chislehurst
    Kent
    Director
    The White House
    Lower Camden
    BR7 5JA Chislehurst
    Kent
    British38993320001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Tullett Liberty (European Holdings) Limited
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Apr 06, 2016
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    No
    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 LIBERTY (FUTURES HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)

    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