TULLETT PREBON (UK) LIMITED
Overview
| Company Name | TULLETT PREBON (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01908771 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TULLETT PREBON (UK) LIMITED?
- Administration of financial markets (66110) / Financial and insurance activities
Where is TULLETT PREBON (UK) LIMITED located?
| Registered Office Address | 135 Bishopsgate EC2M 3TP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TULLETT PREBON (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREBON MARSHALL YAMANE (UK) LIMITED | Jun 01, 1999 | Jun 01, 1999 |
| PREBON YAMANE (UK) LIMITED | Jul 31, 1992 | Jul 31, 1992 |
| BABCOCK FULTON PREBON LIMITED | Apr 10, 1990 | Apr 10, 1990 |
| BABCOCK & BROWN (KW) LIMITED | Jun 15, 1989 | Jun 15, 1989 |
| BABCOCK & BROWN (MONEY MARKET) LIMITED | Jul 16, 1986 | Jul 16, 1986 |
| MONEY MARKET AGENCIES LIMITED | Jan 16, 1986 | Jan 16, 1986 |
| PRECIS (456) LIMITED | Apr 26, 1985 | Apr 26, 1985 |
What are the latest accounts for TULLETT PREBON (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TULLETT PREBON (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Oct 30, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||||||||||||||||||
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 | ||||||||||||||||||
Statement of capital on Dec 04, 2020
| 3 pages | SH19 | ||||||||||||||||||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 | ||||||||||||||||||
Change of details for Prebon Yamane International Limited as a person with significant control on Dec 31, 2018 | 2 pages | PSC05 | ||||||||||||||||||
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 | ||||||||||||||||||
Confirmation statement made on Oct 16, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 | ||||||||||||||||||
Who are the officers of TULLETT PREBON (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHEN, Andrew Ren-Yiing | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 225251990001 | |||||||||||||
| STEWART, Robin James | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 161299680001 | |||||||||||||
| ANKERS, Peter | Secretary | 104 Meridian Place Marsh Wall E14 9FF London | British | 56413750001 | ||||||||||||||
| ANKERS, Peter | Secretary | 104 Meridian Place Marsh Wall E14 9FF London | British | 56413750001 | ||||||||||||||
| BRILL, Tiffany Fern | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | 218151560001 | |||||||||||||||
| 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 | 177123560001 | |||||||||||||||
| HOSKINS, Justin Wilbert | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | 171912470001 | |||||||||||||||
| MAYHILL, Geoffrey Ronald | Secretary | 1 The Avenue Kew TW9 2AL Richmond Surrey | British | 812670009 | ||||||||||||||
| PEEL, Alistair Charles | Secretary | Deep Acres HP6 5NX Amersham 6 Bucks England | British | 90844500002 | ||||||||||||||
| 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 | |||||||||||||
| BATEMAN, Richard Harrison | Director | Mabbs Hill Farmhouse Stonegate TN5 7EF Wadhurst East Sussex | British | 1478010001 | ||||||||||||||
| BOLTON, Marcus Peregrine | Director | High Barn Sutton Place, Abinger Hammer RH5 6RP Dorking Surrey | England | British | 84102400001 | |||||||||||||
| BRIGHT, Steven Lee | Director | 35 Forest Way IG8 0QB Woodford Green Essex | British | 104678480001 | ||||||||||||||
| BUIK, David Barlow | Director | 22 Regents Park Road NW1 7TX London | Canadian | 2294590001 | ||||||||||||||
| BURNETT, Michael Arthur | Director | 65 Ellerby Street SW6 6EU London | British | 32574310001 | ||||||||||||||
| CALVERT, John Michael | Director | Brick House Farm Cherry Street, Duton Hill CM6 2EE Dunmow Essex | British | 68355150001 | ||||||||||||||
| COMPAS, Felix George | Director | 265 Edgwarebury Lane HA8 8QL Edgware Middlesex | British | 32574320002 | ||||||||||||||
| CORKER, Stephen Roger | Director | 10 Monmouth Road W2 5SB London | United Kingdom | British | 43964780001 | |||||||||||||
| COSTELLO, Kevin | Director | 91 Free Trade Wharf 340 The Highway E1 9ET London | British | 32574330002 | ||||||||||||||
| DAWES, Cindy Jane | Director | Brook House Torland Drive KT22 0JA Oxshott Surrey | United Kingdom | United Kingdom | 74822120001 | |||||||||||||
| 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 | |||||||||||||
| GARTHWAITE, Ian Dudley | Director | Flat 4 4 Addison Crescent W14 8JP London | British | 32034890001 | ||||||||||||||
| GIORDANO, Anthony | Director | Apartment 204 Cardomom Building 31 Shad Thames SE1 2YR London | British | 32574350001 | ||||||||||||||
| GOLDBERG, David Howard | Director | 47 Ventnor Drive N20 8BT London | British | 67412280001 | ||||||||||||||
| GRANAT, Ian James | Director | Wychbold Church Road Tattingstone IP9 2NA Ipswich Suffolk | British | 104761410001 | ||||||||||||||
| HARNETT, Geoffrey Victor | Director | 2d Thorney Crescent Morgans Walk SW11 3TR London | British | 56333090001 | ||||||||||||||
| HAWKINS, James Patrick Fitzgerald | Director | Gosias Grange Thaxted Road Wimbish CB10 2UZ Saffron Walden Essex | British | 32574370001 | ||||||||||||||
| HEATH, Jeremy Richard | Director | Ruffroof 40 Lucastes Avenue RH16 1JY Haywards Heath West Sussex | United Kingdom | British | 32574380001 | |||||||||||||
| HOCKEY, Joseph Max | Director | 3 South Terrace High Street DA4 0DF Farningham Kent | British | 78982470001 |
Who are the persons with significant control of TULLETT PREBON (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prebon Yamane International Limited | Apr 06, 2016 | 155 Bishopsgate EC2M 3TQ London Floor 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TULLETT PREBON (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental security agreement | Created On Jan 12, 2009 Delivered On Jan 15, 2009 | Satisfied | Amount secured All monies not exceeding £12,500,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge all assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security agreement | Created On Jan 12, 2009 Delivered On Jan 15, 2009 | Satisfied | Amount secured All monies not exceeding £12,500,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge all assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of novation and amendment | Created On Nov 15, 2007 Delivered On Nov 20, 2007 | Satisfied | Amount secured All monies due or to become due from tullet prebon group limited under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge all its assets on the terms of the security agreement as amended by the deed,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Jan 29, 2007 Delivered On Feb 16, 2007 | Satisfied | Amount secured All monies due or to become due from the company and the principal employer not exceeding £12,500,000 under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge all assets,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Jan 29, 2007 Delivered On Feb 13, 2007 | Satisfied | Amount secured All monies due or to become due from the principal employer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First floating charge all its assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Terms of business agreement | Created On Mar 06, 2001 Delivered On Mar 27, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreement | |
Short particulars By way of first, fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets of any nature held by or subject to the control of fcl by way of deposit or margin (or any nominee or custodian of fcl) for the account of the client (including without limitation, the benefit of all contractual rights and obligations and any proceeds of sale and any securities or other assets which fcl has agreed to hold as custodian) and by way of general lien and right of set-off.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 17, 1986 Delivered On Jan 20, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. (See doc no M17). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TULLETT PREBON (UK) 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