TULLETT PREBON (UK) LIMITED

TULLETT PREBON (UK) LIMITED

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

    Company NameTULLETT PREBON (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01908771
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TULLETT PREBON (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREBON MARSHALL YAMANE (UK) LIMITEDJun 01, 1999Jun 01, 1999
    PREBON YAMANE (UK) LIMITEDJul 31, 1992Jul 31, 1992
    BABCOCK FULTON PREBON LIMITEDApr 10, 1990Apr 10, 1990
    BABCOCK & BROWN (KW) LIMITEDJun 15, 1989Jun 15, 1989
    BABCOCK & BROWN (MONEY MARKET) LIMITEDJul 16, 1986Jul 16, 1986
    MONEY MARKET AGENCIES LIMITEDJan 16, 1986Jan 16, 1986
    PRECIS (456) LIMITEDApr 26, 1985Apr 26, 1985

    What are the latest accounts for TULLETT PREBON (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TULLETT PREBON (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2021

    LRESSP

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 30, 2021 with updates

    4 pagesCS01

    Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020

    1 pagesAA01

    Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on May 07, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Statement of capital on Dec 04, 2020

    • Capital: GBP 0.10
    3 pagesSH19

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 22/04/2020
    RES13

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 29, 2019 with no updates

    3 pagesCS01

    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

    Change of details for Prebon Yamane International 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

    Confirmation statement made on Oct 16, 2018 with no updates

    3 pagesCS01

    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

    Who are the officers of TULLETT PREBON (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEN, Andrew Ren-Yiing
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish225251990001
    STEWART, Robin James
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish161299680001
    ANKERS, Peter
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    Secretary
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    British56413750001
    ANKERS, Peter
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    Secretary
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    British56413750001
    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
    218151560001
    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
    177123560001
    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
    171912470001
    MAYHILL, Geoffrey Ronald
    1 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Secretary
    1 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    British812670009
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    British90844500002
    SHAW, Gary Allan
    63a Cambray Road
    SW12 0ER London
    Secretary
    63a Cambray Road
    SW12 0ER London
    British67579830001
    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
    BATEMAN, Richard Harrison
    Mabbs Hill Farmhouse
    Stonegate
    TN5 7EF Wadhurst
    East Sussex
    Director
    Mabbs Hill Farmhouse
    Stonegate
    TN5 7EF Wadhurst
    East Sussex
    British1478010001
    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
    BRIGHT, Steven Lee
    35 Forest Way
    IG8 0QB Woodford Green
    Essex
    Director
    35 Forest Way
    IG8 0QB Woodford Green
    Essex
    British104678480001
    BUIK, David Barlow
    22 Regents Park Road
    NW1 7TX London
    Director
    22 Regents Park Road
    NW1 7TX London
    Canadian2294590001
    BURNETT, Michael Arthur
    65 Ellerby Street
    SW6 6EU London
    Director
    65 Ellerby Street
    SW6 6EU London
    British32574310001
    CALVERT, John Michael
    Brick House Farm
    Cherry Street, Duton Hill
    CM6 2EE Dunmow
    Essex
    Director
    Brick House Farm
    Cherry Street, Duton Hill
    CM6 2EE Dunmow
    Essex
    British68355150001
    COMPAS, Felix George
    265 Edgwarebury Lane
    HA8 8QL Edgware
    Middlesex
    Director
    265 Edgwarebury Lane
    HA8 8QL Edgware
    Middlesex
    British32574320002
    CORKER, Stephen Roger
    10 Monmouth Road
    W2 5SB London
    Director
    10 Monmouth Road
    W2 5SB London
    United KingdomBritish43964780001
    COSTELLO, Kevin
    91 Free Trade Wharf 340 The Highway
    E1 9ET London
    Director
    91 Free Trade Wharf 340 The Highway
    E1 9ET London
    British32574330002
    DAWES, Cindy Jane
    Brook House
    Torland Drive
    KT22 0JA Oxshott
    Surrey
    Director
    Brook House
    Torland Drive
    KT22 0JA Oxshott
    Surrey
    United KingdomUnited Kingdom74822120001
    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
    GARTHWAITE, Ian Dudley
    Flat 4 4 Addison Crescent
    W14 8JP London
    Director
    Flat 4 4 Addison Crescent
    W14 8JP London
    British32034890001
    GIORDANO, Anthony
    Apartment 204
    Cardomom Building 31 Shad Thames
    SE1 2YR London
    Director
    Apartment 204
    Cardomom Building 31 Shad Thames
    SE1 2YR London
    British32574350001
    GOLDBERG, David Howard
    47 Ventnor Drive
    N20 8BT London
    Director
    47 Ventnor Drive
    N20 8BT London
    British67412280001
    GRANAT, Ian James
    Wychbold
    Church Road Tattingstone
    IP9 2NA Ipswich
    Suffolk
    Director
    Wychbold
    Church Road Tattingstone
    IP9 2NA Ipswich
    Suffolk
    British104761410001
    HARNETT, Geoffrey Victor
    2d Thorney Crescent
    Morgans Walk
    SW11 3TR London
    Director
    2d Thorney Crescent
    Morgans Walk
    SW11 3TR London
    British56333090001
    HAWKINS, James Patrick Fitzgerald
    Gosias Grange
    Thaxted Road Wimbish
    CB10 2UZ Saffron Walden
    Essex
    Director
    Gosias Grange
    Thaxted Road Wimbish
    CB10 2UZ Saffron Walden
    Essex
    British32574370001
    HEATH, Jeremy Richard
    Ruffroof
    40 Lucastes Avenue
    RH16 1JY Haywards Heath
    West Sussex
    Director
    Ruffroof
    40 Lucastes Avenue
    RH16 1JY Haywards Heath
    West Sussex
    United KingdomBritish32574380001
    HOCKEY, Joseph Max
    3 South Terrace
    High Street
    DA4 0DF Farningham
    Kent
    Director
    3 South Terrace
    High Street
    DA4 0DF Farningham
    Kent
    British78982470001

    Who are the persons with significant control of TULLETT PREBON (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prebon Yamane International 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 Number2619854
    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 PREBON (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Trustees of the Tullett Liberty Pension Scheme (The Trustees)
    Transactions
    • Jan 15, 2009Registration of a charge (395)
    • Mar 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Trustees of Prebon Yamane (Ex K-W) Pension Scheme (the Trustees)
    Transactions
    • Jan 15, 2009Registration of a charge (395)
    • Mar 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Trustees of the Prebon Yamane (Ex K-W) Pension Scheme (Trustees)
    Transactions
    • Nov 20, 2007Registration of a charge (395)
    • Mar 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Trustees of the Tullett Liberty Pension Scheme
    Transactions
    • Feb 16, 2007Registration of a charge (395)
    • Mar 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Trustees of the Prebon Yamane (Ex K-W) Pension Scheme
    Transactions
    • Feb 13, 2007Registration of a charge (395)
    • Mar 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Fortis Clearing London Limited
    Transactions
    • Mar 27, 2001Registration of a charge (395)
    • Jun 04, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Aidamoor Limited
    Transactions
    • Jan 20, 1986Registration of a charge

    Does TULLETT PREBON (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2021Commencement of winding up
    Mar 14, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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