PREBON GROUP LIMITED

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

    Company NamePREBON GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02230414
    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 PREBON GROUP LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is PREBON GROUP LIMITED located?

    Registered Office Address
    135 Bishopsgate
    EC2M 3TP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PREBON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARSHALLS FINANCE LIMITEDDec 13, 1988Dec 13, 1988
    AUSHOLD LIMITEDMar 15, 1988Mar 15, 1988

    What are the latest accounts for PREBON GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PREBON GROUP 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 16, 2022

    LRESSP

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    2 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

    Statement of capital on Oct 18, 2022

    • Capital: GBP 0.25
    4 pagesSH02

    Confirmation statement made on Jun 17, 2022 with updates

    5 pagesCS01

    Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on Nov 03, 2021

    2 pagesPSC05

    Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on May 07, 2021

    2 pagesPSC05

    Appointment of Mr Andrew Ren-Yiing Chen as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Robin James Stewart as a director on Apr 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jun 04, 2021 with updates

    4 pagesCS01

    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

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Statement of capital on Nov 12, 2020

    • Capital: GBP 17.85
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Who are the officers of PREBON GROUP 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
    WILLIAMS, David Huw
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    United KingdomBritish134162960002
    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
    218149260001
    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
    177054120001
    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
    171913630001
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Other132896170001
    RAVER, Harold Mark
    21 Colson Gardens
    IG10 3RE Loughton
    Essex
    Secretary
    21 Colson Gardens
    IG10 3RE Loughton
    Essex
    British1493340004
    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
    AIREY, Michael Gareth
    House B Greenland Villas
    8-12 Ma Yeung Path
    Kau To Shan
    Shatin
    Hong Kong
    Director
    House B Greenland Villas
    8-12 Ma Yeung Path
    Kau To Shan
    Shatin
    Hong Kong
    British50290930003
    BADDELEY, Andrew Martin
    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
    United KingdomBritish82469460001
    BENTLEY, Peter John
    10 Myln Meadow
    Stock
    CM4 9NE Ingatestone
    Essex
    Director
    10 Myln Meadow
    Stock
    CM4 9NE Ingatestone
    Essex
    British2039000001
    BOTTCHER, Friedrich Mathieu Jean
    Singel 192
    FOREIGN 1016 Aa Amsterdam
    Netherlands
    Director
    Singel 192
    FOREIGN 1016 Aa Amsterdam
    Netherlands
    Dutch70253240003
    BURTON, Anthony David
    Beechwood House Halls Hole Road
    TN2 4RD Tunbridge Wells
    Kent
    Director
    Beechwood House Halls Hole Road
    TN2 4RD Tunbridge Wells
    Kent
    UkBritish3513950001
    CAMERON SMAIL, Barry James
    4 Gorse Lane
    Wrecclesham
    GU10 4SD Farnham
    Surrey
    Director
    4 Gorse Lane
    Wrecclesham
    GU10 4SD Farnham
    Surrey
    British45139170001
    COLLIS, Sarah Ann
    53 The Avenue
    West Ealing
    W13 8JR London
    Director
    53 The Avenue
    West Ealing
    W13 8JR London
    EnglandBritish35447290002
    COWAN, Christopher Ian
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    Director
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    British54679190001
    DORJEE, Frank Franciscus
    Heidelaantje 3
    Huizen 1272 Pe
    Netherlands
    Director
    Heidelaantje 3
    Huizen 1272 Pe
    Netherlands
    NetherlandsDutch162922400001
    EVANS, Andrew Keith
    177 Burtons Road
    Hampton Hill
    TW12 1DX Hampton
    Middlesex
    Director
    177 Burtons Road
    Hampton Hill
    TW12 1DX Hampton
    Middlesex
    EnglandBritish124021620001
    FRANKS, Louis Eric Arthur
    29 Baytree Walk
    WD1 3RX Watford
    Hertfordshire
    Director
    29 Baytree Walk
    WD1 3RX Watford
    Hertfordshire
    British68885740001
    GODDARD, Peter Anthony
    3 Aylmer Close
    HA7 3EQ Stanmore
    Middlesex
    Director
    3 Aylmer Close
    HA7 3EQ Stanmore
    Middlesex
    British75308340003
    HARRISON, John Trevor
    Woodcote
    1b Harmer Dell
    AL6 0BE Welwyn
    Hertfordshire
    Director
    Woodcote
    1b Harmer Dell
    AL6 0BE Welwyn
    Hertfordshire
    EnglandBritish120531710001
    HIGAKI, Keiji
    3-43-4 Uehara
    Shibuya-Ku
    Tokyo
    151-0064
    Japan
    Director
    3-43-4 Uehara
    Shibuya-Ku
    Tokyo
    151-0064
    Japan
    Japanese53144490002
    HIROSE, Kimtake
    A-1 3-13-1 Kamisaginomiya
    Nakano-Ku
    Tokyo
    Japan 165
    Director
    A-1 3-13-1 Kamisaginomiya
    Nakano-Ku
    Tokyo
    Japan 165
    Japanese35279750001
    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
    HONKE, Masataka
    1-33-2 Higashiyurigoaka
    Asoh-Ku
    Kawasaki Kanagawa
    215-0012
    Japan
    Director
    1-33-2 Higashiyurigoaka
    Asoh-Ku
    Kawasaki Kanagawa
    215-0012
    Japan
    Japanese75371270001
    HOOPER, David Charles
    Alouette
    Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    Director
    Alouette
    Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    British85448170001
    HUGHES, Arthur Mcquade
    Miran San
    11 Windlesham Court Snows Ride
    GU20 6LA Windlesham
    Surrey
    Director
    Miran San
    11 Windlesham Court Snows Ride
    GU20 6LA Windlesham
    Surrey
    United KingdomBritish1458920002
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    KEENAN, Patrick Michael
    10 Plane Tree House
    Duchess Of Bedfords Walk
    W8 7QT London
    Director
    10 Plane Tree House
    Duchess Of Bedfords Walk
    W8 7QT London
    Australian42704380002
    KELSON, Christopher John Kerry
    441 E 84th Street
    New York
    Ny 10028
    United States
    Director
    441 E 84th Street
    New York
    Ny 10028
    United States
    British2039010006
    KEMBER, William Percy
    83 Hillway
    Highgate
    N6 6AB London
    Director
    83 Hillway
    Highgate
    N6 6AB London
    British6655760001

    Who are the persons with significant control of PREBON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tp Icap Emea Investments Limited
    Bishopsgate
    EC2M 3TP London
    135
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 3TP London
    135
    England
    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 PREBON GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second priority floating charge
    Created On Feb 26, 2001
    Delivered On Mar 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the guarantee and at the times and in the manner provided in the guarantee and loan note (all as defined)
    Short particulars
    Subject to the prior ranking of the senior charge (as defined) all the company's property assets rights and revenues whatsoever and wheresoever present and future including its uncalled share capital (if any) or such of them as the context requires.
    Persons Entitled
    • Yamane Tanshi Co LTD
    Transactions
    • Mar 16, 2001Registration of a charge (395)
    • Jun 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit agreement
    Created On Jun 28, 1999
    Delivered On Jul 01, 1999
    Satisfied
    Amount secured
    £164,000 due or to become due from the company to the chargee
    Short particulars
    All the interest of the company in the sum of £164,000.
    Persons Entitled
    • Railtrack PLC
    Transactions
    • Jul 01, 1999Registration of a charge (395)
    • Oct 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 28, 1999
    Delivered On Jun 16, 1999
    Satisfied
    Amount secured
    In favour of the chargee each and every liability arising under the finance documents which the company may have had at the time the debenture was entered into or thereafter have to the security trustee or any of the beneficiaries and pay to the security trustee every sum now or thereafter owing due or incurred by the company to the security trustee or any of the beneficiaries in respect of any such liabilities
    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
    • Hsbc Investment Bank PLC (As Trustee for the Beneficiaries)
    Transactions
    • Jun 16, 1999Registration of a charge (395)
    • May 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Dec 15, 1993
    Delivered On Dec 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Tokyo International Limitedas Agent for Itself and the Banks
    Transactions
    • Dec 23, 1993Registration of a charge (395)
    • Jul 22, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Feb 28, 1989
    Delivered On Mar 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent for itself and the lenders as defined in the loan agreement dated 27/2/89 under the terms of a guarantee of even date and this charge
    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.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Mar 13, 1989Registration of a charge
    • May 06, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Feb 27, 1989
    Delivered On Mar 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent for itself and the banks as defined in the loan agreement of even date under the terms of the said loan agreement and/or this charge
    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.
    Persons Entitled
    • Security Pacific National Bankas Agent for Itself and the Banks as Defined Inthe Loan Agreement
    Transactions
    • Mar 08, 1989Registration of a charge
    • Aug 08, 1994Statement of satisfaction of a charge in full or part (403a)

    Does PREBON GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2022Commencement of winding up
    Sep 14, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 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