PREBON LIMITED
Overview
| Company Name | PREBON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02699385 |
| 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 PREBON LIMITED?
- Administration of financial markets (66110) / Financial and insurance activities
Where is PREBON LIMITED located?
| Registered Office Address | 135 Bishopsgate EC2M 3TP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PREBON 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 PREBON LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for PREBON LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Huw Williams as a director on Nov 21, 2025 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Paul Anthony Redman as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Andrew Ren-Yiing Chen as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Robin James Stewart as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 09, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Icap Global Broking Holdings Limited as a person with significant control on Nov 03, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Change of details for Icap Global Broking Holdings Limited as a person with significant control on May 07, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||||||||||
Notification of Icap Global Broking Holdings Limited as a person with significant control on Dec 02, 2020 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Tullett Prebon Investment Holdings Limited as a person with significant control on Dec 02, 2020 | 1 pages | PSC07 | ||||||||||||||||||
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 | 20 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 09, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 10, 2019
| 3 pages | SH01 | ||||||||||||||||||
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 | ||||||||||||||||||
Who are the officers of PREBON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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 | 218149150001 | |||||||||||||||
| 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 | 177054130001 | |||||||||||||||
| HOSKINS, Justin Wilbert | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | 171976020001 | |||||||||||||||
| 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 | ||||||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||||||||||
| PREBON SECRETARIES LIMITED | Secretary | Second Floor 155 Bishopsgate EC2N 3DA London | 37859290001 | |||||||||||||||
| ANKERS, Peter | Director | 104 Meridian Place Marsh Wall E14 9FF London | British | 56413750001 | ||||||||||||||
| ASHLEY, Paul James | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | 332150410001 | |||||||||||||
| BADDELEY, Andrew Martin | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | United Kingdom | British | 82469460001 | |||||||||||||
| CHEN, Andrew Ren-Yiing | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 225251990001 | |||||||||||||
| COLLIS, Sarah Ann | Director | 53 The Avenue West Ealing W13 8JR London | England | British | 35447290002 | |||||||||||||
| COWAN, Christopher Ian | Director | Ballards Ballards Lane RH8 0SN Limpsfield Surrey | British | 54679190001 | ||||||||||||||
| EVANS, Andrew Keith | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 124021620001 | |||||||||||||
| FADIL, Susan Carol | Nominee Director | Shemer Ash Road Hawley DA2 7SB Dartford Kent | British | 900006600001 | ||||||||||||||
| FARR, Richard Eric | Director | Kingston House Vicarage Way SL9 8AS Gerrards Cross Buckinghamshire | British | 40864220002 | ||||||||||||||
| HIGAKI, Keiji | Director | 3-43-4 Uehara Shibuya-Ku Tokyo 151-0064 Japan | Japanese | 53144490002 | ||||||||||||||
| HOLMES, Deborah Ann | Director | 87 Carrara Wharf Ranelagh Gardens Putney Bridge SW6 3UE London | Australian | 113674080001 | ||||||||||||||
| HUGHES, Arthur Mcquade | Director | Miran San 11 Windlesham Court Snows Ride GU20 6LA Windlesham Surrey | United Kingdom | British | 1458920002 | |||||||||||||
| JACK, Stephen Andrew | Director | 1 Hunter Road West Wimbledon SW20 8NZ London | England | British | 13013280001 | |||||||||||||
| KEENAN, Patrick Michael | Director | 10 Plane Tree House Duchess Of Bedfords Walk W8 7QT London | Australian | 42704380002 | ||||||||||||||
| MAINWARING, Paul Richard | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 116302540002 | |||||||||||||
| MAYHILL, Geoffrey Ronald | Director | 1 The Avenue Kew TW9 2AL Richmond Surrey | British | 812670009 | ||||||||||||||
| NEVILLE, Simon Andrew | Director | 2 Woodman Waye GU21 5SW Woking Surrey | United Kingdom | British | 118361370001 | |||||||||||||
| PLASCO, Joel Darren | Director | Flat 5 1 Chepstow Place W2 4TE London | British | 78522900003 | ||||||||||||||
| SMETHURST, Geoffrey Brian | Director | 7 Birchwood Avenue Southborough TN4 0UD Tunbridge Wells Kent | British | 156520001 | ||||||||||||||
| STEWART, Robin James | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 161299680001 | |||||||||||||
| TAYLOR, Kim Michael | Director | Firholm 16 St Marys Road KT6 5EY Long Ditton Surrey | British | 34697370003 | ||||||||||||||
| WILLIAMS, David Huw | Director | EC2M 3TP London 135 Bishopsgate England | United Kingdom | British | 134162960002 |
Who are the persons with significant control of PREBON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tp Icap Asia Pacific Holdings Limited | Dec 02, 2020 | EC2M 3TP London 135 Bishopsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tullett Prebon Investment Holdings Limited | Apr 06, 2016 | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | 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