TUDOR CAPITAL (U.K.) LTD
Overview
| Company Name | TUDOR CAPITAL (U.K.) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02796275 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TUDOR CAPITAL (U.K.) LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TUDOR CAPITAL (U.K.) LTD located?
| Registered Office Address | 10 New Burlington Street W1S 3BE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TUDOR CAPITAL (U.K.) LTD?
| Company Name | From | Until |
|---|---|---|
| FLINTMIST LIMITED | Mar 05, 1993 | Mar 05, 1993 |
What are the latest accounts for TUDOR CAPITAL (U.K.) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for TUDOR CAPITAL (U.K.) LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 08, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||||||
Termination of appointment of Christopher John Greene as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 05, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Mar 05, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew Sanford Paul as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Sanford Paul as a secretary on Jul 29, 2016 | 1 pages | TM02 | ||||||||||||||
Amended group of companies' accounts made up to Mar 31, 2016 | 28 pages | AAMD | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 28 pages | AA | ||||||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 26 pages | AA | ||||||||||||||
Annual return made up to Mar 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Great Burgh Yew Tree Bottom Road Epsom Surrey KT18 5XT to 10 New Burlington Street London W1S 3BE on Dec 15, 2014 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 24 pages | AA | ||||||||||||||
Annual return made up to Mar 05, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 22 pages | AA | ||||||||||||||
Annual return made up to Mar 05, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Who are the officers of TUDOR CAPITAL (U.K.) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TORELL, John Raymond | Director | 9 Sunny Brae Place Bronxville New York 10708 United States | United States | American | 76827030001 | |||||
| PAUL, Andrew Sanford | Secretary | 59 Charles Street New York Ny 10014 FOREIGN Usa | American | 34552610003 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ALLANSON, David Edwin | Director | 143 Fairfax Road TW11 9BU Teddington Middlesex | British | 53465580001 | ||||||
| BANNATYNE, Thomas | Director | Nightingale House 107 Swains Lane N6 6PJ London | Uk | British | 75883880001 | |||||
| BORISH, Peter Fain | Director | 115 Central Park West Apartment 4c 1002 New York Usa | American | 39055320001 | ||||||
| BOYLE, Gavin Simon | Director | 81 Clapham Common Westside SW4 9AY London | England | British | 71963120002 | |||||
| DALTON, Mark Foote | Director | 1a Reimer Road Scarsdale New York Ny 10583 Usa | American | 34552620003 | ||||||
| FORLENZA, Robert | Director | 35 Solomon Pierce Road Lexington Massachusetts 02173 Usa | American | 63818860001 | ||||||
| GREENE, Christopher John | Director | New Burlington Street W1S 3BE London 10 England | United States | American | 159008440001 | |||||
| HEFFERNAN, Mark Anthony | Director | 39 Meadway KT10 9HG Esher Surrey | British | 71787400003 | ||||||
| HILLERY, Mark James | Director | 122 Home Park Road Wimbledon SW19 7HU London | England | British | 142902860001 | |||||
| HOUGHTON-BERRY, Mark Vivian | Director | Corner Green South Drive GU25 4JS Wentworth Surrey | United Kingdom | British | 151849110001 | |||||
| HOUGHTON-BERRY, Mark Vivian | Director | Corner Green South Drive GU25 4JS Wentworth Surrey | United Kingdom | British | 151849110001 | |||||
| KEENAN, Patrick Anthony | Director | 146 Cypress Drive East Windsor CHANNEL New Jersey Usa | American | 46047680001 | ||||||
| KOSSOFF, Daniel Jechiel | Director | 49 Shirlock Road NW3 2HR London | England | British | 33436310001 | |||||
| MACFARLANE III, John G | Director | 88 Half Mile Road Darien Connecticut 06820 FOREIGN Usa | American | 58169020001 | ||||||
| NICHOLSON, Mark Roger | Director | 10 Grange Park Place SW20 0EE Wimbledon | Austrailian | 87720020001 | ||||||
| PALLOTTA, James J | Director | 61 Bristol Road Wellesley Massachusetts Usa 012181 | American | 50792130001 | ||||||
| PAUL, Andrew Sanford | Director | 59 Charles Street New York Ny 10014 FOREIGN Usa | Usa | American | 34552610003 | |||||
| PICKARD, Mark | Director | 9 Pinnacle Point Randolph New Jersey 07869 Usa | American | 72184390001 | ||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| TUDOR JONES II, Paul | Director | 92 Harbor Drive Greenwich Connecticut 06830 Usa | American | 46047690002 | ||||||
| WITHY, Mark Anthony | Director | 47 Ottways Lane KT21 2PS Ashtead Surrey | New Zealand | 88517310001 |
Who are the persons with significant control of TUDOR CAPITAL (U.K.) LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Tudor Jones | Apr 06, 2016 | Royal Palm Way Suite 2 Palm Beach 109 Florida 33480-429 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Does TUDOR CAPITAL (U.K.) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Collateral agreement | Created On Apr 25, 2003 Delivered On May 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The rights to benefits and proceeds of anything of any kind held for the companys account or in a nominee name for the companys account including anything held by citibanks agent. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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