TUDOR CAPITAL (U.K.) LTD

TUDOR CAPITAL (U.K.) LTD

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

    Company NameTUDOR CAPITAL (U.K.) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02796275
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TUDOR CAPITAL (U.K.) LTD?

    Previous Company Names
    Company NameFromUntil
    FLINTMIST LIMITEDMar 05, 1993Mar 05, 1993

    What are the latest accounts for TUDOR CAPITAL (U.K.) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for TUDOR CAPITAL (U.K.) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 08, 2019

    • Capital: GBP 2.00
    • Capital: USD 8,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shares divided 05/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Termination of appointment of Christopher John Greene as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Mar 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Confirmation statement made on Mar 05, 2017 with updates

    5 pagesCS01

    Termination of appointment of Andrew Sanford Paul as a director on Jul 29, 2016

    1 pagesTM01

    Termination of appointment of Andrew Sanford Paul as a secretary on Jul 29, 2016

    1 pagesTM02

    Amended group of companies' accounts made up to Mar 31, 2016

    28 pagesAAMD

    Group of companies' accounts made up to Mar 31, 2016

    28 pagesAA

    Annual return made up to Mar 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 2
    • Capital: USD 8,000
    SH01

    Group of companies' accounts made up to Mar 31, 2015

    26 pagesAA

    Annual return made up to Mar 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 2
    • Capital: USD 8,000
    SH01

    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 pagesAD01

    Group of companies' accounts made up to Mar 31, 2014

    24 pagesAA

    Annual return made up to Mar 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 2
    • Capital: USD 8,000
    SH01

    Group of companies' accounts made up to Mar 31, 2013

    22 pagesAA

    Annual return made up to Mar 05, 2013 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    Who are the officers of TUDOR CAPITAL (U.K.) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TORELL, John Raymond
    9 Sunny Brae Place
    Bronxville
    New York 10708
    United States
    Director
    9 Sunny Brae Place
    Bronxville
    New York 10708
    United States
    United StatesAmerican76827030001
    PAUL, Andrew Sanford
    59 Charles Street
    New York Ny 10014
    FOREIGN Usa
    Secretary
    59 Charles Street
    New York Ny 10014
    FOREIGN Usa
    American34552610003
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALLANSON, David Edwin
    143 Fairfax Road
    TW11 9BU Teddington
    Middlesex
    Director
    143 Fairfax Road
    TW11 9BU Teddington
    Middlesex
    British53465580001
    BANNATYNE, Thomas
    Nightingale House
    107 Swains Lane
    N6 6PJ London
    Director
    Nightingale House
    107 Swains Lane
    N6 6PJ London
    UkBritish75883880001
    BORISH, Peter Fain
    115 Central Park West
    Apartment 4c
    1002 New York
    Usa
    Director
    115 Central Park West
    Apartment 4c
    1002 New York
    Usa
    American39055320001
    BOYLE, Gavin Simon
    81 Clapham Common Westside
    SW4 9AY London
    Director
    81 Clapham Common Westside
    SW4 9AY London
    EnglandBritish71963120002
    DALTON, Mark Foote
    1a Reimer Road
    Scarsdale
    New York
    Ny 10583
    Usa
    Director
    1a Reimer Road
    Scarsdale
    New York
    Ny 10583
    Usa
    American34552620003
    FORLENZA, Robert
    35 Solomon Pierce Road
    Lexington
    Massachusetts 02173
    Usa
    Director
    35 Solomon Pierce Road
    Lexington
    Massachusetts 02173
    Usa
    American63818860001
    GREENE, Christopher John
    New Burlington Street
    W1S 3BE London
    10
    England
    Director
    New Burlington Street
    W1S 3BE London
    10
    England
    United StatesAmerican159008440001
    HEFFERNAN, Mark Anthony
    39 Meadway
    KT10 9HG Esher
    Surrey
    Director
    39 Meadway
    KT10 9HG Esher
    Surrey
    British71787400003
    HILLERY, Mark James
    122 Home Park Road
    Wimbledon
    SW19 7HU London
    Director
    122 Home Park Road
    Wimbledon
    SW19 7HU London
    EnglandBritish142902860001
    HOUGHTON-BERRY, Mark Vivian
    Corner Green
    South Drive
    GU25 4JS Wentworth
    Surrey
    Director
    Corner Green
    South Drive
    GU25 4JS Wentworth
    Surrey
    United KingdomBritish151849110001
    HOUGHTON-BERRY, Mark Vivian
    Corner Green
    South Drive
    GU25 4JS Wentworth
    Surrey
    Director
    Corner Green
    South Drive
    GU25 4JS Wentworth
    Surrey
    United KingdomBritish151849110001
    KEENAN, Patrick Anthony
    146 Cypress Drive
    East Windsor
    CHANNEL New Jersey
    Usa
    Director
    146 Cypress Drive
    East Windsor
    CHANNEL New Jersey
    Usa
    American46047680001
    KOSSOFF, Daniel Jechiel
    49 Shirlock Road
    NW3 2HR London
    Director
    49 Shirlock Road
    NW3 2HR London
    EnglandBritish33436310001
    MACFARLANE III, John G
    88 Half Mile Road Darien
    Connecticut 06820
    FOREIGN Usa
    Director
    88 Half Mile Road Darien
    Connecticut 06820
    FOREIGN Usa
    American58169020001
    NICHOLSON, Mark Roger
    10 Grange Park Place
    SW20 0EE Wimbledon
    Director
    10 Grange Park Place
    SW20 0EE Wimbledon
    Austrailian87720020001
    PALLOTTA, James J
    61 Bristol Road
    Wellesley
    Massachusetts
    Usa 012181
    Director
    61 Bristol Road
    Wellesley
    Massachusetts
    Usa 012181
    American50792130001
    PAUL, Andrew Sanford
    59 Charles Street
    New York Ny 10014
    FOREIGN Usa
    Director
    59 Charles Street
    New York Ny 10014
    FOREIGN Usa
    UsaAmerican34552610003
    PICKARD, Mark
    9 Pinnacle Point
    Randolph
    New Jersey
    07869
    Usa
    Director
    9 Pinnacle Point
    Randolph
    New Jersey
    07869
    Usa
    American72184390001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    TUDOR JONES II, Paul
    92 Harbor Drive
    Greenwich Connecticut 06830
    Usa
    Director
    92 Harbor Drive
    Greenwich Connecticut 06830
    Usa
    American46047690002
    WITHY, Mark Anthony
    47 Ottways Lane
    KT21 2PS Ashtead
    Surrey
    Director
    47 Ottways Lane
    KT21 2PS Ashtead
    Surrey
    New Zealand88517310001

    Who are the persons with significant control of TUDOR CAPITAL (U.K.) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Tudor Jones
    Royal Palm Way
    Suite 2
    Palm Beach
    109
    Florida 33480-429
    United States
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TUDOR CAPITAL (U.K.) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citibank, N.A., London for Itself and on Behalf of Citigroup, Inc
    Transactions
    • May 16, 2003Registration of a charge (395)
    • Nov 29, 2012Statement of satisfaction of a charge in full or part (MG02)

    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