Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FULTON PREBON GROUP LIMITED
Company Information for

FULTON PREBON GROUP LIMITED

TOWER 42 LEVEL 37, 25 OLD BROAD STREET, LONDON, EC2N 1HQ,
Company Registration Number
02637272
Private Limited Company
Liquidation

Company Overview

About Fulton Prebon Group Ltd
FULTON PREBON GROUP LIMITED was founded on 1991-08-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Fulton Prebon Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FULTON PREBON GROUP LIMITED
 
Legal Registered Office
TOWER 42 LEVEL 37
25 OLD BROAD STREET
LONDON
EC2N 1HQ
Other companies in EC2N
 
Filing Information
Company Number 02637272
Company ID Number 02637272
Date formed 1991-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 13/08/2011
Return next due 10/09/2012
Type of accounts FULL
Last Datalog update: 2018-08-05 13:58:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULTON PREBON GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FULTON PREBON GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD MAINWARING
Director 2006-11-20
ROBIN JAMES STEWART
Director 2010-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA CHALLEN
Company Secretary 2009-03-13 2012-11-15
BARRY CHARLES BERNARD WARD
Director 2007-11-01 2011-05-19
ANDREW KEITH EVANS
Director 2007-07-31 2010-08-05
ROBERT BRIAN STEVENS
Director 2008-04-01 2010-05-14
ALISTAIR CHARLES PEEL
Company Secretary 2008-08-29 2009-03-13
MARIA TERESA DE FREITAS
Company Secretary 2005-06-24 2008-08-29
DEBORAH ANN HOLMES
Director 2006-05-02 2007-07-31
STEPHEN ANDREW JACK
Director 2004-10-13 2006-11-20
JOEL DARREN PLASCO
Director 2004-10-13 2006-05-02
JULIET MARY DEARLOVE
Company Secretary 2001-05-18 2005-06-24
CHRISTOPHER IAN COWAN
Director 2002-04-30 2004-10-13
ARTHUR MCQUADE HUGHES
Director 1992-08-13 2004-10-13
PATRICK MICHAEL KEENAN
Director 1992-08-13 2004-10-13
EDWARD ARNOLD TERASKIEWICZ
Director 1997-11-19 2004-10-13
JOHN JOSEPH WALDRON
Director 1997-05-21 2004-10-13
KIM MICHAEL TAYLOR
Director 2001-11-16 2002-04-25
SARAH ANN COLLIS
Director 1993-09-08 2001-11-16
PETER ANKERS
Company Secretary 2000-11-06 2001-05-18
KEIJI HIGAKI
Director 1997-05-21 2001-04-30
GARY ALLAN SHAW
Company Secretary 2000-01-26 2000-11-06
PETER CORNEY VAN DER LUGT
Director 1999-03-03 2000-05-31
PETER ANKERS
Company Secretary 1992-08-13 2000-01-26
DAVID EDWARD RUTTER
Director 1997-05-21 1999-09-13
EDWARD ARNOLD TERASKIEWICZ
Director 1992-08-13 1996-03-01
SARAH ANN COLLIS
Director 1993-09-08 1993-08-13
RICHARD ERIC FARR
Director 1992-08-13 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD MAINWARING FOX JAPAN HOLDINGS Director 2016-08-11 CURRENT 2009-04-30 Active
PAUL RICHARD MAINWARING FOX SUB Director 2016-08-11 CURRENT 2009-04-30 Active
PAUL RICHARD MAINWARING FOX SUB 2 LIMITED Director 2016-08-11 CURRENT 2009-04-30 Active
PAUL RICHARD MAINWARING IG FINANCE TWO Director 2016-07-26 CURRENT 2004-05-25 Liquidation
PAUL RICHARD MAINWARING IG FINANCE THREE Director 2016-07-26 CURRENT 2004-11-26 Liquidation
PAUL RICHARD MAINWARING IG FINANCE 8 LIMITED Director 2016-07-26 CURRENT 2009-02-02 Liquidation
PAUL RICHARD MAINWARING IG MARKETS SOUTH AFRICA LIMITED Director 2016-07-26 CURRENT 2009-12-03 Active
PAUL RICHARD MAINWARING DOTMARKETS REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING DOTFOREX REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING DOTTRADING REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING DOTCFD REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING DOTBROKER REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING DEAL CITY LIMITED Director 2016-07-26 CURRENT 2015-06-11 Active
PAUL RICHARD MAINWARING IG MARKETS LIMITED Director 2016-07-26 CURRENT 2000-06-01 Active
PAUL RICHARD MAINWARING IG GROUP LIMITED Director 2016-07-26 CURRENT 2000-06-01 Active
PAUL RICHARD MAINWARING IG NOMINEES LIMITED Director 2016-07-26 CURRENT 2002-02-11 Liquidation
PAUL RICHARD MAINWARING MARKET DATA LIMITED Director 2016-07-26 CURRENT 2004-01-21 Active
PAUL RICHARD MAINWARING IG FINANCE FOUR Director 2016-07-26 CURRENT 2004-12-13 Liquidation
PAUL RICHARD MAINWARING IG FINANCE 5 LIMITED Director 2016-07-26 CURRENT 2008-11-18 Liquidation
PAUL RICHARD MAINWARING IG FOREX LIMITED Director 2016-07-26 CURRENT 2009-02-03 Liquidation
PAUL RICHARD MAINWARING IG FINANCE 9 LIMITED Director 2016-07-26 CURRENT 2010-07-06 Active
PAUL RICHARD MAINWARING FINANCIAL DOMAIGNS LIMITED Director 2016-07-26 CURRENT 2014-09-24 Liquidation
PAUL RICHARD MAINWARING FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED Director 2016-07-26 CURRENT 2014-09-25 Active
PAUL RICHARD MAINWARING FINANCIAL DOMAIGNS REGISTRAR LIMITED Director 2016-07-26 CURRENT 2014-09-25 Liquidation
PAUL RICHARD MAINWARING FINANCIAL DOMAIGNS (SERVICES) LIMITED Director 2016-07-26 CURRENT 2014-09-25 Liquidation
PAUL RICHARD MAINWARING DOTSPREADBETTING REGISTRY LIMITED Director 2016-07-26 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL RICHARD MAINWARING IG INDEX LIMITED Director 2016-07-26 CURRENT 1974-11-18 Active
PAUL RICHARD MAINWARING EXTRABET LIMITED Director 2016-07-26 CURRENT 2002-10-11 Liquidation
PAUL RICHARD MAINWARING IG FINANCE Director 2016-07-26 CURRENT 2004-01-23 Liquidation
PAUL RICHARD MAINWARING IG SPREAD BETTING LIMITED Director 2016-07-26 CURRENT 2009-01-30 Liquidation
PAUL RICHARD MAINWARING INVESTYOURWAY LTD Director 2016-07-26 CURRENT 2009-11-19 Liquidation
PAUL RICHARD MAINWARING IG KNOWHOW LIMITED Director 2016-07-26 CURRENT 2012-05-29 Active
PAUL RICHARD MAINWARING IG GROUP HOLDINGS PLC Director 2016-07-20 CURRENT 2003-02-25 Active
PAUL RICHARD MAINWARING PREBON NOMINEES LIMITED Director 2006-11-20 CURRENT 1991-02-21 Dissolved 2015-03-12
PAUL RICHARD MAINWARING M.W. MARSHALL NOMINEES LIMITED Director 2006-11-20 CURRENT 1972-10-23 Liquidation
ROBIN JAMES STEWART TP ICAP GROUP SERVICES LIMITED Director 2017-12-21 CURRENT 1973-03-30 Active
ROBIN JAMES STEWART TP ICAP ASIA PACIFIC HOLDINGS LIMITED Director 2017-12-21 CURRENT 2014-06-11 Active
ROBIN JAMES STEWART TP HOLDINGS LIMITED Director 2017-12-21 CURRENT 1995-10-26 Liquidation
ROBIN JAMES STEWART TULLETT PREBON GROUP HOLDINGS LIMITED Director 2017-12-21 CURRENT 2000-01-11 Liquidation
ROBIN JAMES STEWART TP ICAP EMEA INVESTMENTS LIMITED Director 2017-12-21 CURRENT 2009-10-14 Active
ROBIN JAMES STEWART ICAP MANAGEMENT SERVICES LIMITED Director 2017-12-21 CURRENT 1987-11-06 Active
ROBIN JAMES STEWART TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED Director 2010-10-13 CURRENT 1973-09-19 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT PREBON (UK) LIMITED Director 2010-10-12 CURRENT 1985-04-26 Liquidation
ROBIN JAMES STEWART PREBON NOMINEES LIMITED Director 2010-08-05 CURRENT 1991-02-21 Dissolved 2015-03-12
ROBIN JAMES STEWART PREBON LIMITED Director 2010-08-05 CURRENT 1992-03-23 Active
ROBIN JAMES STEWART TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED Director 2010-08-05 CURRENT 1993-02-09 Active - Proposal to Strike off
ROBIN JAMES STEWART TP ICAP DORMANT CO LIMITED Director 2010-08-05 CURRENT 1995-05-30 Liquidation
ROBIN JAMES STEWART TULLETT PREBON (OIL) LIMITED Director 2010-08-05 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBIN JAMES STEWART PREBON YAMANE INTERNATIONAL LIMITED Director 2010-08-05 CURRENT 1991-06-12 Active
ROBIN JAMES STEWART M.W. MARSHALL NOMINEES LIMITED Director 2010-08-05 CURRENT 1972-10-23 Liquidation
ROBIN JAMES STEWART PREBON GROUP LIMITED Director 2010-08-05 CURRENT 1988-03-15 Liquidation
ROBIN JAMES STEWART TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED Director 2010-08-05 CURRENT 1981-08-18 Active
ROBIN JAMES STEWART TULLETT LIBERTY (POWER) LIMITED Director 2010-08-05 CURRENT 1988-01-20 Active - Proposal to Strike off
ROBIN JAMES STEWART M.W. MARSHALL (U.K.) LIMITED Director 2010-08-05 CURRENT 1926-05-04 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED Director 2010-08-05 CURRENT 1982-03-29 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT PREBON ADMINISTRATION LIMITED Director 2010-08-05 CURRENT 1969-02-14 Liquidation
ROBIN JAMES STEWART SWARDGREEN LIMITED Director 2010-08-05 CURRENT 1982-06-15 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED Director 2010-08-05 CURRENT 1984-07-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2017:LIQ. CASE NO.1
2017-11-13LIQ MISCINSOLVENCY:LIQ12 - NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE.
2017-07-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-26LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011050
2016-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2016
2015-11-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2015
2014-12-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2014
2013-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013
2012-11-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2012
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CHALLEN
2011-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-10-10LRESSPSPECIAL RESOLUTION TO WIND UP
2011-10-104.70DECLARATION OF SOLVENCY
2011-09-12LATEST SOC12/09/11 STATEMENT OF CAPITAL;GBP 131.9
2011-09-12AR0113/08/11 FULL LIST
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WARD
2010-09-13AR0113/08/10 FULL LIST
2010-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 12/09/2010
2010-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHALLEN / 12/09/2010
2010-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES BERNARD WARD / 12/09/2010
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS
2010-08-20AP01DIRECTOR APPOINTED MR ROBIN JAMES STEWART
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 29/06/2010
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS
2010-01-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-08RES01ADOPT ARTICLES 17/12/2009
2010-01-08RES12VARYING SHARE RIGHTS AND NAMES
2009-08-24363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-17288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR PEEL
2009-04-17288aSECRETARY APPOINTED NICOLA CHALLEN
2008-09-01288aSECRETARY APPOINTED ALISTAIR CHARLES PEEL
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY MARIA DE FREITAS
2008-08-22363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15288aDIRECTOR APPOINTED ROBERT BRIAN STEVENS
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM CABLE HOUSE 54-62 NEW BROAD STREET LONDON EC2M 1ST
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-31363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-07-13288cSECRETARY'S PARTICULARS CHANGED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-14288bDIRECTOR RESIGNED
2005-08-23363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-07-21288bSECRETARY RESIGNED
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-20225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-11-23RES13RE AUD 11/11/04
2004-11-23AUDAUDITOR'S RESIGNATION
2004-11-11288bDIRECTOR RESIGNED
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: CABLE HOUSE 54-62 NEW BROAD STREET LONDON EC2M 1ST
2004-11-11288bDIRECTOR RESIGNED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-10-29288bDIRECTOR RESIGNED
2004-10-29288bDIRECTOR RESIGNED
2004-10-29288bDIRECTOR RESIGNED
2004-10-27287REGISTERED OFFICE CHANGED ON 27/10/04 FROM: HILL HOUSE HERON SQUARE RICHMOND SURREY TW9 1EP
2004-08-27363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to FULTON PREBON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FULTON PREBON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1999-05-28 Satisfied HSBC INVESTMENT BANK PLC (AS TRUSTEE FOR THE BENEFICIARIES)
GUARANTEE & DEBENTURE 1991-09-08 Satisfied SAMUEL MONTAGU & CO. LIMITEDFINED)AS TRUSTEE FOR THE SECURITY BENEFICIARIES (AS DE
Intangible Assets
Patents
We have not found any records of FULTON PREBON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FULTON PREBON GROUP LIMITED
Trademarks
We have not found any records of FULTON PREBON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULTON PREBON GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as FULTON PREBON GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FULTON PREBON GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FULTON PREBON GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FULTON PREBON GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.