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

TULLETT PREBON (UK) LIMITED

135 Bishopsgate, London, EC2M 3TP,
Company Registration Number
01908771
Private Limited Company
Liquidation

Company Overview

About Tullett Prebon (uk) Ltd
TULLETT PREBON (UK) LIMITED was founded on 1985-04-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Tullett Prebon (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TULLETT PREBON (UK) LIMITED
 
Legal Registered Office
135 Bishopsgate
London
EC2M 3TP
Other companies in EC2N
 
Previous Names
PREBON MARSHALL YAMANE (UK) LIMITED01/09/2005
Filing Information
Company Number 01908771
Company ID Number 01908771
Date formed 1985-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 29/12/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-14 11:59:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TULLETT PREBON (UK) 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 TULLETT PREBON (UK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES ASHLEY
Director 2016-05-06
ROBIN JAMES STEWART
Director 2010-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIFFANY FERN BRILL
Company Secretary 2016-10-31 2017-07-21
DAVID VENUS & COMPANY LLP
Company Secretary 2014-06-26 2016-10-31
DIANA DYER BARTLETT
Company Secretary 2013-03-28 2014-06-26
JUSTIN WILBERT HOSKINS
Company Secretary 2012-09-04 2013-03-28
NICOLA CHALLEN
Company Secretary 2009-05-15 2012-11-15
STEPHEN CHARLES DUCKWORTH
Director 2004-12-06 2010-10-13
PAUL SIMON DUNKLEY
Director 2009-03-11 2010-10-13
ALISTAIR CHARLES PEEL
Company Secretary 2007-01-24 2009-05-15
MARCUS PEREGRINE BOLTON
Director 2007-01-24 2009-03-05
STEPHEN ROGER CORKER
Director 2004-12-06 2008-01-11
MARIA TERESA DE FREITAS
Company Secretary 2005-06-24 2007-01-24
STEVEN LEE BRIGHT
Director 2005-04-11 2006-11-15
IAN JAMES GRANAT
Director 2005-04-11 2006-11-15
JULIET MARY DEARLOVE
Company Secretary 2001-04-30 2005-06-24
ARTHUR MCQUADE HUGHES
Director 1992-12-31 2004-10-13
PETER ANKERS
Company Secretary 2000-11-10 2001-04-30
GARY ALLAN SHAW
Company Secretary 2000-01-19 2000-11-10
PETER ANKERS
Company Secretary 1998-03-26 2000-01-19
KEVIN COSTELLO
Director 1992-12-31 1999-11-12
CINDY JANE DAWES
Director 1998-01-08 1999-06-03
JOSEPH MAX HOCKEY
Director 1992-12-31 1999-06-03
FELIX GEORGE COMPAS
Director 1992-12-31 1999-04-22
GEOFFREY RONALD MAYHILL
Company Secretary 1992-12-31 1998-03-26
JOHN MICHAEL CALVERT
Director 1992-12-31 1998-02-13
DAVID HOWARD GOLDBERG
Director 1992-12-31 1998-02-04
ANTHONY GIORDANO
Director 1992-12-31 1996-02-13
JAMES PATRICK FITZGERALD HAWKINS
Director 1992-12-31 1995-07-07
RICHARD HARRISON BATEMAN
Director 1992-12-31 1995-04-06
MICHAEL ARTHUR BURNETT
Director 1992-12-31 1995-04-02
GEOFFREY VICTOR HARNETT
Director 1992-12-31 1994-11-14
IAN DUDLEY GARTHWAITE
Director 1992-12-31 1994-01-31
JEREMY RICHARD HEATH
Director 1992-12-31 1993-05-23
DAVID BARLOW BUIK
Director 1992-12-31 1993-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES ASHLEY EXCO INTERNATIONAL LIMITED Director 2018-03-05 CURRENT 1976-10-05 Liquidation
PAUL JAMES ASHLEY EXCO NOMINEES LIMITED Director 2018-03-05 CURRENT 1986-08-11 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY TP ICAP LATIN AMERICA HOLDINGS LIMITED Director 2018-03-05 CURRENT 2004-06-24 Active
PAUL JAMES ASHLEY ALTEX-ATS LTD Director 2018-03-05 CURRENT 2005-03-10 Liquidation
PAUL JAMES ASHLEY CLEVERPRIDE LIMITED Director 2018-03-05 CURRENT 2006-05-15 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING INVESTMENTS Director 2018-03-05 CURRENT 2014-06-12 Liquidation
PAUL JAMES ASHLEY ICAP INFORMATION SERVICES LIMITED Director 2018-03-05 CURRENT 2014-08-14 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING FINANCE LIMITED Director 2018-03-05 CURRENT 2016-09-16 Active
PAUL JAMES ASHLEY GARBAN GROUP HOLDINGS LIMITED Director 2018-03-05 CURRENT 1998-07-21 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED Director 2018-03-05 CURRENT 2001-02-12 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (ASIA PACIFIC) LIMITED Director 2018-03-05 CURRENT 2004-07-08 Active
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.2 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.1 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS LIMITED Director 2018-03-05 CURRENT 2008-09-10 Active
PAUL JAMES ASHLEY ICAP HOLDINGS (EMEA) LIMITED Director 2018-03-05 CURRENT 2008-09-10 Liquidation
PAUL JAMES ASHLEY GARBAN INTERNATIONAL Director 2018-03-05 CURRENT 1985-03-14 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL (2001) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY ICAP AMERICA INVESTMENTS LIMITED Director 2018-03-05 CURRENT 2003-02-18 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (UK) LIMITED Director 2018-03-05 CURRENT 2008-02-15 Active
PAUL JAMES ASHLEY COEX NOMINEE LIMITED Director 2017-11-30 CURRENT 2017-11-27 Active - Proposal to Strike off
PAUL JAMES ASHLEY COEX PARTNERS LIMITED Director 2017-11-30 CURRENT 2014-11-07 Liquidation
PAUL JAMES ASHLEY LIQUIDITYCHAIN LIMITED Director 2017-02-01 CURRENT 2016-07-08 Liquidation
PAUL JAMES ASHLEY M.W. MARSHALL (U.K.) LIMITED Director 2016-06-30 CURRENT 1926-05-04 Active - Proposal to Strike off
PAUL JAMES ASHLEY PREBON LIMITED Director 2016-05-06 CURRENT 1992-03-23 Active
PAUL JAMES ASHLEY TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED Director 2016-05-06 CURRENT 1993-02-09 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (OIL) LIMITED Director 2016-05-06 CURRENT 2006-03-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1973-09-19 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED Director 2016-05-06 CURRENT 1981-08-18 Active
PAUL JAMES ASHLEY TULLETT LIBERTY (POWER) LIMITED Director 2016-05-06 CURRENT 1988-01-20 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1982-03-29 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON ADMINISTRATION LIMITED Director 2016-05-06 CURRENT 1969-02-14 Liquidation
PAUL JAMES ASHLEY SWARDGREEN LIMITED Director 2016-05-06 CURRENT 1982-06-15 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1984-07-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TPSYNREX LTD Director 2015-12-16 CURRENT 2014-03-24 Active
PAUL JAMES ASHLEY P.V.M. OIL ASSOCIATES LIMITED Director 2014-11-26 CURRENT 1979-11-28 Active
PAUL JAMES ASHLEY P V M OIL FUTURES LTD Director 2014-11-26 CURRENT 1993-06-18 Active
PAUL JAMES ASHLEY P V M OIL CONSULTANTS LTD Director 2014-11-26 CURRENT 1995-11-21 Active - Proposal to Strike off
PAUL JAMES ASHLEY TP ICAP COMMODITIES LIMITED Director 2014-10-01 CURRENT 1990-08-22 Active
PAUL JAMES ASHLEY TP ICAP BROKING LIMITED Director 2014-10-01 CURRENT 1991-12-12 Active
PAUL JAMES ASHLEY TP ICAP E&C LIMITED Director 2014-10-01 CURRENT 1969-11-19 Active
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 TP 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 PREBON NOMINEES LIMITED Director 2010-08-05 CURRENT 1991-02-21 Dissolved 2015-03-12
ROBIN JAMES STEWART FULTON PREBON GROUP LIMITED Director 2010-08-05 CURRENT 1991-08-13 Liquidation
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 TP ICAP (APAC) 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
2023-03-14Final Gazette dissolved via compulsory strike-off
2022-12-14Voluntary liquidation. Notice of members return of final meeting
2022-12-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-05Voluntary liquidation declaration of solvency
2022-01-05LIQ01Voluntary liquidation declaration of solvency
2022-01-04Appointment of a voluntary liquidator
2022-01-04600Appointment of a voluntary liquidator
2021-12-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-10
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-09-29AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-04SH19Statement of capital on 2020-12-04 GBP 0.10
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-05-04SH20Statement by Directors
2020-05-04CAP-SSSolvency Statement dated 22/04/20
2020-05-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 22/04/2020
2019-12-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-28AP01DIRECTOR APPOINTED MR ANDREW REN-YIING CHEN
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES ASHLEY
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03PSC05Change of details for Prebon Yamane International Limited as a person with significant control on 2018-12-31
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-17CH01Director's details changed for Mr Robin James Stewart on 2018-07-17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-12AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2017-09-12AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2017-07-21TM02Termination of appointment of Tiffany Fern Brill on 2017-07-21
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 29000000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-09TM02Termination of appointment of David Venus & Company Llp on 2016-10-31
2016-11-09AP03Appointment of Tiffany Fern Brill as company secretary on 2016-10-31
2016-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD MAINWARING
2016-05-17AP01DIRECTOR APPOINTED PAUL JAMES ASHLEY
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 29000000
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2015-03-20CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 29000000
2015-02-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-30AP04Appointment of corporate company secretary David Venus & Company Llp
2014-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIANA DYER BARTLETT
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 29000000
2014-01-29AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AP03SECRETARY APPOINTED DIANA DYER BARTLETT
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN HOSKINS
2013-01-03AR0131/12/12 FULL LIST
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CHALLEN
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-07AP03SECRETARY APPOINTED MR JUSTIN WILBERT HOSKINS
2012-01-26AR0131/12/11 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-27AR0131/12/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES JUSTIN POTTER / 11/08/2010
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POTTER
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNKLEY
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POLYDOR
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUCKWORTH
2010-10-18AP01DIRECTOR APPOINTED PAUL RICHARD MAINWARING
2010-10-15AP01DIRECTOR APPOINTED MR ROBIN JAMES STEWART
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01RES13REMOVE S/CAP CLAUSE 18/06/2010
2010-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-29AR0131/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRIAN STEVENS / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DUCKWORTH / 29/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHALLEN / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON DUNKLEY / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES JUSTIN POTTER / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARISTOTLE POLYDOR / 29/01/2010
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03288aDIRECTOR APPOINTED PAUL SIMON DUNKLEY
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR PEEL
2009-05-18288aSECRETARY APPOINTED NICOLA CHALLEN
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW POLYDOR / 30/11/2008
2009-03-08288bAPPOINTMENT TERMINATED DIRECTOR MARCUS BOLTON
2009-01-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-16288cSECRETARY'S CHANGE OF PARTICULARS / ALISTAIR PEEL / 30/06/2008
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-14288aDIRECTOR APPOINTED MR ROBERT BRIAN STEVENS
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR TERENCE SMITH
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM CABLE HOUSE 54-62 NEW BROAD STREET LONDON EC2M 1ST
2008-02-01288bDIRECTOR RESIGNED
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-12288aNEW SECRETARY APPOINTED
2007-02-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets




Licences & Regulatory approval
We could not find any licences issued to TULLETT PREBON (UK) 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 TULLETT PREBON (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SECURITY AGREEMENT 2009-01-12 Satisfied TRUSTEES OF PREBON YAMANE (EX K-W) PENSION SCHEME (THE TRUSTEES)
SUPPLEMENTAL SECURITY AGREEMENT 2009-01-12 Satisfied TRUSTEES OF THE TULLETT LIBERTY PENSION SCHEME (THE TRUSTEES)
DEED OF NOVATION AND AMENDMENT 2007-11-15 Satisfied TRUSTEES OF THE PREBON YAMANE (EX K-W) PENSION SCHEME (TRUSTEES)
SECURITY AGREEMENT 2007-01-29 Satisfied TRUSTEES OF THE PREBON YAMANE (EX K-W) PENSION SCHEME
SECURITY AGREEMENT 2007-01-29 Satisfied TRUSTEES OF THE TULLETT LIBERTY PENSION SCHEME
TERMS OF BUSINESS AGREEMENT 2001-03-06 Satisfied FORTIS CLEARING LONDON LIMITED
MORTGAGE DEBENTURE 1986-01-17 Satisfied AIDAMOOR LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TULLETT PREBON (UK) LIMITED

Intangible Assets
Patents
We have not found any records of TULLETT PREBON (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TULLETT PREBON (UK) LIMITED
Trademarks
We have not found any records of TULLETT PREBON (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TULLETT PREBON (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2015-10 2,507
Salford City Council 2015-9 2,493
Salford City Council 2015-7 4,386
Chorley Borough Council 2015-6 348 Brokerage Fees 15/16
Salford City Council 2015-4 517
Salford City Council 2015-3 9,776
Cornwall Council 2015-2 1,568 19410C-Capital Financing & Interest Receipts
Salford City Council 2015-1 17,666
Leeds City Council 2015-1 2,116
Salford City Council 2014-12 7,112
Cornwall Council 2014-12 5,032 19410C-Capital Financing & Interest Receipts
Leeds City Council 2014-11 1,576 Brokerage Fees
Leeds City Council 2014-10 201 Brokerage Fees
Leeds City Council 2014-9 915 Brokerage Fees
Cornwall Council 2014-9 9,866 19410C-Capital Financing & Interest Receipts
Leeds City Council 2014-8 2,773 Brokerage Fees
Salford City Council 2014-7 2,016
Cornwall Council 2014-7 1,995
Leeds City Council 2014-7 486 Brokerage Fees
Salford City Council 2014-6 2,038
Leeds City Council 2014-6 136 Brokerage Fees
Bury Council 2014-5 2,195
Leeds City Council 2014-5 257 Brokerage Fees
Salford City Council 2014-5 1,660
Cornwall Council 2014-4 5,445
Salford City Council 2014-4 8,186 Debt Mgmt Expenses
Leeds City Council 2014-3 2,721 Brokerage Fees
Salford City Council 2014-3 14,603 Debt Mgmt Expenses
Leeds City Council 2014-1 12,000 Brokerage Fees
Salford City Council 2014-1 2,058 Debt Mgmt Expenses
Nottingham City Council 2013-12 8,181
Leeds City Council 2013-12 1,450 Brokerage Fees
Salford City Council 2013-12 3,452 Debt Mgmt Expenses
Leeds City Council 2013-11 4,986 Brokerage Fees
Leeds City Council 2013-10 3,779 Brokerage Fees
Redditch Borough Council 2013-10 200
Cornwall Council 2013-10 6,571
Nottingham City Council 2013-9 404
Salford City Council 2013-9 4,213 Debt Mgmt Expenses
Leeds City Council 2013-8 2,795 Brokerage Fees
Salford City Council 2013-8 5,312 Debt Mgmt Expenses
Leeds City Council 2013-7 28,244 Brokerage Fees
Nottingham City Council 2013-7 252
Salford City Council 2013-6 1,411 Debt Mgmt Expenses
Cornwall Council 2013-5 2,507
Salford City Council 2013-5 15,836 Debt Mgmt Expenses
Leeds City Council 2013-5 5,187 Brokerage Fees
Redditch Borough Council 2013-4 504 Commission - Short Term Borrow
Salford City Council 2013-3 4,321 Reimbursements
Bury Council 2013-2 2,967
Leeds City Council 2013-2 2,098 Brokerage Fees
Nottingham City Council 2013-1 2,926
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 2,926 BROKERS FEES
Leeds City Council 2012-12 2,066 Brokerage Fees
Salford City Council 2012-12 2,359 Debt Mgmt Expenses
Leeds City Council 2012-11 3,092 Brokerage Fees
Nottingham City Council 2012-11 690
Salford City Council 2012-11 2,077 Debt Mgmt Expenses
Nottingham City Council 2012-10 9,973
Leeds City Council 2012-10 1,209
Salford City Council 2012-10 7,386 Debt Mgmt Expenses
Salford City Council 2012-8 1,043 Debt Mgmt Expenses
Salford City Council 2012-7 7,545 Debt Mgmt Expenses
Leeds City Council 2012-6 1,677
Salford City Council 2012-6 1,315 Debt Mgmt Expenses
Nottingham City Council 2012-5 1,496
Leeds City Council 2012-5 13,818
Redditch Borough Council 2012-4 2,571 Commission - Short Term Borrow
Leeds City Council 2012-4 3,506
Salford City Council 2012-4 10,868 Debt Mgmt Expenses
Nottingham City Council 2012-4 812
Leeds City Council 2012-3 419
Salford City Council 2012-3 4,103 Debt Mgmt Expenses
Leeds City Council 2012-2 1,047
Nottingham City Council 2012-2 13,814
Salford City Council 2012-2 1,256 Debt Mgmt Expenses
Nottingham City Council 2012-1 5,447
Redditch Borough Council 2012-1 1,118 Commission - Short Term Borrow
Salford City Council 2012-1 2,945 Debt Mgmt Expenses
Redditch Borough Council 2011-12 696 Commission - Short Term Borrow
Nottingham City Council 2011-12 329 SPECIALISTS FEES
Salford City Council 2011-12 5,277 Debt Mgmt Expenses
Leeds City Council 2011-11 2,573 Brokerage Fees
Salford City Council 2011-11 3,933
Leeds City Council 2011-10 1,351 Brokerage Fees
Nottingham City Council 2011-10 2,103 SPECIALISTS FEES
Salford City Council 2011-10 2,118 Debt Mgmt Expenses
Leeds City Council 2011-9 2,653 Brokerage Fees
Salford City Council 2011-9 5,078 Debt Mgmt Expenses
Hartlepool Borough Council 2011-8 1,125 Fees - Investments
Leeds City Council 2011-8 13,444 Brokerage Fees
Redditch Borough Council 2011-8 1,011 Commission - Short Term Borrow
Wirral Borough Council 2011-8 5,550 Debt Management
Nottingham City Council 2011-8 4,978 SPECIALISTS FEES
Salford City Council 2011-8 2,121 Debt Mgmt Expenses
Redditch Borough Council 2011-7 3,746 Commission - Short Term Borrow
Leeds City Council 2011-7 7,698 Brokerage Fees
Salford City Council 2011-7 3,605 Debt Mgmt Expenses
Leeds City Council 2011-6 9,710 Brokerage Fees
Salford City Council 2011-6 9,427 Debt Mgmt Expenses
Redditch Borough Council 2011-6 2,742 Commission - Short Term Borrow
Hartlepool Borough Council 2011-5 748 Fees - Investments
Salford City Council 2011-5 6,312 Debt Mgmt Expenses
Leeds City Council 2011-5 3,481 Brokerage Fees
Redditch Borough Council 2011-5 997 Commission - Short Term Borrow
Nottingham City Council 2011-4 8,907 SPECIALISTS FEES
Redditch Borough Council 2011-4 2,441 Commission - Short Term Borrow
Leeds City Council 2011-4 1,481 Brokerage Fees
Hartlepool Borough Council 2011-4 1,125 Fees - Investments
Wirral Borough Council 2011-3 5,550 Treasury Management
Salford City Council 2011-3 4,172 Debt Mgmt Expenses
Leeds City Council 2011-3 690 Brokerage Fees
Leeds City Council 2011-2 4,628 Brokerage Fees
Salford City Council 2011-1 1,995 Debt Mgmt Expenses
Hartlepool Borough Council 2011-1 1,125 Fees - Investments
Leeds City Council 2010-12 1,915 Brokerage Fees
Wirral Borough Council 2010-12 5,550 Interest Payable
Salford City Council 2010-12 533 Debt Mgmt Expenses
Hartlepool Borough Council 2010-10 1,737 Fees - Investments
Hartlepool Borough Council 2010-4 1,125 Fees - Investments
Dudley Metropolitan Council 0-0 7,589

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TULLETT PREBON (UK) 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 TULLETT PREBON (UK) 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 TULLETT PREBON (UK) 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.