Prebon Group Limited

  • Dissolved
  • Incorporated on 15 Mar 1988

Reg Address: 135 Bishopsgate, London EC2M 3TP, England

Previous Names:
Marshalls Finance Limited - 13 Dec 1988
Aushold Limited - 15 Mar 1988

Company Classifications:
64205 - Activities of financial services holding companies


  • Summary The company with name "Prebon Group Limited" is a ltd and located in 135 Bishopsgate, London EC2M 3TP. Prebon Group Limited is currently in dissolved status and it was incorporated on 15 Mar 1988 (36 years 6 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Prebon Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Ren-Yiing Chen Director 1 Apr 2022 British Active
2 Tiffany Fern Brill Secretary 31 Oct 2016 - Resigned
21 Jul 2017
3 Andrew Martin Baddeley Director 6 May 2016 British Resigned
21 Dec 2017
4 David Huw Williams Director 1 Sep 2014 British Active
5 David Huw Williams Director 1 Sep 2014 British Active
6 Olena Saratova Corporate Secretary 26 Jun 2014 Ukrainian Resigned
31 Oct 2016
7 Diana Dyer Bartlett Secretary 28 Mar 2013 - Resigned
26 Jun 2014
8 Justin Wilbert Hoskins Secretary 4 Sep 2012 - Resigned
28 Mar 2013
9 Robin James Stewart Director 5 Aug 2010 British Resigned
1 Apr 2022
10 Robin James Stewart Director 5 Aug 2010 British Active
11 Nicola Challen Secretary 13 Mar 2009 - Resigned
15 Nov 2012
12 Alistair Charles Peel Secretary 29 Aug 2008 - Resigned
13 Mar 2009
13 Andrew Keith Evans Director 31 Jul 2007 British Resigned
5 Aug 2010
14 Paul Richard Mainwaring Director 20 Nov 2006 British Resigned
30 Jun 2016
15 Paul Richard Mainwaring Director 20 Nov 2006 British Resigned
30 Jun 2016
16 Deborah Ann Holmes Director 2 May 2006 Australian Resigned
31 Jul 2007
17 Maria Teresa De Freitas Secretary 24 Jun 2005 - Resigned
29 Aug 2008
18 Terence Charles Smith Director 31 Jan 2005 British Resigned
31 Aug 2014
19 Joel Plasco Director 13 Oct 2004 - Resigned
2 May 2006
20 Stephen Andrew Jack Director 13 Oct 2004 British Resigned
20 Nov 2006
21 Christopher Ian Cowan Director 30 Apr 2002 British Resigned
13 Oct 2004
22 Peter Corney Van Der Lugt Director 21 Mar 2002 Dutch Resigned
29 Nov 2004
23 Frank Franciscus Dorjee Director 21 Mar 2002 Dutch Resigned
28 Oct 2004
24 Edward Arnold Teraskiewicz Director 9 Jul 2001 Saint Kitts And Nevis Resigned
13 Oct 2004
25 Juliet Mary Dearlove Secretary 6 Apr 2001 - Resigned
24 Jun 2005
26 Masataka Honke Director 5 Apr 2001 Japanese Resigned
29 Oct 2004
27 Peter Anthony Goddard Director 3 Apr 2001 British Resigned
13 Oct 2004
28 Kim Michael Taylor Director 12 Mar 2001 British Resigned
25 Apr 2002
29 Geoffrey Ronald Mayhill Director 8 Mar 2001 - Resigned
13 Oct 2004
30 Friedrich Mathieu Jean Bottcher Director 10 May 2000 Dutch Resigned
19 Dec 2000
31 Louis Eric Arthur Franks Director 19 Jan 2000 British Resigned
31 Mar 2002
32 Peter Ankers Secretary 28 May 1999 - Resigned
6 Apr 2001
33 Arthur Mcquade Hughes Director 28 May 1999 British Resigned
13 Oct 2004
34 Keiji Higaki Director 28 May 1999 Japanese Resigned
30 Apr 2001
35 Patrick Michael Keenan Director 28 May 1999 Australian Resigned
13 Oct 2004
36 David Edward Rutter Director 28 May 1999 Usa Resigned
13 Sep 1999
37 Sarah Ann Collis Director 28 May 1999 British Resigned
5 Sep 2003
38 Peter Corney Van Der Lugt Director 28 May 1999 Dutch Resigned
31 May 2000
39 John Trevor Harrison Director 30 Jun 1998 British Resigned
27 Jan 2005
40 Michael John William Potter Director 30 Jun 1998 - Resigned
28 May 1999
41 Yoshiharu Shiraishi Director 23 Jun 1998 Japanese Resigned
5 Mar 1999
42 Michael Gareth Airey Director 19 Sep 1997 British Resigned
28 May 1999
43 Stephen David Plunkett Director 19 Sep 1997 British Resigned
28 May 1999
44 Andrew William Longden Director 2 Aug 1996 British Resigned
26 Feb 1999
45 David Charles Hooper Director 1 Jul 1996 British Resigned
19 Sep 1997
46 Kimtake Hirose Director 1 Jul 1993 Japanese Resigned
23 Jun 1998
47 Richard William Savage Director 15 Jun 1993 British Resigned
2 Aug 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Tp Icap Emea Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Tp Icap Emea Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
3 Tp Icap Emea Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Prebon Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 14 Sep 2023 Download PDF
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 14 Jun 2023 Download PDF
3 Incorporation - Memorandum Articles 25 Oct 2022 Download PDF
4 Resolution 25 Oct 2022 Download PDF
5 Capital - Alter Shares Redemption Statement Of 21 Oct 2022 Download PDF
6 Persons With Significant Control - Change To A Person With Significant Control 17 Jun 2022 Download PDF
7 Confirmation Statement - Updates 17 Jun 2022 Download PDF
8 Persons With Significant Control - Change To A Person With Significant Control 17 Jun 2022 Download PDF
9 Confirmation Statement - Updates 4 Jun 2021 Download PDF
10 Address - Change Registered Office Company With Date Old New 7 May 2021 Download PDF
11 Accounts - Full 17 Dec 2020 Download PDF
19 Pages
12 Resolution 12 Nov 2020 Download PDF
1 Pages
13 Insolvency - Legacy 12 Nov 2020 Download PDF
1 Pages
14 Capital - Statement Company With Date Currency Figure 12 Nov 2020 Download PDF
3 Pages
15 Capital - Legacy 12 Nov 2020 Download PDF
1 Pages
16 Confirmation Statement - No Updates 14 May 2020 Download PDF
3 Pages
17 Accounts - Full 20 Sep 2019 Download PDF
21 Pages
18 Confirmation Statement - No Updates 14 May 2019 Download PDF
3 Pages
19 Address - Change Registered Office Company With Date Old New 31 Dec 2018 Download PDF
1 Pages
20 Accounts - Full 24 Jul 2018 Download PDF
18 Pages
21 Officers - Change Person Director Company With Change Date 17 Jul 2018 Download PDF
2 Pages
22 Confirmation Statement - Updates 11 May 2018 Download PDF
5 Pages
23 Officers - Termination Director Company With Name Termination Date 17 Jan 2018 Download PDF
1 Pages
24 Accounts - Full 23 Aug 2017 Download PDF
18 Pages
25 Officers - Termination Secretary Company With Name Termination Date 21 Jul 2017 Download PDF
1 Pages
26 Confirmation Statement - Updates 5 May 2017 Download PDF
5 Pages
27 Officers - Termination Secretary Company With Name Termination Date 9 Nov 2016 Download PDF
1 Pages
28 Officers - Appoint Person Secretary Company With Name Date 9 Nov 2016 Download PDF
2 Pages
29 Accounts - Full 8 Oct 2016 Download PDF
18 Pages
30 Officers - Termination Director Company With Name Termination Date 5 Jul 2016 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2016 Download PDF
7 Pages
32 Officers - Appoint Person Director Company With Name Date 17 May 2016 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 19 Nov 2015 Download PDF
5 Pages
34 Accounts - Full 9 Oct 2015 Download PDF
12 Pages
35 Officers - Change Corporate Secretary Company With Change Date 27 Mar 2015 Download PDF
1 Pages
36 Officers - Change Corporate Secretary Company With Change Date 20 Mar 2015 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 7 Oct 2014 Download PDF
5 Pages
38 Officers - Change Person Director Company With Change Date 26 Sep 2014 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 2 Sep 2014 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 2 Sep 2014 Download PDF
2 Pages
41 Officers - Termination Secretary Company With Name 30 Jun 2014 Download PDF
1 Pages
42 Officers - Appoint Corporate Secretary Company With Name 30 Jun 2014 Download PDF
2 Pages
43 Accounts - Full 11 Jun 2014 Download PDF
12 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 1 Oct 2013 Download PDF
5 Pages
45 Officers - Change Person Director Company With Change Date 4 Jul 2013 Download PDF
2 Pages
46 Accounts - Full 11 Jun 2013 Download PDF
12 Pages
47 Officers - Termination Secretary Company With Name 28 Mar 2013 Download PDF
1 Pages
48 Officers - Appoint Person Secretary Company With Name 28 Mar 2013 Download PDF
1 Pages
49 Officers - Termination Secretary Company With Name 27 Nov 2012 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 10 Oct 2012 Download PDF
6 Pages
51 Officers - Appoint Person Secretary Company With Name 7 Sep 2012 Download PDF
1 Pages
52 Accounts - Full 11 Jul 2012 Download PDF
13 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2011 Download PDF
5 Pages
54 Accounts - Full 19 Jul 2011 Download PDF
13 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 21 Oct 2010 Download PDF
5 Pages
56 Officers - Change Person Director Company With Change Date 20 Oct 2010 Download PDF
2 Pages
57 Officers - Change Person Secretary Company With Change Date 20 Oct 2010 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 20 Aug 2010 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 20 Aug 2010 Download PDF
1 Pages
60 Officers - Change Person Director Company With Change Date 16 Aug 2010 Download PDF
2 Pages
61 Accounts - Full 3 Aug 2010 Download PDF
12 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 14 Oct 2009 Download PDF
4 Pages
63 Accounts - Full 3 Jul 2009 Download PDF
12 Pages
64 Officers - Legacy 17 Apr 2009 Download PDF
1 Pages
65 Officers - Legacy 17 Apr 2009 Download PDF
1 Pages
66 Annual Return - Legacy 28 Oct 2008 Download PDF
4 Pages
67 Officers - Legacy 22 Oct 2008 Download PDF
1 Pages
68 Officers - Legacy 1 Sep 2008 Download PDF
1 Pages
69 Accounts - Full 14 May 2008 Download PDF
12 Pages
70 Address - Legacy 25 Mar 2008 Download PDF
1 Pages
71 Officers - Legacy 8 Jan 2008 Download PDF
1 Pages
72 Accounts - Full 30 Oct 2007 Download PDF
12 Pages
73 Annual Return - Legacy 25 Sep 2007 Download PDF
3 Pages
74 Officers - Legacy 28 Aug 2007 Download PDF
1 Pages
75 Officers - Legacy 28 Aug 2007 Download PDF
1 Pages
76 Officers - Legacy 11 Dec 2006 Download PDF
4 Pages
77 Officers - Legacy 11 Dec 2006 Download PDF
1 Pages
78 Accounts - Full 4 Nov 2006 Download PDF
13 Pages
79 Address - Legacy 3 Nov 2006 Download PDF
1 Pages
80 Address - Legacy 3 Nov 2006 Download PDF
1 Pages
81 Address - Legacy 3 Nov 2006 Download PDF
1 Pages
82 Annual Return - Legacy 3 Nov 2006 Download PDF
3 Pages
83 Officers - Legacy 13 Jul 2006 Download PDF
1 Pages
84 Officers - Legacy 21 Jun 2006 Download PDF
3 Pages
85 Officers - Legacy 14 Jun 2006 Download PDF
1 Pages
86 Annual Return - Legacy 28 Sep 2005 Download PDF
3 Pages
87 Officers - Legacy 21 Jul 2005 Download PDF
1 Pages
88 Officers - Legacy 21 Jul 2005 Download PDF
1 Pages
89 Accounts - Full 8 Jul 2005 Download PDF
16 Pages
90 Mortgage - Legacy 24 Jun 2005 Download PDF
1 Pages
91 Mortgage - Legacy 18 May 2005 Download PDF
1 Pages
92 Officers - Legacy 1 Mar 2005 Download PDF
1 Pages
93 Officers - Legacy 1 Mar 2005 Download PDF
1 Pages
94 Officers - Legacy 1 Mar 2005 Download PDF
3 Pages
95 Accounts - Group 14 Jan 2005 Download PDF
22 Pages
96 Officers - Legacy 6 Jan 2005 Download PDF
1 Pages
97 Annual Return - Legacy 6 Jan 2005 Download PDF
8 Pages
98 Accounts - Legacy 20 Dec 2004 Download PDF
1 Pages
99 Officers - Legacy 24 Nov 2004 Download PDF
1 Pages
100 Officers - Legacy 24 Nov 2004 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Tp Icap Group Services Limited
Mutual People: Robin James Stewart
Active
2 Tp Icap Markets Limited
Mutual People: Robin James Stewart
Active
3 Tp Icap Asia Pacific Holdings Limited
Mutual People: Robin James Stewart
Active
4 Prebon Yamane International Limited
Mutual People: Robin James Stewart , David Huw Williams
Active
5 Garban International
Mutual People: Robin James Stewart
Active
6 Icap Management Services Limited
Mutual People: Robin James Stewart
Active
7 Tp Icap Mtf Limited
Mutual People: Robin James Stewart
Active
8 Prebon Limited
Mutual People: Robin James Stewart , David Huw Williams
Active
9 Tp Holdings Limited
Mutual People: Robin James Stewart
Liquidation
10 Tp Icap Finance Plc
Mutual People: Robin James Stewart
Active
11 Tullett Prebon Group Holdings Limited
Mutual People: Robin James Stewart
Liquidation
12 Tp Icap Dormant Co Limited
Mutual People: Robin James Stewart , David Huw Williams
dissolved
13 Tp Icap Emea Investments Limited
Mutual People: Robin James Stewart
Active
14 Tullett Prebon Latin America Holdings Limited
Mutual People: Robin James Stewart
Active
15 Tp Icap E&C Limited
Mutual People: Robin James Stewart
Active
16 Tp Icap Broking Limited
Mutual People: Robin James Stewart
Active
17 Tullett Prebon (Uk) Limited
Mutual People: Robin James Stewart
Liquidation
18 Tullett Prebon Administration Limited
Mutual People: Robin James Stewart
Active
19 Clearcompress Limited
Mutual People: Robin James Stewart
Liquidation
20 Tullett Prebon Pension Trustee Limited
Mutual People: David Huw Williams
Active
21 Tullett Prebon (No. 3) Limited
Mutual People: David Huw Williams
Active
22 Haya Fitness Limited
Mutual People: David Huw Williams
dissolved