Prebon Yamane International Limited

  • Active
  • Incorporated on 12 Jun 1991

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

Previous Names:
Prebon International Limited - 23 Mar 1992
Fulton Prebon Overseas Limited - 5 Sep 1991
Mawlaw 115 Limited - 12 Jun 1991

Company Classifications:
64205 - Activities of financial services holding companies


  • Summary The company with name "Prebon Yamane International Limited" is a ltd and located in 135 Bishopsgate, London EC2M 3TP. Prebon Yamane International Limited is currently in active status and it was incorporated on 12 Jun 1991 (33 years 3 months 9 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. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Prebon Yamane International Limited.

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

# Name Role Appt Date Nationality Status
1 Paul Anthony Redman Director 31 Jan 2024 British Active
2 Andrew Ren-Yiing Chen Director 1 Apr 2022 British Resigned
19 Jan 2024
3 David Huw Williams Director 21 Dec 2017 British Active
4 David Huw Williams Director 21 Dec 2017 British Active
5 Tiffany Fern Brill Secretary 31 Oct 2016 - Resigned
21 Jul 2017
6 Andrew Martin Baddeley Director 6 May 2016 British Resigned
21 Dec 2017
7 Olena Saratova Corporate Secretary 26 Jun 2014 Ukrainian Resigned
31 Oct 2016
8 Diana Dyer Bartlett Secretary 28 Mar 2013 - Resigned
26 Jun 2014
9 James Oliver Peacock Secretary 4 Sep 2012 British Resigned
28 Mar 2013
10 Robin James Stewart Director 5 Aug 2010 British Resigned
1 Apr 2022
11 Robin James Stewart Director 5 Aug 2010 British Active
12 Nicola Challen Secretary 13 Mar 2009 - Resigned
15 Nov 2012
13 Robert Brian Stevens Director 29 Aug 2008 British Resigned
14 May 2010
14 Barry Charles Bernard Ward Director 29 Aug 2008 British Resigned
15 Oct 2010
15 Alistair Charles Peel Secretary 29 Aug 2008 - Resigned
13 Mar 2009
16 Barry Charles Bernard Ward Director 29 Aug 2008 British Resigned
15 Oct 2010
17 Andrew Keith Evans Director 29 Aug 2008 British Resigned
5 Aug 2010
18 Paul Richard Mainwaring Director 20 Nov 2006 British Resigned
30 Jun 2016
19 Paul Richard Mainwaring Director 20 Nov 2006 British Resigned
30 Jun 2016
20 Terence Charles Smith Director 2 May 2006 British Resigned
29 Aug 2008
21 Maria Teresa De Freitas Secretary 24 Jun 2005 - Resigned
29 Aug 2008
22 Stephen Andrew Jack Director 13 Oct 2004 British Resigned
20 Nov 2006
23 Joel Plasco Director 13 Oct 2004 - Resigned
2 May 2006
24 Christopher Ian Cowan Director 30 Apr 2002 British Resigned
13 Oct 2004
25 Kim Michael Taylor Director 16 Nov 2001 British Resigned
25 Apr 2002
26 Juliet Mary Dearlove Secretary 15 May 2001 - Resigned
24 Jun 2005
27 Peter Ankers Secretary 6 Nov 2000 - Resigned
15 May 2001
28 Gary Allan Shaw Secretary 7 Mar 2000 - Resigned
6 Nov 2000
29 Keiji Higaki Director 6 Nov 1996 Japanese Resigned
30 Apr 2001
30 Soichiro Ishii Director 15 Oct 1996 British Resigned
12 Sep 1997
31 Peter Ankers Secretary 13 Apr 1995 - Resigned
7 Mar 2000
32 Joseph Max Hockey Director 17 Oct 1994 - Resigned
3 Jun 1999
33 Sarah Ann Collis Director 17 Oct 1994 British Resigned
16 Nov 2001
34 Patrick Michael Keenan Director 17 Oct 1994 Australian Resigned
13 Oct 2004
35 Yasuo Tanahashi Director 10 Jun 1993 Japanese Resigned
14 Nov 2007
36 Yosuke Yoshioka Director 10 Jun 1993 Japanese Resigned
15 Oct 1996
37 Edward Arnold Teraskiewicz Director 27 Oct 1992 Saint Kitts And Nevis Resigned
1 Mar 1996
38 Patrick Michael Keenan Director 16 Jul 1992 Australian Resigned
15 Dec 1992
39 PREBON SECRETARIES LIMITED Secretary 2 Jul 1992 - Resigned
13 Apr 1995
40 Arthur Mcquade Hughes Director 3 Jun 1992 British Resigned
13 Oct 2004
41 Geoffrey Ronald Mayhill Director 4 Sep 1991 - Resigned
13 Oct 2004
42 Richard Eric Farr Director 4 Sep 1991 British Resigned
30 Jun 1993
43 Geoffrey Ronald Mayhill Secretary 4 Sep 1991 - Resigned
2 Jul 1992
44 John Keith Oldale Director 12 Jun 1991 British Resigned
4 Sep 1991
45 Geoffrey Brian Smethurst Director 12 Jun 1991 - Resigned
4 Sep 1991
46 MAWLAW SECRETARIES LIMITED Corporate Secretary 12 Jun 1991 - Resigned
4 Sep 1991


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 Asia Pacific Holdings 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
2 Dec 2020 - Active
2 Tp Icap Asia Pacific Holdings 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
2 Dec 2020 - Active
3 Tp Icap Asia Pacific Holdings 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
2 Dec 2020 - Active
4 Tullett Prebon Investment Holdings 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
5 Tullett Prebon Investment Holdings 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 - Ceased
2 Dec 2020


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 9 Feb 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 31 Jan 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 25 Jan 2024 Download PDF
4 Accounts - Full 29 Aug 2023 Download PDF
5 Confirmation Statement - No Updates 28 Jun 2023 Download PDF
6 Confirmation Statement - Updates 17 Jun 2022 Download PDF
7 Persons With Significant Control - Notification Of A Person With Significant Control 8 Jun 2021 Download PDF
8 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Jun 2021 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
22 Pages
12 Confirmation Statement - No Updates 14 May 2020 Download PDF
3 Pages
13 Resolution 3 Dec 2019 Download PDF
26 Pages
14 Accounts - Full 23 Sep 2019 Download PDF
21 Pages
15 Confirmation Statement - No Updates 14 May 2019 Download PDF
3 Pages
16 Address - Change Registered Office Company With Date Old New 31 Dec 2018 Download PDF
1 Pages
17 Accounts - Full 25 Jul 2018 Download PDF
18 Pages
18 Officers - Change Person Director Company With Change Date 17 Jul 2018 Download PDF
2 Pages
19 Confirmation Statement - Updates 11 May 2018 Download PDF
5 Pages
20 Officers - Appoint Person Director Company With Name Date 18 Jan 2018 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 17 Jan 2018 Download PDF
1 Pages
22 Accounts - Full 23 Aug 2017 Download PDF
17 Pages
23 Officers - Termination Secretary Company With Name Termination Date 21 Jul 2017 Download PDF
1 Pages
24 Confirmation Statement - Updates 5 May 2017 Download PDF
5 Pages
25 Officers - Termination Secretary Company With Name Termination Date 9 Nov 2016 Download PDF
1 Pages
26 Officers - Appoint Person Secretary Company With Name Date 9 Nov 2016 Download PDF
2 Pages
27 Accounts - Full 8 Oct 2016 Download PDF
16 Pages
28 Officers - Termination Director Company With Name Termination Date 5 Jul 2016 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2016 Download PDF
5 Pages
30 Officers - Appoint Person Director Company With Name Date 17 May 2016 Download PDF
2 Pages
31 Accounts - Full 9 Oct 2015 Download PDF
13 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2015 Download PDF
4 Pages
33 Officers - Change Corporate Secretary Company With Change Date 27 Mar 2015 Download PDF
1 Pages
34 Officers - Change Corporate Secretary Company With Change Date 20 Mar 2015 Download PDF
1 Pages
35 Officers - Termination Secretary Company With Name 30 Jun 2014 Download PDF
1 Pages
36 Officers - Appoint Corporate Secretary Company With Name 30 Jun 2014 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 23 Jun 2014 Download PDF
4 Pages
38 Accounts - Full 11 Jun 2014 Download PDF
13 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 21 Jun 2013 Download PDF
4 Pages
40 Accounts - Full 11 Jun 2013 Download PDF
13 Pages
41 Officers - Termination Secretary Company With Name 28 Mar 2013 Download PDF
1 Pages
42 Officers - Appoint Person Secretary Company With Name 28 Mar 2013 Download PDF
1 Pages
43 Officers - Termination Secretary Company With Name 27 Nov 2012 Download PDF
1 Pages
44 Officers - Appoint Person Secretary Company With Name 7 Sep 2012 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 25 Jun 2012 Download PDF
3 Pages
46 Accounts - Full 17 May 2012 Download PDF
15 Pages
47 Accounts - Full 3 Aug 2011 Download PDF
16 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 30 Jun 2011 Download PDF
5 Pages
49 Capital - Statement Company With Date Currency Figure 20 Oct 2010 Download PDF
4 Pages
50 Resolution 20 Oct 2010 Download PDF
1 Pages
51 Insolvency - Legacy 20 Oct 2010 Download PDF
1 Pages
52 Capital - Legacy 20 Oct 2010 Download PDF
1 Pages
53 Officers - Termination Director Company With Name 18 Oct 2010 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name 20 Aug 2010 Download PDF
2 Pages
55 Officers - Termination Director Company With Name 20 Aug 2010 Download PDF
1 Pages
56 Officers - Change Person Director Company With Change Date 16 Aug 2010 Download PDF
2 Pages
57 Accounts - Full 3 Aug 2010 Download PDF
14 Pages
58 Resolution 7 Jul 2010 Download PDF
13 Pages
59 Capital - Variation Of Rights Attached To Shares 7 Jul 2010 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 1 Jul 2010 Download PDF
5 Pages
61 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
63 Officers - Change Person Secretary Company With Change Date 24 Jun 2010 Download PDF
1 Pages
64 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 14 Jun 2010 Download PDF
1 Pages
66 Accounts - Full 3 Jul 2009 Download PDF
15 Pages
67 Annual Return - Legacy 22 Jun 2009 Download PDF
5 Pages
68 Officers - Legacy 15 Apr 2009 Download PDF
1 Pages
69 Officers - Legacy 15 Apr 2009 Download PDF
1 Pages
70 Officers - Legacy 27 Oct 2008 Download PDF
1 Pages
71 Officers - Legacy 1 Sep 2008 Download PDF
1 Pages
72 Officers - Legacy 1 Sep 2008 Download PDF
1 Pages
73 Officers - Legacy 1 Sep 2008 Download PDF
2 Pages
74 Officers - Legacy 1 Sep 2008 Download PDF
1 Pages
75 Officers - Legacy 1 Sep 2008 Download PDF
1 Pages
76 Annual Return - Legacy 26 Jun 2008 Download PDF
4 Pages
77 Accounts - Full 22 May 2008 Download PDF
15 Pages
78 Address - Legacy 25 Mar 2008 Download PDF
1 Pages
79 Officers - Legacy 8 Jan 2008 Download PDF
1 Pages
80 Officers - Legacy 4 Dec 2007 Download PDF
1 Pages
81 Accounts - Full 2 Nov 2007 Download PDF
15 Pages
82 Annual Return - Legacy 22 Jun 2007 Download PDF
3 Pages
83 Officers - Legacy 11 Dec 2006 Download PDF
1 Pages
84 Officers - Legacy 11 Dec 2006 Download PDF
5 Pages
85 Accounts - Total Exemption Full 4 Nov 2006 Download PDF
14 Pages
86 Officers - Legacy 24 Oct 2006 Download PDF
2 Pages
87 Officers - Legacy 13 Jul 2006 Download PDF
1 Pages
88 Annual Return - Legacy 26 Jun 2006 Download PDF
3 Pages
89 Officers - Legacy 15 Jun 2006 Download PDF
1 Pages
90 Accounts - Full 3 Aug 2005 Download PDF
15 Pages
91 Officers - Legacy 21 Jul 2005 Download PDF
1 Pages
92 Officers - Legacy 21 Jul 2005 Download PDF
1 Pages
93 Annual Return - Legacy 31 May 2005 Download PDF
3 Pages
94 Mortgage - Legacy 18 May 2005 Download PDF
1 Pages
95 Accounts - Full 14 Jan 2005 Download PDF
14 Pages
96 Accounts - Legacy 20 Dec 2004 Download PDF
1 Pages
97 Auditors - Resignation Company 23 Nov 2004 Download PDF
1 Pages
98 Resolution 23 Nov 2004 Download PDF
1 Pages
99 Address - Legacy 11 Nov 2004 Download PDF
1 Pages
100 Officers - Legacy 9 Nov 2004 Download PDF
3 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 Garban International
Mutual People: Robin James Stewart
Active
5 Icap Management Services Limited
Mutual People: Robin James Stewart
Active
6 Tp Icap Mtf Limited
Mutual People: Robin James Stewart
Active
7 Prebon Limited
Mutual People: Robin James Stewart , David Huw Williams
Active
8 Prebon Group Limited
Mutual People: Robin James Stewart , David Huw Williams
dissolved
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