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.