Tullett Prebon Group Holdings Limited

  • Liquidation
  • Incorporated on 11 Jan 2000

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

Previous Names:
Collins Stewart Tullett Plc - 21 Feb 2007
Tullett Prebon Group Holdings Plc - 21 Feb 2007
Collins Stewart Holdings Plc - 2 Jun 2003
Collins Stewart Tullett Plc - 2 Jun 2003
Collins Stewart Holdings Plc - 2 May 2000
Commtime Limited - 11 Jan 2000


  • Summary The company with name "Tullett Prebon Group Holdings Limited" is a private limited company and located in 135 Bishopsgate, London EC2M 3TP. Tullett Prebon Group Holdings Limited is currently in liquidation status and it was incorporated on 11 Jan 2000 (24 years 8 months 10 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 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Tullett Prebon Group Holdings Limited.

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

# Name Role Appt Date Nationality Status
1 Philip Price Director 8 Aug 2018 British Active
2 Philip Price Director 8 Aug 2018 British Active
3 Robin James Stewart Director 21 Dec 2017 British Active
4 Robin James Stewart Director 21 Dec 2017 British Active
5 Richard Cordeschi Secretary 21 Sep 2017 - Active
6 Richard Cordeschi Secretary 21 Sep 2017 - Resigned
1 Apr 2022
7 James Payne Secretary 21 Jul 2017 British Resigned
21 Sep 2017
8 Andrew Martin Baddeley Director 30 Jun 2016 British Resigned
21 Dec 2017
9 John Patrick Phizackerley Director 1 Sep 2014 British Resigned
8 Aug 2018
10 John Patrick Phizackerley Director 1 Sep 2014 British Resigned
8 Aug 2018
11 Tiffany Fern Brill Secretary 26 Jun 2014 - Resigned
21 Jul 2017
12 Diana Dyer Bartlett Secretary 28 Mar 2013 - Resigned
26 Jun 2014
13 Justin Wilbert Hoskins Secretary 4 Sep 2012 - Resigned
28 Mar 2013
14 Nicola Challen Secretary 15 May 2009 - Resigned
15 Nov 2012
15 Simon Andrew Neville Director 7 Jun 2007 British Resigned
22 May 2008
16 Alistair Charles Peel Secretary 17 Jan 2007 British Resigned
15 May 2009
17 Paul Richard Mainwaring Director 10 Oct 2006 British Resigned
30 Jun 2016
18 Paul Richard Mainwaring Director 10 Oct 2006 British Resigned
30 Jun 2016
19 Richard Philip Kilsby Director 3 Jun 2005 British Resigned
7 Jun 2007
20 Michael Cathel Fallon Director 24 Aug 2004 British Resigned
7 Jun 2007
21 Louis James Scotto Director 3 Jun 2004 American Resigned
7 Jun 2007
22 Bernard John Leaver Director 1 Aug 2003 British Resigned
7 Jun 2007
23 David Wincott Clark Director 10 Mar 2003 British Resigned
7 Jun 2007
24 Stephen Andrew Jack Director 10 Mar 2003 British Resigned
13 Nov 2006
25 Bruce Paul Collins Director 10 Mar 2003 British Resigned
27 Apr 2004
26 Diana Dyer Bartlett Secretary 14 Nov 2000 British Resigned
17 Jan 2007
27 John Strathmore Spencer Director 22 Sep 2000 British Resigned
7 Jun 2007
28 Keith Hamill Director 22 Sep 2000 British Resigned
7 Jun 2007
29 Robert Richard Lucas Director 26 May 2000 British Resigned
24 Aug 2004
30 Robert Richard Lucas Director 26 May 2000 British Resigned
24 Aug 2004
31 Paul Wedge Director 12 Apr 2000 British Resigned
14 Sep 2001
32 Andrew Marshall Stewart Director 2 Mar 2000 British Resigned
24 Mar 2003
33 Terence John Hitchcock Director 25 Feb 2000 British Resigned
31 Mar 2005
34 Helen Louise Smith Director 25 Feb 2000 British Resigned
31 Dec 2004
35 Terence Charles Smith Director 25 Feb 2000 British Resigned
31 Aug 2014
36 Helen Louise Smith Secretary 25 Feb 2000 British Resigned
14 Nov 2000
37 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 11 Jan 2000 - Resigned
25 Feb 2000
38 INSTANT COMPANIES LIMITED Corporate Nominee Director 11 Jan 2000 - Resigned
25 Feb 2000


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 Group Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
19 Aug 2021 - Active
2 Tp Icap 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 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
4 Tp Icap 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
19 Aug 2021


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Accounts - Full 13 Jul 2021 Download PDF
2 Address - Change Registered Office Company With Date Old New 7 May 2021 Download PDF
3 Capital - Statement Company With Date Currency Figure 15 Feb 2021 Download PDF
3 Pages
4 Capital - Allotment Shares 15 Feb 2021 Download PDF
4 Pages
5 Resolution 15 Feb 2021 Download PDF
1 Pages
6 Resolution 15 Feb 2021 Download PDF
1 Pages
7 Insolvency - Legacy 15 Feb 2021 Download PDF
1 Pages
8 Capital - Legacy 15 Feb 2021 Download PDF
1 Pages
9 Resolution 3 Feb 2021 Download PDF
1 Pages
10 Change Of Name - Reregistration Public To Private Company 3 Feb 2021 Download PDF
2 Pages
11 Change Of Name - Certificate Re Registration Public Limited Company To Private 3 Feb 2021 Download PDF
1 Pages
12 Incorporation - Re Registration Memorandum Articles 3 Feb 2021 Download PDF
25 Pages
13 Resolution 3 Feb 2021 Download PDF
1 Pages
14 Confirmation Statement - Updates 9 Nov 2020 Download PDF
5 Pages
15 Accounts - Full 6 Oct 2020 Download PDF
27 Pages
16 Capital - Allotment Shares 28 Feb 2020 Download PDF
3 Pages
17 Capital - Allotment Shares 25 Nov 2019 Download PDF
3 Pages
18 Confirmation Statement - Updates 21 Oct 2019 Download PDF
4 Pages
19 Accounts - Full 24 Jun 2019 Download PDF
28 Pages
20 Capital - Allotment Shares 21 May 2019 Download PDF
3 Pages
21 Persons With Significant Control - Change To A Person With Significant Control 3 Jan 2019 Download PDF
2 Pages
22 Address - Change Registered Office Company With Date Old New 31 Dec 2018 Download PDF
1 Pages
23 Persons With Significant Control - Change To A Person With Significant Control 16 Oct 2018 Download PDF
2 Pages
24 Confirmation Statement - Updates 16 Oct 2018 Download PDF
4 Pages
25 Officers - Appoint Person Director Company With Name Date 14 Aug 2018 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 9 Aug 2018 Download PDF
1 Pages
27 Capital - Allotment Shares 19 Jul 2018 Download PDF
3 Pages
28 Officers - Change Person Director Company With Change Date 18 Jul 2018 Download PDF
2 Pages
29 Accounts - Full 4 Jul 2018 Download PDF
24 Pages
30 Capital - Allotment Shares 16 May 2018 Download PDF
3 Pages
31 Capital - Name Of Class Of Shares 17 Apr 2018 Download PDF
2 Pages
32 Resolution 11 Apr 2018 Download PDF
1 Pages
33 Resolution 11 Apr 2018 Download PDF
35 Pages
34 Officers - Appoint Person Director Company With Name Date 18 Jan 2018 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 17 Jan 2018 Download PDF
1 Pages
36 Confirmation Statement - Updates 16 Oct 2017 Download PDF
5 Pages
37 Officers - Termination Secretary Company With Name Termination Date 4 Oct 2017 Download PDF
1 Pages
38 Officers - Appoint Person Secretary Company With Name Date 4 Oct 2017 Download PDF
2 Pages
39 Officers - Appoint Person Secretary Company With Name Date 24 Jul 2017 Download PDF
2 Pages
40 Officers - Termination Secretary Company With Name Termination Date 21 Jul 2017 Download PDF
1 Pages
41 Capital - Allotment Shares 19 Jul 2017 Download PDF
3 Pages
42 Accounts - Full 4 Jul 2017 Download PDF
22 Pages
43 Confirmation Statement - Updates 30 Nov 2016 Download PDF
6 Pages
44 Capital - Allotment Shares 15 Sep 2016 Download PDF
3 Pages
45 Officers - Appoint Person Director Company With Name Date 2 Aug 2016 Download PDF
2 Pages
46 Capital - Allotment Shares 2 Aug 2016 Download PDF
3 Pages
47 Officers - Termination Director Company With Name Termination Date 5 Jul 2016 Download PDF
1 Pages
48 Accounts - Group 6 May 2016 Download PDF
82 Pages
49 Capital - Allotment Shares 28 Apr 2016 Download PDF
10 Pages
50 Officers - Change Person Secretary Company With Change Date 25 Apr 2016 Download PDF
1 Pages
51 Capital - Allotment Shares 24 Mar 2016 Download PDF
10 Pages
52 Capital - Allotment Shares 22 Mar 2016 Download PDF
10 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2016 Download PDF
8 Pages
54 Capital - Allotment Shares 12 Nov 2015 Download PDF
9 Pages
55 Accounts - Group 15 May 2015 Download PDF
81 Pages
56 Capital - Allotment Shares 17 Apr 2015 Download PDF
9 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2015 Download PDF
17 Pages
58 Capital - Allotment Shares 30 Mar 2015 Download PDF
9 Pages
59 Officers - Change Person Secretary Company With Change Date 23 Mar 2015 Download PDF
1 Pages
60 Capital - Allotment Shares 23 Feb 2015 Download PDF
8 Pages
61 Capital - Allotment Shares 4 Feb 2015 Download PDF
8 Pages
62 Capital - Allotment Shares 22 Oct 2014 Download PDF
7 Pages
63 Officers - Appoint Person Director Company With Name Date 3 Sep 2014 Download PDF
2 Pages
64 Officers - Termination Director Company With Name Termination Date 2 Sep 2014 Download PDF
1 Pages
65 Officers - Termination Secretary Company With Name Termination Date 19 Aug 2014 Download PDF
1 Pages
66 Miscellaneous - Legacy 2 Jul 2014 Download PDF
67 Officers - Appoint Person Secretary Company With Name 2 Jul 2014 Download PDF
2 Pages
68 Capital - Allotment Shares 1 Jul 2014 Download PDF
7 Pages
69 Miscellaneous - Legacy 30 Jun 2014 Download PDF
70 Officers - Termination Secretary Company With Name 30 Jun 2014 Download PDF
1 Pages
71 Accounts - Group 19 May 2014 Download PDF
77 Pages
72 Capital - Allotment Shares 27 Mar 2014 Download PDF
7 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2014 Download PDF
17 Pages
74 Capital - Allotment Shares 16 Oct 2013 Download PDF
6 Pages
75 Capital - Allotment Shares 13 Sep 2013 Download PDF
6 Pages
76 Officers - Change Person Director Company With Change Date 5 Jul 2013 Download PDF
2 Pages
77 Capital - Allotment Shares 20 May 2013 Download PDF
7 Pages
78 Accounts - Group 2 May 2013 Download PDF
80 Pages
79 Officers - Appoint Person Secretary Company With Name 3 Apr 2013 Download PDF
1 Pages
80 Officers - Termination Secretary Company With Name 28 Mar 2013 Download PDF
1 Pages
81 Capital - Allotment Shares 22 Feb 2013 Download PDF
7 Pages
82 Capital - Allotment Shares 14 Feb 2013 Download PDF
7 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2013 Download PDF
15 Pages
84 Officers - Termination Secretary Company With Name 27 Nov 2012 Download PDF
1 Pages
85 Officers - Appoint Person Secretary Company With Name 7 Sep 2012 Download PDF
1 Pages
86 Accounts - Group 23 Apr 2012 Download PDF
79 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2012 Download PDF
13 Pages
88 Capital - Allotment Shares 27 Jan 2012 Download PDF
6 Pages
89 Resolution 20 Sep 2011 Download PDF
1 Pages
90 Capital - Allotment Shares 20 Sep 2011 Download PDF
6 Pages
91 Accounts - Group 5 Jul 2011 Download PDF
76 Pages
92 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2011 Download PDF
15 Pages
93 Officers - Change Person Director Company With Change Date 16 Aug 2010 Download PDF
2 Pages
94 Capital - Return Purchase Own Shares 4 Aug 2010 Download PDF
3 Pages
95 Resolution 2 Jul 2010 Download PDF
1 Pages
96 Accounts - Interim 29 Jun 2010 Download PDF
6 Pages
97 Accounts - Group 18 May 2010 Download PDF
77 Pages
98 Accounts - Interim 18 May 2010 Download PDF
6 Pages
99 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2010 Download PDF
5 Pages
100 Officers - Change Person Director Company With Change Date 8 Feb 2010 Download PDF
2 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 , Philip Price
Active
2 Tp Icap Markets Limited
Mutual People: Robin James Stewart
Active
3 Tp Icap Asia Pacific Holdings Limited
Mutual People: Robin James Stewart , Philip Price
Active
4 Prebon Yamane International Limited
Mutual People: Robin James Stewart
Active
5 Garban International
Mutual People: Robin James Stewart , Philip Price
Active
6 Icap Management Services Limited
Mutual People: Robin James Stewart , Philip Price
Active
7 Tp Icap Mtf Limited
Mutual People: Robin James Stewart
Active
8 Prebon Limited
Mutual People: Robin James Stewart
Active
9 Prebon Group Limited
Mutual People: Robin James Stewart
dissolved
10 Tp Holdings Limited
Mutual People: Robin James Stewart , Philip Price
Liquidation
11 Tp Icap Finance Plc
Mutual People: Robin James Stewart , Philip Price
Active
12 Tp Icap Dormant Co Limited
Mutual People: Robin James Stewart
dissolved
13 Tp Icap Emea Investments Limited
Mutual People: Robin James Stewart , Philip Price
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 Exco Overseas Limited
Mutual People: Philip Price
dissolved