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.