UKBizDB.co.uk

PREBON YAMANE INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prebon Yamane International Limited. The company was founded 32 years ago and was given the registration number 02619854. The firm's registered office is in LONDON. You can find them at Floor 2, 155 Bishopsgate, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PREBON YAMANE INTERNATIONAL LIMITED
Company Number:02619854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Floor 2, 155 Bishopsgate, London, England, EC2M 3TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135 Bishopsgate, London, England, EC2M 3TP

Director31 January 2024Active
135 Bishopsgate, London, England, EC2M 3TP

Director21 December 2017Active
104 Meridian Place, Marsh Wall, London, E14 9FF

Secretary06 November 2000Active
104 Meridian Place, Marsh Wall, London, E14 9FF

Secretary13 April 1995Active
Tower 42, Level 37, 25 Old Broad Street, London, EC2N 1HQ

Secretary31 October 2016Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Secretary13 March 2009Active
Flat 1 47 Lloyd Baker Street, London, WC1X 9AA

Secretary24 June 2005Active
Churchgate House, 15 Churchgate Street, Old Harlow, CM17 0JT

Secretary15 May 2001Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Secretary28 March 2013Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Secretary04 September 2012Active
57 Trematon Place, Broom Road, Teddington, TW11 9RH

Secretary04 September 1991Active
6, Deep Acres, Amersham, England, HP6 5NX

Secretary29 August 2008Active
Second Floor, 155 Bishopsgate, London, EC2N 3DA

Secretary02 July 1992Active
63a Cambray Road, London, SW12 0ER

Secretary07 March 2000Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary26 June 2014Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary12 June 1991Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director06 May 2016Active
135 Bishopsgate, London, England, EC2M 3TP

Director01 April 2022Active
53 The Avenue, West Ealing, London, W13 8JR

Director17 October 1994Active
Ballards, Ballards Lane, Limpsfield, RH8 0SN

Director30 April 2002Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director29 August 2008Active
Kingston House, Vicarage Way, Gerrards Cross, SL9 8AS

Director04 September 1991Active
3-43-4 Uehara, Shibuya-Ku, Tokyo, Japan,

Director06 November 1996Active
3 South Terrace, High Street, Farningham, DA4 0DF

Director17 October 1994Active
Miran San, 11 Windlesham Court Snows Ride, Windlesham, GU20 6LA

Director03 June 1992Active
Flat 77 40-90 Kingston House South, Ennismore Gardens, London, SW7 1NG

Director15 October 1996Active
1 Hunter Road, West Wimbledon, London, SW20 8NZ

Director13 October 2004Active
10 Plane Tree House, Duchess Of Bedfords Walk, London, W8 7QT

Director17 October 1994Active
84 Iverna Court, Iverna Gardens Wrights Lane, London, W8 6TU

Director16 July 1992Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director20 November 2006Active
33 Lawn Crescent, Richmond, TW9 3NS

Director04 September 1991Active
Little Coopers Coopers Hill, Eversley, Basingstoke, RG27 0QA

Director12 June 1991Active
Flat 5, 1 Chepstow Place, London, W2 4TE

Director13 October 2004Active
7 Birchwood Avenue, Southborough, Tunbridge Wells, TN4 0UD

Director12 June 1991Active
The Old Rectory 53 Main Road, Danbury, Chelmsford, CM3 4NG

Director02 May 2006Active

People with Significant Control

Tp Icap Asia Pacific Holdings Limited
Notified on:02 December 2020
Status:Active
Country of residence:England
Address:135 Bishopsgate, London, England, EC2M 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tullett Prebon Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tower 42, Level 37, London, United Kingdom, EC2N 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Resolution

Resolution.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Address

Change registered office address company with date old address new address.

Download
2018-07-25Accounts

Accounts with accounts type full.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.