UKBizDB.co.uk

TULLETT PREBON (EQUITIES) LIMITED

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

This company is commonly known as Tullett Prebon (equities) Limited. The company was founded 33 years ago and was given the registration number 02533369. The firm's registered office is in LONDON. You can find them at Floor 2, 155 Bishopsgate, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:TULLETT PREBON (EQUITIES) LIMITED
Company Number:02533369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

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

Secretary03 May 2023Active
135 Bishopsgate, London, England, EC2M 3TP

Director01 December 2021Active
135 Bishopsgate, London, England, EC2M 3TP

Director01 July 2022Active
Tower 42, Level 37, 25 Old Broad Street, London, EC2N 1HQ

Secretary31 October 2016Active
31 Waterford Road, London, SW6 2DT

Secretary31 December 1999Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Secretary15 May 2009Active
Flat 1 47 Lloyd Baker Street, London, WC1X 9AA

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

Secretary14 December 2004Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Secretary28 March 2013Active
Ketton House, Rectory Road, Kedington, CB9 7QL

Secretary01 April 2003Active
First Floor Flat 29 Balfour Road, Ealing, London, W13 9TN

Secretary31 May 1995Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Secretary30 July 2012Active
17 Faroe Road, London, W14 0EL

Secretary-Active
6, Deep Acres, Amersham, England, HP6 5NX

Secretary24 January 2007Active
135 Bishopsgate, London, England, EC2M 3TP

Secretary01 April 2022Active
135 Bishopsgate, London, England, EC2M 3TP

Secretary11 December 2020Active
135 Bishopsgate, London, England, EC2M 3TP

Secretary18 October 2019Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary26 June 2014Active
The Bee House, Hurstbourne Priors, Whitchurch, RG28 7SJ

Director02 February 1998Active
155, Bishopsgate, London, United Kingdom, EC2M 3TQ

Director01 October 2014Active
48 Averill Street, London, W6 8EB

Director05 September 1997Active
125 Howards Lane, London, SW15 6QE

Director01 January 1997Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director05 October 2009Active
High Barn, Sutton Place, Abinger Hammer, Dorking, RH5 6RP

Director24 January 2007Active
Farthings Fawke Wood Road, Fawke Common Underriver, Sevenoaks, TN15 0SP

Director20 June 2005Active
Millslade Rickmansworth Road, Northwood, HA6 2RD

Director02 February 1998Active
7 Amyand Park Gardens, Twickenham, TW1 3HS

Director-Active
1 Crescent Road, Wimbledon, London, SW20 8EY

Director09 May 2001Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director01 April 2008Active
35 Homestead Road, Chelsfield, BR6 6HN

Director01 November 1999Active
10 Monmouth Road, London, W2 5SB

Director06 March 2000Active
Wisteria House, The Avenue North Fambridge, Chelmsford, CM3 6LZ

Director06 March 2000Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director07 February 2006Active
13 Nelmes Road, Hornchurch, RM11 3HX

Director-Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director06 March 2000Active

People with Significant Control

Tp Icap Emea Investments Limited
Notified on:06 April 2016
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

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2023-05-10Officers

Appoint person secretary company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2022-05-18Officers

Second filing of director appointment with name.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-05-16Officers

Appoint person secretary company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Address

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

Download
2021-01-18Officers

Appoint person secretary company with name date.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.