UKBizDB.co.uk

TULLETT PREBON GROUP HOLDINGS PLC

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

This company is commonly known as Tullett Prebon Group Holdings Plc. The company was founded 24 years ago and was given the registration number 03904126. 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:TULLETT PREBON GROUP HOLDINGS PLC
Company Number:03904126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2000
End of financial year:31 December 2020
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

Director08 August 2018Active
135 Bishopsgate, London, England, EC2M 3TP

Director21 December 2017Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Secretary26 June 2014Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Secretary15 May 2009Active
135 Bishopsgate, London, England, EC2M 3TP

Secretary21 September 2017Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

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

Secretary14 November 2000Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Secretary04 September 2012Active
6, Deep Acres, Amersham, England, HP6 5NX

Secretary17 January 2007Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Secretary21 July 2017Active
32 Onslow Gardens, Grange Park, London, N21 1DX

Secretary25 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 January 2000Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director30 June 2016Active
Readings Farm, Castle Hill Rotherfield, Crowborough, TN6 3RS

Director10 March 2003Active
35 Homestead Road, Chelsfield, BR6 6HN

Director10 March 2003Active
The Manor House Church Road, Sundridge, Sevenoaks, TN14 6EA

Director24 August 2004Active
Brambles, Beechcroft, Chislehurst, BR7 5DB

Director22 September 2000Active
Hutton Wood, Heronway, Brentwood, CM13 2LX

Director25 February 2000Active
1 Hunter Road, West Wimbledon, London, SW20 8NZ

Director10 March 2003Active
Flat 8, 10 Hyde Park Square, London, W2 2JP

Director03 June 2005Active
Larkwood Stud, Chippenham, Ely, CB7 5QH

Director01 August 2003Active
The Forge, Ayot St. Lawrence, Welwyn, AL6 9BW

Director26 May 2000Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director10 October 2006Active
2 Woodman Waye, Woking, GU21 5SW

Director07 June 2007Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director01 September 2014Active
18 Ring Neck Road, Remsenberg, New York, Usa,

Director03 June 2004Active
1 Spencer Walk, Hampstead, NW3 1QZ

Director25 February 2000Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director25 February 2000Active
Scairbhin, Reen, Union Hall, Ireland, IRISH

Director22 September 2000Active
8 Dyke Close, Hove, BN3 6DB

Director02 March 2000Active
Mardenwell, Pickhurst Road, Chiddingfold, Godalming, GU8 4TS

Director12 April 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 January 2000Active

People with Significant Control

Tp Icap Group Plc
Notified on:19 August 2021
Status:Active
Country of residence:Jersey
Address:22 Grenville Street, St Helier, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tp Icap Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Floor 2, 155 Bishopsgate, London, England, EC2M 3TQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-13Gazette

Gazette dissolved liquidation.

Download
2022-12-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2022-01-18Resolution

Resolution.

Download
2022-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-09-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-05-07Address

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

Download
2021-02-15Capital

Legacy.

Download
2021-02-15Capital

Capital statement capital company with date currency figure.

Download
2021-02-15Insolvency

Legacy.

Download
2021-02-15Resolution

Resolution.

Download
2021-02-15Capital

Capital allotment shares.

Download
2021-02-15Resolution

Resolution.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-03Change of name

Certificate re registration public limited company to private.

Download
2021-02-03Incorporation

Re registration memorandum articles.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-03Change of name

Reregistration public to private company.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.