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.
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 | : |
|
Registered Address | : | Floor 2, 155 Bishopsgate, London, England, EC2M 3TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135 Bishopsgate, London, England, EC2M 3TP | Director | 08 August 2018 | Active |
135 Bishopsgate, London, England, EC2M 3TP | Director | 21 December 2017 | Active |
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Secretary | 26 June 2014 | Active |
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Secretary | 15 May 2009 | Active |
135 Bishopsgate, London, England, EC2M 3TP | Secretary | 21 September 2017 | Active |
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Secretary | 28 March 2013 | Active |
Ketton House, Rectory Road, Kedington, CB9 7QL | Secretary | 14 November 2000 | Active |
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Secretary | 04 September 2012 | Active |
6, Deep Acres, Amersham, England, HP6 5NX | Secretary | 17 January 2007 | Active |
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Secretary | 21 July 2017 | Active |
32 Onslow Gardens, Grange Park, London, N21 1DX | Secretary | 25 February 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 January 2000 | Active |
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 30 June 2016 | Active |
Readings Farm, Castle Hill Rotherfield, Crowborough, TN6 3RS | Director | 10 March 2003 | Active |
35 Homestead Road, Chelsfield, BR6 6HN | Director | 10 March 2003 | Active |
The Manor House Church Road, Sundridge, Sevenoaks, TN14 6EA | Director | 24 August 2004 | Active |
Brambles, Beechcroft, Chislehurst, BR7 5DB | Director | 22 September 2000 | Active |
Hutton Wood, Heronway, Brentwood, CM13 2LX | Director | 25 February 2000 | Active |
1 Hunter Road, West Wimbledon, London, SW20 8NZ | Director | 10 March 2003 | Active |
Flat 8, 10 Hyde Park Square, London, W2 2JP | Director | 03 June 2005 | Active |
Larkwood Stud, Chippenham, Ely, CB7 5QH | Director | 01 August 2003 | Active |
The Forge, Ayot St. Lawrence, Welwyn, AL6 9BW | Director | 26 May 2000 | Active |
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 10 October 2006 | Active |
2 Woodman Waye, Woking, GU21 5SW | Director | 07 June 2007 | Active |
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 01 September 2014 | Active |
18 Ring Neck Road, Remsenberg, New York, Usa, | Director | 03 June 2004 | Active |
1 Spencer Walk, Hampstead, NW3 1QZ | Director | 25 February 2000 | Active |
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 25 February 2000 | Active |
Scairbhin, Reen, Union Hall, Ireland, IRISH | Director | 22 September 2000 | Active |
8 Dyke Close, Hove, BN3 6DB | Director | 02 March 2000 | Active |
Mardenwell, Pickhurst Road, Chiddingfold, Godalming, GU8 4TS | Director | 12 April 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 January 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-28 | Officers | Termination secretary company with name termination date. | Download |
2022-01-18 | Resolution | Resolution. | Download |
2022-01-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Capital | Legacy. | Download |
2021-02-15 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-15 | Insolvency | Legacy. | Download |
2021-02-15 | Resolution | Resolution. | Download |
2021-02-15 | Capital | Capital allotment shares. | Download |
2021-02-15 | Resolution | Resolution. | Download |
2021-02-03 | Resolution | Resolution. | Download |
2021-02-03 | Change of name | Certificate re registration public limited company to private. | Download |
2021-02-03 | Incorporation | Re registration memorandum articles. | Download |
2021-02-03 | Resolution | Resolution. | Download |
2021-02-03 | Change of name | Reregistration public to private company. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.