UKBizDB.co.uk

TULLETT PREBON INFORMATION LIMITED

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

This company is commonly known as Tullett Prebon Information Limited. The company was founded 28 years ago and was given the registration number 03063816. The firm's registered office is in LONDON. You can find them at Floor 2, 155 Bishopsgate, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TULLETT PREBON INFORMATION LIMITED
Company Number:03063816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities 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

Director01 April 2022Active
135 Bishopsgate, London, England, EC2M 3TP

Director21 December 2017Active
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

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

Secretary23 October 2003Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

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

Secretary29 August 2008Active
12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE

Secretary30 May 1995Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Corporate Secretary26 June 2014Active
Somers, Inglewood Lane, South Shore, Bermuda,

Director07 June 1995Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director06 May 2016Active
35 Homestead Road, Chelsfield, BR6 6HN

Director23 October 2003Active
Hoop House, Green Street, Little Hadham, Ware, SG11 2EE

Director24 September 2004Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director01 November 2007Active
1 Hunter Road, West Wimbledon, London, SW20 8NZ

Director23 October 2003Active
Mill House, 18 Chater Street, Moulton, Northampton, NN3 7UD

Director30 May 1995Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director20 November 2006Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director01 April 2008Active
135 Bishopsgate, London, England, EC2M 3TP

Director05 August 2010Active
Minges Farm House, Perry Green, Much Hadham, SG10 6EP

Director02 August 2004Active
Tower 42, Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director01 November 2007Active
21 Beverley Road, Barnes, London, SW13 0LX

Director02 August 2004Active

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 (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
2023-09-14Gazette

Gazette dissolved liquidation.

Download
2023-06-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-15Change of name

Certificate change of name company.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

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
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

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
2021-05-07Address

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

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Resolution

Resolution.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download
2018-12-31Address

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

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-07-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.