Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREBON LIMITED
Company Information for

PREBON LIMITED

135 BISHOPSGATE, LONDON, EC2M 3TP,
Company Registration Number
02699385
Private Limited Company
Active

Company Overview

About Prebon Ltd
PREBON LIMITED was founded on 1992-03-23 and has its registered office in London. The organisation's status is listed as "Active". Prebon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PREBON LIMITED
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3TP
Other companies in EC2N
 
Filing Information
Company Number 02699385
Company ID Number 02699385
Date formed 1992-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 05:54:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREBON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PREBON LIMITED
The following companies were found which have the same name as PREBON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREBON (SINGAPORE) HOLDINGS LTD RAFFLES PLACE Singapore 048623 Dissolved Company formed on the 2008-09-09
PREBON ASSOCIATES, INC. 41 COMMERCE ST APALACHICOLA FL 32320 Inactive Company formed on the 1986-04-16
PREBON DERIVATIVE PRODUCTS INCORPORATED New Jersey Unknown
PREBON FINANCIAL PRODUCTS INC Delaware Unknown
PREBON FINANCIAL PRODUCTS INCORPORATED New Jersey Unknown
PREBON FUTURES INC Delaware Unknown
PREBON FUTURES INCORPORATED New Jersey Unknown
PREBON FUTURES INCORPORATED New Jersey Unknown
PREBON GROUP LIMITED 135 BISHOPSGATE LONDON EC2M 3TP Liquidation Company formed on the 1988-03-15
PREBON GROUP LTD Singapore Active Company formed on the 2011-06-23
PREBON HOLDINGS B.V. Singapore Active Company formed on the 2008-10-09
PREBON LIMITED PARTNERSHIP CABLE HOUSE 54-62 NEW BROAD STREET LONDON EC2M 1ST Active Company formed on the 1999-05-28
PREBON NOMINEES LIMITED TOWER 42 LEVEL 37 25 OLD BROAD STREET LONDON UNITED KINGDOM EC2N 1HQ Dissolved Company formed on the 1991-02-21
PREBON SECURITIES USA INC Delaware Unknown
PREBON SECURITIES USA INCORPORATED New Jersey Unknown
PREBON SECURITIES USA INCORPORATED New Jersey Unknown
PREBON TECHNOLOGY HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09
PREBON YAMANE INTERNATIONAL LIMITED 135 BISHOPSGATE LONDON EC2M 3TP Active Company formed on the 1991-06-12
PREBON YAMANE (INDIA) LIMITED 4th Floor Kalpataru Heritage 127 M.G.Road Fort. Mumbai Maharashtra 400001 ACTIVE Company formed on the 1995-08-09
PREBON YAMANE USA INC Delaware Unknown

Company Officers of PREBON LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES ASHLEY
Director 2016-05-06
ROBIN JAMES STEWART
Director 2010-08-05
DAVID HUW WILLIAMS
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARTIN BADDELEY
Director 2016-05-06 2017-12-21
TIFFANY FERN BRILL
Company Secretary 2016-10-31 2017-07-21
DAVID VENUS & COMPANY LLP
Company Secretary 2014-06-26 2016-10-31
PAUL RICHARD MAINWARING
Director 2006-11-20 2016-06-30
DIANA DYER BARTLETT
Company Secretary 2013-03-28 2014-06-26
JUSTIN WILBERT HOSKINS
Company Secretary 2012-09-04 2013-03-28
NICOLA CHALLEN
Company Secretary 2009-03-13 2012-11-15
ANDREW KEITH EVANS
Director 2007-07-31 2010-08-05
ALISTAIR CHARLES PEEL
Company Secretary 2008-08-29 2009-03-13
MARIA TERESA DE FREITAS
Company Secretary 2005-06-24 2008-08-29
SIMON ANDREW NEVILLE
Director 2007-11-01 2008-05-22
DEBORAH ANN HOLMES
Director 2006-05-02 2007-07-31
STEPHEN ANDREW JACK
Director 2004-10-13 2006-11-20
JOEL DARREN PLASCO
Director 2004-10-13 2006-05-02
JULIET MARY DEARLOVE
Company Secretary 2001-06-15 2005-06-24
CHRISTOPHER IAN COWAN
Director 2002-04-30 2004-10-13
ARTHUR MCQUADE HUGHES
Director 1992-04-02 2004-10-13
PATRICK MICHAEL KEENAN
Director 1998-01-29 2004-10-13
KIM MICHAEL TAYLOR
Director 2001-11-16 2002-04-25
SARAH ANN COLLIS
Director 1998-01-29 2001-11-16
PREBON SECRETARIES LIMITED
Company Secretary 1992-04-02 2001-06-15
KEIJI HIGAKI
Director 1998-01-29 2001-04-30
PETER ANKERS
Director 1997-10-01 1998-01-29
GEOFFREY RONALD MAYHILL
Director 1992-04-02 1998-01-29
RICHARD ERIC FARR
Director 1992-04-02 1993-06-30
MAWLAW SECRETARIES LIMITED
Company Secretary 1992-03-23 1992-04-02
SUSAN CAROL FADIL
Nominated Director 1992-03-23 1992-04-02
GEOFFREY BRIAN SMETHURST
Director 1992-03-23 1992-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES ASHLEY EXCO INTERNATIONAL LIMITED Director 2018-03-05 CURRENT 1976-10-05 Liquidation
PAUL JAMES ASHLEY EXCO NOMINEES LIMITED Director 2018-03-05 CURRENT 1986-08-11 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY TP ICAP LATIN AMERICA HOLDINGS LIMITED Director 2018-03-05 CURRENT 2004-06-24 Active
PAUL JAMES ASHLEY ALTEX-ATS LTD Director 2018-03-05 CURRENT 2005-03-10 Liquidation
PAUL JAMES ASHLEY CLEVERPRIDE LIMITED Director 2018-03-05 CURRENT 2006-05-15 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING INVESTMENTS Director 2018-03-05 CURRENT 2014-06-12 Liquidation
PAUL JAMES ASHLEY ICAP INFORMATION SERVICES LIMITED Director 2018-03-05 CURRENT 2014-08-14 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING FINANCE LIMITED Director 2018-03-05 CURRENT 2016-09-16 Active
PAUL JAMES ASHLEY GARBAN GROUP HOLDINGS LIMITED Director 2018-03-05 CURRENT 1998-07-21 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED Director 2018-03-05 CURRENT 2001-02-12 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (ASIA PACIFIC) LIMITED Director 2018-03-05 CURRENT 2004-07-08 Active
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.2 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.1 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS LIMITED Director 2018-03-05 CURRENT 2008-09-10 Active
PAUL JAMES ASHLEY ICAP HOLDINGS (EMEA) LIMITED Director 2018-03-05 CURRENT 2008-09-10 Liquidation
PAUL JAMES ASHLEY GARBAN INTERNATIONAL Director 2018-03-05 CURRENT 1985-03-14 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL (2001) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY ICAP AMERICA INVESTMENTS LIMITED Director 2018-03-05 CURRENT 2003-02-18 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (UK) LIMITED Director 2018-03-05 CURRENT 2008-02-15 Active
PAUL JAMES ASHLEY COEX NOMINEE LIMITED Director 2017-11-30 CURRENT 2017-11-27 Active - Proposal to Strike off
PAUL JAMES ASHLEY COEX PARTNERS LIMITED Director 2017-11-30 CURRENT 2014-11-07 Liquidation
PAUL JAMES ASHLEY LIQUIDITYCHAIN LIMITED Director 2017-02-01 CURRENT 2016-07-08 Liquidation
PAUL JAMES ASHLEY M.W. MARSHALL (U.K.) LIMITED Director 2016-06-30 CURRENT 1926-05-04 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED Director 2016-05-06 CURRENT 1993-02-09 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (OIL) LIMITED Director 2016-05-06 CURRENT 2006-03-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1973-09-19 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED Director 2016-05-06 CURRENT 1981-08-18 Active
PAUL JAMES ASHLEY TULLETT LIBERTY (POWER) LIMITED Director 2016-05-06 CURRENT 1988-01-20 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1982-03-29 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON ADMINISTRATION LIMITED Director 2016-05-06 CURRENT 1969-02-14 Liquidation
PAUL JAMES ASHLEY SWARDGREEN LIMITED Director 2016-05-06 CURRENT 1982-06-15 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1984-07-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (UK) LIMITED Director 2016-05-06 CURRENT 1985-04-26 Liquidation
PAUL JAMES ASHLEY TPSYNREX LTD Director 2015-12-16 CURRENT 2014-03-24 Active
PAUL JAMES ASHLEY P.V.M. OIL ASSOCIATES LIMITED Director 2014-11-26 CURRENT 1979-11-28 Active
PAUL JAMES ASHLEY P V M OIL FUTURES LTD Director 2014-11-26 CURRENT 1993-06-18 Active
PAUL JAMES ASHLEY P V M OIL CONSULTANTS LTD Director 2014-11-26 CURRENT 1995-11-21 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (EQUITIES) LIMITED Director 2014-10-01 CURRENT 1990-08-22 Active
PAUL JAMES ASHLEY TP ICAP BROKING LIMITED Director 2014-10-01 CURRENT 1991-12-12 Active
PAUL JAMES ASHLEY TP ICAP E&C LIMITED Director 2014-10-01 CURRENT 1969-11-19 Active
ROBIN JAMES STEWART TP ICAP GROUP SERVICES LIMITED Director 2017-12-21 CURRENT 1973-03-30 Active
ROBIN JAMES STEWART TP ICAP ASIA PACIFIC HOLDINGS LIMITED Director 2017-12-21 CURRENT 2014-06-11 Active
ROBIN JAMES STEWART TP HOLDINGS LIMITED Director 2017-12-21 CURRENT 1995-10-26 Liquidation
ROBIN JAMES STEWART TULLETT PREBON GROUP HOLDINGS LIMITED Director 2017-12-21 CURRENT 2000-01-11 Liquidation
ROBIN JAMES STEWART TP ICAP EMEA INVESTMENTS LIMITED Director 2017-12-21 CURRENT 2009-10-14 Active
ROBIN JAMES STEWART ICAP MANAGEMENT SERVICES LIMITED Director 2017-12-21 CURRENT 1987-11-06 Active
ROBIN JAMES STEWART TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED Director 2010-10-13 CURRENT 1973-09-19 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT PREBON (UK) LIMITED Director 2010-10-12 CURRENT 1985-04-26 Liquidation
ROBIN JAMES STEWART PREBON NOMINEES LIMITED Director 2010-08-05 CURRENT 1991-02-21 Dissolved 2015-03-12
ROBIN JAMES STEWART FULTON PREBON GROUP LIMITED Director 2010-08-05 CURRENT 1991-08-13 Liquidation
ROBIN JAMES STEWART TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED Director 2010-08-05 CURRENT 1993-02-09 Active - Proposal to Strike off
ROBIN JAMES STEWART TP ICAP DORMANT CO LIMITED Director 2010-08-05 CURRENT 1995-05-30 Liquidation
ROBIN JAMES STEWART TULLETT PREBON (OIL) LIMITED Director 2010-08-05 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBIN JAMES STEWART PREBON YAMANE INTERNATIONAL LIMITED Director 2010-08-05 CURRENT 1991-06-12 Active
ROBIN JAMES STEWART M.W. MARSHALL NOMINEES LIMITED Director 2010-08-05 CURRENT 1972-10-23 Liquidation
ROBIN JAMES STEWART PREBON GROUP LIMITED Director 2010-08-05 CURRENT 1988-03-15 Liquidation
ROBIN JAMES STEWART TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED Director 2010-08-05 CURRENT 1981-08-18 Active
ROBIN JAMES STEWART TULLETT LIBERTY (POWER) LIMITED Director 2010-08-05 CURRENT 1988-01-20 Active - Proposal to Strike off
ROBIN JAMES STEWART M.W. MARSHALL (U.K.) LIMITED Director 2010-08-05 CURRENT 1926-05-04 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED Director 2010-08-05 CURRENT 1982-03-29 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT PREBON ADMINISTRATION LIMITED Director 2010-08-05 CURRENT 1969-02-14 Liquidation
ROBIN JAMES STEWART SWARDGREEN LIMITED Director 2010-08-05 CURRENT 1982-06-15 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED Director 2010-08-05 CURRENT 1984-07-31 Active - Proposal to Strike off
DAVID HUW WILLIAMS TP ICAP DORMANT CO LIMITED Director 2017-12-21 CURRENT 1995-05-30 Liquidation
DAVID HUW WILLIAMS PREBON YAMANE INTERNATIONAL LIMITED Director 2017-12-21 CURRENT 1991-06-12 Active
DAVID HUW WILLIAMS TULLETT PREBON PENSION TRUSTEE LIMITED Director 2017-05-16 CURRENT 2017-05-04 Active
DAVID HUW WILLIAMS PREBON GROUP LIMITED Director 2014-09-01 CURRENT 1988-03-15 Liquidation
DAVID HUW WILLIAMS TULLETT PREBON (NO. 1) Director 2008-10-22 CURRENT 2007-05-16 Active - Proposal to Strike off
DAVID HUW WILLIAMS TULLETT PREBON (NO. 3) LIMITED Director 2008-10-22 CURRENT 2007-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31DIRECTOR APPOINTED PAUL ANTHONY REDMAN
2024-01-25APPOINTMENT TERMINATED, DIRECTOR ANDREW REN-YIING CHEN
2023-12-29CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES STEWART
2022-04-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-09PSC05Change of details for Icap Global Broking Holdings Limited as a person with significant control on 2021-05-07
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-27PSC02Notification of Icap Global Broking Holdings Limited as a person with significant control on 2020-12-02
2021-08-25PSC07CESSATION OF TULLETT PREBON INVESTMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-02-28SH0110/09/19 STATEMENT OF CAPITAL GBP 10004
2019-12-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-28AP01DIRECTOR APPOINTED MR ANDREW REN-YIING CHEN
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES ASHLEY
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17CH01Director's details changed for Mr Robin James Stewart on 2018-07-17
2018-01-18AP01DIRECTOR APPOINTED MR DAVID HUW WILLIAMS
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BADDELEY
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21TM02Termination of appointment of Tiffany Fern Brill on 2017-07-21
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 10003
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-09AP03Appointment of Tiffany Fern Brill as company secretary on 2016-10-31
2016-11-09TM02Termination of appointment of David Venus & Company Llp on 2016-10-31
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD MAINWARING
2016-06-06AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2016-05-17AP01DIRECTOR APPOINTED PAUL JAMES ASHLEY
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 10003
2016-03-07AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 10003
2015-04-16AR0107/03/15 ANNUAL RETURN FULL LIST
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2015-03-20CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30AP04Appointment of corporate company secretary David Venus & Company Llp
2014-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIANA DYER BARTLETT
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 10003
2014-04-09AR0107/03/14 ANNUAL RETURN FULL LIST
2014-04-09SH0117/02/14 STATEMENT OF CAPITAL GBP 10003
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AP03SECRETARY APPOINTED DIANA DYER BARTLETT
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN HOSKINS
2013-03-08AR0107/03/13 FULL LIST
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CHALLEN
2012-09-11AP03SECRETARY APPOINTED MR JUSTIN WILBERT HOSKINS
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0107/03/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-17AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-07-01SH20STATEMENT BY DIRECTORS
2011-07-01CAP-SSSOLVENCY STATEMENT DATED 29/06/11
2011-07-01SH1901/07/11 STATEMENT OF CAPITAL GBP 10002.00
2011-07-01RES13SAHRE PREMIUM ACC CANCELLED 29/06/2011
2011-05-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/10
2011-04-05AR0107/03/11 FULL LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS
2010-08-20AP01DIRECTOR APPOINTED MR ROBIN JAMES STEWART
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 29/06/2010
2010-07-01RES13REMOVE S/CAP CLAUSE 18/06/2010
2010-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-08AR0107/03/10 FULL LIST
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHALLEN / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH EVANS / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 06/04/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-17288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR PEEL
2009-04-17288aSECRETARY APPOINTED NICOLA CHALLEN
2009-03-11363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-27288aSECRETARY APPOINTED ALISTAIR CHARLES PEEL
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY MARIA DE FREITAS
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR SIMON NEVILLE
2008-04-04363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM TOWER 42 LEVEL 37 25 OLD BROAD STREET LONDON EC2N 1HQ UNITED KINGDOM
2008-04-04353LOCATION OF REGISTER OF MEMBERS
2008-04-03190LOCATION OF DEBENTURE REGISTER
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM CABLE HOUSE 54-62 NEW BROAD STREET LONDON EC2M 1ST
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-1388(2)RAD 20/11/07--------- £ SI 10000@1=10000 £ IC 2/10002
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288bDIRECTOR RESIGNED
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-16363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-07-13288cSECRETARY'S PARTICULARS CHANGED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-15288bDIRECTOR RESIGNED
2006-04-11244DELIVERY EXT'D 3 MTH 31/05/05
2006-04-04363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets




Licences & Regulatory approval
We could not find any licences issued to PREBON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREBON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREBON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.148
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 66110 - Administration of financial markets

Intangible Assets
Patents
We have not found any records of PREBON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREBON LIMITED
Trademarks
We have not found any records of PREBON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREBON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as PREBON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREBON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREBON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREBON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.