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

TULLETT PREBON GROUP HOLDINGS LIMITED

135 Bishopsgate, London, EC2M 3TP,
Company Registration Number
03904126
Private Limited Company
Liquidation

Company Overview

About Tullett Prebon Group Holdings Ltd
TULLETT PREBON GROUP HOLDINGS LIMITED was founded on 2000-01-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Tullett Prebon Group Holdings 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
TULLETT PREBON GROUP HOLDINGS LIMITED
 
Legal Registered Office
135 Bishopsgate
London
EC2M 3TP
Other companies in EC2N
 
Previous Names
COLLINS STEWART TULLETT PLC21/02/2007
COLLINS STEWART HOLDINGS PLC02/06/2003
Filing Information
Company Number 03904126
Company ID Number 03904126
Date formed 2000-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2023-03-13 12:02:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TULLETT PREBON GROUP HOLDINGS 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.

Company Officers of TULLETT PREBON GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CORDESCHI
Company Secretary 2017-09-21
JOHN PATRICK PHIZACKERLEY
Director 2014-09-01
ROBIN JAMES STEWART
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARTIN BADDELEY
Director 2016-06-30 2017-12-21
PHILIP PRICE
Company Secretary 2017-07-21 2017-09-21
TIFFANY FERN BRILL
Company Secretary 2014-06-26 2017-07-21
PAUL RICHARD MAINWARING
Director 2006-10-10 2016-06-30
TERENCE CHARLES SMITH
Director 2000-02-25 2014-08-31
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 2009-05-15 2012-11-15
ALISTAIR CHARLES PEEL
Company Secretary 2007-01-17 2009-05-15
SIMON ANDREW NEVILLE
Director 2007-06-07 2008-05-22
DAVID WINCOTT CLARK
Director 2003-03-10 2007-06-07
MICHAEL CATHEL FALLON
Director 2004-08-24 2007-06-07
KEITH HAMILL
Director 2000-09-22 2007-06-07
RICHARD PHILIP KILSBY
Director 2005-06-03 2007-06-07
BERNARD JOHN LEAVER
Director 2003-08-01 2007-06-07
LOUIS JAMES SCOTTO
Director 2004-06-03 2007-06-07
JOHN STRATHMORE SPENCER
Director 2000-09-22 2007-06-07
DIANA DYER BARTLETT
Company Secretary 2000-11-14 2007-01-17
STEPHEN ANDREW JACK
Director 2003-03-10 2006-11-13
TERENCE JOHN HITCHCOCK
Director 2000-02-25 2005-03-31
HELEN LOUISE SMITH
Director 2000-02-25 2004-12-31
ROBERT RICHARD LUCAS
Director 2000-05-26 2004-08-24
BRUCE PAUL COLLINS
Director 2003-03-10 2004-04-27
ANDREW MARSHALL STEWART
Director 2000-03-02 2003-03-24
PAUL WEDGE
Director 2000-04-12 2001-09-14
HELEN LOUISE SMITH
Company Secretary 2000-02-25 2000-11-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-11 2000-02-25
INSTANT COMPANIES LIMITED
Nominated Director 2000-01-11 2000-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK PHIZACKERLEY TP ICAP GROUP SERVICES LIMITED Director 2014-09-01 CURRENT 1973-03-30 Active
JOHN PATRICK PHIZACKERLEY TP HOLDINGS LIMITED Director 2014-09-01 CURRENT 1995-10-26 Liquidation
JOHN PATRICK PHIZACKERLEY TP ICAP FINANCE PLC Director 2014-09-01 CURRENT 2006-05-05 Active
JOHN PATRICK PHIZACKERLEY TP ICAP EMEA INVESTMENTS LIMITED Director 2014-09-01 CURRENT 2009-10-14 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 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 PREBON LIMITED Director 2010-08-05 CURRENT 1992-03-23 Active
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

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
2023-03-13Final Gazette dissolved via compulsory strike-off
2022-12-13Voluntary liquidation. Notice of members return of final meeting
2022-12-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-28Termination of appointment of Richard Cordeschi on 2022-04-01
2022-04-28TM02Termination of appointment of Richard Cordeschi on 2022-04-01
2022-01-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-18LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-10
2022-01-05Voluntary liquidation declaration of solvency
2022-01-05Voluntary liquidation declaration of solvency
2022-01-05LIQ01Voluntary liquidation declaration of solvency
2021-12-31Appointment of a voluntary liquidator
2021-12-31600Appointment of a voluntary liquidator
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-11-08PSC07CESSATION OF TP ICAP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-05PSC05Change of details for Tp Icap Plc as a person with significant control on 2021-03-08
2021-09-04PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2021-09-02PSC02Notification of Tp Icap Group Plc as a person with significant control on 2021-08-19
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England
2021-02-15SH20Statement by Directors
2021-02-15SH19Statement of capital on 2021-02-15 GBP 0.25
2021-02-15CAP-SSSolvency Statement dated 04/02/21
2021-02-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 04/02/2021
2021-02-15SH0104/02/21 STATEMENT OF CAPITAL GBP 31195142
2021-02-15RES14Resolutions passed:
  • Capitalise £143,345,715.75 04/02/2021
  • Resolution of allotment of securities
2021-02-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Dirs authority S.175 10/01/2021
  • Resolution of adoption of Articles of Association
2021-02-03RES02Resolutions passed:
  • Resolution of re-registration
2021-02-03MARRe-registration of memorandum and articles of association
2021-02-03CERT10Certificate of re-registration from Public Limited Company to Private
2021-02-03RR02Re-registration from a public company to a private limited company
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-28SH0121/06/19 STATEMENT OF CAPITAL GBP 31195141.75
2019-11-25SH0131/10/19 STATEMENT OF CAPITAL GBP 31195141.5
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21SH0101/01/19 STATEMENT OF CAPITAL GBP 31195141.25
2019-01-03PSC05Change of details for Tp Icap Plc as a person with significant control on 2018-11-19
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ United Kingdom
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-16PSC05Change of details for Tullett Prebon Plc as a person with significant control on 2016-12-28
2018-08-14AP01DIRECTOR APPOINTED MR PHILIP PRICE
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK PHIZACKERLEY
2018-07-19SH0128/06/18 STATEMENT OF CAPITAL GBP 31195141
2018-07-18CH01Director's details changed for Mr Robin James Stewart on 2018-07-17
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 31195140.75
2018-05-16SH0131/03/18 STATEMENT OF CAPITAL GBP 31195140.75
2018-04-17SH08Change of share class name or designation
2018-04-11RES01ADOPT ARTICLES 21/03/2018
2018-04-11RES12VARYING SHARE RIGHTS AND NAMES
2018-04-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2018-01-18AP01DIRECTOR APPOINTED MR ROBIN JAMES STEWART
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BADDELEY
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 31195140.5
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-04AP03Appointment of Mr Richard Cordeschi as company secretary on 2017-09-21
2017-10-04TM02Termination of appointment of Philip Price on 2017-09-21
2017-07-24AP03Appointment of Mr Philip Price as company secretary on 2017-07-21
2017-07-21TM02Termination of appointment of Tiffany Fern Brill on 2017-07-21
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 31195140.5
2017-07-19SH0127/06/17 STATEMENT OF CAPITAL GBP 31195140.5
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 31195140
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-15SH0106/07/16 STATEMENT OF CAPITAL GBP 31195140
2016-08-02SH0121/06/16 STATEMENT OF CAPITAL GBP 31195139.75
2016-08-02AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAINWARING
2016-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-28SH0116/03/16 STATEMENT OF CAPITAL GBP 31195139.25
2016-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / TIFFANY FERN BRILL / 01/03/2016
2016-03-24SH0103/02/16 STATEMENT OF CAPITAL GBP 31195139
2016-03-22SH0117/03/16 STATEMENT OF CAPITAL GBP 31195139
2016-02-19AR0111/01/16 FULL LIST
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 31195138.75
2015-11-12SH0130/07/15 STATEMENT OF CAPITAL GBP 31195138.75
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 31195138.5
2015-04-17SH0117/03/15 STATEMENT OF CAPITAL GBP 31195138.5
2015-04-16AR0111/01/15 FULL LIST
2015-03-30SH0106/02/15 STATEMENT OF CAPITAL GBP 31195138.25
2015-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / TIFFANY FERN BRILL / 20/03/2015
2015-02-23SH0130/01/15 STATEMENT OF CAPITAL GBP 31195138
2015-02-04SH0117/12/14 STATEMENT OF CAPITAL GBP 31195137.75
2014-10-22SH0115/08/14 STATEMENT OF CAPITAL GBP 31195137.5
2014-09-03AP01DIRECTOR APPOINTED JOHN PATRICK PHIZACKERLEY
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH
2014-07-02AP03SECRETARY APPOINTED TIFFANY FERN BRILL
2014-07-02Annotation
2014-07-01SH0118/03/14 STATEMENT OF CAPITAL GBP 31195137.25
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY DIANA DYER BARTLETT
2014-06-30Annotation
2014-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-27SH0117/02/14 STATEMENT OF CAPITAL GBP 31195137
2014-02-14AR0111/01/14 FULL LIST
2013-10-16SH0130/09/13 STATEMENT OF CAPITAL GBP 31195136.75
2013-09-13SH0115/08/13 STATEMENT OF CAPITAL GBP 31195136.5
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES SMITH / 01/07/2013
2013-05-20SH0118/04/13 STATEMENT OF CAPITAL GBP 31195136.25
2013-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-03AP03SECRETARY APPOINTED DIANA DYER BARTLETT
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN HOSKINS
2013-02-22SH0104/02/13 STATEMENT OF CAPITAL GBP 31195135.75
2013-02-14SH0120/12/12 STATEMENT OF CAPITAL GBP 31195135.50
2013-02-12AR0111/01/13 FULL LIST
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CHALLEN
2012-09-07AP03SECRETARY APPOINTED MR JUSTIN WILBERT HOSKINS
2012-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-15AR0111/01/12 FULL LIST
2012-01-27SH0108/12/11 STATEMENT OF CAPITAL GBP 31195135.00
2011-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-20SH0111/08/11 STATEMENT OF CAPITAL GBP 31195134.75
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-11AR0111/01/11 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 29/06/2010
2010-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-29AAINTERIM ACCOUNTS MADE UP TO 21/06/10
2010-05-18AAINTERIM ACCOUNTS MADE UP TO 30/04/10
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0111/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES SMITH / 08/02/2010
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHALLEN / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 08/02/2010
2009-05-18AAINTERIM ACCOUNTS MADE UP TO 30/04/09
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR PEEL
2009-05-18288aSECRETARY APPOINTED NICOLA CHALLEN
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-19363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-12-24AAINTERIM ACCOUNTS MADE UP TO 18/12/08
2008-07-16288cSECRETARY'S CHANGE OF PARTICULARS / ALISTAIR PEEL / 30/06/2008
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR SIMON NEVILLE
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM, CABLE HOUSE, 54-62 NEW BROAD STREET, LONDON, EC2M 1ST
2008-01-25363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-07-06288bSECRETARY RESIGNED
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 9TH FLOOR 88 WOOD STREET LONDON EC2V 7QR
2007-02-21CERTNMCOMPANY NAME CHANGED COLLINS STEWART TULLETT PLC CERTIFICATE ISSUED ON 21/02/07
2007-02-12288aNEW SECRETARY APPOINTED
2007-02-07363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-02-07353LOCATION OF REGISTER OF MEMBERS
2007-01-10RES13SCHEME OF ARRANGEMENT 23/11/06
2006-12-15CERT15REDUCTION OF ISSUED CAPITAL
2006-12-15OCSCHEME OF ARRANGEMENT
2006-12-15OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 53084534/ 1
2006-12-15RES13SCHEME OF ARRANGEMENT 23/11/06
2006-12-15RES04NC INC ALREADY ADJUSTED 23/11/06
2000-06-06New director appointed
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to TULLETT PREBON GROUP HOLDINGS 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 TULLETT PREBON GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND PLC,AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of TULLETT PREBON GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names

TULLETT PREBON GROUP HOLDINGS LIMITED owns 1 domain names.

starsupplytullett.co.uk  

Trademarks

Trademark applications by TULLETT PREBON GROUP HOLDINGS LIMITED

TULLETT PREBON GROUP HOLDINGS LIMITED is the for the trademark TRADEBLADE ™ (78713929) through the USPTO on the 2005-09-15
Optical instruments, namely optical and electronic data carriers featuring sound, images, data, graphics, information, text, or computer programs, all for use in, or relating to, electronic trading systems for use in the financial field; apparatus for recording, transmission or reproduction of sound or images; blank magnetic data carriers; blank recording discs; calculating machines in the nature of calculators; data processing equipment in the nature of central processing units for processing financial transactions, and computers; computer hardware; computer software for accessing, reviewing, interacting with and retrieving, processing and displaying audio, video, text, data, graphics and images via a computer or communications network; computer financial software for use in, or relating to, electronic trading systems for use in the financial field; computer software for accessing, reviewing, interacting with and retrieving, processing and displaying audio, video, text, data, graphics and images via a computer or communications network for use in connection with exchanges of environmental emission allowances; downloadable electronic publications, in the nature of electronic newsletters in the fields of business, finance and investing
Income
Government Income
We have not found government income sources for TULLETT PREBON GROUP HOLDINGS 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 (64205 - Activities of financial services holding companies) as TULLETT PREBON GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TULLETT PREBON GROUP HOLDINGS 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 TULLETT PREBON GROUP HOLDINGS 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 TULLETT PREBON GROUP HOLDINGS 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.