Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TULLETT PREBON (NO. 3) LIMITED
Company Information for

TULLETT PREBON (NO. 3) LIMITED

135 BISHOPSGATE, LONDON, EC2M 3TP,
Company Registration Number
06262157
Private Limited Company
Active

Company Overview

About Tullett Prebon (no. 3) Ltd
TULLETT PREBON (NO. 3) LIMITED was founded on 2007-05-29 and has its registered office in London. The organisation's status is listed as "Active". Tullett Prebon (no. 3) 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 (NO. 3) LIMITED
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3TP
Other companies in EC2N
 
Filing Information
Company Number 06262157
Company ID Number 06262157
Date formed 2007-05-29
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 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 18:01:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TULLETT PREBON (NO. 3) 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 (NO. 3) LIMITED

Current Directors
Officer Role Date Appointed
GILES MARTIN
Director 2010-08-05
DAVID HUW WILLIAMS
Director 2008-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
TIFFANY FERN BRILL
Company Secretary 2016-10-31 2017-07-21
DAVID VENUS & COMPANY LLP
Company Secretary 2014-06-26 2016-10-31
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 2009-03-13 2012-11-15
ANDREW KEITH EVANS
Director 2009-05-15 2010-08-05
ALISTAIR CHARLES PEEL
Director 2007-05-29 2009-05-15
ALISTAIR CHARLES PEEL
Company Secretary 2008-10-22 2009-03-13
MARIA TERESA DE FREITAS
Company Secretary 2007-05-29 2008-08-29
SIMON ANDREW NEVILLE
Director 2007-05-29 2008-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES MARTIN TULLETT PREBON (NO. 1) Director 2010-08-05 CURRENT 2007-05-16 Active - Proposal to Strike off
GILES MARTIN TP HOLDINGS LIMITED Director 2009-03-13 CURRENT 1995-10-26 Liquidation
DAVID HUW WILLIAMS PREBON LIMITED Director 2017-12-21 CURRENT 1992-03-23 Active
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

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
2024-02-09CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2024-02-01APPOINTMENT TERMINATED, DIRECTOR GILES MARTIN
2024-02-01DIRECTOR APPOINTED MISS VICTORIA LOUISE HART
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-04-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-22PSC05Change to person with significant control
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
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
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-14PSC02Notification of Cleverpride Limited as a person with significant control on 2019-12-20
2020-05-14PSC07CESSATION OF TULLETT PREBON INVESTMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-01-03PSC05Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 2018-12-31
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;USD 35002000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21TM02Termination of appointment of Tiffany Fern Brill on 2017-07-21
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;USD 35002000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, 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
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;USD 35002000
2016-06-06AR0129/05/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;USD 35002000
2015-06-11AR0129/05/15 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
2014-07-11AAFULL 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
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;USD 35002000
2014-06-24AR0129/05/14 ANNUAL RETURN FULL LIST
2013-06-21AR0129/05/13 ANNUAL RETURN FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AP03Appointment of Diana Dyer Bartlett as company secretary
2013-03-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUSTIN HOSKINS
2012-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA CHALLEN
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07AP03SECRETARY APPOINTED MR JUSTIN WILBERT HOSKINS
2012-06-26AR0129/05/12 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29AR0129/05/11 FULL LIST
2010-12-15SH1915/12/10 STATEMENT OF CAPITAL USD 35002000.00
2010-12-15SH20STATEMENT BY DIRECTORS
2010-12-15CAP-SSSOLVENCY STATEMENT DATED 14/12/10
2010-12-15RES13SHARE PREMIUM CANCELLED 14/12/2010
2010-09-02AP01DIRECTOR APPOINTED GILES MARTIN
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW WILLIAMS / 29/05/2010
2010-07-01AR0129/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW WILLIAMS / 24/06/2010
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHALLEN / 24/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH EVANS / 24/06/2010
2010-02-16RES01ADOPT ARTICLES 04/02/2010
2010-02-16RES13COMPANY BUSINESS 04/02/2010
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR PEEL
2009-05-18288aDIRECTOR APPOINTED ANDREW KEITH EVANS
2009-04-17288aSECRETARY APPOINTED NICOLA CHALLEN
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR PEEL
2008-10-24288aDIRECTOR APPOINTED MR DAVID HUW WILLIAMS
2008-10-24288aSECRETARY APPOINTED ALISTAIR CHARLES PEEL
2008-10-24288bAPPOINTMENT TERMINATED SECRETARY MARIA DE FREITAS
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR PEEL / 30/06/2008
2008-06-26363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR SIMON NEVILLE
2008-05-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM CABLE HOUSE 54-62 NEW BROAD STREET LONDON EC2M 1ST
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2007-11-01225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-08-28SASHARES AGREEMENT OTC
2007-08-28SASHARES AGREEMENT OTC
2007-08-2388(2)RAD 01/06/07--------- US$ SI 350000@100=35000000 US$ IC 2000/35002000
2007-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TULLETT PREBON (NO. 3) 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 (NO. 3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TULLETT PREBON (NO. 3) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of TULLETT PREBON (NO. 3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TULLETT PREBON (NO. 3) LIMITED
Trademarks
We have not found any records of TULLETT PREBON (NO. 3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TULLETT PREBON (NO. 3) 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 (64999 - Financial intermediation not elsewhere classified) as TULLETT PREBON (NO. 3) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where TULLETT PREBON (NO. 3) 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 (NO. 3) 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 (NO. 3) 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.