Advanced company searchLink opens in new window

PREBON YAMANE INTERNATIONAL LIMITED

Company number 02619854

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
31 Jan 2024 AP01 Appointment of Paul Anthony Redman as a director on 31 January 2024
25 Jan 2024 TM01 Termination of appointment of Andrew Ren-Yiing Chen as a director on 19 January 2024
29 Aug 2023 AA Full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
21 Apr 2022 AP01 Appointment of Mr Andrew Ren-Yiing Chen as a director on 1 April 2022
21 Apr 2022 TM01 Termination of appointment of Robin James Stewart as a director on 1 April 2022
11 Apr 2022 AA Full accounts made up to 31 December 2021
09 Dec 2021 PSC05 Change of details for Icap Global Broking Holdings Limited as a person with significant control on 3 November 2021
09 Dec 2021 PSC05 Change of details for Icap Global Broking Holdings Limited as a person with significant control on 7 May 2021
24 Sep 2021 AA Full accounts made up to 31 December 2020
08 Jun 2021 PSC02 Notification of Icap Global Broking Holdings Limited as a person with significant control on 2 December 2020
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
04 Jun 2021 PSC07 Cessation of Tullett Prebon Investment Holdings Limited as a person with significant control on 2 December 2020
07 May 2021 AD01 Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021
17 Dec 2020 AA Full accounts made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
03 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2019 AA Full accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
31 Dec 2018 AD01 Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018
25 Jul 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 CH01 Director's details changed for Mr Robin James Stewart on 17 July 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates