Advanced company searchLink opens in new window

PREBON LIMITED

Company number 02699385

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)
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 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
29 Aug 2023 AA Full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
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 CS01 Confirmation statement made on 9 December 2021 with updates
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
07 Oct 2021 AA Full accounts made up to 31 December 2020
27 Aug 2021 PSC02 Notification of Icap Global Broking Holdings Limited as a person with significant control on 2 December 2020
25 Aug 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
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 10,004
03 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
28 Oct 2019 AP01 Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019
25 Oct 2019 TM01 Termination of appointment of Paul James Ashley as a director on 27 September 2019
23 Sep 2019 AA Full accounts made up to 31 December 2018
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
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
24 Jul 2018 AA Full accounts made up to 31 December 2017