Advanced company searchLink opens in new window

TULLETT PREBON GROUP HOLDINGS LIMITED

Company number 03904126

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)
06 Oct 2020 AA Full accounts made up to 31 December 2019
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 31,195,141.75
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 31,195,141.5
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
24 Jun 2019 AA Full accounts made up to 31 December 2018
21 May 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 31,195,141.25
03 Jan 2019 PSC05 Change of details for Tp Icap Plc as a person with significant control on 19 November 2018
31 Dec 2018 AD01 Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ United Kingdom to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
16 Oct 2018 PSC05 Change of details for Tullett Prebon Plc as a person with significant control on 28 December 2016
14 Aug 2018 AP01 Appointment of Mr Philip Price as a director on 8 August 2018
09 Aug 2018 TM01 Termination of appointment of John Patrick Phizackerley as a director on 8 August 2018
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 31,195,141
18 Jul 2018 CH01 Director's details changed for Mr Robin James Stewart on 17 July 2018
04 Jul 2018 AA Full accounts made up to 31 December 2017
16 May 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 31,195,140.75
17 Apr 2018 SH08 Change of share class name or designation
11 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2018 AP01 Appointment of Mr Robin James Stewart as a director on 21 December 2017
17 Jan 2018 TM01 Termination of appointment of Andrew Martin Baddeley as a director on 21 December 2017
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
04 Oct 2017 AP03 Appointment of Mr Richard Cordeschi as a secretary on 21 September 2017
04 Oct 2017 TM02 Termination of appointment of Philip Price as a secretary on 21 September 2017
24 Jul 2017 AP03 Appointment of Mr Philip Price as a secretary on 21 July 2017