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)
21 Jul 2017 TM02 Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 31,195,140.5
04 Jul 2017 AA Full accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
15 Sep 2016 SH01 Statement of capital following an allotment of shares on 6 July 2016
  • GBP 31,195,140
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 31,195,139.75
02 Aug 2016 AP01 Appointment of Mr Andrew Martin Baddeley as a director on 30 June 2016
05 Jul 2016 TM01 Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016
06 May 2016 AA Group of companies' accounts made up to 31 December 2015
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 31,195,139.25
25 Apr 2016 CH03 Secretary's details changed for Tiffany Fern Brill on 1 March 2016
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 31,195,139
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 31,195,139
19 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 31,195,138.75
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 31,195,138.75
15 May 2015 AA Group of companies' accounts made up to 31 December 2014
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 31,195,138.5
16 Apr 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 31,195,138.25
23 Mar 2015 CH03 Secretary's details changed for Tiffany Fern Brill on 20 March 2015
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 31,195,138
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 31,195,137.75
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 31,195,137.5
03 Sep 2014 AP01 Appointment of John Patrick Phizackerley as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of Terence Charles Smith as a director on 31 August 2014