Date | Description |
2025-05-15 |
delete address Mainzer Landstrasse 1
60329
Frankfurt am Main
Germany |
2025-04-14 |
delete otherexecutives Joanna Nader |
2025-04-14 |
insert chairman Andrew Polydor |
2025-04-14 |
delete person Joanna Nader |
2025-04-14 |
update person_title Andrew Polydor: CEO, Energy & Commodities; CEO; Director => Chairman, Energy & Commodities; Chairman; CEO; Director |
2025-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/25, NO UPDATES |
2025-02-09 |
delete address 1 Toronto Street
Suite 308
PO Box 20
Toronto
Ontario
M5C 2V6
Canada |
2025-02-09 |
delete address 101 Hudson Street
Jersey City
NJ 07302
USA |
2025-02-09 |
delete address 5177 Richmond Ave
Houston
TX 77056
USA |
2025-02-09 |
delete address 620 8th Avenue
New York
NY 10018
USA |
2025-02-09 |
insert address 1 Toronto Street
Suite 803
PO Box 20
Toronto
Ontario
M5C 2V6
Canada |
2025-02-09 |
insert address 20 Greenway Plaza Suite
550, Houston
TX 77046
USA |
2024-11-06 |
delete address 9-13 Castlereagh Street
Level 27 & 29
Sydney NSW 2000
Australia |
2024-11-06 |
delete address Gate Village 1
Level 1, Suite 107/108
PO Box 506787
DIFC, Dubai
UAE |
2024-11-06 |
insert address 1 Toronto Street
Suite 308
PO Box 20
Toronto
Ontario
M5C 2V6
Canada |
2024-11-06 |
insert address 101 Hudson Street
Jersey City
NJ 07302
USA |
2024-11-06 |
insert address 1845 L36 Riparian Plaza
71 Eagle Street
Brisbane QLD 4000
Australia |
2024-11-06 |
insert address 2424 N Federal Hwy
Boca Raton
FL 33431
USA |
2024-11-06 |
insert address 333 Thornall Street
Edison
NJ 08837
USA |
2024-11-06 |
insert address 477 Collins Street
Melbourne
Victoria 3000
Australia |
2024-11-06 |
insert address 5177 Richmond Ave
Houston
TX 77056
USA |
2024-11-06 |
insert address 620 8th Avenue
New York
NY 10018
USA |
2024-11-06 |
insert address 9 Castlereagh Street
Level 27 & 29
Sydney NSW 2000
Australia |
2024-11-06 |
insert address 9931 Corporate Campus Drive
Louisville
KY 40223
USA |
2024-11-06 |
insert address Carrera 11 No. 93-46
Oficina 403
Bogotá
Colombia |
2024-11-06 |
insert address Level 12
36 Customhouse Quay
Level 12 Suite B
Wellington
New Zealand |
2024-11-06 |
insert address Paseo de la Reforma 255
Cuauhtémoc
06500
Mexico City |
2024-11-06 |
insert phone 32/33/34/35 |
2024-09-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-09-26 |
update statutory_documents ADOPT ARTICLES 31/05/2024 |
2024-09-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-09-21 |
update statutory_documents ADOPT ARTICLES 31/05/2024 |
2024-09-17 |
update statutory_documents DOCUMENT REMOVED |
2024-09-17 |
update statutory_documents DOCUMENT REMOVED |
2024-09-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2024-08-04 |
delete source_ip 107.162.133.129 |
2024-08-04 |
insert source_ip 107.162.133.130 |
2024-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-07-03 |
insert otherexecutives Vicky Hart |
2024-07-03 |
insert secretary Vicky Hart |
2024-07-03 |
insert person Vicky Hart |
2024-06-01 |
insert otherexecutives Silvina Aldeco-Martinez |
2024-06-01 |
delete investor_pages_linkeddomain world-television.com |
2024-06-01 |
delete person Eric Sinclair |
2024-06-01 |
insert investor_pages_linkeddomain frame.io |
2024-06-01 |
insert person Silvina Aldeco-Martinez |
2024-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/24, NO UPDATES |
2023-08-07 |
update account_category GROUP => FULL |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-10 |
delete address Menara DEA Tower II, 12th Floor
Kawasan Mega Kuningan
Jl. Mega Kuningan Barat KAv. E4.3
Jakarta Selatan 12950
Indonesia |
2023-07-10 |
delete phone +1 416 941 0606 |
2023-07-10 |
insert address Menara DEA Tower II, 3rd Floor Suite 301
Kawasan Mega Kuningan
Jl. Mega Kuningan Barat KAv. E4.3
Jakarta Selatan 12950
Indonesia |
2023-07-10 |
insert phone +1 416 941 0600 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES |
2023-02-06 |
update website_status OK => DomainNotFound |
2022-11-23 |
update statutory_documents SECRETARY APPOINTED VICTORIA LOUISE HART |
2022-11-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP PRICE |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-25 |
delete address 50 Raffles Place
#41-00 Singapore Land Tower
Singapore 048623
Singapore |
2022-06-25 |
delete phone +65 6780 3700 |
2022-06-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CAPITA REGISTRARS
NORTHERN HOUSE WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
WEST YORKSHIRE
HD8 0GA |
2022-06-08 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
809-REG INT IN SHARES DISC TO PUB CO |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES |
2022-06-07 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2022-06-07 |
update statutory_documents SECRETARY APPOINTED MR PHILIP PRICE |
2022-06-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW EAMES |
2022-05-09 |
insert alias Tullett Prebon Energy (Japan) Limited |
2022-04-21 |
update statutory_documents SECRETARY APPOINTED ANDREW DAVID EAMES |
2022-04-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD CORDESCHI |
2021-12-07 |
insert company_previous_name TP ICAP FINANCE LIMITED |
2021-12-07 |
insert company_previous_name TP ICAP LIMITED |
2021-12-07 |
update accounts_next_due_date 2022-09-30 => 2022-06-30 |
2021-12-07 |
update company_category Private Limited Company => Public Limited Company |
2021-12-07 |
update name TP ICAP LIMITED => TP ICAP FINANCE PLC |
2021-10-22 |
update statutory_documents AUDITORS' REPORT |
2021-10-22 |
update statutory_documents AUDITORS' STATEMENT |
2021-10-22 |
update statutory_documents BALANCE SHEET |
2021-10-22 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
2021-10-22 |
update statutory_documents COMPANY NAME CHANGED TP ICAP LIMITED
CERTIFICATE ISSUED ON 22/10/21 |
2021-10-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES |
2021-10-22 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2021-10-22 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:2021-10-15 |
2021-10-22 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
2021-08-24 |
update statutory_documents 19/08/21 STATEMENT OF CAPITAL GBP 50000.25 |
2021-08-02 |
delete address 117 Jermyn Street
London SW1Y 6HH
United Kingdom |
2021-08-02 |
delete address 20 Balderton St
London W1K 6TL
United Kingdom |
2021-08-02 |
delete address Tower 42, Level 37
25 Old Broad Street
London EC2N 1HQ
United Kingdom |
2021-08-02 |
delete phone +44 (0) 20 7562 1500 |
2021-08-02 |
delete phone +44 (0)20 7200 7600 |
2021-08-02 |
insert address 135 Bishopsgate
London
United Kingdom,
EC2M 3TP |
2021-07-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TP ICAP GROUP PLC |
2021-07-13 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2021 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-09-30 |
2021-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES |
2021-06-07 |
delete address FLOOR 2 155 BISHOPSGATE LONDON ENGLAND EC2M 3TQ |
2021-06-07 |
insert address 135 BISHOPSGATE LONDON ENGLAND EC2M 3TP |
2021-06-07 |
update registered_address |
2021-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2021 FROM
FLOOR 2 155 BISHOPSGATE
LONDON
EC2M 3TQ
ENGLAND |
2021-04-07 |
update company_category Public Limited Company => Private Limited Company |
2021-04-07 |
update name TP ICAP PLC => TP ICAP LIMITED |
2021-03-12 |
update statutory_documents SOLVENCY STATEMENT DATED 11/03/21 |
2021-03-12 |
update statutory_documents REDUCE ISSUED CAPITAL 11/03/2021 |
2021-03-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-03-12 |
update statutory_documents CANCEL SHARE PREM A/C 11/03/2021 |
2021-03-12 |
update statutory_documents 11/03/21 STATEMENT OF CAPITAL GBP 2085014711.00 |
2021-03-12 |
update statutory_documents 12/03/21 STATEMENT OF CAPITAL GBP 0.25 |
2021-03-12 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA CRAWFORD INGLE |
2021-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA KNIGHT |
2021-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDMUND NG |
2021-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SHAILER |
2021-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HEMSLEY |
2021-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEANEY |
2021-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BERLIAND |
2021-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER PERKIN |
2021-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY CLARKE |
2021-03-08 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2021-03-08 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2021-03-08 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2021-02-26 |
2021-03-08 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2021-03-03 |
update statutory_documents 26/02/21 STATEMENT OF CAPITAL GBP 197167733 |
2021-02-26 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2021-02-26 |
update statutory_documents SCHEME OF ARRANGEMENT - AMALGAM |
2021-02-26 |
update statutory_documents 26/02/21 STATEMENT OF CAPITAL GBP 0 |
2021-02-24 |
update statutory_documents 17/02/21 STATEMENT OF CAPITAL GBP 197167733 |
2021-02-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-18 |
update statutory_documents SCHEME OF ARRANGEMENT 01/02/2021 |
2021-02-18 |
update statutory_documents SCHEME OF ARRANGEMENT 01/02/2021 |
2021-02-10 |
update statutory_documents DIRECTOR APPOINTED KATHLEEN MARY SHAILER |
2021-01-12 |
update statutory_documents DIRECTOR APPOINTED MS. TRACY JAYNE CLARKE |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-06-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-06-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-06-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-06-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-06-02 |
update statutory_documents COMPANY BUSINESS / POLITICAL DONATIONS 13/05/2020 |
2020-06-02 |
update statutory_documents COMPANY BUSINESS 13/05/2020 |
2020-05-29 |
update statutory_documents COMPANY AUTHORISED TO MAKE POLITICAL DONATIONS / GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS' NOTICE 13/05/2020 |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
2020-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET TRAINER |
2020-04-06 |
update statutory_documents DIRECTOR APPOINTED MS ANGELA CRAWFORD INGLE |
2020-04-03 |
update statutory_documents DIRECTOR APPOINTED MR MARK SIMON HEMSLEY |
2019-12-16 |
delete address Corporate Centre
26th Street, Bonifacio Global City
Taguig City
Manila
Philippines |
2019-12-16 |
insert address 1401 A.T Yuchengco Centre
26th Street, Bonifacio Global City
Taguig City
Manila
Philippines |
2019-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SHALDERS |
2019-10-08 |
delete fax +632 811 0697 |
2019-10-08 |
delete phone +632 860 7600 |
2019-10-08 |
insert fax +632 8811 0697 |
2019-10-08 |
insert phone +632 8860 7600 |
2019-08-22 |
delete address Suite 1001, 10th Floor
Citic Tower
1 Tim Mei Avenue
Central
Hong Kong |
2019-08-22 |
insert address 21/F, One Hennessy,
No. 1 Hennessy Road
Wan Chai
Hong Kong |
2019-06-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-06-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2019-06-21 |
update statutory_documents POLITICAL DONATIONS/NEW DIRECTORS' REMUNERATION POLICY IS APPROVED 15/05/2019 |
2019-06-21 |
update statutory_documents SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL GENERAL NEETING 15/05/2019 |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-10 |
update statutory_documents RE-APPROVE ACCOUNTS/POLITICAL DONATIONS/INCENTIVE PLAN/CO BUSINESS 15/05/2019 |
2019-06-03 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2019-05-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-27 |
delete address 1014 Raheja Centre
214 Nariman Point
Mumbai 400 021
India |
2019-05-27 |
delete address 33-64 Wall St. Tower 13th Floor
Surawong Road
Bangrak Bangkok 10500
Thailand |
2019-05-27 |
delete address 4th Floor, Kalpataru Heritage
127 Mahatma Gandhi Road
Fort Mumbai 400 001
India |
2019-05-27 |
delete address Tower 42, Level 37
25 Old Broad Street
London,
United Kingdom
EC2N 1HQ |
2019-05-27 |
delete alias Tullett Prebon (India) Limited |
2019-05-27 |
delete fax +66 2 632 7375 |
2019-05-27 |
delete fax +91 22 2204 0139 |
2019-05-27 |
delete fax +91 22 2262 4350 |
2019-05-27 |
delete phone +66 2 266 8889 |
2019-05-27 |
delete phone +91 22 2262 4341 |
2019-05-27 |
delete phone +91 22 2287 2589 |
2019-05-27 |
update website_status FailedRobots => OK |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
2019-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT ROBSON |
2019-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PULL |
2019-04-11 |
update website_status OK => FailedRobots |
2019-03-26 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID ANTONY BERLIAND |
2019-03-21 |
delete address 1 Kim Seng Promenade
#11-05 Great World City East Tower
Singapore 237994
Singapore |
2019-03-21 |
delete address Kota BNI 9th Floor
Jalan Jendral Sudirman Kav. 1
Jakarta 10220
Indonesia |
2019-03-21 |
delete fax +62 21 574 6552 |
2019-03-21 |
delete phone +62 21 574 6535 |
2019-03-21 |
insert address 50 Raffles Place
#41-00 Singapore Land Tower
Singapore 048623
Singapore |
2019-03-21 |
insert address Menara DEA Tower II, 12th Floor
Kawasan Mega Kuningan
Jl. Mega Kuningan Barat KAv. E4.3
Jakarta Selatan 12950
Indonesia |
2019-03-21 |
insert fax +62 21 39504499 |
2019-03-21 |
insert phone +62 21 39504488 |
2019-03-21 |
insert phone +65 6780 3700 |
2019-02-18 |
update website_status FailedRobots => OK |
2018-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL SERGEANT |
2018-12-30 |
update website_status OK => FailedRobots |
2018-12-07 |
delete address TOWER 42 LEVEL 37 25 OLD BROAD STREET LONDON EC2N 1HQ |
2018-12-07 |
insert address FLOOR 2 155 BISHOPSGATE LONDON ENGLAND EC2M 3TQ |
2018-12-07 |
update registered_address |
2018-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2018 FROM
TOWER 42 LEVEL 37
25 OLD BROAD STREET
LONDON
EC2N 1HQ |
2018-11-13 |
insert terms_pages_linkeddomain coexpartners.com |
2018-11-13 |
insert terms_pages_linkeddomain icap-ats.com |
2018-11-13 |
insert terms_pages_linkeddomain icap-ta.com |
2018-11-13 |
insert terms_pages_linkeddomain icap.com |
2018-11-13 |
insert terms_pages_linkeddomain icapcharityday.com |
2018-11-13 |
insert terms_pages_linkeddomain icapfusion.com |
2018-11-13 |
insert terms_pages_linkeddomain icapinflation.com |
2018-11-13 |
insert terms_pages_linkeddomain icapinformation.com |
2018-11-13 |
insert terms_pages_linkeddomain mirexacapital.com |
2018-11-13 |
insert terms_pages_linkeddomain myfusioncore.com |
2018-11-13 |
insert terms_pages_linkeddomain pvmdataservices.com |
2018-11-13 |
insert terms_pages_linkeddomain pvmoil.co.uk |
2018-11-13 |
insert terms_pages_linkeddomain tpebroking.com |
2018-11-13 |
insert terms_pages_linkeddomain wrightson.com |
2018-10-30 |
insert address Floor 3, 10 Bressenden Place
London SW1E 5DH
United Kingdom |
2018-10-30 |
insert phone +44 (0) 20 3933 3000 |
2018-09-12 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP PRICE |
2018-07-18 |
update statutory_documents DIRECTOR APPOINTED MARGARET LORRAINE TRAINER |
2018-07-17 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS NOEL ANDRE BRETEAU |
2018-07-17 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN JAMES STEWART |
2018-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PHIZACKERLEY |
2018-07-07 |
insert email gd..@tpicap.com |
2018-06-26 |
delete address 26th and 25th Streets
Bonifacio Global City
Taguig City 1634
Philippines |
2018-06-26 |
insert address Corporate Centre
26th Street, Bonifacio Global City
Taguig City
Manila
Philippines |
2018-06-14 |
delete address 25th Floor Rufino Pacific Tower
6784 Ayala Avenue
Makati City
Philippines |
2018-06-14 |
insert address 26th and 25th Streets
Bonifacio Global City
Taguig City 1634
Philippines |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-05-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-05-24 |
delete address Level 36,
60 Margaret Street
Sydney
NSW 2000
Australia |
2018-05-24 |
insert address Level 29,
9 Castlereagh St
Sydney
NSW 2000
Australia |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
2018-04-17 |
update statutory_documents 27/03/18 STATEMENT OF CAPITAL GBP 140834095 |
2018-01-18 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER HEANEY |
2017-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BADDELEY |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED EDMUND CHIN HANG NG |
2017-10-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-10-04 |
update statutory_documents SECRETARY APPOINTED MR RICHARD CORDESCHI |
2017-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP PRICE |
2017-07-24 |
update statutory_documents SECRETARY APPOINTED MR PHILIP PRICE |
2017-07-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIFFANY BRILL |
2017-06-23 |
insert alias Tullett Prebon (India) Limited |
2017-06-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-09 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-06 |
insert address 20 Marshall Street,
Suite 200, Norwalk
Connecticut, 06854
U.S.A |
2017-06-06 |
insert address 200 South Wacker Drive,
Suite 3121
Chicago, 60606
U.S.A |
2017-06-06 |
insert address 2531 Rocky Ridge Road,
Vestavia Hills
Alabama, 35243
U.S.A |
2017-06-06 |
insert address 32123 Lindero Canyon Road,
Westlake Village
California, 91361
U.S.A |
2017-06-06 |
insert address Peninsula Plaza 2424 North Federal Highway,
Suite 315, Boca Raton
Florida, 33431
U.S.A |
2017-06-06 |
insert phone +1-203-857-6622 |
2017-06-06 |
insert phone +1-205-978-3900 |
2017-06-06 |
insert phone +1-212-208-2385 |
2017-06-06 |
insert phone +1-312-704-2000 |
2017-06-06 |
insert phone +1-561-362-3710 |
2017-06-06 |
insert phone +44 (0)20 7200 7600 |
2017-05-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-25 |
update statutory_documents ADOPT ARTICLES 11/05/2017 |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
2017-04-26 |
delete address 220 Centennial Avenue,
1st Floor
Piscataway, NJ 08854
U.S.A |
2017-04-26 |
delete address Gate village 1
Level 1, Suite 107/108
PO Box 506787
DIFC,
Dubai UAE |
2017-04-26 |
delete fax +1 732 855 1462 |
2017-04-26 |
insert address Gate village 1
Level 1, Suite 107/108
PO Box 506627
DIFC,
Dubai UAE |
2017-03-30 |
insert address 6th Floor,
Booyoung Eulji Bldg.
29 Euljiro, Jung-gu
Seoul 04523
Korea |
2017-01-31 |
update statutory_documents 30/12/16 STATEMENT OF CAPITAL GBP 138533167.75 |
2017-01-28 |
delete address 5 Marine View Plaza,
Suite 207
Hoboken, NJ 07030
U.S.A |
2017-01-28 |
insert address 101 Hudson Street,
24th Floor
Jersey City, NJ 07302
U.S.A |
2017-01-28 |
insert fax +1 201 984 6771 |
2017-01-28 |
insert fax +1 713 255 3431 |
2017-01-28 |
insert phone +1 201 984 6800 |
2017-01-28 |
insert phone +1 713 255 3434 |
2017-01-13 |
insert phone +44 28 9592 3800 |
2017-01-09 |
insert company_previous_name TULLETT PREBON PLC |
2017-01-09 |
update name TULLETT PREBON PLC => TP ICAP PLC |
2017-01-04 |
insert about_pages_linkeddomain tpicap.com |
2017-01-04 |
insert career_pages_linkeddomain tpicap.com |
2017-01-04 |
insert contact_pages_linkeddomain tpicap.com |
2017-01-04 |
insert index_pages_linkeddomain tpicap.com |
2017-01-04 |
insert management_pages_linkeddomain tpicap.com |
2017-01-04 |
insert product_pages_linkeddomain tpicap.com |
2017-01-04 |
insert registration_number 00966604 |
2017-01-04 |
insert registration_number 026770499 |
2017-01-04 |
insert terms_pages_linkeddomain tpicap.com |
2016-12-28 |
update statutory_documents COMPANY NAME CHANGED TULLETT PREBON PLC
CERTIFICATE ISSUED ON 28/12/16 |
2016-12-11 |
delete otherexecutives Angus Wink |
2016-12-11 |
delete person Angus Wink |
2016-12-11 |
update website_status IndexPageFetchError => OK |
2016-11-13 |
update website_status OK => IndexPageFetchError |
2016-10-24 |
delete address P.O. Box 20526
Manama Centre
Ent 4, Flat 11
Bldg 104 Government Avenue
383, Manama
Kingdom of Bahrain |
2016-10-24 |
delete fax +973 1722 4485 |
2016-10-24 |
delete phone +973 1722 6363 |
2016-10-24 |
insert address Flat 11
Bldg 104, Road 383,
Manama 316
Kingdom of Bahrain
C.R. No. 9440 |
2016-10-24 |
insert fax +973 1720 3499 |
2016-10-24 |
insert phone +973 1720 3450 |
2016-09-27 |
update statutory_documents 22/09/16 STATEMENT OF CAPITAL GBP 60954593.75 |
2016-08-27 |
update person_description John Phizackerley => John Phizackerley |
2016-08-27 |
update person_title John Phizackerley: Member of the Tullett Prebon Board of Directors; Chief Executive; Chief Executive Tullett Prebon Plc and Chairman of the Executive Committee; Member of the Tullett Prebon Executive Committee => Member of the Tullett Prebon Board of Directors; Chief Executive Tullett Prebon Plc and Chairman of the Executive Committee; Chief Executive Officer; Member of the Tullett Prebon Executive Committee |
2016-07-09 |
delete otherexecutives Stephen Breslin |
2016-07-09 |
delete person Stephen Breslin |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-08 |
update returns_last_madeup_date 2015-05-05 => 2016-05-05 |
2016-06-08 |
update returns_next_due_date 2016-06-02 => 2017-06-02 |
2016-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-05-18 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY |
2016-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MAINWARING |
2016-05-16 |
insert cfo Andrew Baddeley |
2016-05-16 |
insert otherexecutives Andrew Baddeley |
2016-05-16 |
insert person Andrew Baddeley |
2016-05-16 |
update website_status DomainNotFound => OK |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-05-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-05-09 |
update statutory_documents 05/05/16 NO MEMBER LIST |
2016-05-05 |
delete alias Tullett Prebon Group Holdings |
2016-04-29 |
insert alias Tullett Prebon Group Holdings |
2016-04-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIFFANY FERN BRILL / 01/03/2016 |
2016-04-08 |
delete alias Tullett Prebon Holdings |
2016-04-05 |
insert alias Tullett Prebon Holdings |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-12 |
update person_title Philip Price: Member of the Tullett Prebon Executive Committee => Group General Counsel and Global Head of Compliance; Member of the Tullett Prebon Executive Committee |
2015-12-31 |
insert address 20 Balderton St
London W1K 6TL
United Kingdom |
2015-12-31 |
insert phone +44 (0) 20 7562 1500 |
2015-11-08 |
update person_title Giles Triffitt: Group Head of Risk; Member of the Tullett Prebon Executive Committee => Group Chief Risk Officer; Member of the Tullett Prebon Executive Committee |
2015-11-08 |
update person_title Philip Price: Group Head of Legal; Member of the Tullett Prebon Executive Committee => Member of the Tullett Prebon Executive Committee |
2015-11-05 |
insert cio Luke Barnett |
2015-11-05 |
insert otherexecutives Andrew Polydor |
2015-11-05 |
insert otherexecutives Carrie Heiss |
2015-11-05 |
insert otherexecutives David Perkins |
2015-11-05 |
insert otherexecutives Giles Triffitt |
2015-11-05 |
insert otherexecutives Luke Barnett |
2015-11-05 |
insert otherexecutives Mihiri Jayaweera |
2015-11-05 |
insert otherexecutives Philip Price |
2015-11-05 |
insert otherexecutives Stephen Breslin |
2015-11-05 |
insert person Andrew Polydor |
2015-11-05 |
insert person Carrie Heiss |
2015-11-05 |
insert person David Perkins |
2015-11-05 |
insert person Giles Triffitt |
2015-11-05 |
insert person Luke Barnett |
2015-11-05 |
insert person Mihiri Jayaweera |
2015-11-05 |
insert person Philip Price |
2015-11-05 |
insert person Stephen Breslin |
2015-10-20 |
delete address P.O. Box 20526
Manama Centre
Ent 4, Flat 31
Bldg 104 Government Avenue
383, Manama
Kingdom of Bahrain |
2015-10-20 |
delete source_ip 93.191.169.242 |
2015-10-20 |
insert address P.O. Box 20526
Manama Centre
Ent 4, Flat 11
Bldg 104 Government Avenue
383, Manama
Kingdom of Bahrain |
2015-10-20 |
insert source_ip 107.162.133.129 |
2015-09-04 |
delete address 29 Euljiro, Jung-gu
Seoul 100-782
Korea |
2015-09-04 |
insert address 29 Euljiro, Jung-gu
Seoul 04523
Korea |
2015-08-19 |
delete address 35177 Richmond Ave,
Suite 590
Houston, TX 77056
U.S.A |
2015-08-19 |
insert address 5177 Richmond Ave,
Suite 590
Houston, TX 77056
U.S.A |
2015-07-24 |
insert otherexecutives Carol Sergeant |
2015-07-24 |
insert person Carol Sergeant |
2015-07-14 |
update statutory_documents DIRECTOR APPOINTED MRS CAROL FRANCES SERGEANT |
2015-07-10 |
delete registration_number 3904126 |
2015-07-10 |
delete terms_pages_linkeddomain fsa.gov.uk |
2015-07-10 |
insert registration_number 05807599 |
2015-07-10 |
insert terms_pages_linkeddomain fca.gov.uk |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-10 |
update returns_last_madeup_date 2014-05-05 => 2015-05-05 |
2015-07-10 |
update returns_next_due_date 2015-06-02 => 2016-06-02 |
2015-07-07 |
delete phone +852 2527 8027 |
2015-07-07 |
insert phone +852 2819 2288 |
2015-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-06-03 |
update statutory_documents 05/05/15 NO MEMBER LIST |
2015-05-29 |
delete cio Michael O'Donnell |
2015-05-29 |
delete otherexecutives Michael O'Donnell |
2015-05-29 |
delete person Michael O'Donnell |
2015-05-07 |
delete alias Tullett Prebon Holdings |
2015-04-09 |
insert general_emails in..@tullettprebon.com |
2015-04-09 |
delete email ap..@tullettprebon.com |
2015-04-09 |
delete person Averil Patel |
2015-04-09 |
insert email in..@tullettprebon.com |
2015-04-03 |
delete address 3900 Essex Lane,
Suite 750
Houston, TX 77027
U.S.A |
2015-04-03 |
delete fax +1 832 204 8411 |
2015-04-03 |
delete phone +1 713 820 6181 |
2015-04-03 |
insert alias Tullett Prebon Holdings |
2015-04-03 |
update person_description John Phizackerley => John Phizackerley |
2015-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIFFANY FERN BRILL / 20/03/2015 |
2015-03-13 |
delete alias Tullett Prebon FXO (Japan) Limited |
2015-03-13 |
insert alias Tullett Prebon ETP (Japan) Limited |
2015-03-07 |
insert address 1 Kim Seng Promenade
#11-05 Great World City East Tower
Singapore 237994
Singapore |
2015-03-07 |
insert address 117 Jermyn Street
London SW1Y 6HH
United Kingdom |
2015-03-07 |
insert address 35177 Richmond Ave,
Suite 590
Houston, TX 77056
U.S.A |
2015-03-07 |
insert address 5 Marine View Plaza,
Suite 207
Hoboken, NJ 07030
U.S.A |
2015-03-07 |
insert address Euro Plaza - Building G
Am Euro Platz 2
1120 Vienna
Vienna Austria |
2015-03-07 |
insert address Tower 42, Level 37
25 Old Broad Street
London EC2N 1HQ
United Kingdom |
2015-03-07 |
insert fax +44 (0)20 7925 1393 |
2015-03-07 |
insert phone +44 (0)20 7451 5100 |
2014-12-04 |
update statutory_documents 26/11/14 STATEMENT OF CAPITAL GBP 60879056.75 |
2014-11-14 |
delete cco Nigel Szembel |
2014-11-14 |
delete otherexecutives Nigel Szembel |
2014-11-14 |
delete otherexecutives Simon Clark |
2014-11-14 |
delete address Cosmorex A.G.
Postfach
Thalwil
CH8800 Switzerland |
2014-11-14 |
delete address P.O. Box 20526
Manama Centre
Ent 4, Flat 31
Bldg 104 Govt Avenue 383
Kingdom of Bahrain |
2014-11-14 |
delete address P.O. Box 5482
Manama Centre
104/105 Government Road
Manama 316
Kingdom of Bahrain |
2014-11-14 |
delete address World Trade Center II
1st Floor 29 Route de Pré-Bois
Geneva 15
CH-1215 Switzerland |
2014-11-14 |
delete address ul. WspóIna 47/49
00-684 Warszawa
Poland |
2014-11-14 |
delete alias Tullett Prebon (Americas) Holdings Inc. |
2014-11-14 |
delete alias Tullett Prebon (Polska) SA |
2014-11-14 |
delete email ns..@tullettprebon.com |
2014-11-14 |
delete fax +1 713 659 3103 |
2014-11-14 |
delete person Nigel Szembel |
2014-11-14 |
delete person Simon Clark |
2014-11-14 |
delete phone +1 713 659 3100 |
2014-11-14 |
delete phone +11 52 55 1105 9680 |
2014-11-14 |
delete source_ip 198.99.67.32 |
2014-11-14 |
insert address Cosmorex A.G.
Zürcherstrasse 66
Postfach
Thalwil
CH8800 Switzerland |
2014-11-14 |
insert address P.O. Box 20526
Manama Centre
Ent 4, Flat 31
Bldg 104 Government Avenue
383, Manama
Kingdom of Bahrain |
2014-11-14 |
insert address P.O. Box 5482
Manama Centre
Ent 4, Flat 12
Bldg 104 Government Avenue
383, Manama
Kingdom of Bahrain |
2014-11-14 |
insert address World Trade Center II
Ground Floor
29 Route de Pré-Bois
Geneva 15 CH-1215
Switzerland |
2014-11-14 |
insert address ul. WspóIna 47/49
00-684 Warsaw
Poland |
2014-11-14 |
insert alias Tullett Prebon FXO (Japan) Limited |
2014-11-14 |
insert email ap..@tullettprebon.com |
2014-11-14 |
insert fax +1 832 204 8411 |
2014-11-14 |
insert person Averil Patel |
2014-11-14 |
insert phone +1 713 820 6181 |
2014-11-14 |
insert phone +11 52 55 1105 9670 |
2014-11-14 |
insert source_ip 93.191.169.242 |
2014-10-09 |
insert ceo John Phizackerley |
2014-10-09 |
insert otherexecutives John Phizackerley |
2014-10-09 |
delete address 29 Uljiro, Choong-gu
Seoul 100-782
Korea |
2014-10-09 |
insert address 29 Euljiro, Jung-gu
Seoul 100-782
Korea |
2014-10-09 |
insert person John Phizackerley |
2014-09-03 |
update statutory_documents DIRECTOR APPOINTED JOHN PATRICK PHIZACKERLEY |
2014-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH |
2014-08-28 |
delete otherexecutives Paul Humphrey |
2014-08-28 |
insert otherexecutives Frank Desmond |
2014-08-28 |
delete person Paul Humphrey |
2014-08-28 |
insert person Frank Desmond |
2014-07-07 |
update returns_last_madeup_date 2013-05-05 => 2014-05-05 |
2014-07-07 |
update returns_next_due_date 2014-06-02 => 2015-06-02 |
2014-06-30 |
update statutory_documents SECRETARY APPOINTED TIFFANY FERN BRILL |
2014-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANA DYER BARTLETT |
2014-06-11 |
update statutory_documents 05/05/14 NO MEMBER LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-27 |
delete alias Tullett Prebon Holdings |
2014-05-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-19 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2014-05-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-04-21 |
delete address 29 Eulgiro, Jung-gu
Seoul 100-782
Korea |
2014-04-21 |
delete address Kota BNI 9th Floor
Jalan Jendrai Sudirman Kav. 1
Jakarta 10220
Indonesia |
2014-04-21 |
delete phone +61 2 9276 1960 |
2014-04-21 |
insert address 29 Uljiro, Choong-gu
Seoul 100-782
Korea |
2014-04-21 |
insert address Kota BNI 9th Floor
Jalan Jendral Sudirman Kav. 1
Jakarta 10220
Indonesia |
2014-04-21 |
insert alias Tullett Prebon Holdings |
2014-04-21 |
insert email co..@tullettprebon.com |
2014-04-21 |
insert phone +61 2 9276 1900 |
2014-04-21 |
update person_description David Shalders => David Shalders |
2014-04-21 |
update person_title David Shalders: Independent Non - Executive Director => Independent Non - Executive Director; Group Operations & Technology Director at Willis Group Holdings Plc |
2014-03-06 |
update statutory_documents DIRECTOR APPOINTED DAVID PETER SHALDERS |
2014-02-14 |
insert otherexecutives David Shalders |
2014-02-14 |
delete address Mario Pani 150
Piso 1 oficina 117
Col Lomas de Santa Fe
Cuajimalpa
Mexico DF, 05300
Mexico |
2014-02-14 |
delete alias Tullett Prebon Mexico SA |
2014-02-14 |
delete phone +11 52 55 4738 4270 |
2014-02-14 |
insert alias Tullett Prebon México SA |
2014-02-14 |
insert person David Shalders |
2014-02-14 |
insert phone +11 52 55 1105 9680 |
2014-01-17 |
delete address 101 Hudson Street
Jersey City, NJ 07302
USA |
2014-01-17 |
delete address 87 Uljiro 1-ga, Choong-gu
Seoul 100-782
Korea |
2014-01-17 |
delete address Maneckji Wadia Building 4th Floor
127 Mahatma Gandhi Road
Fort Mumbai 400 001
India |
2014-01-17 |
delete address Suite 1001, 10/F
Citic Tower
1 Tim Mei Avenue
Central
Hong Kong |
2014-01-17 |
delete address ul. Krolewska 16
00-103 Warsaw
Poland |
2014-01-17 |
delete fax +1 832 204 8411 |
2014-01-17 |
delete fax +48 22 630 6505 |
2014-01-17 |
delete phone +1 832 319 7777 |
2014-01-17 |
delete phone +48 22 538 6100 |
2014-01-17 |
delete phone +61 2 9276 1900 |
2014-01-17 |
insert address 29 Eulgiro, Jung-gu
Seoul 100-782
Korea |
2014-01-17 |
insert address 4th Floor, Kalpataru Heritage
127 Mahatma Gandhi Road
Fort Mumbai 400 001
India |
2014-01-17 |
insert address Suite 1001, 10th Floor
Citic Tower
1 Tim Mei Avenue
Central
Hong Kong |
2014-01-17 |
insert address ul. WspóIna 47/49
00-684 Warszawa
Poland |
2014-01-17 |
insert alias Tullett Prebon (Americas) Holdings Inc. |
2014-01-17 |
insert fax +1 212 209 2019 |
2014-01-17 |
insert fax +48 22 830 7086 |
2014-01-17 |
insert phone +48 22 830 7080 |
2014-01-17 |
insert phone +61 2 9276 1960 |
2013-12-20 |
update website_status FlippedRobots => OK |
2013-12-20 |
delete contact_pages_linkeddomain capitashareportal.com |
2013-12-20 |
delete email ss..@capitaregistrars.com |
2013-12-20 |
delete management_pages_linkeddomain capitashareportal.com |
2013-12-20 |
delete terms_pages_linkeddomain capitashareportal.com |
2013-12-20 |
insert contact_pages_linkeddomain capitaassetservices.com |
2013-12-20 |
insert email sh..@capita.co.uk |
2013-12-20 |
insert management_pages_linkeddomain capitaassetservices.com |
2013-12-20 |
insert terms_pages_linkeddomain capitaassetservices.com |
2013-12-13 |
update website_status OK => FlippedRobots |
2013-11-15 |
delete career_pages_linkeddomain wcn.co.uk |
2013-11-15 |
insert career_pages_linkeddomain tal.net |
2013-10-30 |
delete address Gate village 1
Level 1, Suite 107/108
PO Box 506787t
DIFC,
Dubai UAE |
2013-10-30 |
delete fax +973 1722 485 |
2013-10-30 |
insert address 2nd Floor West Tower
Nelson Mandela Square
Maude Street
Sandton 2146
Johannesburg
South Africa |
2013-10-30 |
insert address Gate village 1
Level 1, Suite 107/108
PO Box 506787
DIFC,
Dubai UAE |
2013-10-30 |
insert alias Tullett Prebon South Africa (Pty) Limited |
2013-10-30 |
insert fax +27 11036 3799 |
2013-10-30 |
insert fax +973 1722 4485 |
2013-10-30 |
insert phone +27 11036 3700 |
2013-10-09 |
insert address Mario Pani 150
Piso 1 oficina 117
Col Lomas de Santa Fe
Cuajimalpa
Mexico DF, 05300
Mexico |
2013-10-09 |
insert alias Tullett Prebon Mexico SA |
2013-10-09 |
insert phone +11 52 55 4738 4270 |
2013-08-31 |
insert alias Tullett Prebon Brasil S.A. |
2013-08-11 |
insert alias Tullett Prebon Interdealer Broking |
2013-08-11 |
insert career_pages_linkeddomain wcn.co.uk |
2013-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES SMITH / 01/07/2013 |
2013-07-02 |
update returns_last_madeup_date 2012-05-05 => 2013-05-05 |
2013-07-02 |
update returns_next_due_date 2013-06-02 => 2014-06-02 |
2013-06-28 |
delete otherexecutives David Clark |
2013-06-28 |
delete address 2 Rue Henri Schnadt
L-2530 Luxembourg
Luxembourg |
2013-06-28 |
delete address 89-91 rue du Faubourg Saint-Honoré
75008 Paris
France |
2013-06-28 |
delete address Bleidenstrasse 6-10
60311 Frankfurt
Germany |
2013-06-28 |
delete address Cosmorex A.G.
Postfach
CH8800 Thalwil
Switzerland |
2013-06-28 |
delete address Gate village 1
Level 1, Suite 107/108
PO Box 506787
DIFC
Dubai, UAE |
2013-06-28 |
delete address Level 3, 155 Bishopsgate
London EC2M 3TQ
United Kingdom |
2013-06-28 |
delete address Paseo de la Castellana, 95. Pl. 10 B
Edificio Torre Europa
28046 Madrid
Spain |
2013-06-28 |
delete address World Trade Center II
1st Floor
29 Route de Pré-Bois
CH-1215, Geneva 15
Switzerland |
2013-06-28 |
delete person David Clark |
2013-06-28 |
insert address 2 Rue Henri Schnadt
Luxembourg
L-2530 Luxembourg |
2013-06-28 |
insert address 3900 Essex Lane
Suite 750
Houston, TX 77027
USA |
2013-06-28 |
insert address Bleidenstrasse 6-10
Frankfurt 60311
Germany |
2013-06-28 |
insert address Cosmorex A.G.
Postfach
Thalwil
CH8800 Switzerland |
2013-06-28 |
insert address Gate village 1
Level 1, Suite 107/108
PO Box 506787t
DIFC,
Dubai UAE |
2013-06-28 |
insert address P89-91 rue du Faubourg Saint-Honoré
Paris
75008 France |
2013-06-28 |
insert address Paseo de la Castellana, 95. Pl. 10 B
Edificio Torre Europa
Madrid
28046 Spain |
2013-06-28 |
insert address World Trade Center II
1st Floor 29 Route de Pré-Bois
Geneva 15
CH-1215 Switzerland |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-17 |
update statutory_documents 05/05/13 NO MEMBER LIST |
2013-06-04 |
insert general_emails in..@tpsef.com |
2013-06-04 |
insert email in..@tpsef.com |
2013-06-04 |
insert phone +1 (201) 984-6559 |
2013-06-04 |
insert product_pages_linkeddomain lme.com |
2013-05-28 |
insert alias Tullett Prebon (Europe) Ltd |
2013-05-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK |
2013-05-12 |
delete about_pages_linkeddomain gcforex.com |
2013-05-12 |
delete career_pages_linkeddomain gcforex.com |
2013-05-12 |
delete contact_pages_linkeddomain gcforex.com |
2013-05-12 |
delete index_pages_linkeddomain gcforex.com |
2013-05-12 |
delete management_pages_linkeddomain gcforex.com |
2013-05-12 |
delete product_pages_linkeddomain gcforex.com |
2013-05-12 |
delete service_pages_linkeddomain gcforex.com |
2013-05-12 |
delete terms_pages_linkeddomain gcforex.com |
2013-04-29 |
update statutory_documents 18/04/13 STATEMENT OF CAPITAL GBP 54434926.00 |
2013-04-20 |
delete alias Tullett & Riley Co Ltd |
2013-04-20 |
delete alias Tullett & Tokyo Forex International Limited |
2013-04-08 |
update statutory_documents SECRETARY APPOINTED DIANA DYER BARTLETT |
2013-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUSTIN HOSKINS |
2013-04-05 |
delete chairman Keith Hamill |
2013-04-05 |
insert chairman Rupert Robson |
2013-04-05 |
delete person Heath Lambert |
2013-04-05 |
delete person Keith Hamill |
2013-04-05 |
insert address Gate village 1
Level 1, Suite 107/108
PO Box 506787
DIFC
Dubai, UAE |
2013-04-05 |
insert alias Tullett Prebon (Dubai) Limited |
2013-04-05 |
insert fax +971 4302 3999 |
2013-04-05 |
insert phone +971 4302 3900 |
2013-04-05 |
update person_description Rupert Robson |
2013-04-05 |
update person_title David Clark |
2013-04-05 |
update person_title Rupert Robson |
2013-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH HAMILL |
2012-11-16 |
insert address 1st Floor
29 Route de Pré-Bois
CH-1215, Geneva 15
Switzerland |
2012-11-16 |
insert fax +41 (0) 22 594 2095 |
2012-11-16 |
insert phone +41 (0) 22 594 2000 |
2012-10-24 |
delete person Marcus Bolton |
2012-10-24 |
delete person Steph Duckworth |
2012-10-24 |
insert person Michael O'Donnell |
2012-10-24 |
delete address 3900 Essex
Suite 750
Houston
TX 77027 |
2012-10-24 |
delete address 4 Houston Center,
1331 Lamar Street,
Suite 540, Houston,
TX 77010 |
2012-10-24 |
delete address 80 Pine Street,
New York, NY 10005
U.S.A |
2012-10-24 |
delete address Edificio Eurocentro Empresarial
28020 Madrid
Spain |
2012-10-24 |
delete phone +1 212 208 2000 |
2012-10-24 |
delete phone +61 2 9240 5000 |
2012-10-24 |
delete phone +61 2 9240 5020 |
2012-10-24 |
insert address 3900 Essex Lane
Suite 750
Houston
TX 77027 |
2012-10-24 |
insert address Paseo de la Castellana, 95. Pl. 10 B
Edificio Torre Europa
28046 Madrid
Spain |
2012-10-24 |
insert phone +34 917 88 56 00 |
2012-10-24 |
insert phone +61 2 9276 1900 |
2012-10-24 |
insert phone +61 2 9276 1920 |
2012-10-24 |
delete person Michael Fallon |
2012-10-24 |
insert person Roger Perkin |
2012-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FALLON |
2012-07-19 |
update statutory_documents DIRECTOR APPOINTED ROGER KITSON PERKIN |
2012-05-25 |
update statutory_documents SECRETARY APPOINTED JUSTIN WILBERT HOSKINS |
2012-05-25 |
update statutory_documents 05/05/12 FULL LIST |
2012-05-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-05-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL MAINWARING |
2012-05-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-01-12 |
update statutory_documents 05/01/12 STATEMENT OF CAPITAL GBP 54402968.00 |
2012-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD KILSBY |
2011-09-09 |
update statutory_documents DIRECTOR APPOINTED ANGELA ANN KNIGHT |
2011-09-09 |
update statutory_documents DIRECTOR APPOINTED STEPHEN JEFFREY PULL |
2011-06-02 |
update statutory_documents 05/05/11 FULL LIST |
2011-05-24 |
update statutory_documents CONVERT SECURITY INTO SHARE 12/05/2011 |
2011-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-02-17 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HUGO WYNNE ROBSON / 30/09/2010 |
2010-10-11 |
update statutory_documents DIRECTOR APPOINTED MICHAEL CATHEL FALLON |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 29/06/2010 |
2010-06-07 |
update statutory_documents 05/05/10 BULK LIST |
2010-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FALLON |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH HAMILL / 19/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINCOTT CLARK / 19/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CATHEL FALLON / 19/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HUGO WYNNE ROBSON / 19/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 19/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP KILSBY / 19/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES SMITH / 19/05/2010 |
2010-06-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 19/05/2010 |
2010-05-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-05-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-10-17 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
809-REG INT IN SHARES DISC TO PUB CO |
2009-06-15 |
update statutory_documents SECRETARY APPOINTED PAUL RICHARD MAINWARING |
2009-06-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ALISTAIR PEEL |
2009-05-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-05-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 05/05/09; BULK LIST AVAILABLE SEPARATELY |
2009-04-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-07-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR PEEL / 30/06/2008 |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 05/05/08; BULK LIST AVAILABLE SEPARATELY |
2008-05-21 |
update statutory_documents ARTICLE 7&11 TPSSP 15/05/2008 |
2008-05-08 |
update statutory_documents SHARE AGREEMENT OTC |
2008-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ROBSON / 13/03/2008 |
2008-04-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2008 FROM, CABLE HOUSE, 54-62 NEW BROAD STREET, LONDON, EC2M 1ST |
2008-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KILSBY / 03/03/2008 |
2007-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-22 |
update statutory_documents £ IC 53134536/53084534
07/06/07
£ SR 50002@1=50002 |
2007-06-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-15 |
update statutory_documents RETURN MADE UP TO 05/05/07; BULK LIST AVAILABLE SEPARATELY |
2007-05-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-03-15 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2007-03-15 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2007-03-15 |
update statutory_documents REDUCE ISSUED CAPITAL 26/02/07 |
2007-03-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-03-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-03-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-03-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-07 |
update statutory_documents NC DEC ALREADY ADJUSTED
16/01/07 |
2007-02-07 |
update statutory_documents NC INC ALREADY ADJUSTED
13/12/06 |
2007-02-07 |
update statutory_documents NC INC ALREADY ADJUSTED 13/12/06 |
2007-01-23 |
update statutory_documents CONSO
12/01/07 |
2007-01-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-18 |
update statutory_documents SECRETARY RESIGNED |
2007-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-20 |
update statutory_documents NC INC ALREADY ADJUSTED 23/06/06 |
2006-12-19 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2006-12-19 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2006-12-19 |
update statutory_documents NC DEC ALREADY ADJUSTED 23/11/06 |
2006-12-15 |
update statutory_documents COMPANY NAME CHANGED
NEW CST PLC
CERTIFICATE ISSUED ON 15/12/06 |
2006-12-09 |
update statutory_documents REDUCE ISSUED CAPITAL 23/11/06 |
2006-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-04 |
update statutory_documents NC INC ALREADY ADJUSTED
23/06/06 |
2006-07-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-07-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-04 |
update statutory_documents £ NC 50000/50002
23/06/ |
2006-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-06-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
2006-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/06 FROM:
9 CHEAPSIDE, LONDON, EC2V 6AD |
2006-06-26 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2006-06-26 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2006-05-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |