Prebon Limited LONDON


Prebon started in year 1992 as Private Limited Company with registration number 02699385. The Prebon company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 135 Bishopsgate. Postal code: EC2M 3TP.

The company has 2 directors, namely Paul R., David W.. Of them, David W. has been with the company the longest, being appointed on 21 December 2017 and Paul R. has been with the company for the least time - from 31 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Prebon Limited Address / Contact

Office Address 135 Bishopsgate
Town London
Post code EC2M 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02699385
Date of Incorporation Mon, 23rd Mar 1992
Industry Administration of financial markets
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Paul R.

Position: Director

Appointed: 31 January 2024

David W.

Position: Director

Appointed: 21 December 2017

Andrew C.

Position: Director

Appointed: 23 October 2019

Resigned: 19 January 2024

Tiffany B.

Position: Secretary

Appointed: 31 October 2016

Resigned: 21 July 2017

Andrew B.

Position: Director

Appointed: 06 May 2016

Resigned: 21 December 2017

Paul A.

Position: Director

Appointed: 06 May 2016

Resigned: 27 September 2019

David Venus & Company Llp

Position: Corporate Secretary

Appointed: 26 June 2014

Resigned: 31 October 2016

Diana D.

Position: Secretary

Appointed: 28 March 2013

Resigned: 26 June 2014

Justin H.

Position: Secretary

Appointed: 04 September 2012

Resigned: 28 March 2013

Robin S.

Position: Director

Appointed: 05 August 2010

Resigned: 01 April 2022

Nicola C.

Position: Secretary

Appointed: 13 March 2009

Resigned: 15 November 2012

Alistair P.

Position: Secretary

Appointed: 29 August 2008

Resigned: 13 March 2009

Simon N.

Position: Director

Appointed: 01 November 2007

Resigned: 22 May 2008

Andrew E.

Position: Director

Appointed: 31 July 2007

Resigned: 05 August 2010

Paul M.

Position: Director

Appointed: 20 November 2006

Resigned: 30 June 2016

Deborah H.

Position: Director

Appointed: 02 May 2006

Resigned: 31 July 2007

Maria D.

Position: Secretary

Appointed: 24 June 2005

Resigned: 29 August 2008

Stephen J.

Position: Director

Appointed: 13 October 2004

Resigned: 20 November 2006

Joel P.

Position: Director

Appointed: 13 October 2004

Resigned: 02 May 2006

Christopher C.

Position: Director

Appointed: 30 April 2002

Resigned: 13 October 2004

Kim T.

Position: Director

Appointed: 16 November 2001

Resigned: 25 April 2002

Juliet D.

Position: Secretary

Appointed: 15 June 2001

Resigned: 24 June 2005

Keiji H.

Position: Director

Appointed: 29 January 1998

Resigned: 30 April 2001

Patrick K.

Position: Director

Appointed: 29 January 1998

Resigned: 13 October 2004

Sarah C.

Position: Director

Appointed: 29 January 1998

Resigned: 16 November 2001

Peter A.

Position: Director

Appointed: 01 October 1997

Resigned: 29 January 1998

Richard F.

Position: Director

Appointed: 02 April 1992

Resigned: 30 June 1993

Arthur H.

Position: Director

Appointed: 02 April 1992

Resigned: 13 October 2004

Geoffrey M.

Position: Director

Appointed: 02 April 1992

Resigned: 29 January 1998

Prebon Secretaries Limited

Position: Corporate Secretary

Appointed: 02 April 1992

Resigned: 15 June 2001

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 23 March 1992

Resigned: 02 April 1992

Geoffrey S.

Position: Director

Appointed: 23 March 1992

Resigned: 02 April 1992

Susan F.

Position: Nominee Director

Appointed: 23 March 1992

Resigned: 02 April 1992

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Tp Icap Asia Pacific Holdings Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Tullett Prebon Investment Holdings Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tp Icap Asia Pacific Holdings Limited

135 Bishopsgate 155 Bishopsgate, London, EC2M 3TP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 09080531
Notified on 2 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tullett Prebon Investment Holdings Limited

Tower 42 Level 37, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 7042902
Notified on 6 April 2016
Ceased on 2 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, August 2023
Free Download (18 pages)

Company search