Prebon Yamane International Limited LONDON


Prebon Yamane International started in year 1991 as Private Limited Company with registration number 02619854. The Prebon Yamane International company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 135 Bishopsgate. Postal code: EC2M 3TP.

The firm 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 a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prebon Yamane International Limited Address / Contact

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

Company Information / Profile

Registration Number 02619854
Date of Incorporation Wed, 12th Jun 1991
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Paul R.

Position: Director

Appointed: 31 January 2024

David W.

Position: Director

Appointed: 21 December 2017

Andrew C.

Position: Director

Appointed: 01 April 2022

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

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

Andrew E.

Position: Director

Appointed: 29 August 2008

Resigned: 05 August 2010

Robert S.

Position: Director

Appointed: 29 August 2008

Resigned: 14 May 2010

Barry W.

Position: Director

Appointed: 29 August 2008

Resigned: 15 October 2010

Alistair P.

Position: Secretary

Appointed: 29 August 2008

Resigned: 13 March 2009

Paul M.

Position: Director

Appointed: 20 November 2006

Resigned: 30 June 2016

Terence S.

Position: Director

Appointed: 02 May 2006

Resigned: 29 August 2008

Maria D.

Position: Secretary

Appointed: 24 June 2005

Resigned: 29 August 2008

Joel P.

Position: Director

Appointed: 13 October 2004

Resigned: 02 May 2006

Stephen J.

Position: Director

Appointed: 13 October 2004

Resigned: 20 November 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 May 2001

Resigned: 24 June 2005

Peter A.

Position: Secretary

Appointed: 06 November 2000

Resigned: 15 May 2001

Gary S.

Position: Secretary

Appointed: 07 March 2000

Resigned: 06 November 2000

Keiji H.

Position: Director

Appointed: 06 November 1996

Resigned: 30 April 2001

Soichiro I.

Position: Director

Appointed: 15 October 1996

Resigned: 12 September 1997

Peter A.

Position: Secretary

Appointed: 13 April 1995

Resigned: 07 March 2000

Joseph H.

Position: Director

Appointed: 17 October 1994

Resigned: 03 June 1999

Sarah C.

Position: Director

Appointed: 17 October 1994

Resigned: 16 November 2001

Patrick K.

Position: Director

Appointed: 17 October 1994

Resigned: 13 October 2004

Yosuke Y.

Position: Director

Appointed: 10 June 1993

Resigned: 15 October 1996

Yasuo T.

Position: Director

Appointed: 10 June 1993

Resigned: 14 November 2007

Edward T.

Position: Director

Appointed: 27 October 1992

Resigned: 01 March 1996

Patrick K.

Position: Director

Appointed: 16 July 1992

Resigned: 15 December 1992

Prebon Secretaries Limited

Position: Secretary

Appointed: 02 July 1992

Resigned: 13 April 1995

Arthur H.

Position: Director

Appointed: 03 June 1992

Resigned: 13 October 2004

Richard F.

Position: Director

Appointed: 04 September 1991

Resigned: 30 June 1993

Geoffrey M.

Position: Director

Appointed: 04 September 1991

Resigned: 13 October 2004

Geoffrey M.

Position: Secretary

Appointed: 04 September 1991

Resigned: 02 July 1992

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 12 June 1991

Resigned: 04 September 1991

Geoffrey S.

Position: Director

Appointed: 12 June 1991

Resigned: 04 September 1991

John O.

Position: Director

Appointed: 12 June 1991

Resigned: 04 September 1991

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Tp Icap Asia Pacific Holdings Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Tullett Prebon Investment Holdings Limited that entered London, United Kingdom as the official 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 Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, August 2023
Free Download (22 pages)

Company search