Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREBON YAMANE INTERNATIONAL LIMITED
Company Information for

PREBON YAMANE INTERNATIONAL LIMITED

135 BISHOPSGATE, LONDON, EC2M 3TP,
Company Registration Number
02619854
Private Limited Company
Active

Company Overview

About Prebon Yamane International Ltd
PREBON YAMANE INTERNATIONAL LIMITED was founded on 1991-06-12 and has its registered office in London. The organisation's status is listed as "Active". Prebon Yamane International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PREBON YAMANE INTERNATIONAL LIMITED
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3TP
Other companies in EC2N
 
Filing Information
Company Number 02619854
Company ID Number 02619854
Date formed 1991-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 19:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREBON YAMANE INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PREBON YAMANE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ROBIN JAMES STEWART
Director 2010-08-05
DAVID HUW WILLIAMS
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARTIN BADDELEY
Director 2016-05-06 2017-12-21
TIFFANY FERN BRILL
Company Secretary 2016-10-31 2017-07-21
DAVID VENUS & COMPANY LLP
Company Secretary 2014-06-26 2016-10-31
PAUL RICHARD MAINWARING
Director 2006-11-20 2016-06-30
DIANA DYER BARTLETT
Company Secretary 2013-03-28 2014-06-26
JUSTIN WILBERT HOSKINS
Company Secretary 2012-09-04 2013-03-28
NICOLA CHALLEN
Company Secretary 2009-03-13 2012-11-15
ANDREW KEITH EVANS
Director 2008-08-29 2010-08-05
ROBERT BRIAN STEVENS
Director 2008-08-29 2010-05-14
ALISTAIR CHARLES PEEL
Company Secretary 2008-08-29 2009-03-13
MARIA TERESA DE FREITAS
Company Secretary 2005-06-24 2008-08-29
TERENCE CHARLES SMITH
Director 2006-05-02 2008-08-29
STEPHEN ANDREW JACK
Director 2004-10-13 2006-11-20
JOEL DARREN PLASCO
Director 2004-10-13 2006-05-02
JULIET MARY DEARLOVE
Company Secretary 2001-05-15 2005-06-24
CHRISTOPHER IAN COWAN
Director 2002-04-30 2004-10-13
ARTHUR MCQUADE HUGHES
Director 1992-06-03 2004-10-13
PATRICK MICHAEL KEENAN
Director 1994-10-17 2004-10-13
GEOFFREY RONALD MAYHILL
Director 1991-09-04 2004-10-13
SARAH ANN COLLIS
Director 1994-10-17 2001-11-16
PETER ANKERS
Company Secretary 2000-11-06 2001-05-15
KEIJI HIGAKI
Director 1996-11-06 2001-04-30
GARY ALLAN SHAW
Company Secretary 2000-03-07 2000-11-06
PETER ANKERS
Company Secretary 1995-04-13 2000-03-07
JOSEPH MAX HOCKEY
Director 1994-10-17 1999-06-03
SOICHIRO ISHII
Director 1996-10-15 1997-09-12
PREBON SECRETARIES LIMITED
Company Secretary 1992-07-02 1995-04-13
RICHARD ERIC FARR
Director 1991-09-04 1993-06-30
PATRICK MICHAEL KEENAN
Director 1992-07-16 1992-12-15
GEOFFREY RONALD MAYHILL
Company Secretary 1991-09-04 1992-07-02
MAWLAW SECRETARIES LIMITED
Company Secretary 1991-06-12 1991-09-04
JOHN KEITH OLDALE
Director 1991-06-12 1991-09-04
GEOFFREY BRIAN SMETHURST
Director 1991-06-12 1991-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JAMES STEWART TP ICAP GROUP SERVICES LIMITED Director 2017-12-21 CURRENT 1973-03-30 Active
ROBIN JAMES STEWART TP ICAP ASIA PACIFIC HOLDINGS LIMITED Director 2017-12-21 CURRENT 2014-06-11 Active
ROBIN JAMES STEWART TP HOLDINGS LIMITED Director 2017-12-21 CURRENT 1995-10-26 Liquidation
ROBIN JAMES STEWART TULLETT PREBON GROUP HOLDINGS LIMITED Director 2017-12-21 CURRENT 2000-01-11 Liquidation
ROBIN JAMES STEWART TP ICAP EMEA INVESTMENTS LIMITED Director 2017-12-21 CURRENT 2009-10-14 Active
ROBIN JAMES STEWART ICAP MANAGEMENT SERVICES LIMITED Director 2017-12-21 CURRENT 1987-11-06 Active
ROBIN JAMES STEWART TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED Director 2010-10-13 CURRENT 1973-09-19 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT PREBON (UK) LIMITED Director 2010-10-12 CURRENT 1985-04-26 Liquidation
ROBIN JAMES STEWART PREBON NOMINEES LIMITED Director 2010-08-05 CURRENT 1991-02-21 Dissolved 2015-03-12
ROBIN JAMES STEWART FULTON PREBON GROUP LIMITED Director 2010-08-05 CURRENT 1991-08-13 Liquidation
ROBIN JAMES STEWART TULLETT PREBON (OIL) LIMITED Director 2010-08-05 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBIN JAMES STEWART M.W. MARSHALL NOMINEES LIMITED Director 2010-08-05 CURRENT 1972-10-23 Liquidation
ROBIN JAMES STEWART TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED Director 2010-08-05 CURRENT 1981-08-18 Active
ROBIN JAMES STEWART M.W. MARSHALL (U.K.) LIMITED Director 2010-08-05 CURRENT 1926-05-04 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED Director 2010-08-05 CURRENT 1982-03-29 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT PREBON ADMINISTRATION LIMITED Director 2010-08-05 CURRENT 1969-02-14 Liquidation
ROBIN JAMES STEWART SWARDGREEN LIMITED Director 2010-08-05 CURRENT 1982-06-15 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED Director 2010-08-05 CURRENT 1984-07-31 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT LIBERTY (POWER) LIMITED Director 2010-08-05 CURRENT 1988-01-20 Active - Proposal to Strike off
ROBIN JAMES STEWART PREBON GROUP LIMITED Director 2010-08-05 CURRENT 1988-03-15 Liquidation
ROBIN JAMES STEWART PREBON LIMITED Director 2010-08-05 CURRENT 1992-03-23 Active
ROBIN JAMES STEWART TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED Director 2010-08-05 CURRENT 1993-02-09 Active - Proposal to Strike off
ROBIN JAMES STEWART TP ICAP DORMANT CO LIMITED Director 2010-08-05 CURRENT 1995-05-30 Liquidation
DAVID HUW WILLIAMS PREBON LIMITED Director 2017-12-21 CURRENT 1992-03-23 Active
DAVID HUW WILLIAMS TP ICAP DORMANT CO LIMITED Director 2017-12-21 CURRENT 1995-05-30 Liquidation
DAVID HUW WILLIAMS TULLETT PREBON PENSION TRUSTEE LIMITED Director 2017-05-16 CURRENT 2017-05-04 Active
DAVID HUW WILLIAMS PREBON GROUP LIMITED Director 2014-09-01 CURRENT 1988-03-15 Liquidation
DAVID HUW WILLIAMS TULLETT PREBON (NO. 1) Director 2008-10-22 CURRENT 2007-05-16 Active - Proposal to Strike off
DAVID HUW WILLIAMS TULLETT PREBON (NO. 3) LIMITED Director 2008-10-22 CURRENT 2007-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2024-01-31DIRECTOR APPOINTED PAUL ANTHONY REDMAN
2024-01-25APPOINTMENT TERMINATED, DIRECTOR ANDREW REN-YIING CHEN
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-04-21AP01DIRECTOR APPOINTED MR ANDREW REN-YIING CHEN
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES STEWART
2022-04-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-09PSC05Change of details for Icap Global Broking Holdings Limited as a person with significant control on 2021-05-07
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08PSC02Notification of Icap Global Broking Holdings Limited as a person with significant control on 2020-12-02
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-06-04PSC07CESSATION OF TULLETT PREBON INVESTMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-12-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17CH01Director's details changed for Mr Robin James Stewart on 2018-07-17
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-01-18AP01DIRECTOR APPOINTED MR DAVID HUW WILLIAMS
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BADDELEY
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21TM02Termination of appointment of Tiffany Fern Brill on 2017-07-21
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-11-09TM02Termination of appointment of David Venus & Company Llp on 2016-10-31
2016-11-09AP03Appointment of Tiffany Fern Brill as company secretary on 2016-10-31
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD MAINWARING
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0127/05/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-10AR0127/05/15 ANNUAL RETURN FULL LIST
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2015-03-20CH04SECRETARY'S DETAILS CHNAGED FOR DAVID VENUS & COMPANY LLP on 2015-03-20
2014-06-30AP04Appointment of corporate company secretary David Venus & Company Llp
2014-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIANA DYER BARTLETT
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-23AR0127/05/14 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-21AR0127/05/13 ANNUAL RETURN FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AP03SECRETARY APPOINTED DIANA DYER BARTLETT
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN HOSKINS
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CHALLEN
2012-09-07AP03SECRETARY APPOINTED MR JUSTIN WILBERT HOSKINS
2012-06-25AR0127/05/12 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30AR0127/05/11 FULL LIST
2010-10-20CAP-SSSOLVENCY STATEMENT DATED 20/10/10
2010-10-20SH20STATEMENT BY DIRECTORS
2010-10-20SH1920/10/10 STATEMENT OF CAPITAL GBP 2
2010-10-20RES06REDUCE ISSUED CAPITAL 20/10/2010
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WARD
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS
2010-08-20AP01DIRECTOR APPOINTED MR ROBIN JAMES STEWART
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 29/06/2010
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-07RES12VARYING SHARE RIGHTS AND NAMES
2010-07-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-01AR0127/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 24/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES BERNARD WARD / 24/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH EVANS / 24/06/2010
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHALLEN / 24/06/2010
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR PEEL
2009-04-15288aSECRETARY APPOINTED NICOLA CHALLEN
2008-10-27288aSECRETARY APPOINTED ALISTAIR CHARLES PEEL
2008-09-01288aDIRECTOR APPOINTED BARRY CHARLES, BERNARD WARD
2008-09-01288aDIRECTOR APPOINTED ANDREW KEITH EVANS
2008-09-01288aDIRECTOR APPOINTED ROBERT BRIAN STEVENS
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR TERENCE SMITH
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY MARIA DE FREITAS
2008-06-26363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM CABLE HOUSE 54-62 NEW BROAD STREET LONDON EC2M 1ST
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2007-12-04288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24288aNEW DIRECTOR APPOINTED
2006-07-13288cSECRETARY'S PARTICULARS CHANGED
2006-06-26363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-06-15288bDIRECTOR RESIGNED
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21288bSECRETARY RESIGNED
2005-07-21288aNEW SECRETARY APPOINTED
2005-05-31363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to PREBON YAMANE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREBON YAMANE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1999-05-28 Satisfied HSBC INVESTMENT BANK PLC (AS TRUSTEE FOR THE BENEFICIARIES)
UNWIND AGREEMENT 1993-06-29 Outstanding YAMANE PREBON CO. LIMITED
SHARE CHARGE 1991-09-08 Satisfied SAMUEL MONTAGU & CO. LIMITEDAS TRUSTEE FOR THE LENDERS.
SHARE CHARGE 1991-09-08 Satisfied SAMUEL MONTAGU & CO. LIMITEDAS TRUSTEE FOR THE LENDERS.
AGREEMENT OF DEED OF PLEDGE 1991-09-08 Satisfied SAMUEL MONTAGU & CO. LIMITEDAS TRUSTEE FOR THE LENDERS.
GUARANTEE & DEBENTURE 1991-09-08 Satisfied SAMUEL MONTAGU & CO. LIMITEDFINED).AS TRUSTEE FOR THE SECURITY BENEFICIARIES (AS DE
Intangible Assets
Patents
We have not found any records of PREBON YAMANE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREBON YAMANE INTERNATIONAL LIMITED
Trademarks
We have not found any records of PREBON YAMANE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREBON YAMANE INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as PREBON YAMANE INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREBON YAMANE INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREBON YAMANE INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREBON YAMANE INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.