TUDOR CAPITAL (U.K.) LTD
LONDON

Hellopages » Greater London » Westminster » W1S 3BE

Company number 02796275
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address 10 NEW BURLINGTON STREET, LONDON, W1S 3BE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Termination of appointment of Andrew Sanford Paul as a director on 29 July 2016; Termination of appointment of Andrew Sanford Paul as a secretary on 29 July 2016. The most likely internet sites of TUDOR CAPITAL (U.K.) LTD are www.tudorcapitaluk.co.uk, and www.tudor-capital-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Tudor Capital U K Ltd is a Private Limited Company. The company registration number is 02796275. Tudor Capital U K Ltd has been working since 05 March 1993. The present status of the company is Active. The registered address of Tudor Capital U K Ltd is 10 New Burlington Street London W1s 3be. . GREENE, Christopher John is a Director of the company. TORELL, John Raymond is a Director of the company. Secretary PAUL, Andrew Sanford has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ALLANSON, David Edwin has been resigned. Director BANNATYNE, Thomas has been resigned. Director BORISH, Peter Fain has been resigned. Director BOYLE, Gavin Simon has been resigned. Director DALTON, Mark Foote has been resigned. Director FORLENZA, Robert has been resigned. Director HEFFERNAN, Mark Anthony has been resigned. Director HILLERY, Mark James has been resigned. Director HOUGHTON-BERRY, Mark Vivian has been resigned. Director HOUGHTON-BERRY, Mark Vivian has been resigned. Director KEENAN, Patrick Anthony has been resigned. Director KOSSOFF, Daniel Jechiel has been resigned. Director MACFARLANE III, John G has been resigned. Director NICHOLSON, Mark Roger has been resigned. Director PALLOTTA, James J has been resigned. Director PAUL, Andrew Sanford has been resigned. Director PICKARD, Mark has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director TUDOR JONES II, Paul has been resigned. Director WITHY, Mark Anthony has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
GREENE, Christopher John
Appointed Date: 31 March 2011
62 years old

Director
TORELL, John Raymond
Appointed Date: 01 July 2001
63 years old

Resigned Directors

Secretary
PAUL, Andrew Sanford
Resigned: 29 July 2016
Appointed Date: 05 March 1994

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 05 March 1994
Appointed Date: 05 March 1993

Director
ALLANSON, David Edwin
Resigned: 22 October 1999
Appointed Date: 14 July 1997
70 years old

Director
BANNATYNE, Thomas
Resigned: 18 January 2008
Appointed Date: 12 March 2001
63 years old

Director
BORISH, Peter Fain
Resigned: 30 December 1994
65 years old

Director
BOYLE, Gavin Simon
Resigned: 31 March 2011
Appointed Date: 01 July 2008
57 years old

Director
DALTON, Mark Foote
Resigned: 09 June 2005
Appointed Date: 29 March 1993
75 years old

Director
FORLENZA, Robert
Resigned: 05 August 2002
Appointed Date: 14 July 1997
69 years old

Director
HEFFERNAN, Mark Anthony
Resigned: 12 March 2001
Appointed Date: 03 September 1996
61 years old

Director
HILLERY, Mark James
Resigned: 01 July 2008
Appointed Date: 18 January 2008
60 years old

Director
HOUGHTON-BERRY, Mark Vivian
Resigned: 31 March 2009
Appointed Date: 09 June 2005
67 years old

Director
HOUGHTON-BERRY, Mark Vivian
Resigned: 18 December 2002
Appointed Date: 22 October 1999
67 years old

Director
KEENAN, Patrick Anthony
Resigned: 31 December 1996
72 years old

Director
KOSSOFF, Daniel Jechiel
Resigned: 26 March 1993
Appointed Date: 05 March 1993
69 years old

Director
MACFARLANE III, John G
Resigned: 09 June 2005
Appointed Date: 02 February 1998
71 years old

Director
NICHOLSON, Mark Roger
Resigned: 30 March 2004
Appointed Date: 18 December 2002
65 years old

Director
PALLOTTA, James J
Resigned: 05 August 2002
Appointed Date: 20 November 1996
67 years old

Director
PAUL, Andrew Sanford
Resigned: 29 July 2016
Appointed Date: 03 September 1996
72 years old

Director
PICKARD, Mark
Resigned: 30 June 2001
Appointed Date: 14 July 1997
70 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 26 March 1993
Appointed Date: 05 March 1993
82 years old

Director
TUDOR JONES II, Paul
Resigned: 09 June 2005
71 years old

Director
WITHY, Mark Anthony
Resigned: 01 December 2006
Appointed Date: 18 December 2002
58 years old

Persons With Significant Control

Mr Paul Tudor Jones
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TUDOR CAPITAL (U.K.) LTD Events

12 Apr 2017
Confirmation statement made on 5 March 2017 with updates
11 Apr 2017
Termination of appointment of Andrew Sanford Paul as a director on 29 July 2016
11 Apr 2017
Termination of appointment of Andrew Sanford Paul as a secretary on 29 July 2016
21 Sep 2016
Amended group of companies' accounts made up to 31 March 2016
12 Aug 2016
Group of companies' accounts made up to 31 March 2016
...
... and 107 more events
01 Apr 1993
Director resigned

01 Apr 1993
Director resigned

01 Apr 1993
Memorandum and Articles of Association
23 Mar 1993
Company name changed flintmist LIMITED\certificate issued on 23/03/93
05 Mar 1993
Incorporation

TUDOR CAPITAL (U.K.) LTD Charges

25 April 2003
Collateral agreement
Delivered: 16 May 2003
Status: Satisfied on 29 November 2012
Persons entitled: Citibank, N.A., London for Itself and on Behalf of Citigroup, Inc
Description: The rights to benefits and proceeds of anything of any kind…