Annual Information Update

TULLETT PREBON PLC (the "Company") Annual Information Update for the 12 months up to and including 2 May 2007. This Annual Information Update is required by and is being made pursuant to Article 10 of the Prospectus Directive as implemented in the United Kingdom (Prospectus Rule 5.2). The information referred to below is not necessarily up to date as at the date of this annual information update and the Company does not undertake any obligation to update any such information in the future. 1. Tullett Prebon plc - Regulatory announcements The following UK regulatory announcements have been made by the Company via a Regulatory Information Service during the previous 12 months. Copies of these announcements can be viewed at the London Stock Exchange's website at www.londonstockexchange.com under the code "TLPR". Date of Regulatory headline publication 27/04/2007 Holding(s) in Company 24/04/2007 Holding(s) in Company 19/04/2007 Holding(s) in Company 18/04/2007 Confirmation of Approach to eSpeed Inc 18/04/2007 Annual Report and Accounts 30/03/2007 Holding(s) in Company 29/03/2007 Holding(s) in Company 28/03/2007 Holding(s) in Company 26/03/2007 Holding(s) in Company 23/03/2007 Holding(s) in Company 23/03/2007 Holding(s) in Company 22/03/2007 Holding(s) in Company 22/03/2007 Holding(s) in Company 22/03/2007 Holding(s) in Company 21/03/2007 Holding(s) in Company 21/03/2007 Holding(s) in Company 19/03/2007 Holding(s) in Company 19/03/2007 Holding(s) in Company 16/03/2007 Holding(s) in Company 15/03/2007 Holding(s) in Company 15/03/2007 Return of Capital of GBP301.5m to Shareholders Effective 13/03/2007 Preliminary Results - year ended 31 December 2006 09/03/2007 Holding(s) in Company 06/03/2007 Holding(s) in Company 02/03/2007 Holding(s) in Company 26/02/2007 Holding(s) in Company 26/02/2007 Result of EGM 22/02/2007 Change of Name and Registered Office 21/02/2007 Holding(s) in Company 19/02/2007 Holding(s) in Company 13/02/2007 Notification of Preliminary Results for 2006 02/02/2007 Board Change 31/01/2007 GBP301.5 million Return of Capital 29/01/2007 Holding(s) in Company 29/01/2007 Holding(s) in Company 24/01/2007 Holding(s) in Company 18/01/2007 Holding(s) in Company 17/01/2007 Company Secretary Change 17/01/2007 Director/PDMR Shareholding 16/01/2007 Total Voting Rights 12/01/2007 Holding(s) in Company 11/01/2007 Acquisition(s) 10/01/2007 Holding(s) in Company 10/01/2007 Holding(s) in Company 08/01/2007 Holding(s) in Company 08/01/2007 Holding(s) in Company 08/01/2007 Holding(s) in Company 05/01/2007 Directorate Change 03/01/2007 Holding(s) in Company 03/01/2007 Holding(s) in Company 02/01/2007 Holding(s) in Company 02/01/2007 Holding(s) in Company 29/12/2006 Total Voting Rights 27/12/2006 Holding(s) in Company 21/12/2006 Holding(s) in Company 21/12/2006 Holding(s) in Company 19/12/2006 Statement re Admission 2. Tullett Prebon plc - Documents filed with the Registrar of Companies The following documents have been filed by the Company with the Registrar of Companies during the previous 12 months. Copies of these documents may be obtained from Companies House (e-mail: enquiries@companies-house.gov.uk) at: Companies House Crown Way Cardiff CF14 3UZ Or, if you are a registered user, through Companies House Direct at www.direct.companieshouse.gov.uk. Date Type Description 15/03/2007 CERT15 REDUCTION OF ISSUED CAPITAL 15/03/2007 OC138 REDUCTION OF ISS CAPITAL AND MINUTE (OC) 15/03/2007 RES06 DISAPP PRE-EMPT RIGHTS 26/02/07; AUTH ALLOT OF SECURITY 26/02/07 ; REDUCE ISSUED CAPITAL 26/02/07 13/03/2007 RES10 SHAR VAL FROM 325 TO 25 26/02/07; DISAPP PRE-EMPT RIGHTS 26/02/07 ; AUTH ALLOT OF SECURITY 26/02/07 05/03/2007 MEM/ARTS MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION 21/02/2007 288b DIRECTOR RESIGNED 07/02/2007 88(2)O AD 19/12/06--------- £ SI 212338139@7 07/02/2007 123 NC INC ALREADY ADJUSTED 13/12/2006 07/02/2007 RES04 DISAPP PRE-EMPT RIGHTS 13/12/06; AUTH ALLOT OF SECURITY 13/12/06 ; NC INC ALREADY ADJUSTED 13/12/06 07/02/2007 122 NC DEC ALREADY ADJUSTED 16/01/2007 18/01/2007 288b SECRETARY RESIGNED 18/01/2007 288a SECRETARY APPOINTED 23/01/2007 88(2)R AD 13/12/06--------- £ SI 1398@.01=13 £ IC 690148960/690148973 23/01/2007 122 CONSO 12/01/2007 23/01/2007 RES09 CONSOLODATION 13/12/06; DISAPP PRE-EMPT RIGHTS 13/12/06 ; MAX 21233813 - 105% 16/01/2007 288a DIRECTOR APPOINTED 08/01/2007 288a DIRECTOR APPOINTED 08/01/2007 288a DIRECTOR APPOINTED 08/01/2007 288a DIRECTOR APPOINTED 08/01/2007 288a DIRECTOR APPOINTED 08/01/2007 288a DIRECTOR APPOINTED 08/01/2007 288a DIRECTOR APPOINTED 19/12/2006 CERT15 REDUCTION OF ISSUED CAPITAL 19/12/2006 OC138 REDUCTION OF ISS CAPITAL AND MINUTE (OC) 19/12/2006 RES05 MISC 23/11/06; REDUCE ISSUED CAPITAL 23/11/06; NC DEC ALREADY ADJUSTED 23/11/06 20/12/2006 RES04 DISAPP PRE-EMPT RIGHTS 23/06/06; AUTH ALLOT OF SECURITY 23/06/06; NC INC ALREADY ADJUSTED 23/06/06 15/12/2006 CERTNM COMPANY NAME CHANGED NEW CST PLC CERTIFICATE ISSUED ON 15/12/06; RESOLUTION PASSED ON 23/06/06 09/12/2006 RES06 REDUCE ISSUED CAPITAL 23/11/06 29/11/2006 288b DIRECTOR RESIGNED;SECRETARY RESIGNED 29/11/2006 288a DIRECTOR APPOINTED 29/11/2006 288a SECRETARY APPOINTED 13/07/2006 288a DIRECTOR APPOINTED 12/07/2006 88(2)R AD 23/06/06--------- £ SI 50002@1=50002 £ IC 1/50003 04/07/2006 MEM/ARTS MEMORANDUM OF ASSOCIATION 04/07/2006 123 NC INC ALREADY ADJUSTED 23/06/2006 04/07/2006 RES01 RE SCHEME OF ARRANGEMEN 23/06/06; DISAPP PRE-EMPT RIGHTS 23/06/06; AUTH ALLOT OF SECURITY 23/06/06; ADOPT ARTICLES 23/06/06 29/06/2006 288a DIRECTOR APPOINTED 29/06/2006 288a DIRECTOR APPOINTED;SECRETARY APPOINTED 29/06/2006 288b DIRECTOR RESIGNED 29/06/2006 288b DIRECTOR RESIGNED;SECRETARY RESIGNED 26/06/2006 CERT8 AUTHORISATION TO COMMENCE BUSINESS AND BORROW 26/06/2006 117 APPLICATION COMMENCE BUSINESS 27/06/2006 225 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 27/06/2006 287 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 9 CHEAPSIDE LONDON EC2V 6AD 05/05/2006 NEWINC INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION 3. Tullett Prebon plc - Documents filed with the Financial Services Authority The following document has been filed by the Company with the Financial Services Authority during the previous 12 months. This document may be viewed at: Document Viewing Facility Financial Services Authority 25 The North Colonnade Canary Wharf London E14 5HS Copies of this document are also available on request from the Company's Registered Office at Cable House, 54-62 New Broad Street, London EC2M 1ST. Date Description 18/04/2007 Annual Report and Accounts for the year ended 31 December 2006 4. Collins Stewart Tullett plc - Regulatory announcements Prior to delisting on 15 December 2006, Collins Stewart Tullett plc (subsequently renamed Tullett Prebon Group Holdings plc) was the ultimate parent company of the Tullett Prebon Group. Tullett Prebon plc assumed that position with effect from 19 December 2006. The following UK regulatory announcements were made by Collins Stewart Tullett plc via a Regulatory Information Service during the previous 12 months. Date of Regulatory Headline publication 15/12/2006 Holding(s) in Company 15/12/2006 Scheme of Arrangement 15/12/2006 Miscellaneous 05/12/2006 Holding(s) in Company 04/12/2006 Holding(s) in Company 30/11/2006 Holding(s) in Company 27/11/2006 Holding(s) in Company 23/11/2006 Result of Meeting 20/11/2006 Holding(s) in Company 20/11/2006 Holding(s) in Company 13/11/2006 Directorate Change 10/11/2006 Market Maker Holding 06/11/2006 Holding(s) in Company 31/10/2006 Posting of demerger documents 27/10/2006 Acquisition(s) 27/10/2006 Acquisition(s) 23/10/2006 Holding(s) in Company 11/10/2006 Statement re Press Comment 10/10/2006 Directorate Change 06/10/2006 Holding(s) in Company 05/10/2006 Holding(s) in Company 02/10/2006 Holding(s) in Company 28/09/2006 Holding(s) in Company 22/09/2006 Holding(s) in Company 18/09/2006 Interim Results 12/09/2006 Holding(s) in Company 01/09/2006 Holding(s) in Company 30/08/2006 Notice of Results 23/08/2006 Holding(s) in Company 12/08/2006 Holding(s) in Company 10/08/2006 Holding(s) in Company 18/07/2006 Holding(s) in Company 30/06/2006 Blocklisting - Interim Review 23/06/2006 Holding(s) in Company 21/06/2006 Holding(s) in Company 19/06/2006 Holding(s) in Company 14/06/2006 Holding(s) in Company 08/06/2006 Result of AGM 08/06/2006 AGM Statement 01/06/2006 Holding(s) in Company 19/05/2006 Director/PDMR Shareholding 11/05/2006 Director/PDMR Shareholding 11/05/2006 Director/PDMR Shareholding 08/05/2006 Holding(s) in Company 5. Collins Stewart Tullett plc - Documents filed with the Registrar of Companies The following documents have been filed by Collins Stewart Tullett plc with the Registrar of Companies during the previous 12 months. Copies of these documents may be obtained from Companies House (e-mail: enquiries@companies-house.gov.uk) at: Companies House Crown Way Cardiff CF14 3UZ Or, if you are a registered user, through Companies House Direct at www.direct.companieshouse.gov.uk. Date Type Description 01/03/2007 287 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 9TH FLOOR 88 WOOD STREET LONDON EC2V 7QR 21/02/2007 CERTNM COMPANY NAME CHANGED COLLINS STEWART TULLETT PLC CERTIFICATE ISSUED ON 21/02/07; RESOLUTION PASSED ON 09/02/07 12/02/2007 288a SECRETARY APPOINTED 07/02/2007 363a RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS 07/02/2007 353 LOCATION OF REGISTER OF MEMBERS 10/01/2007 RES13 SCHEME OF ARRANGEMENT 23/11/06 20/12/2006 88(2)R AD 05/12/06--------- £ SI 1@.25 £ IC 1/1 15/12/2006 CERT15 REDUCTION OF ISSUED CAPITAL 15/12/2006 OC SCHEME OF ARRANGEMENT 15/12/2006 OC138 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 53084534/ 1 15/12/2006 RES04 SCHEME OF ARRANGEMENT 23/11/06; AUTH ALLOT OF SECURITY 23/11/06 ; REDUCE ISSUED CAPITAL 23/11/06 ; NC INC ALREADY ADJUSTED 23/11/06 09/12/2006 MEM/ARTS ARTICLES OF ASSOCIATION 29/11/2006 288b DIRECTOR RESIGNED 20/10/2006 288a DIRECTOR APPOINTED 15/06/2006 AA GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 15/06/2006 RES09 APPTS,RESIGNS,ACCS APPV 08/06/06; DISAPP PRE-EMPT RIGHTS 08/06/06; AUTH ALLOT OF SECURITY 08/06/06 ; 212338139 SHARES AT 25P 08/06/06 15/06/2006 RES09 212338139 SHARES AT 25P 08/06/06 6. Collins Stewart Tullett plc - Documents filed with the Financial Services Authority The following documents have been filed by Collins Stewart Tullett plc with the Financial Services Authority during the previous 12 months. These documents may be viewed at: Document Viewing Facility Financial Services Authority 25 The North Colonnade Canary Wharf London E14 5HS Copies of these documents are also available on request from the Company's Registered Office at Cable House, 54-62 New Broad Street, London EC2M 1ST. Date Description 08/05/2006 Annual Report and Accounts for the year ended 31 December 2005 09/06/2006 Copy of resolutions passed on 8 June 2006 02/11/2006 Circular of proposed acquisition and notice of EGM 7. Further information A copy of this Annual Information Update is available on request from the Company's registered office: Cable House 54-62 New Broad Street London EC2M 1ST For further information please contact Alistair Peel at Cable House, 54-62 New Broad Street, London, EC2M 1ST or at a.peel@tullettprebon.com. 2 May 2007
UK 100

Latest directors dealings