Company NameICAP Europe Limited
Company StatusActive
Company Number00170463
CategoryPrivate Limited Company
Incorporation Date27 September 1920(103 years, 7 months ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Donald Stuart McClumpha
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(99 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(101 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameCatherine Sayers
StatusCurrent
Appointed01 April 2022(101 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameChristian Sebastien Rozes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2022(101 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameDavid Cecil Hallums
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(71 years, 10 months after company formation)
Appointment Duration6 months (resigned 04 January 1993)
RoleMoneybroker
Correspondence AddressArchway Cottage High Street
Stebbing
Dunmow
Essex
CM6 3SQ
Director NameRobert Hubbard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(71 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 July 1996)
RoleCurrency Broker
Correspondence Address154 Shipwrights Drive
Benfleet
Essex
SS7 1RF
Director NamePeter John Edge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(71 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1998)
RoleMoneybroker
Correspondence AddressFlat 5
35 Queens Gate Gardens Kensington
London
SW7 5RS
Director NameJames Terry Dick
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(71 years, 10 months after company formation)
Appointment Duration6 months (resigned 04 January 1993)
RoleMoneybroker
Correspondence Address1 Editha Mansions
Edith Grove
London
Sw10
Director NameRichard Clifford Lacy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(71 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 May 1993)
RoleCompany Director
Correspondence AddressFreshfield Manor
Scaynes Hill
West Sussex
RH17 7NR
Director NameDavid Graham Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(71 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 1994)
RoleChartered Accountant
Correspondence Address3 Woodside Road
New Malden
Surrey
KT3 3AH
Director NameRoger David Leonard Adlington
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(71 years, 10 months after company formation)
Appointment Duration6 months (resigned 04 January 1993)
RoleMoneybroker
Correspondence Address4 Regency Court
Worthing
West Sussex
BN13 2EF
Secretary NameDavid Graham Clarke
NationalityBritish
StatusResigned
Appointed07 July 1992(71 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address3 Woodside Road
New Malden
Surrey
KT3 3AH
Director NameJohn Mackay Kinnear
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(73 years, 11 months after company formation)
Appointment Duration4 years (resigned 10 August 1998)
RoleMoneybroker
Correspondence AddressFortescue House
Ferry Lane
Medmenham
Buckinghamshire
SL7 2EZ
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed17 October 1994(74 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NameIan Keir Collett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(74 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 February 2000)
RoleMoneybroker
Correspondence AddressGreat Bainden
Piccadilly Lane
Mayfield
East Sussex
TN20 6RH
Director NameKeith Drage
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(74 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 December 1998)
RoleCurrency Options Broker
Correspondence Address136 Thurleigh Road
Clapham Common
London
SW12 8TU
Director NamePaul William Burnand
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(74 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 September 1995)
RoleMoneybroker
Correspondence Address7 Cambridge Place
London
W8 5PB
Secretary NameKrista Mary Burwood
NationalityBritish
StatusResigned
Appointed25 November 1996(76 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 December 1999)
RoleSecretary
Correspondence Address45 Esmond Road
Queens Park
London
NW6 7HF
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 1999(78 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed22 December 1999(79 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Director NameMichael Peter Daymond-King
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(79 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address67 Back Church Lane
London
E1 1LQ
Director NameMr David Anthony Casterton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(79 years, 8 months after company formation)
Appointment Duration13 years (resigned 01 June 2013)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr John William Herbert
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(79 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMs Vanessa Elaine Cruwys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(79 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Broadgate 2 Broadgate
London
EC2M 7UR
Secretary NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(80 years after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(80 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(83 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(85 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(87 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Andrew Berry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(91 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameNicholas James Dargan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(92 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Richard Anthony Bigwood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(94 years after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed01 September 2016(95 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMrs Tiffany Fern Brill
StatusResigned
Appointed06 April 2017(96 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Alan Kelly
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2019(99 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameMrs Ceri Joanne Charles Young
StatusResigned
Appointed18 October 2019(99 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Martin Lynch
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(99 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Secretary NameChristine Wyse
StatusResigned
Appointed11 December 2020(100 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2021)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP

Contact

Websiteicap.com
Email address[email protected]
Telephone020 70005000
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

54.8m at £1Icap Global Broking Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£152,679,000
Net Worth£60,899,000
Cash£26,310,000
Current Liabilities£10,269,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

2 July 1980Delivered on: 2 July 1980
Persons entitled: Cay Zer Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed & floating charge over the undertaking and assets present and future including goodwill, book debts & uncalled capital. (See doc M123 schedule for further details).
Fully Satisfied

Filing History

23 February 2021Termination of appointment of Martin Lynch as a director on 20 November 2020 (1 page)
18 January 2021Appointment of Christine Wyse as a secretary on 11 December 2020 (2 pages)
18 December 2020Full accounts made up to 31 December 2019 (29 pages)
26 November 2020Termination of appointment of Michel Daniel Jean Jacques Planquart as a director on 1 September 2020 (1 page)
26 November 2020Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2020 (2 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
7 April 2020Appointment of Mr Martin Lynch as a director on 30 March 2020 (2 pages)
26 February 2020Statement by Directors (1 page)
26 February 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 26/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 February 2020Solvency Statement dated 26/02/20 (1 page)
26 February 2020Statement of capital on 26 February 2020
  • GBP 1
(3 pages)
10 December 2019Termination of appointment of Richard Anthony Bigwood as a director on 6 December 2019 (1 page)
10 December 2019Termination of appointment of Andrew Berry as a director on 6 December 2019 (1 page)
30 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 October 2019Appointment of Michel Daniel Jean Jacques Planquart as a director on 18 October 2019 (2 pages)
29 October 2019Appointment of Mr Alan Kelly as a director on 18 October 2019 (2 pages)
29 October 2019Appointment of Mrs Ceri Joanne Charles Young as a secretary on 18 October 2019 (2 pages)
5 September 2019Termination of appointment of Jack Scard-Morgan as a director on 3 September 2019 (1 page)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
22 July 2019Termination of appointment of Frederik Vogels as a director on 27 June 2019 (1 page)
11 April 2019Full accounts made up to 31 December 2018 (30 pages)
3 January 2019Change of details for Icap Global Broking Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
20 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
19 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 54,821,158
(3 pages)
12 June 2018Full accounts made up to 31 December 2017 (26 pages)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
20 July 2017Full accounts made up to 31 March 2017 (24 pages)
20 July 2017Full accounts made up to 31 March 2017 (24 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
16 February 2017Auditor's resignation (9 pages)
16 February 2017Auditor's resignation (9 pages)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
6 September 2016Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page)
6 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
6 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page)
3 August 2016Full accounts made up to 31 March 2016 (25 pages)
3 August 2016Full accounts made up to 31 March 2016 (25 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
16 July 2015Full accounts made up to 31 March 2015 (26 pages)
16 July 2015Full accounts made up to 31 March 2015 (26 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 54,821,157
(6 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 54,821,157
(6 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 54,821,157
(6 pages)
15 October 2014Appointment of Mr Richard Anthony Bigwood as a director on 3 October 2014 (2 pages)
15 October 2014Appointment of Mr Richard Anthony Bigwood as a director on 3 October 2014 (2 pages)
15 October 2014Appointment of Mr Richard Anthony Bigwood as a director on 3 October 2014 (2 pages)
10 October 2014Termination of appointment of Garry Hunter Stewart as a director on 3 October 2014 (1 page)
10 October 2014Appointment of Mr Jack Scard-Morgan as a director on 3 October 2014 (2 pages)
10 October 2014Appointment of Mr Jack Scard-Morgan as a director on 3 October 2014 (2 pages)
10 October 2014Appointment of Mr Jack Scard-Morgan as a director on 3 October 2014 (2 pages)
10 October 2014Termination of appointment of Garry Hunter Stewart as a director on 3 October 2014 (1 page)
10 October 2014Termination of appointment of Garry Hunter Stewart as a director on 3 October 2014 (1 page)
9 October 2014Appointment of Mr Garry Hunter Stewart as a director on 3 October 2014 (2 pages)
9 October 2014Termination of appointment of Gary James Smith as a director on 3 October 2014 (1 page)
9 October 2014Appointment of Mr Garry Hunter Stewart as a director on 3 October 2014 (2 pages)
9 October 2014Appointment of Mr Garry Hunter Stewart as a director on 3 October 2014 (2 pages)
9 October 2014Termination of appointment of Gary James Smith as a director on 3 October 2014 (1 page)
9 October 2014Termination of appointment of Gary James Smith as a director on 3 October 2014 (1 page)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 54,821,157
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 54,821,157
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 54,821,157
(5 pages)
7 July 2014Full accounts made up to 31 March 2014 (25 pages)
7 July 2014Full accounts made up to 31 March 2014 (25 pages)
19 November 2013Termination of appointment of Vanessa Cruwys as a director (1 page)
19 November 2013Termination of appointment of Vanessa Cruwys as a director (1 page)
27 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 54,821,157
(3 pages)
27 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 54,821,157
(3 pages)
23 July 2013Full accounts made up to 31 March 2013 (21 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
23 July 2013Full accounts made up to 31 March 2013 (21 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
12 June 2013Appointment of Nicholas James Dargan as a director (2 pages)
12 June 2013Appointment of Nicholas James Dargan as a director (2 pages)
6 June 2013Termination of appointment of Samantha Wren as a director (1 page)
6 June 2013Termination of appointment of David Casterton as a director (1 page)
6 June 2013Termination of appointment of David Casterton as a director (1 page)
6 June 2013Termination of appointment of Samantha Wren as a director (1 page)
12 October 2012Appointment of Mr Andrew Berry as a director (2 pages)
12 October 2012Appointment of Mr Gary James Smith as a director (2 pages)
12 October 2012Appointment of Mr Gary James Smith as a director (2 pages)
12 October 2012Appointment of Mr Andrew Berry as a director (2 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 31 March 2012 (24 pages)
17 July 2012Full accounts made up to 31 March 2012 (24 pages)
21 June 2012Appointment of Samantha Anne Wren as a director (2 pages)
21 June 2012Appointment of Samantha Anne Wren as a director (2 pages)
20 June 2012Termination of appointment of Timothy Kidd as a director (1 page)
20 June 2012Termination of appointment of Timothy Kidd as a director (1 page)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
20 March 2012Statement of company's objects (2 pages)
20 March 2012Statement of company's objects (2 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
20 July 2011Full accounts made up to 31 March 2011 (22 pages)
20 July 2011Full accounts made up to 31 March 2011 (22 pages)
12 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 22,071,157
(3 pages)
12 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 22,071,157
(3 pages)
27 May 2011Appointment of Frederik Vogels as a director (2 pages)
27 May 2011Termination of appointment of John Herbert as a director (1 page)
27 May 2011Termination of appointment of John Herbert as a director (1 page)
27 May 2011Appointment of Frederik Vogels as a director (2 pages)
10 August 2010Full accounts made up to 31 March 2010 (20 pages)
10 August 2010Full accounts made up to 31 March 2010 (20 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
7 October 2009Director's details changed for Mr Timothy Kidd on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Vanessa Elaine Cruwys on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John William Herbert on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Timothy Kidd on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Vanessa Elaine Cruwys on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Timothy Kidd on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Vanessa Elaine Cruwys on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John William Herbert on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr John William Herbert on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr David Casterton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David Casterton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David Casterton on 6 October 2009 (2 pages)
3 August 2009Return made up to 07/07/09; full list of members (4 pages)
3 August 2009Return made up to 07/07/09; full list of members (4 pages)
24 June 2009Full accounts made up to 31 March 2009 (19 pages)
24 June 2009Full accounts made up to 31 March 2009 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
11 August 2008Director appointed mr timothy kidd (1 page)
11 August 2008Director appointed mr timothy kidd (1 page)
7 July 2008Return made up to 07/07/08; full list of members (4 pages)
7 July 2008Return made up to 07/07/08; full list of members (4 pages)
27 June 2008Appointment terminated director george macdonald (1 page)
27 June 2008Appointment terminated director george macdonald (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
9 January 2008Full accounts made up to 31 March 2007 (18 pages)
9 January 2008Full accounts made up to 31 March 2007 (18 pages)
12 August 2007Return made up to 07/07/07; full list of members (6 pages)
12 August 2007Return made up to 07/07/07; full list of members (6 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
9 January 2007Full accounts made up to 31 March 2006 (21 pages)
9 January 2007Full accounts made up to 31 March 2006 (21 pages)
27 July 2006Return made up to 07/07/06; full list of members (7 pages)
27 July 2006Return made up to 07/07/06; full list of members (7 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (13 pages)
25 January 2006Full accounts made up to 31 March 2005 (13 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (3 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (3 pages)
2 August 2005Return made up to 07/07/05; full list of members (8 pages)
2 August 2005Return made up to 07/07/05; full list of members (8 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
21 January 2005Full accounts made up to 31 March 2004 (13 pages)
21 January 2005Full accounts made up to 31 March 2004 (13 pages)
19 July 2004Return made up to 07/07/04; full list of members (8 pages)
19 July 2004Return made up to 07/07/04; full list of members (8 pages)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
21 May 2004Company name changed intercapital europe LIMITED\certificate issued on 21/05/04 (2 pages)
21 May 2004Company name changed intercapital europe LIMITED\certificate issued on 21/05/04 (2 pages)
24 January 2004Full accounts made up to 31 March 2003 (12 pages)
24 January 2004Full accounts made up to 31 March 2003 (12 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
24 December 2003Ad 02/12/03-03/12/03 £ si 8000000@1=8000000 £ ic 14071156/22071156 (2 pages)
24 December 2003Ad 02/12/03-03/12/03 £ si 8000000@1=8000000 £ ic 14071156/22071156 (2 pages)
23 December 2003£ nc 20000000/23000000 03/12/03 (1 page)
23 December 2003£ nc 20000000/23000000 03/12/03 (1 page)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2003£ nc 15000000/20000000 02/12/03 (1 page)
10 December 2003£ nc 15000000/20000000 02/12/03 (1 page)
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2003Auditor's resignation (1 page)
30 September 2003Auditor's resignation (1 page)
24 July 2003Return made up to 07/07/03; full list of members (8 pages)
24 July 2003Return made up to 07/07/03; full list of members (8 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
21 January 2003Full accounts made up to 31 March 2002 (12 pages)
21 January 2003Full accounts made up to 31 March 2002 (12 pages)
15 July 2002Return made up to 07/07/02; full list of members (8 pages)
15 July 2002Return made up to 07/07/02; full list of members (8 pages)
9 January 2002Full accounts made up to 31 March 2001 (12 pages)
9 January 2002Full accounts made up to 31 March 2001 (12 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
10 July 2001Return made up to 07/07/01; full list of members (8 pages)
10 July 2001Return made up to 07/07/01; full list of members (8 pages)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Secretary's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
12 January 2001Full accounts made up to 31 March 2000 (14 pages)
12 January 2001Full accounts made up to 31 March 2000 (14 pages)
27 December 2000New secretary appointed (4 pages)
27 December 2000New secretary appointed (4 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
28 July 2000Return made up to 07/07/00; full list of members (19 pages)
28 July 2000Location of register of members (1 page)
28 July 2000Return made up to 07/07/00; full list of members (19 pages)
28 July 2000Location of register of members (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
1 December 1999New director appointed (3 pages)
1 December 1999New director appointed (3 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
10 November 1999Secretary's particulars changed (1 page)
10 November 1999Secretary's particulars changed (1 page)
4 November 1999Company name changed garban - intercapital europe lim ited\certificate issued on 05/11/99 (2 pages)
4 November 1999Company name changed garban - intercapital europe lim ited\certificate issued on 05/11/99 (2 pages)
29 October 1999Company name changed intercapital europe LIMITED\certificate issued on 01/11/99 (2 pages)
29 October 1999Company name changed intercapital europe LIMITED\certificate issued on 01/11/99 (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
13 July 1999Return made up to 07/07/99; no change of members (8 pages)
13 July 1999Return made up to 07/07/99; no change of members (8 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page)
8 February 1999Registered office changed on 08/02/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page)
1 February 1999Company name changed exco moneybroking uk LIMITED\certificate issued on 01/02/99 (2 pages)
1 February 1999Company name changed exco moneybroking uk LIMITED\certificate issued on 01/02/99 (2 pages)
21 January 1999Auditor's resignation (1 page)
21 January 1999Auditor's resignation (1 page)
16 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 December 1998Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
29 July 1998Return made up to 07/07/98; no change of members (8 pages)
29 July 1998Return made up to 07/07/98; no change of members (8 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
11 July 1997Return made up to 07/07/97; full list of members (9 pages)
11 July 1997Return made up to 07/07/97; full list of members (9 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Secretary resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
28 July 1996Return made up to 07/07/96; full list of members (10 pages)
28 July 1996Return made up to 07/07/96; full list of members (10 pages)
1 March 1996Company name changed godsell, astley & pearce LIMITED\certificate issued on 04/03/96 (2 pages)
1 March 1996Company name changed godsell, astley & pearce LIMITED\certificate issued on 04/03/96 (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (14 pages)
4 October 1995Full accounts made up to 31 December 1994 (14 pages)
25 September 1995Director resigned (4 pages)
25 September 1995Director resigned (4 pages)
19 September 1995Director's particulars changed (4 pages)
19 September 1995Director's particulars changed (4 pages)
11 September 1995Director's particulars changed (4 pages)
11 September 1995Director's particulars changed (4 pages)
18 August 1995New director appointed (4 pages)
18 August 1995New director appointed (4 pages)
21 July 1995New director appointed (4 pages)
21 July 1995New director appointed (4 pages)
17 July 1995New director appointed (4 pages)
17 July 1995New director appointed (4 pages)
13 July 1995New director appointed (4 pages)
13 July 1995New director appointed (4 pages)
13 July 1995Director's particulars changed (4 pages)
13 July 1995New director appointed (4 pages)
13 July 1995Director's particulars changed (4 pages)
13 July 1995New director appointed (4 pages)
11 July 1995Return made up to 07/07/95; no change of members (8 pages)
11 July 1995Return made up to 07/07/95; no change of members (8 pages)
19 May 1995Director's particulars changed (4 pages)
19 May 1995Director's particulars changed (4 pages)
8 March 1995Director's particulars changed (4 pages)
8 March 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (202 pages)
1 January 1995A selection of documents registered before 1 January 1995 (212 pages)
14 October 1994Full accounts made up to 31 December 1993 (14 pages)
14 October 1994Full accounts made up to 31 December 1993 (14 pages)
11 October 1993Full accounts made up to 31 December 1992 (15 pages)
11 October 1993Full accounts made up to 31 December 1992 (15 pages)
24 January 1993Memorandum and Articles of Association (17 pages)
24 January 1993Memorandum and Articles of Association (17 pages)
12 January 1993Memorandum and Articles of Association (7 pages)
12 January 1993Memorandum and Articles of Association (7 pages)
5 January 1993Memorandum and Articles of Association (7 pages)
5 January 1993Memorandum and Articles of Association (7 pages)
4 January 1993Company name changed godsell, astley & pearce (eurocu rrency deposits) LIMITED\certificate issued on 01/01/93 (2 pages)
4 January 1993Company name changed godsell, astley & pearce (eurocu rrency deposits) LIMITED\certificate issued on 01/01/93 (2 pages)
12 October 1992Full accounts made up to 31 December 1991 (14 pages)
12 October 1992Full accounts made up to 31 December 1991 (14 pages)
25 October 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 October 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 June 1991Full accounts made up to 31 December 1990 (14 pages)
6 June 1991Full accounts made up to 31 December 1990 (14 pages)
5 April 1991Full accounts made up to 31 December 1989 (15 pages)
5 April 1991Full accounts made up to 31 December 1989 (15 pages)
18 October 1989Full accounts made up to 31 December 1988 (16 pages)
18 October 1989Full accounts made up to 31 December 1988 (16 pages)
12 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 October 1988Full accounts made up to 31 December 1987 (17 pages)
21 October 1988Full accounts made up to 31 December 1987 (17 pages)
26 May 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
26 May 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
5 January 1988Company name changed godsell & company,LIMITED\certificate issued on 01/01/88 (2 pages)
5 January 1988Company name changed godsell & company,LIMITED\certificate issued on 01/01/88 (2 pages)
12 November 1987Full accounts made up to 31 December 1986 (17 pages)
12 November 1987Full accounts made up to 31 December 1986 (17 pages)
25 February 1987Full accounts made up to 31 December 1985 (16 pages)
25 February 1987Full accounts made up to 31 December 1985 (16 pages)
18 February 1987Full accounts made up to 31 December 1984 (15 pages)
18 February 1987Full accounts made up to 31 December 1984 (15 pages)
29 November 1984Accounts made up to 31 December 1983 (15 pages)
29 November 1984Accounts made up to 31 December 1983 (15 pages)
27 September 1920Incorporation (23 pages)
27 September 1920Incorporation (23 pages)