London
EC2M 3TP
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(101 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Catherine Sayers |
---|---|
Status | Current |
Appointed | 01 April 2022(101 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Christian Sebastien Rozes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2022(101 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | David Cecil Hallums |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(71 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 04 January 1993) |
Role | Moneybroker |
Correspondence Address | Archway Cottage High Street Stebbing Dunmow Essex CM6 3SQ |
Director Name | Robert Hubbard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(71 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 23 July 1996) |
Role | Currency Broker |
Correspondence Address | 154 Shipwrights Drive Benfleet Essex SS7 1RF |
Director Name | Peter John Edge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(71 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1998) |
Role | Moneybroker |
Correspondence Address | Flat 5 35 Queens Gate Gardens Kensington London SW7 5RS |
Director Name | James Terry Dick |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(71 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 04 January 1993) |
Role | Moneybroker |
Correspondence Address | 1 Editha Mansions Edith Grove London Sw10 |
Director Name | Richard Clifford Lacy |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(71 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | Freshfield Manor Scaynes Hill West Sussex RH17 7NR |
Director Name | David Graham Clarke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Woodside Road New Malden Surrey KT3 3AH |
Director Name | Roger David Leonard Adlington |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(71 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 04 January 1993) |
Role | Moneybroker |
Correspondence Address | 4 Regency Court Worthing West Sussex BN13 2EF |
Secretary Name | David Graham Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 3 Woodside Road New Malden Surrey KT3 3AH |
Director Name | John Mackay Kinnear |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(73 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 10 August 1998) |
Role | Moneybroker |
Correspondence Address | Fortescue House Ferry Lane Medmenham Buckinghamshire SL7 2EZ |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(74 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Director Name | Ian Keir Collett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 February 2000) |
Role | Moneybroker |
Correspondence Address | Great Bainden Piccadilly Lane Mayfield East Sussex TN20 6RH |
Director Name | Keith Drage |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(74 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 December 1998) |
Role | Currency Options Broker |
Correspondence Address | 136 Thurleigh Road Clapham Common London SW12 8TU |
Director Name | Paul William Burnand |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(74 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 September 1995) |
Role | Moneybroker |
Correspondence Address | 7 Cambridge Place London W8 5PB |
Secretary Name | Krista Mary Burwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(76 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 1999) |
Role | Secretary |
Correspondence Address | 45 Esmond Road Queens Park London NW6 7HF |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 1999(78 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clorane Gardens London NW3 7IR |
Secretary Name | Jeanette Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(79 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Ridgeway Ashurst Drive Boxhill Tadworth Surrey KT20 7LW |
Director Name | Michael Peter Daymond-King |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 67 Back Church Lane London E1 1LQ |
Director Name | Mr David Anthony Casterton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(79 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 01 June 2013) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr John William Herbert |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(79 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Ms Vanessa Elaine Cruwys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(79 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Broadgate 2 Broadgate London EC2M 7UR |
Secretary Name | Dr Edward Charles Pank |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(80 years after company formation) |
Appointment Duration | 2 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Helen Frances Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(80 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 31 Jasmine Court Woodyates Road London SE12 9HP |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(85 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Timothy Charles Kidd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Andrew Berry |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(91 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Nicholas James Dargan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Richard Anthony Bigwood |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(94 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Miss Virginia Duncan |
---|---|
Status | Resigned |
Appointed | 01 September 2016(95 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mrs Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 06 April 2017(96 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Alan Kelly |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2019(99 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Mrs Ceri Joanne Charles Young |
---|---|
Status | Resigned |
Appointed | 18 October 2019(99 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Martin Lynch |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(99 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Christine Wyse |
---|---|
Status | Resigned |
Appointed | 11 December 2020(100 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Website | icap.com |
---|---|
Email address | [email protected] |
Telephone | 020 70005000 |
Telephone region | London |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
54.8m at £1 | Icap Global Broking Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £152,679,000 |
Net Worth | £60,899,000 |
Cash | £26,310,000 |
Current Liabilities | £10,269,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
2 July 1980 | Delivered 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 |
---|
23 February 2021 | Termination of appointment of Martin Lynch as a director on 20 November 2020 (1 page) |
---|---|
18 January 2021 | Appointment of Christine Wyse as a secretary on 11 December 2020 (2 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
26 November 2020 | Termination of appointment of Michel Daniel Jean Jacques Planquart as a director on 1 September 2020 (1 page) |
26 November 2020 | Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
7 April 2020 | Appointment of Mr Martin Lynch as a director on 30 March 2020 (2 pages) |
26 February 2020 | Statement by Directors (1 page) |
26 February 2020 | Resolutions
|
26 February 2020 | Solvency Statement dated 26/02/20 (1 page) |
26 February 2020 | Statement of capital on 26 February 2020
|
10 December 2019 | Termination of appointment of Richard Anthony Bigwood as a director on 6 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Andrew Berry as a director on 6 December 2019 (1 page) |
30 November 2019 | Resolutions
|
30 October 2019 | Appointment of Michel Daniel Jean Jacques Planquart as a director on 18 October 2019 (2 pages) |
29 October 2019 | Appointment of Mr Alan Kelly as a director on 18 October 2019 (2 pages) |
29 October 2019 | Appointment of Mrs Ceri Joanne Charles Young as a secretary on 18 October 2019 (2 pages) |
5 September 2019 | Termination of appointment of Jack Scard-Morgan as a director on 3 September 2019 (1 page) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
22 July 2019 | Termination of appointment of Frederik Vogels as a director on 27 June 2019 (1 page) |
11 April 2019 | Full accounts made up to 31 December 2018 (30 pages) |
3 January 2019 | Change of details for Icap Global Broking Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Registered 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 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
19 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
12 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
20 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
26 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
20 July 2017 | Full accounts made up to 31 March 2017 (24 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (24 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
16 February 2017 | Auditor's resignation (9 pages) |
16 February 2017 | Auditor's resignation (9 pages) |
9 January 2017 | Registered 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 2017 | Registered 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 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
6 September 2016 | Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page) |
6 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page) |
3 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (26 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (26 pages) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
15 October 2014 | Appointment of Mr Richard Anthony Bigwood as a director on 3 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Richard Anthony Bigwood as a director on 3 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Richard Anthony Bigwood as a director on 3 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Garry Hunter Stewart as a director on 3 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Jack Scard-Morgan as a director on 3 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Jack Scard-Morgan as a director on 3 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Jack Scard-Morgan as a director on 3 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Garry Hunter Stewart as a director on 3 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Garry Hunter Stewart as a director on 3 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Garry Hunter Stewart as a director on 3 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Gary James Smith as a director on 3 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Garry Hunter Stewart as a director on 3 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Garry Hunter Stewart as a director on 3 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Gary James Smith as a director on 3 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Gary James Smith as a director on 3 October 2014 (1 page) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 July 2014 | Full accounts made up to 31 March 2014 (25 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (25 pages) |
19 November 2013 | Termination of appointment of Vanessa Cruwys as a director (1 page) |
19 November 2013 | Termination of appointment of Vanessa Cruwys as a director (1 page) |
27 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
23 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Appointment of Nicholas James Dargan as a director (2 pages) |
12 June 2013 | Appointment of Nicholas James Dargan as a director (2 pages) |
6 June 2013 | Termination of appointment of Samantha Wren as a director (1 page) |
6 June 2013 | Termination of appointment of David Casterton as a director (1 page) |
6 June 2013 | Termination of appointment of David Casterton as a director (1 page) |
6 June 2013 | Termination of appointment of Samantha Wren as a director (1 page) |
12 October 2012 | Appointment of Mr Andrew Berry as a director (2 pages) |
12 October 2012 | Appointment of Mr Gary James Smith as a director (2 pages) |
12 October 2012 | Appointment of Mr Gary James Smith as a director (2 pages) |
12 October 2012 | Appointment of Mr Andrew Berry as a director (2 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (24 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (24 pages) |
21 June 2012 | Appointment of Samantha Anne Wren as a director (2 pages) |
21 June 2012 | Appointment of Samantha Anne Wren as a director (2 pages) |
20 June 2012 | Termination of appointment of Timothy Kidd as a director (1 page) |
20 June 2012 | Termination of appointment of Timothy Kidd as a director (1 page) |
20 March 2012 | Resolutions
|
20 March 2012 | Statement of company's objects (2 pages) |
20 March 2012 | Statement of company's objects (2 pages) |
20 March 2012 | Resolutions
|
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
27 May 2011 | Appointment of Frederik Vogels as a director (2 pages) |
27 May 2011 | Termination of appointment of John Herbert as a director (1 page) |
27 May 2011 | Termination of appointment of John Herbert as a director (1 page) |
27 May 2011 | Appointment of Frederik Vogels as a director (2 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
14 October 2009 | Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Timothy Kidd on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Vanessa Elaine Cruwys on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John William Herbert on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Timothy Kidd on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Vanessa Elaine Cruwys on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Timothy Kidd on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Vanessa Elaine Cruwys on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John William Herbert on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr John William Herbert on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr David Casterton on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David Casterton on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David Casterton on 6 October 2009 (2 pages) |
3 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
24 June 2009 | Full accounts made up to 31 March 2009 (19 pages) |
24 June 2009 | Full accounts made up to 31 March 2009 (19 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
11 August 2008 | Director appointed mr timothy kidd (1 page) |
11 August 2008 | Director appointed mr timothy kidd (1 page) |
7 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
27 June 2008 | Appointment terminated director george macdonald (1 page) |
27 June 2008 | Appointment terminated director george macdonald (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
12 August 2007 | Return made up to 07/07/07; full list of members (6 pages) |
12 August 2007 | Return made up to 07/07/07; full list of members (6 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
9 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (3 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (3 pages) |
2 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
2 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
21 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
19 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
19 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
21 May 2004 | Company name changed intercapital europe LIMITED\certificate issued on 21/05/04 (2 pages) |
21 May 2004 | Company name changed intercapital europe LIMITED\certificate issued on 21/05/04 (2 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
24 December 2003 | Ad 02/12/03-03/12/03 £ si 8000000@1=8000000 £ ic 14071156/22071156 (2 pages) |
24 December 2003 | Ad 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 2003 | Resolutions
|
23 December 2003 | Resolutions
|
10 December 2003 | £ nc 15000000/20000000 02/12/03 (1 page) |
10 December 2003 | £ nc 15000000/20000000 02/12/03 (1 page) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
30 September 2003 | Auditor's resignation (1 page) |
30 September 2003 | Auditor's resignation (1 page) |
24 July 2003 | Return made up to 07/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 07/07/03; full list of members (8 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
21 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
15 July 2002 | Return made up to 07/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 07/07/02; full list of members (8 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
10 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
10 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
16 June 2001 | Secretary's particulars changed (1 page) |
16 June 2001 | Secretary's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
12 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
27 December 2000 | New secretary appointed (4 pages) |
27 December 2000 | New secretary appointed (4 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
28 July 2000 | Return made up to 07/07/00; full list of members (19 pages) |
28 July 2000 | Location of register of members (1 page) |
28 July 2000 | Return made up to 07/07/00; full list of members (19 pages) |
28 July 2000 | Location of register of members (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
1 December 1999 | New director appointed (3 pages) |
1 December 1999 | New director appointed (3 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
10 November 1999 | Secretary's particulars changed (1 page) |
10 November 1999 | Secretary's particulars changed (1 page) |
4 November 1999 | Company name changed garban - intercapital europe lim ited\certificate issued on 05/11/99 (2 pages) |
4 November 1999 | Company name changed garban - intercapital europe lim ited\certificate issued on 05/11/99 (2 pages) |
29 October 1999 | Company name changed intercapital europe LIMITED\certificate issued on 01/11/99 (2 pages) |
29 October 1999 | Company name changed intercapital europe LIMITED\certificate issued on 01/11/99 (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
13 July 1999 | Return made up to 07/07/99; no change of members (8 pages) |
13 July 1999 | Return made up to 07/07/99; no change of members (8 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page) |
1 February 1999 | Company name changed exco moneybroking uk LIMITED\certificate issued on 01/02/99 (2 pages) |
1 February 1999 | Company name changed exco moneybroking uk LIMITED\certificate issued on 01/02/99 (2 pages) |
21 January 1999 | Auditor's resignation (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
16 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
16 December 1998 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
29 July 1998 | Return made up to 07/07/98; no change of members (8 pages) |
29 July 1998 | Return made up to 07/07/98; no change of members (8 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 July 1997 | Return made up to 07/07/97; full list of members (9 pages) |
11 July 1997 | Return made up to 07/07/97; full list of members (9 pages) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
28 July 1996 | Return made up to 07/07/96; full list of members (10 pages) |
28 July 1996 | Return made up to 07/07/96; full list of members (10 pages) |
1 March 1996 | Company name changed godsell, astley & pearce LIMITED\certificate issued on 04/03/96 (2 pages) |
1 March 1996 | Company name changed godsell, astley & pearce LIMITED\certificate issued on 04/03/96 (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 September 1995 | Director resigned (4 pages) |
25 September 1995 | Director resigned (4 pages) |
19 September 1995 | Director's particulars changed (4 pages) |
19 September 1995 | Director's particulars changed (4 pages) |
11 September 1995 | Director's particulars changed (4 pages) |
11 September 1995 | Director's particulars changed (4 pages) |
18 August 1995 | New director appointed (4 pages) |
18 August 1995 | New director appointed (4 pages) |
21 July 1995 | New director appointed (4 pages) |
21 July 1995 | New director appointed (4 pages) |
17 July 1995 | New director appointed (4 pages) |
17 July 1995 | New director appointed (4 pages) |
13 July 1995 | New director appointed (4 pages) |
13 July 1995 | New director appointed (4 pages) |
13 July 1995 | Director's particulars changed (4 pages) |
13 July 1995 | New director appointed (4 pages) |
13 July 1995 | Director's particulars changed (4 pages) |
13 July 1995 | New director appointed (4 pages) |
11 July 1995 | Return made up to 07/07/95; no change of members (8 pages) |
11 July 1995 | Return made up to 07/07/95; no change of members (8 pages) |
19 May 1995 | Director's particulars changed (4 pages) |
19 May 1995 | Director's particulars changed (4 pages) |
8 March 1995 | Director's particulars changed (4 pages) |
8 March 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (202 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (212 pages) |
14 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
14 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
11 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
11 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
24 January 1993 | Memorandum and Articles of Association (17 pages) |
24 January 1993 | Memorandum and Articles of Association (17 pages) |
12 January 1993 | Memorandum and Articles of Association (7 pages) |
12 January 1993 | Memorandum and Articles of Association (7 pages) |
5 January 1993 | Memorandum and Articles of Association (7 pages) |
5 January 1993 | Memorandum and Articles of Association (7 pages) |
4 January 1993 | Company name changed godsell, astley & pearce (eurocu rrency deposits) LIMITED\certificate issued on 01/01/93 (2 pages) |
4 January 1993 | Company name changed godsell, astley & pearce (eurocu rrency deposits) LIMITED\certificate issued on 01/01/93 (2 pages) |
12 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
12 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
25 October 1991 | Resolutions
|
25 October 1991 | Resolutions
|
25 October 1991 | Resolutions
|
25 October 1991 | Resolutions
|
6 June 1991 | Full accounts made up to 31 December 1990 (14 pages) |
6 June 1991 | Full accounts made up to 31 December 1990 (14 pages) |
5 April 1991 | Full accounts made up to 31 December 1989 (15 pages) |
5 April 1991 | Full accounts made up to 31 December 1989 (15 pages) |
18 October 1989 | Full accounts made up to 31 December 1988 (16 pages) |
18 October 1989 | Full accounts made up to 31 December 1988 (16 pages) |
12 January 1989 | Resolutions
|
12 January 1989 | Resolutions
|
21 October 1988 | Full accounts made up to 31 December 1987 (17 pages) |
21 October 1988 | Full accounts made up to 31 December 1987 (17 pages) |
26 May 1988 | Resolutions
|
26 May 1988 | Resolutions
|
5 January 1988 | Company name changed godsell & company,LIMITED\certificate issued on 01/01/88 (2 pages) |
5 January 1988 | Company name changed godsell & company,LIMITED\certificate issued on 01/01/88 (2 pages) |
12 November 1987 | Full accounts made up to 31 December 1986 (17 pages) |
12 November 1987 | Full accounts made up to 31 December 1986 (17 pages) |
25 February 1987 | Full accounts made up to 31 December 1985 (16 pages) |
25 February 1987 | Full accounts made up to 31 December 1985 (16 pages) |
18 February 1987 | Full accounts made up to 31 December 1984 (15 pages) |
18 February 1987 | Full accounts made up to 31 December 1984 (15 pages) |
29 November 1984 | Accounts made up to 31 December 1983 (15 pages) |
29 November 1984 | Accounts made up to 31 December 1983 (15 pages) |
27 September 1920 | Incorporation (23 pages) |
27 September 1920 | Incorporation (23 pages) |