London
EC2M 3TP
Director Name | Richard Clifford Lacy |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | Freshfield Manor Scaynes Hill West Sussex RH17 7NR |
Director Name | Geoffrey Dunn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 10 Carlisle Road London NW6 6TJ |
Secretary Name | Vanessa Elaine Cruwys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 25 Brand Street Greenwich London SE10 8SP |
Director Name | Peter John Edge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 1998) |
Role | Moneybroker |
Correspondence Address | Flat 5 35 Queens Gate Gardens Kensington London SW7 5RS |
Director Name | Paul William Burnand |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 1995) |
Role | Moneybroker |
Correspondence Address | 7 Cambridge Place London W8 5PB |
Director Name | Kazuo Fujii |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 March 1994(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 1998) |
Role | Banker |
Correspondence Address | 787-19 Nase-Cho Totsuka-Ku Yokohama 245 |
Director Name | Say Jim Goh |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 25 March 1994(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 December 2000) |
Role | Moneybroker |
Correspondence Address | 11 Gallop Walk Singapore 258935 |
Director Name | Clive Cooke |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 September 1999) |
Role | Stockbroker |
Correspondence Address | 721 Fifth Avenue Apartment 63h New York Ny 10022 United States |
Secretary Name | Dr Edward Charles Pank |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(17 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Director Name | William Henry George Kissack |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 1995) |
Role | Stockport |
Correspondence Address | Laxey 66 Windsor Drive Chelsfield Orpington Kent BR6 6HD |
Director Name | John Kramer |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 October 1995(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 1998) |
Role | Moneybroker |
Correspondence Address | Weidelacher 27 Ch-8143 Sellenbueren Zurich |
Director Name | John Mackay Kinnear |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 1998) |
Role | Moneybroker |
Correspondence Address | Fortescue House Ferry Lane Medmenham Buckinghamshire SL7 2EZ |
Secretary Name | Krista Mary Burwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(22 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 45 Esmond Road Queens Park London NW6 7HF |
Secretary Name | Jeanette Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(23 years, 2 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 |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(24 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(24 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 |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 December 2000(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clorane Gardens London NW3 7IR |
Director Name | Helen Frances Broomfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(27 years, 3 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 |
Director Name | Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(29 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2007) |
Role | Chartered Secretary |
Correspondence Address | 37a Lavender Gardens London SW11 1DJ |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate 2 Broadgate London EC2M 7UR |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate 2 Broadgate London EC2M 7UR |
Secretary Name | Mrs Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 18 September 2008(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr David Charles Ireland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mrs Lorraine Emma Barclay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(35 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Stephen Gerard Caplen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2015) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Nicholas James Dargan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(39 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 December 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Miss Virginia Duncan |
---|---|
Status | Resigned |
Appointed | 01 September 2016(39 years, 11 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 |
Director Name | Mr David Anthony Casterton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
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(40 years, 6 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 | Paul James Ashley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Richard Cordeschi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2022) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | EXCO Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 June 2012) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Garban Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Website | icap.com |
---|---|
Email address | [email protected] |
Telephone | 020 76234040 |
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 |
879.8k at £1 | Intercapital LTD 100.00% Ordinary |
---|---|
1 at £1 | Exco Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 August 1978 | Delivered on: 4 September 1978 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed annd floating charge on undetaking and all property and assets present and future including goodwill, bookdebts and uncalled capital. Fully Satisfied |
---|
18 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
4 December 2020 | Statement of capital on 4 December 2020
|
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
4 May 2020 | Statement by Directors (1 page) |
4 May 2020 | Resolutions
|
4 May 2020 | Solvency Statement dated 22/04/20 (1 page) |
28 February 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
3 December 2019 | Resolutions
|
28 October 2019 | Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
25 July 2019 | Statement by Directors (1 page) |
25 July 2019 | Statement of capital on 25 July 2019
|
25 July 2019 | Solvency Statement dated 23/07/19 (1 page) |
25 July 2019 | Resolutions
|
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) |
27 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
10 December 2018 | Termination of appointment of David Anthony Casterton as a director on 6 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Richard Cordeschi as a director on 6 December 2018 (2 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
9 April 2018 | Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page) |
9 April 2018 | Appointment of Paul James Ashley as a director on 5 March 2018 (2 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) |
11 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
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) |
18 July 2017 | Notification of Icap Global Broking Holdings Limited as a person with significant control on 29 July 2016 (1 page) |
18 July 2017 | Cessation of Intercapital Limited as a person with significant control on 29 July 2016 (1 page) |
18 July 2017 | Cessation of Intercapital Limited as a person with significant control on 29 July 2016 (1 page) |
18 July 2017 | Notification of Icap Global Broking Holdings Limited as a person with significant control on 29 July 2016 (1 page) |
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 | Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
30 December 2016 | Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
2 September 2016 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (11 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (11 pages) |
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
3 February 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page) |
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (11 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (11 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
19 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
23 November 2012 | Termination of appointment of Lorraine Barclay as a director (1 page) |
23 November 2012 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
23 November 2012 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
23 November 2012 | Termination of appointment of Lorraine Barclay as a director (1 page) |
11 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Appointment of Mr David Charles Ireland as a director (2 pages) |
13 June 2012 | Appointment of Mr David Charles Ireland as a director (2 pages) |
12 June 2012 | Appointment of Mrs Lorraine Barclay as a director (2 pages) |
12 June 2012 | Appointment of Mrs Lorraine Barclay as a director (2 pages) |
12 June 2012 | Termination of appointment of Exco Nominees Limited as a director (1 page) |
12 June 2012 | Termination of appointment of Exco Nominees Limited as a director (1 page) |
25 January 2012 | Statement of company's objects (2 pages) |
25 January 2012 | Statement of company's objects (2 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
12 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
12 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page) |
7 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
7 October 2009 | Director's details changed for Deborah Anne Abrehart on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Deborah Anne Abrehart on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Deborah Anne Abrehart on 6 October 2009 (1 page) |
3 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
13 February 2009 | Application for reregistration from PLC to private (1 page) |
13 February 2009 | Re-registration of Memorandum and Articles (13 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Application for reregistration from PLC to private (1 page) |
13 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 February 2009 | Re-registration of Memorandum and Articles (13 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
1 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 October 2008 | Director appointed mrs deborah anne abrehart (3 pages) |
2 October 2008 | Appointment terminated (1 page) |
2 October 2008 | Appointment terminated (1 page) |
2 October 2008 | Director appointed mrs deborah anne abrehart (3 pages) |
1 October 2008 | Appointment terminated secretary deborah abrehart (1 page) |
1 October 2008 | Appointment terminated secretary deborah abrehart (1 page) |
25 September 2008 | Appointment terminated director garban nominees LIMITED (1 page) |
25 September 2008 | Secretary appointed mrs teri-anne cavanagh (1 page) |
25 September 2008 | Appointment terminated director garban nominees LIMITED (1 page) |
25 September 2008 | Secretary appointed mrs teri-anne cavanagh (1 page) |
4 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
1 August 2008 | Secretary's change of particulars / deborah abrehart / 18/12/2007 (2 pages) |
1 August 2008 | Secretary's change of particulars / deborah abrehart / 18/12/2007 (2 pages) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
4 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 August 2007 | Return made up to 25/07/07; full list of members (5 pages) |
21 August 2007 | Return made up to 25/07/07; full list of members (5 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members (6 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) |
31 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
16 August 2004 | Director's particulars changed (1 page) |
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) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
30 September 2003 | Auditor's resignation (1 page) |
30 September 2003 | Auditor's resignation (1 page) |
1 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
1 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
22 August 2002 | Full accounts made up to 31 March 2002 (9 pages) |
22 August 2002 | Full accounts made up to 31 March 2002 (9 pages) |
10 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
10 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
22 February 2002 | Ad 07/12/00--------- £ si 24245@1 (2 pages) |
22 February 2002 | Ad 07/12/00--------- £ si 24245@1 (2 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
25 July 2001 | Company name changed icap PLC\certificate issued on 25/07/01 (2 pages) |
25 July 2001 | Company name changed icap PLC\certificate issued on 25/07/01 (2 pages) |
16 June 2001 | Secretary's particulars changed (1 page) |
16 June 2001 | Secretary's particulars changed (1 page) |
22 May 2001 | Company name changed exco international PLC\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Company name changed exco international PLC\certificate issued on 22/05/01 (2 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (3 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (3 pages) |
14 December 2000 | New director appointed (4 pages) |
14 December 2000 | New director appointed (4 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
17 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
17 August 2000 | Location of register of members (1 page) |
17 August 2000 | Location of register of members (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
10 November 1999 | Secretary's particulars changed (1 page) |
10 November 1999 | Secretary's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
6 August 1999 | Return made up to 25/07/99; no change of members (8 pages) |
6 August 1999 | Return made up to 25/07/99; no change of members (8 pages) |
9 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Director's particulars changed (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
23 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 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 July 1998 | Return made up to 25/07/98; no change of members (10 pages) |
29 July 1998 | Return made up to 25/07/98; no change of members (10 pages) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
8 October 1997 | Director resigned (2 pages) |
8 October 1997 | Director resigned (2 pages) |
29 July 1997 | Return made up to 25/07/97; full list of members (13 pages) |
29 July 1997 | Return made up to 25/07/97; full list of members (13 pages) |
13 June 1997 | Statement of affairs (8 pages) |
13 June 1997 | Ad 14/10/96--------- £ si 83907@1 (2 pages) |
13 June 1997 | Statement of affairs (8 pages) |
13 June 1997 | Ad 14/10/96--------- £ si 83907@1 (2 pages) |
30 May 1997 | Ad 14/10/96--------- £ si 83907@1=83907 £ ic 731668/815575 (2 pages) |
30 May 1997 | Ad 14/10/96--------- £ si 83907@1=83907 £ ic 731668/815575 (2 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
7 November 1996 | £ nc 732000/1000000 14/10/96 (1 page) |
7 November 1996 | £ nc 732000/1000000 14/10/96 (1 page) |
8 September 1996 | Director's particulars changed (1 page) |
8 September 1996 | Return made up to 25/07/96; no change of members (11 pages) |
8 September 1996 | Director's particulars changed (1 page) |
8 September 1996 | Return made up to 25/07/96; no change of members (11 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
25 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
17 October 1995 | New director appointed (4 pages) |
17 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
25 September 1995 | Director resigned (4 pages) |
25 September 1995 | Director resigned (4 pages) |
31 July 1995 | Return made up to 25/07/95; no change of members (20 pages) |
31 July 1995 | Return made up to 25/07/95; no change of members (20 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
13 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
13 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
26 April 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 April 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 April 1994 | Re-registration of Memorandum and Articles (11 pages) |
26 April 1994 | Re-registration of Memorandum and Articles (11 pages) |
12 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |
12 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |
2 April 1985 | Company name changed\certificate issued on 02/04/85 (2 pages) |
2 April 1985 | Company name changed\certificate issued on 02/04/85 (2 pages) |
12 July 1982 | Accounts made up to 31 December 1981 (11 pages) |
12 July 1982 | Accounts made up to 31 December 1981 (11 pages) |
5 October 1976 | Incorporation (9 pages) |
5 October 1976 | Incorporation (9 pages) |