London
EC2M 3TP
Director Name | Mr Peter Charles Randall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(35 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Independent Chairman |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate 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(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
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(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Mrs Ceri Joanne Charles Young |
---|---|
Status | Current |
Appointed | 03 May 2023(38 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Joanna Mary Meager |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(39 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Clive Cooke |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(8 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 1999) |
Role | Stockbroker |
Correspondence Address | 721 Fifth Avenue Apartment 63h New York Ny 10022 United States |
Director Name | William Henry George Kissack |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 December 1995) |
Role | Stockbroker |
Correspondence Address | Laxey 66 Windsor Drive Chelsfield Orpington Kent BR6 6HD |
Secretary Name | Mr Christopher Edward Winship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Felstead Gardens Ferry Street London E14 3BS |
Secretary Name | David Graham Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 3 Woodside Road New Malden Surrey KT3 3AH |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Director Name | Peter John Edge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1998) |
Role | Moneybroker |
Correspondence Address | Flat 5 35 Queens Gate Gardens Kensington London SW7 5RS |
Secretary Name | Gareth David Roblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 November 1996) |
Role | Secretary |
Correspondence Address | 8 Wood Vale London N10 3DP |
Secretary Name | Krista Mary Burwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (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(15 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 |
Director Name | Ms Vanessa Elaine Cruwys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 September 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(16 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(16 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 | 01 August 2001(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clorane Gardens London NW3 7IR |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(19 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 |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(21 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 David Anthony Casterton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2013) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Timothy Charles Kidd |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Miss Virginia Duncan |
---|---|
Status | Resigned |
Appointed | 01 September 2016(31 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 Edward Andrews |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(32 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
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(32 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 | Mr Alan Kelly |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 2019(35 years 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 | 21 October 2019(35 years 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 Nicolas Noel Andre Breteau |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 December 2019(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mrs Claire Marie Michel Bridel |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2020(35 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Christine Wyse |
---|---|
Status | Resigned |
Appointed | 11 December 2020(36 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Ms Alla Bashenko |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Catherine Sayers |
---|---|
Status | Resigned |
Appointed | 01 April 2022(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2023) |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Daniel Raymond Fields |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2022(37 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Website | icap.com |
---|---|
Email address | [email protected] |
Telephone | 020 70005781 |
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 |
5.4m at £1 | Icap Holdings (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | Exco Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,591,000 |
Net Worth | £10,562,000 |
Cash | £7,688,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
27 June 2016 | Delivered on: 5 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
15 November 2001 | Delivered on: 3 December 2001 Persons entitled: National Westminster Bank PLC Classification: Security deed between the company and national westminster bank PLC (the "bank") in connection with the facility agreement (as defined) Secured details: All debts,obligation and liabilities whatsoever due or to become due from the company to the bank on any account whatsoever in connection with the facility agreement (as defined) and/or this deed or under various other agreements (as defined). Particulars: First fixed charge over all sums and payments from time to time receivable in respect of any transfer or debit of,or agreement to transfer stock from any eligible stock account and all right,title or interest to or in stock represented by any credit balance;all money standing to the credit of the controlled accounts,as defined,with all other rights thereto; first floating charge over all eligible stock of the company in crest (as defined) and all property,property rights or interest of the company and all other benefits thereunder; see form 395 for details. Outstanding |
19 June 2000 | Delivered on: 10 July 2000 Persons entitled: National Westminster Bank PLC Classification: Security deed dated 19 june 2000 (the "security deed") between the company and national westminster bank PLC (the "bank") Secured details: All debts obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement and/or the security deed or any of the other documentation as defined therein. Particulars: By way of first fixed charge all sums and payments at the date of the security deed and from time to time thereafter receivable by or for the company and by way of first floating charge all eligible stock held by or on behalf of or for the account of the company in crest. See the mortgage charge document for full details. Outstanding |
21 May 1999 | Delivered on: 1 June 1999 Persons entitled: National Westminster Bank PLC Classification: Supplementary security deed which is supplemental to a security deed dated 21 may 1999 issued by the company Secured details: By clause 2 of the principal deed, the company covenanted with the bank that it will duly and punctually pay or discharge to the chargee all debts, obligations and liabilities whatsoever on the date of the principal deed and from time to time (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly, or jointly and severally, with another or others, and whether as principal or surety, and whether actual or contingent, present or future) including (whether before or after any judgment) all interest, costs and other charges whatosever and including, without limitation, any such debts, obligations and liabilities which arise out of or in connection with the facility agreement, the principal deed, any assured payment by the chargee, any transfer of stock to the company by means of the cgo service, any transfer by a system-beneficiary to the company by means of the cgo service, any agreement to make any such transfer, or any issue of stock to the company by means of the gco service, whether such debts, obligations or liabilities are incurred by the company on its own account or on behalf of a system-beneficiary. Particulars: 1. the expression "effective date" is used in the supplemental security deed to mean the date on which crestco limited becomes the operator of the cgo service referred to below.. See the mortgage charge document for full details. Outstanding |
14 December 1998 | Delivered on: 31 December 1998 Persons entitled: National Westminster Bank PLC Classification: Security deed Secured details: All debts obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due or to become due from the company to the chargee (whether solely or jointly or jointly and severally with another or others and whether as principal and surety and whether actual or contingent present of future) including (whether before or after any judgment) all interest and other charges whatsoever and including without limitation any such debts obligations and labilities which arise out of or in connection with the provision of cgo settlement bank facilities (as more particularly described in the security deed). Particulars: All sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debt of or any agreement to transfer or debit stock from any stock account of or in the name of or otherwise referable to the company in cgo. See the mortgage charge document for full details. Outstanding |
24 October 1986 | Delivered on: 30 October 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over C90 stock (see farm M395 for full debts). Outstanding |
6 November 1997 | Delivered on: 13 November 1997 Satisfied on: 9 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Security deed Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due owing or incurred by the company to the chargee on any account whatsoever and including without limitation any such debts obligations and liabilities which arise out of or in connection with the provision of cgo settlement bank facilities (as defined therein). Particulars: First fixed charge all sums and payments receivable on the account of the company in respect of any transfer or debit of, or any agreement to transfer or debit, stock from any eligible stock account.., All right title & interest in all monies standing to the credit of the controlled account, first floating charge all eligible stock held for the account of the company in the cgo service, all and any right title and interest of the company in any assets or property described in paragraph 1 of the form 395 not charged by fixed charge. See the mortgage charge document for full 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) |
17 December 2020 | Full accounts made up to 31 December 2019 (26 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) |
26 November 2020 | Termination of appointment of Lucy Rachel Mayhew as a director on 1 September 2020 (1 page) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
2 November 2020 | Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 2 March 2020 (2 pages) |
30 October 2020 | Cessation of Icap Holdings (Uk) Limited as a person with significant control on 2 March 2020 (1 page) |
12 May 2020 | Appointment of Mr Michel Daniel Jean Jacques Planquart as a director on 17 April 2020 (2 pages) |
11 May 2020 | Appointment of Lucy Rachel Mayhew as a director on 25 April 2020 (2 pages) |
11 May 2020 | Appointment of Mrs Claire Marie Michel Bridel as a director on 25 April 2020 (2 pages) |
21 April 2020 | Appointment of Mr Stephen Howard Sparke as a director on 23 March 2020 (2 pages) |
20 April 2020 | Appointment of Mr Peter Charles Randall as a director on 23 March 2020 (2 pages) |
19 December 2019 | Appointment of Mr Nicolas Noel Andre Breteau as a director on 9 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Robin James Stewart as a director on 9 December 2019 (2 pages) |
30 November 2019 | Resolutions
|
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
29 October 2019 | Termination of appointment of Jack Scard-Morgan as a director on 21 October 2019 (1 page) |
29 October 2019 | Appointment of Mr Alan Kelly as a director on 21 October 2019 (2 pages) |
23 October 2019 | Appointment of Mrs Ceri Joanne Charles Young as a secretary on 21 October 2019 (2 pages) |
22 July 2019 | Appointment of Mr Martin Lynch as a director on 8 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Frederik Vogels as a director on 27 June 2019 (1 page) |
1 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
3 January 2019 | Change of details for Icap Holdings (Uk) 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) |
22 October 2018 | Confirmation statement made on 22 October 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 (23 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) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
15 September 2017 | Termination of appointment of Edward Andrews as a director on 1 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Edward Andrews as a director on 1 September 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) |
21 July 2017 | Full accounts made up to 31 March 2017 (23 pages) |
21 July 2017 | Full accounts made up to 31 March 2017 (23 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) |
27 February 2017 | Appointment of Mr Edward Andrews as a director on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Edward Andrews as a director on 24 February 2017 (2 pages) |
16 February 2017 | Auditor's resignation (9 pages) |
16 February 2017 | Auditor's resignation (9 pages) |
8 February 2017 | Satisfaction of charge 1 in full (1 page) |
8 February 2017 | Satisfaction of charge 1 in full (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) |
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) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
9 September 2016 | Termination of appointment of Luke Pledger as a director on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Luke Pledger as a director on 7 September 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 | 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) |
3 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
5 July 2016 | Registration of charge 018520090007, created on 27 June 2016 (31 pages) |
5 July 2016 | Registration of charge 018520090007, created on 27 June 2016 (31 pages) |
17 June 2016 | Satisfaction of charge 4 in full (1 page) |
17 June 2016 | Satisfaction of charge 6 in full (2 pages) |
17 June 2016 | Satisfaction of charge 5 in full (2 pages) |
17 June 2016 | Satisfaction of charge 3 in full (2 pages) |
17 June 2016 | Satisfaction of charge 5 in full (2 pages) |
17 June 2016 | Satisfaction of charge 4 in full (1 page) |
17 June 2016 | Satisfaction of charge 6 in full (2 pages) |
17 June 2016 | Satisfaction of charge 3 in full (2 pages) |
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 July 2015 | Full accounts made up to 31 March 2015 (24 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (24 pages) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 October 2014 | Termination of appointment of Gary James Smith as a director on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Frederik Vogels as a director on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Frederik Vogels as a director on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Gary James Smith as a director on 10 October 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 March 2014 (22 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (22 pages) |
25 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 October 2013 | Appointment of Mr Jack Scard-Morgan as a director (2 pages) |
1 October 2013 | Appointment of Mr Jack Scard-Morgan as a director (2 pages) |
16 September 2013 | Termination of appointment of Vanessa Cruwys as a director (1 page) |
16 September 2013 | Termination of appointment of Vanessa Cruwys as a director (1 page) |
16 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
26 June 2013 | Appointment of Mr Gary James Smith as a director (2 pages) |
26 June 2013 | Appointment of Mr Gary James Smith as a director (2 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 David Casterton as a director (1 page) |
6 June 2013 | Termination of appointment of David Casterton as a director (1 page) |
5 June 2013 | Termination of appointment of Samantha Wren as a director (1 page) |
5 June 2013 | Termination of appointment of Samantha Wren as a director (1 page) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (23 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (23 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 | Resolutions
|
20 March 2012 | Statement of company's objects (2 pages) |
20 March 2012 | Statement of company's objects (2 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 10 October 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
|
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 10 October 2009 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 Vanessa Elaine Cruwys on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Timothy Charles Kidd on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Timothy Charles 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 Charles Kidd on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Vanessa Elaine Cruwys on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Luke Pledger 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 Luke Pledger 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 Luke Pledger on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr David Casterton on 6 October 2009 (2 pages) |
24 June 2009 | Full accounts made up to 31 March 2009 (18 pages) |
24 June 2009 | Full accounts made up to 31 March 2009 (18 pages) |
11 February 2009 | Return made up to 10/10/08; full list of members (4 pages) |
11 February 2009 | Return made up to 10/10/08; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / timothy kidd / 24/07/2008 (1 page) |
10 February 2009 | Director's change of particulars / timothy kidd / 24/07/2008 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
11 August 2008 | Director appointed mr timothy kidd (1 page) |
11 August 2008 | Director appointed mr timothy kidd (1 page) |
27 June 2008 | Appointment terminated director george macdonald (1 page) |
27 June 2008 | Appointment terminated director george macdonald (1 page) |
11 April 2008 | Appointment terminated director donald mcclumphia (1 page) |
11 April 2008 | Appointment terminated director donald mcclumphia (1 page) |
19 March 2008 | Director appointed david casterton (2 pages) |
19 March 2008 | Director appointed david casterton (2 pages) |
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 (16 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 November 2007 | Return made up to 10/10/07; full list of members (6 pages) |
16 November 2007 | Return made up to 10/10/07; 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 (20 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (7 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 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
30 November 2005 | Return made up to 10/10/05; full list of members (14 pages) |
30 November 2005 | Return made up to 10/10/05; full list of members (14 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (3 pages) |
12 August 2005 | New director appointed (3 pages) |
12 August 2005 | Director resigned (1 page) |
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 (12 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
26 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 10/10/04; full list of members (7 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 garban-intercapital wclk LIMITED\certificate issued on 21/05/04 (2 pages) |
21 May 2004 | Company name changed garban-intercapital wclk LIMITED\certificate issued on 21/05/04 (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
24 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
30 September 2003 | Auditor's resignation (1 page) |
30 September 2003 | Auditor's resignation (1 page) |
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) |
13 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
3 December 2001 | Particulars of mortgage/charge (12 pages) |
3 December 2001 | Particulars of mortgage/charge (12 pages) |
30 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (4 pages) |
23 August 2001 | New director appointed (4 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) |
25 April 2001 | Director's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
11 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (15 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) |
25 October 2000 | Location of register of members (1 page) |
25 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
25 October 2000 | Location of register of members (1 page) |
19 October 2000 | Location of register of members (1 page) |
19 October 2000 | Location of register of members (1 page) |
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) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
10 July 2000 | Particulars of mortgage/charge (13 pages) |
10 July 2000 | Particulars of mortgage/charge (13 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
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) |
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) |
8 November 1999 | Company name changed exco wclk LIMITED\certificate issued on 08/11/99 (2 pages) |
8 November 1999 | Company name changed exco wclk LIMITED\certificate issued on 08/11/99 (2 pages) |
27 October 1999 | New director appointed (4 pages) |
27 October 1999 | New director appointed (4 pages) |
14 October 1999 | Return made up to 10/10/99; no change of members (6 pages) |
14 October 1999 | Return made up to 10/10/99; no change of members (6 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page) |
1 June 1999 | Particulars of mortgage/charge (6 pages) |
1 June 1999 | Particulars of mortgage/charge (6 pages) |
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) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 1998 | Particulars of mortgage/charge (5 pages) |
31 December 1998 | Particulars of mortgage/charge (5 pages) |
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 December 1998 | Registered office changed on 08/12/98 from: 30 cornhill london EC3V 3ND (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 30 cornhill london EC3V 3ND (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 October 1998 | Return made up to 10/10/98; no change of members (6 pages) |
14 October 1998 | Return made up to 10/10/98; no change of members (6 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 10/10/97; full list of members; amend (8 pages) |
5 March 1998 | Return made up to 10/10/97; full list of members; amend (8 pages) |
13 February 1998 | Conve 01/05/97 (1 page) |
13 February 1998 | Conve 01/05/97 (1 page) |
13 November 1997 | Particulars of mortgage/charge (7 pages) |
13 November 1997 | Particulars of mortgage/charge (7 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 October 1997 | Return made up to 10/10/97; full list of members (8 pages) |
15 October 1997 | Return made up to 10/10/97; full list of members (8 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
21 November 1996 | New secretary appointed (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New secretary appointed (1 page) |
21 November 1996 | Secretary resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 October 1996 | Return made up to 10/10/96; no change of members (6 pages) |
25 October 1996 | Director's particulars changed (1 page) |
25 October 1996 | Return made up to 10/10/96; no change of members (6 pages) |
25 October 1996 | Director's particulars changed (1 page) |
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
1 March 1996 | Company name changed williams, cooke, lott and kissac k LIMITED\certificate issued on 04/03/96 (2 pages) |
1 March 1996 | Company name changed williams, cooke, lott and kissac k LIMITED\certificate issued on 04/03/96 (2 pages) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | Secretary resigned (2 pages) |
2 February 1996 | New director appointed (3 pages) |
2 February 1996 | New director appointed (3 pages) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | Secretary resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
18 October 1995 | Return made up to 10/10/95; no change of members (14 pages) |
18 October 1995 | Return made up to 10/10/95; no change of members (14 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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (152 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
14 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
14 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
25 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
25 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
12 July 1988 | Full accounts made up to 31 December 1987 (14 pages) |
12 July 1988 | Full accounts made up to 31 December 1987 (14 pages) |