Company NameTP Icap Mtf Limited
Company StatusActive
Company Number01852009
CategoryPrivate Limited Company
Incorporation Date2 October 1984(39 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Stephen Howard Sparke
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(35 years, 6 months after company formation)
Appointment Duration4 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Peter Charles Randall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(35 years, 6 months after company formation)
Appointment Duration4 years
RoleIndependent Chairman
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameChristian Sebastien Rozes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameMrs Ceri Joanne Charles Young
StatusCurrent
Appointed03 May 2023(38 years, 7 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameJoanna Mary Meager
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(39 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameClive Cooke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(8 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 1999)
RoleStockbroker
Correspondence Address721 Fifth Avenue
Apartment 63h
New York
Ny 10022
United States
Director NameWilliam Henry George Kissack
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 29 December 1995)
RoleStockbroker
Correspondence AddressLaxey 66 Windsor Drive
Chelsfield
Orpington
Kent
BR6 6HD
Secretary NameMr Christopher Edward Winship
NationalityBritish
StatusResigned
Appointed10 October 1992(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Felstead Gardens
Ferry Street
London
E14 3BS
Secretary NameDavid Graham Clarke
NationalityBritish
StatusResigned
Appointed06 December 1993(9 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 1994)
RoleCompany Director
Correspondence Address3 Woodside Road
New Malden
Surrey
KT3 3AH
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed17 October 1994(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NamePeter John Edge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleMoneybroker
Correspondence AddressFlat 5
35 Queens Gate Gardens Kensington
London
SW7 5RS
Secretary NameGareth David Roblin
NationalityBritish
StatusResigned
Appointed24 January 1996(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 November 1996)
RoleSecretary
Correspondence Address8 Wood Vale
London
N10 3DP
Secretary NameKrista Mary Burwood
NationalityBritish
StatusResigned
Appointed11 November 1996(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 1999)
RoleCompany Director
Correspondence Address45 Esmond Road
Queens Park
London
NW6 7HF
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed22 December 1999(15 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Director NameMs Vanessa Elaine Cruwys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(15 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 13 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Broadgate 2 Broadgate
London
EC2M 7UR
Secretary NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(16 years after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2001(16 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(21 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Anthony Casterton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(23 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2013)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(23 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed01 September 2016(31 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Edward Andrews
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(32 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMrs Tiffany Fern Brill
StatusResigned
Appointed06 April 2017(32 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Alan Kelly
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2019(35 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameMrs Ceri Joanne Charles Young
StatusResigned
Appointed21 October 2019(35 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Nicolas Noel Andre Breteau
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2019(35 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMrs Claire Marie Michel Bridel
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2020(35 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 May 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameChristine Wyse
StatusResigned
Appointed11 December 2020(36 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2021)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMs Alla Bashenko
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameCatherine Sayers
StatusResigned
Appointed01 April 2022(37 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2023)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameDaniel Raymond Fields
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2022(37 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP

Contact

Websiteicap.com
Email address[email protected]
Telephone020 70005781
Telephone regionLondon

Location

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

Shareholders

5.4m at £1Icap Holdings (Uk) LTD
100.00%
Ordinary
1 at £1Exco Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£15,591,000
Net Worth£10,562,000
Cash£7,688,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

27 June 2016Delivered on: 5 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 November 2001Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1986Delivered 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 1997Delivered 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

Filing History

23 February 2021Termination of appointment of Martin Lynch as a director on 20 November 2020 (1 page)
18 January 2021Appointment of Christine Wyse as a secretary on 11 December 2020 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (26 pages)
26 November 2020Termination of appointment of Michel Daniel Jean Jacques Planquart as a director on 1 September 2020 (1 page)
26 November 2020Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2020 (2 pages)
26 November 2020Termination of appointment of Lucy Rachel Mayhew as a director on 1 September 2020 (1 page)
9 November 2020Confirmation statement made on 9 November 2020 with updates (5 pages)
2 November 2020Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 2 March 2020 (2 pages)
30 October 2020Cessation of Icap Holdings (Uk) Limited as a person with significant control on 2 March 2020 (1 page)
12 May 2020Appointment of Mr Michel Daniel Jean Jacques Planquart as a director on 17 April 2020 (2 pages)
11 May 2020Appointment of Lucy Rachel Mayhew as a director on 25 April 2020 (2 pages)
11 May 2020Appointment of Mrs Claire Marie Michel Bridel as a director on 25 April 2020 (2 pages)
21 April 2020Appointment of Mr Stephen Howard Sparke as a director on 23 March 2020 (2 pages)
20 April 2020Appointment of Mr Peter Charles Randall as a director on 23 March 2020 (2 pages)
19 December 2019Appointment of Mr Nicolas Noel Andre Breteau as a director on 9 December 2019 (2 pages)
19 December 2019Appointment of Mr Robin James Stewart as a director on 9 December 2019 (2 pages)
30 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
29 October 2019Termination of appointment of Jack Scard-Morgan as a director on 21 October 2019 (1 page)
29 October 2019Appointment of Mr Alan Kelly as a director on 21 October 2019 (2 pages)
23 October 2019Appointment of Mrs Ceri Joanne Charles Young as a secretary on 21 October 2019 (2 pages)
22 July 2019Appointment of Mr Martin Lynch as a director on 8 July 2019 (2 pages)
22 July 2019Termination of appointment of Frederik Vogels as a director on 27 June 2019 (1 page)
1 May 2019Full accounts made up to 31 December 2018 (26 pages)
3 January 2019Change of details for Icap Holdings (Uk) Limited as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
22 October 2018Confirmation statement made on 22 October 2018 with updates (5 pages)
19 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 5,400,002
(3 pages)
12 June 2018Full accounts made up to 31 December 2017 (23 pages)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
15 September 2017Termination of appointment of Edward Andrews as a director on 1 September 2017 (1 page)
15 September 2017Termination of appointment of Edward Andrews as a director on 1 September 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
21 July 2017Full accounts made up to 31 March 2017 (23 pages)
21 July 2017Full accounts made up to 31 March 2017 (23 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
27 February 2017Appointment of Mr Edward Andrews as a director on 24 February 2017 (2 pages)
27 February 2017Appointment of Mr Edward Andrews as a director on 24 February 2017 (2 pages)
16 February 2017Auditor's resignation (9 pages)
16 February 2017Auditor's resignation (9 pages)
8 February 2017Satisfaction of charge 1 in full (1 page)
8 February 2017Satisfaction of charge 1 in full (1 page)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
9 September 2016Termination of appointment of Luke Pledger as a director on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Luke Pledger as a director on 7 September 2016 (1 page)
6 September 2016Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page)
6 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page)
6 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
3 August 2016Full accounts made up to 31 March 2016 (23 pages)
3 August 2016Full accounts made up to 31 March 2016 (23 pages)
5 July 2016Registration of charge 018520090007, created on 27 June 2016 (31 pages)
5 July 2016Registration of charge 018520090007, created on 27 June 2016 (31 pages)
17 June 2016Satisfaction of charge 4 in full (1 page)
17 June 2016Satisfaction of charge 6 in full (2 pages)
17 June 2016Satisfaction of charge 5 in full (2 pages)
17 June 2016Satisfaction of charge 3 in full (2 pages)
17 June 2016Satisfaction of charge 5 in full (2 pages)
17 June 2016Satisfaction of charge 4 in full (1 page)
17 June 2016Satisfaction of charge 6 in full (2 pages)
17 June 2016Satisfaction of charge 3 in full (2 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5,400,001
(5 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5,400,001
(5 pages)
16 July 2015Full accounts made up to 31 March 2015 (24 pages)
16 July 2015Full accounts made up to 31 March 2015 (24 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,400,001
(5 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,400,001
(5 pages)
13 October 2014Termination of appointment of Gary James Smith as a director on 10 October 2014 (1 page)
13 October 2014Appointment of Frederik Vogels as a director on 10 October 2014 (2 pages)
13 October 2014Appointment of Frederik Vogels as a director on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Gary James Smith as a director on 10 October 2014 (1 page)
7 July 2014Full accounts made up to 31 March 2014 (22 pages)
7 July 2014Full accounts made up to 31 March 2014 (22 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,400,001
(5 pages)
25 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,400,001
(5 pages)
1 October 2013Appointment of Mr Jack Scard-Morgan as a director (2 pages)
1 October 2013Appointment of Mr Jack Scard-Morgan as a director (2 pages)
16 September 2013Termination of appointment of Vanessa Cruwys as a director (1 page)
16 September 2013Termination of appointment of Vanessa Cruwys as a director (1 page)
16 July 2013Full accounts made up to 31 March 2013 (21 pages)
16 July 2013Full accounts made up to 31 March 2013 (21 pages)
26 June 2013Appointment of Mr Gary James Smith as a director (2 pages)
26 June 2013Appointment of Mr Gary James Smith as a director (2 pages)
12 June 2013Appointment of Nicholas James Dargan as a director (2 pages)
12 June 2013Appointment of Nicholas James Dargan as a director (2 pages)
6 June 2013Termination of appointment of David Casterton as a director (1 page)
6 June 2013Termination of appointment of David Casterton as a director (1 page)
5 June 2013Termination of appointment of Samantha Wren as a director (1 page)
5 June 2013Termination of appointment of Samantha Wren as a director (1 page)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 31 March 2012 (23 pages)
17 July 2012Full accounts made up to 31 March 2012 (23 pages)
21 June 2012Appointment of Samantha Anne Wren as a director (2 pages)
21 June 2012Appointment of Samantha Anne Wren as a director (2 pages)
20 June 2012Termination of appointment of Timothy Kidd as a director (1 page)
20 June 2012Termination of appointment of Timothy Kidd as a director (1 page)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
20 March 2012Statement of company's objects (2 pages)
20 March 2012Statement of company's objects (2 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
20 July 2011Full accounts made up to 31 March 2011 (22 pages)
20 July 2011Full accounts made up to 31 March 2011 (22 pages)
12 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 5,400,001
(3 pages)
12 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 5,400,001
(3 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
9 July 2010Full accounts made up to 31 March 2010 (18 pages)
9 July 2010Full accounts made up to 31 March 2010 (18 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
7 October 2009Director's details changed for Vanessa Elaine Cruwys on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Timothy Charles Kidd on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Timothy Charles Kidd on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Vanessa Elaine Cruwys on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Timothy Charles Kidd on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Vanessa Elaine Cruwys on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Luke Pledger on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr David Casterton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Luke Pledger on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr David Casterton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Luke Pledger on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr David Casterton on 6 October 2009 (2 pages)
24 June 2009Full accounts made up to 31 March 2009 (18 pages)
24 June 2009Full accounts made up to 31 March 2009 (18 pages)
11 February 2009Return made up to 10/10/08; full list of members (4 pages)
11 February 2009Return made up to 10/10/08; full list of members (4 pages)
10 February 2009Director's change of particulars / timothy kidd / 24/07/2008 (1 page)
10 February 2009Director's change of particulars / timothy kidd / 24/07/2008 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (22 pages)
5 February 2009Full accounts made up to 31 March 2008 (22 pages)
11 August 2008Director appointed mr timothy kidd (1 page)
11 August 2008Director appointed mr timothy kidd (1 page)
27 June 2008Appointment terminated director george macdonald (1 page)
27 June 2008Appointment terminated director george macdonald (1 page)
11 April 2008Appointment terminated director donald mcclumphia (1 page)
11 April 2008Appointment terminated director donald mcclumphia (1 page)
19 March 2008Director appointed david casterton (2 pages)
19 March 2008Director appointed david casterton (2 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
9 January 2008Full accounts made up to 31 March 2007 (16 pages)
9 January 2008Full accounts made up to 31 March 2007 (16 pages)
16 November 2007Return made up to 10/10/07; full list of members (6 pages)
16 November 2007Return made up to 10/10/07; full list of members (6 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
9 January 2007Full accounts made up to 31 March 2006 (20 pages)
9 January 2007Full accounts made up to 31 March 2006 (20 pages)
8 November 2006Return made up to 10/10/06; full list of members (7 pages)
8 November 2006Return made up to 10/10/06; full list of members (7 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (12 pages)
25 January 2006Full accounts made up to 31 March 2005 (12 pages)
30 November 2005Return made up to 10/10/05; full list of members (14 pages)
30 November 2005Return made up to 10/10/05; full list of members (14 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (3 pages)
12 August 2005New director appointed (3 pages)
12 August 2005Director resigned (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
21 January 2005Full accounts made up to 31 March 2004 (12 pages)
21 January 2005Full accounts made up to 31 March 2004 (12 pages)
26 November 2004Return made up to 10/10/04; full list of members (7 pages)
26 November 2004Return made up to 10/10/04; full list of members (7 pages)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
21 May 2004Company name changed garban-intercapital wclk LIMITED\certificate issued on 21/05/04 (2 pages)
21 May 2004Company name changed garban-intercapital wclk LIMITED\certificate issued on 21/05/04 (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
24 January 2004Full accounts made up to 31 March 2003 (11 pages)
24 January 2004Full accounts made up to 31 March 2003 (11 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
30 September 2003Auditor's resignation (1 page)
30 September 2003Auditor's resignation (1 page)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
21 January 2003Full accounts made up to 31 March 2002 (12 pages)
21 January 2003Full accounts made up to 31 March 2002 (12 pages)
13 November 2002Return made up to 10/10/02; full list of members (7 pages)
13 November 2002Return made up to 10/10/02; full list of members (7 pages)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
3 December 2001Particulars of mortgage/charge (12 pages)
3 December 2001Particulars of mortgage/charge (12 pages)
30 October 2001Return made up to 10/10/01; full list of members (7 pages)
30 October 2001Return made up to 10/10/01; full list of members (7 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
23 August 2001New director appointed (4 pages)
23 August 2001New director appointed (4 pages)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Secretary's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
11 January 2001Full accounts made up to 31 March 2000 (15 pages)
11 January 2001Full accounts made up to 31 March 2000 (15 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
25 October 2000Location of register of members (1 page)
25 October 2000Return made up to 10/10/00; full list of members (6 pages)
25 October 2000Return made up to 10/10/00; full list of members (6 pages)
25 October 2000Location of register of members (1 page)
19 October 2000Location of register of members (1 page)
19 October 2000Location of register of members (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
10 July 2000Particulars of mortgage/charge (13 pages)
10 July 2000Particulars of mortgage/charge (13 pages)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
10 November 1999Secretary's particulars changed (1 page)
10 November 1999Secretary's particulars changed (1 page)
8 November 1999Company name changed exco wclk LIMITED\certificate issued on 08/11/99 (2 pages)
8 November 1999Company name changed exco wclk LIMITED\certificate issued on 08/11/99 (2 pages)
27 October 1999New director appointed (4 pages)
27 October 1999New director appointed (4 pages)
14 October 1999Return made up to 10/10/99; no change of members (6 pages)
14 October 1999Return made up to 10/10/99; no change of members (6 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page)
20 August 1999Registered office changed on 20/08/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page)
1 June 1999Particulars of mortgage/charge (6 pages)
1 June 1999Particulars of mortgage/charge (6 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
21 January 1999Auditor's resignation (1 page)
21 January 1999Auditor's resignation (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
31 December 1998Particulars of mortgage/charge (5 pages)
31 December 1998Particulars of mortgage/charge (5 pages)
16 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 December 1998Registered office changed on 08/12/98 from: 30 cornhill london EC3V 3ND (1 page)
8 December 1998Registered office changed on 08/12/98 from: 30 cornhill london EC3V 3ND (1 page)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 October 1998Return made up to 10/10/98; no change of members (6 pages)
14 October 1998Return made up to 10/10/98; no change of members (6 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
5 March 1998Return made up to 10/10/97; full list of members; amend (8 pages)
5 March 1998Return made up to 10/10/97; full list of members; amend (8 pages)
13 February 1998Conve 01/05/97 (1 page)
13 February 1998Conve 01/05/97 (1 page)
13 November 1997Particulars of mortgage/charge (7 pages)
13 November 1997Particulars of mortgage/charge (7 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
15 October 1997Return made up to 10/10/97; full list of members (8 pages)
15 October 1997Return made up to 10/10/97; full list of members (8 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 November 1996New secretary appointed (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (1 page)
21 November 1996Secretary resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
25 October 1996Return made up to 10/10/96; no change of members (6 pages)
25 October 1996Director's particulars changed (1 page)
25 October 1996Return made up to 10/10/96; no change of members (6 pages)
25 October 1996Director's particulars changed (1 page)
26 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 1996Company name changed williams, cooke, lott and kissac k LIMITED\certificate issued on 04/03/96 (2 pages)
1 March 1996Company name changed williams, cooke, lott and kissac k LIMITED\certificate issued on 04/03/96 (2 pages)
2 February 1996New secretary appointed (2 pages)
2 February 1996Secretary resigned (2 pages)
2 February 1996New director appointed (3 pages)
2 February 1996New director appointed (3 pages)
2 February 1996New secretary appointed (2 pages)
2 February 1996Secretary resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
18 October 1995Return made up to 10/10/95; no change of members (14 pages)
18 October 1995Return made up to 10/10/95; no change of members (14 pages)
4 October 1995Full accounts made up to 31 December 1994 (14 pages)
4 October 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (152 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
14 October 1994Full accounts made up to 31 December 1993 (15 pages)
14 October 1994Full accounts made up to 31 December 1993 (15 pages)
9 October 1992Full accounts made up to 31 December 1991 (14 pages)
9 October 1992Full accounts made up to 31 December 1991 (14 pages)
25 October 1990Full accounts made up to 31 December 1989 (13 pages)
25 October 1990Full accounts made up to 31 December 1989 (13 pages)
12 July 1988Full accounts made up to 31 December 1987 (14 pages)
12 July 1988Full accounts made up to 31 December 1987 (14 pages)