1 Duval Square
London
E1 6PW
Director Name | Ms Adrienne Hilary Seaman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Serge Robitaille Marston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2021(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director Cd&S |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | David James Muddiman |
---|---|
Status | Current |
Appointed | 13 February 2023(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Sarah Giffen |
---|---|
Status | Current |
Appointed | 13 February 2023(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Paul Houston |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(32 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Kieran Denis Kelly |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 1992(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 2a Egerton Place Knightsbridge London SW3 3EF |
Secretary Name | Simon Henry John Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Spinney Hutton Brentwood Essex CM13 1AS |
Director Name | Charles Harraway |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 1995) |
Role | Broker |
Correspondence Address | 5 Atherton Street London SW1 2JE |
Director Name | Paul Galligan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 1997(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 August 2001) |
Role | Broker |
Correspondence Address | 96 Strawberry Vale Strawberry Hill Twickenham Middlesex TW1 4SH |
Secretary Name | Krista Mary Burwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (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(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Ridgeway Ashurst Drive Boxhill Tadworth Surrey KT20 7LW |
Director Name | Ms Vanessa Elaine Cruwys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tumblewood Rodmell Road Tunbridge Wells Kent TN2 5ST |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(9 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(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(12 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 | Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 2007) |
Role | Company Director |
Correspondence Address | 37a Lavender Gardens London SW11 1DJ |
Director Name | Simon Nicholas Ian Harrison |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 June 2010) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 2 Broadgate 2 Broadgate London EC2M 7UR |
Director Name | Mr Edmund Francis Gordon Clark |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2009) |
Role | Financial Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate 2 Broadgate London EC2M 7UR |
Secretary Name | Mrs Teri-Anne Cavanagh |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 November 2007(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 March 2017) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr David Anthony Casterton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Nicholas James Dargan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(21 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 05 September 2013) |
Role | Chief Financial Officer |
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 | 05 September 2013(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2015) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Ian Brett Chicken |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Status | Resigned |
Appointed | 11 December 2013(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 09 December 2019) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Jason Todd Cohen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2015(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Darryl Guy Hooker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(24 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Seth Johnson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Timothy Michael Cartledge |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Veronica Holly Ridley |
---|---|
Status | Resigned |
Appointed | 09 December 2019(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Jenelle Marie Chalmers |
---|---|
Status | Resigned |
Appointed | 01 July 2021(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 2023) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Margaret Austin Wright |
---|---|
Status | Resigned |
Appointed | 01 July 2021(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 2023) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Michel Everaert |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2022(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Website | icap.com |
---|---|
Email address | [email protected] |
Telephone | 020 70005000 |
Telephone region | London |
Registered Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
14.7m at £1 | Icap Electronic Markets Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,729,000 |
Net Worth | £19,288,000 |
Cash | £17,586,000 |
Current Liabilities | £5,352,000 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Termination of appointment of Jeffrey William Ward as a director on 29 September 2023 (1 page) |
4 April 2023 | Full accounts made up to 31 December 2022 (43 pages) |
21 February 2023 | Termination of appointment of Margaret Austin Wright as a secretary on 13 February 2023 (1 page) |
20 February 2023 | Appointment of David James Muddiman as a secretary on 13 February 2023 (2 pages) |
20 February 2023 | Termination of appointment of Jenelle Marie Chalmers as a secretary on 13 February 2023 (1 page) |
20 February 2023 | Appointment of Sarah Giffen as a secretary on 13 February 2023 (2 pages) |
9 January 2023 | Termination of appointment of William Frederick Knottenbelt as a director on 31 December 2022 (1 page) |
2 December 2022 | Appointment of Michel Everaert as a director on 1 December 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
8 April 2022 | Full accounts made up to 31 December 2021 (43 pages) |
7 January 2022 | Appointment of Mr Serge Robitaille Marston as a director on 29 December 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
14 September 2021 | Director's details changed for Guy Warren Simpson Rowcliffe on 26 August 2021 (2 pages) |
13 September 2021 | Termination of appointment of Guy Warren Simpson Rowcliffe as a director on 1 September 2021 (1 page) |
13 July 2021 | Appointment of Jenelle Marie Chalmers as a secretary on 1 July 2021 (2 pages) |
13 July 2021 | Appointment of Margaret Austin Wright as a secretary on 1 July 2021 (2 pages) |
2 July 2021 | Termination of appointment of Veronica Holly Ridley as a secretary on 1 July 2021 (1 page) |
21 April 2021 | Full accounts made up to 31 December 2020 (35 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
9 April 2020 | Director's details changed for Guy Warren Simpson Rowcliffe on 6 April 2020 (2 pages) |
12 March 2020 | Appointment of Guy Warren Simpson Rowcliffe as a director on 11 March 2020 (2 pages) |
4 March 2020 | Appointment of William Frederick Knottenbelt as a director on 28 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Jeffrey William Ward on 9 September 2019 (2 pages) |
27 December 2019 | Appointment of Veronica Holly Ridley as a secretary on 9 December 2019 (2 pages) |
12 December 2019 | Appointment of Adrienne Hilary Seaman as a director on 9 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Deborah Anne Abrehart as a secretary on 9 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Jason Todd Cohen as a director on 8 December 2019 (1 page) |
20 November 2019 | Termination of appointment of Seth Johnson as a director on 7 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Timothy Michael Cartledge as a director on 7 November 2019 (1 page) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
25 July 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
24 July 2019 | Full accounts made up to 31 March 2019 (39 pages) |
7 April 2019 | Change of details for Nex Markets Limited as a person with significant control on 29 March 2019 (2 pages) |
29 March 2019 | Registered office address changed from 2 Broadgate London EC2M 7UR to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 29 March 2019 (1 page) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 March 2018 (28 pages) |
18 June 2018 | Termination of appointment of Ian Brett Chicken as a director on 5 June 2018 (1 page) |
6 June 2018 | Appointment of Mr Timothy Michael Cartledge as a director on 6 June 2018 (2 pages) |
4 May 2018 | Termination of appointment of Darryl Guy Hooker as a director on 1 May 2018 (1 page) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 31 March 2017 (28 pages) |
7 July 2017 | Full accounts made up to 31 March 2017 (28 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
3 June 2017 | Director's details changed for Mr John Edwards on 10 November 2016 (2 pages) |
3 June 2017 | Director's details changed for Mr John Edwards on 10 November 2016 (2 pages) |
4 April 2017 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page) |
22 December 2016 | Appointment of Mr Seth Johnson as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Seth Johnson as a director on 21 December 2016 (2 pages) |
21 October 2016 | Termination of appointment of Gil Mandelzis as a director on 18 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Gil Mandelzis as a director on 18 October 2016 (1 page) |
3 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
10 August 2016 | Director's details changed for Jeffrey William Ward on 4 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Jeffrey William Ward on 4 August 2016 (2 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
10 September 2015 | Appointment of Mr Darryl Guy Hooker as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Darryl Guy Hooker as a director on 10 September 2015 (2 pages) |
26 August 2015 | Appointment of Mr Gil Mandelzis as a director on 25 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Gil Mandelzis as a director on 25 August 2015 (2 pages) |
12 August 2015 | Appointment of Jason Todd Cohen as a director on 11 August 2015 (2 pages) |
12 August 2015 | Appointment of Jason Todd Cohen as a director on 11 August 2015 (2 pages) |
12 August 2015 | Appointment of Jeffrey William Ward as a director on 11 August 2015 (2 pages) |
12 August 2015 | Appointment of Jeffrey William Ward as a director on 11 August 2015 (2 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (27 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (27 pages) |
28 January 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 28 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Seth Johnson as a director on 5 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Seth Johnson as a director on 5 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Seth Johnson as a director on 5 January 2015 (1 page) |
6 November 2014 | Director's details changed for Mr John Edwards on 29 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr John Edwards on 29 October 2014 (2 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (5 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (27 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (27 pages) |
20 December 2013 | Appointment of Mrs Deborah Anne Abrehart as a secretary (2 pages) |
20 December 2013 | Appointment of Mrs Deborah Anne Abrehart as a secretary (2 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Change of share class name or designation (2 pages) |
19 December 2013 | Change of share class name or designation (2 pages) |
19 December 2013 | Resolutions
|
18 November 2013 | Appointment of Mr Seth Johnson as a director (2 pages) |
18 November 2013 | Appointment of Mr Seth Johnson as a director (2 pages) |
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
18 September 2013 | Memorandum and Articles of Association (28 pages) |
18 September 2013 | Memorandum and Articles of Association (28 pages) |
13 September 2013 | Company name changed icap shipping tanker derivatives LIMITED\certificate issued on 13/09/13
|
13 September 2013 | Company name changed icap shipping tanker derivatives LIMITED\certificate issued on 13/09/13
|
10 September 2013 | Termination of appointment of David Casterton as a director (1 page) |
10 September 2013 | Termination of appointment of Lucy Mayhew as a director (1 page) |
10 September 2013 | Termination of appointment of Lucy Mayhew as a director (1 page) |
10 September 2013 | Termination of appointment of Henry Liddell as a director (1 page) |
10 September 2013 | Termination of appointment of Nicholas Dargan as a director (1 page) |
10 September 2013 | Termination of appointment of David Casterton as a director (1 page) |
10 September 2013 | Termination of appointment of Nicholas Dargan as a director (1 page) |
10 September 2013 | Termination of appointment of Henry Liddell as a director (1 page) |
9 September 2013 | Appointment of Mr Ian Chicken as a director (2 pages) |
9 September 2013 | Appointment of Mr John Edwards as a director (2 pages) |
9 September 2013 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
9 September 2013 | Appointment of Mr John Edwards as a director (2 pages) |
9 September 2013 | Appointment of Mr Ian Chicken as a director (2 pages) |
9 September 2013 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
6 August 2013 | Director's details changed for Mr Henry Grainger Liddell on 6 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Henry Grainger Liddell on 6 July 2013 (2 pages) |
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) |
12 June 2013 | Appointment of Nicholas James Dargan as a director (2 pages) |
12 June 2013 | Appointment of Nicholas James Dargan as a director (2 pages) |
6 June 2013 | Termination of appointment of Samantha Wren as a director (1 page) |
6 June 2013 | Termination of appointment of Samantha Wren as a director (1 page) |
20 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
10 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Statement of company's objects (2 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Statement of company's objects (2 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) |
24 February 2012 | Director's details changed for Mr Henry Grainger Liddell on 12 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Henry Grainger Liddell on 12 January 2012 (2 pages) |
30 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
14 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
15 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
7 October 2010 | Appointment of Mr David Casterton as a director (2 pages) |
7 October 2010 | Appointment of Mr David Casterton as a director (2 pages) |
28 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Appointment of Lucy Rachel Mayhew as a director (2 pages) |
2 August 2010 | Appointment of Mr Henry Grainger Liddell as a director (2 pages) |
2 August 2010 | Termination of appointment of Paul Newman as a director (1 page) |
2 August 2010 | Termination of appointment of Simon Harrison as a director (1 page) |
2 August 2010 | Appointment of Mr Henry Grainger Liddell as a director (2 pages) |
2 August 2010 | Appointment of Mr Timothy Charles Kidd as a director (2 pages) |
2 August 2010 | Appointment of Mr Timothy Charles Kidd as a director (2 pages) |
2 August 2010 | Termination of appointment of Simon Harrison as a director (1 page) |
2 August 2010 | Appointment of Lucy Rachel Mayhew as a director (2 pages) |
2 August 2010 | Termination of appointment of Paul Newman as a director (1 page) |
11 November 2009 | Director's details changed for Simon Nicholas Ian Harrison on 6 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon Nicholas Ian Harrison on 6 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon Nicholas Ian Harrison on 6 October 2009 (2 pages) |
6 November 2009 | Termination of appointment of a director (1 page) |
6 November 2009 | Termination of appointment of a director (1 page) |
14 October 2009 | Secretary's details changed for Mrs Teri Anne Cavanagh on 12 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mrs Teri Anne Cavanagh on 12 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Edmund Francis Gordon Clark on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Paul Newman on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Paul Newman on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Edmund Francis Gordon Clark on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Paul Newman on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Edmund Francis Gordon Clark on 6 October 2009 (2 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
12 May 2009 | Director appointed paul newman (2 pages) |
12 May 2009 | Director appointed paul newman (2 pages) |
27 March 2009 | Appointment terminated secretary deborah abrehart (1 page) |
27 March 2009 | Appointment terminated secretary deborah abrehart (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
17 September 2008 | Secretary's change of particulars / teri cavanagh / 05/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / teri cavanagh / 05/09/2008 (1 page) |
31 July 2008 | Company name changed icap hyde tanker derivatives LIMITED\certificate issued on 31/07/08 (2 pages) |
31 July 2008 | Company name changed icap hyde tanker derivatives LIMITED\certificate issued on 31/07/08 (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
23 January 2008 | Company name changed t & m securities LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed t & m securities LIMITED\certificate issued on 23/01/08 (2 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
22 September 2007 | Return made up to 13/09/07; full list of members (6 pages) |
22 September 2007 | Return made up to 13/09/07; full list of members (6 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
31 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
31 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Nc inc already adjusted 03/07/06 (1 page) |
26 July 2006 | Nc inc already adjusted 03/07/06 (1 page) |
26 July 2006 | Ad 03/07/06--------- £ si 10000000@1=10000000 £ ic 100000/10100000 (2 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Ad 03/07/06--------- £ si 10000000@1=10000000 £ ic 100000/10100000 (2 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 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
3 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
21 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
18 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 13/09/04; 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 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
24 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (13 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) |
3 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 13/09/03; 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 (13 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: park house 16 finsbury circus london EC2 (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: park house 16 finsbury circus london EC2 (1 page) |
21 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
9 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
24 December 2001 | Company name changed intercapital equity derivatives LIMITED\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed intercapital equity derivatives LIMITED\certificate issued on 24/12/01 (2 pages) |
9 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
9 October 2001 | Return made up to 13/09/01; 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 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
16 June 2001 | Secretary's particulars changed (1 page) |
16 June 2001 | Secretary's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
11 May 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 (12 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Location of register of members (1 page) |
4 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
4 October 2000 | Location of debenture register (1 page) |
4 October 2000 | Location of register of members (1 page) |
4 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
4 October 2000 | Location of debenture register (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) |
25 August 2000 | Director resigned (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
24 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
10 November 1999 | Secretary's particulars changed (1 page) |
10 November 1999 | Secretary's particulars changed (1 page) |
4 November 1999 | New director appointed (4 pages) |
4 November 1999 | New director appointed (4 pages) |
24 September 1999 | Return made up to 13/09/99; full list of members (7 pages) |
24 September 1999 | Return made up to 13/09/99; full list of members (7 pages) |
6 September 1999 | Location of register of directors' interests (1 page) |
6 September 1999 | Location of register of members (1 page) |
6 September 1999 | Location of register of members (1 page) |
6 September 1999 | Location of register of directors' interests (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Resolutions
|
18 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
7 January 1999 | Auditor's resignation (1 page) |
7 January 1999 | Auditor's resignation (1 page) |
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
8 October 1998 | Return made up to 13/09/98; change of members (8 pages) |
8 October 1998 | Return made up to 13/09/98; change of members (8 pages) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
7 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Director's particulars changed (1 page) |
22 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
8 October 1997 | Return made up to 13/09/97; full list of members (8 pages) |
8 October 1997 | Return made up to 13/09/97; full list of members (8 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
14 March 1997 | New director appointed (1 page) |
14 March 1997 | New director appointed (1 page) |
28 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
13 September 1996 | Return made up to 13/09/96; full list of members (8 pages) |
13 September 1996 | Return made up to 13/09/96; full list of members (8 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
12 October 1995 | Return made up to 13/09/95; full list of members (16 pages) |
12 October 1995 | Return made up to 13/09/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
7 January 1994 | Full accounts made up to 31 March 1993 (10 pages) |
7 January 1994 | Full accounts made up to 31 March 1993 (10 pages) |
12 May 1993 | Memorandum and Articles of Association (18 pages) |
12 May 1993 | Memorandum and Articles of Association (18 pages) |
6 October 1992 | Full accounts made up to 31 March 1992 (9 pages) |
6 October 1992 | Full accounts made up to 31 March 1992 (9 pages) |
13 September 1991 | Incorporation (26 pages) |
13 September 1991 | Incorporation (26 pages) |