London
EC2M 3TP
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(25 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Bernard Cohen |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 March 1999) |
Role | Financial Director |
Correspondence Address | 55 Ronalds Road London N5 1XF |
Director Name | Graham Roger Hill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 7 Grange Grove London N1 2NP |
Secretary Name | Mrs Gillian Eileen Switalski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Copse Waverley Drive Virginia Water Surrey GU25 4PZ |
Director Name | Mr James Neilson Pettigrew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 June 2006) |
Role | Director Finance |
Country of Residence | England |
Correspondence Address | 6 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Director Name | Charles Henry Gregson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope Farm The Haven Billingshurst West Sussex RH14 9BN |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Director Name | Philip Stephen Moyse |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 August 2001) |
Role | Moneybroker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Yallop Avenue Gorleston Norfolk NR31 6HA |
Director Name | Dr Edward Charles Pank |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years after company formation) |
Appointment Duration | 2 years (resigned 01 August 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2001(3 years 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 | Helen Frances Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Director Name | Helen Frances Broomfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 October 2011) |
Role | Chartered Secretary |
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 | 23 January 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolmer Cottage Frieth Road Marlow Buckinghamshire SL7 2JQ |
Director Name | Mr Iain William Torrens |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mrs Lorraine Emma Barclay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr David Charles Ireland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Mrs Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 05 October 2011(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Stephen Gerard Caplen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2015) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Donald Stuart McClumpha |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2018) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Miss Virginia Duncan |
---|---|
Status | Resigned |
Appointed | 01 September 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr David Anthony Casterton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mrs Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 06 April 2017(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Paul James Ashley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Richard Cordeschi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2022) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Andrew Ren-Yiing Chen |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Andrew David Eames |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Martin John Ryan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2022(23 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
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 |
7m at £1 | Icap PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £309,960,000 |
Cash | £3,000 |
Current Liabilities | £4,203,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
31 January 2024 | Appointment of Paul Anthony Redman as a director on 26 January 2024 (2 pages) |
---|---|
25 January 2024 | Termination of appointment of Andrew Ren-Yiing Chen as a director on 19 January 2024 (1 page) |
5 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
29 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
19 April 2023 | Appointment of Miss Victoria Louise Hart as a director on 27 March 2023 (2 pages) |
19 April 2023 | Termination of appointment of Martin John Ryan as a director on 20 March 2023 (1 page) |
24 August 2022 | Confirmation statement made on 24 August 2022 with updates (5 pages) |
17 June 2022 | Appointment of Mr Martin John Ryan as a director on 27 May 2022 (2 pages) |
17 June 2022 | Termination of appointment of Andrew David Eames as a director on 27 May 2022 (1 page) |
26 May 2022 | Full accounts made up to 31 December 2021 (20 pages) |
12 April 2022 | Appointment of Andrew David Eames as a director on 1 April 2022 (2 pages) |
12 April 2022 | Termination of appointment of Richard Cordeschi as a director on 1 April 2022 (1 page) |
9 December 2021 | Change of details for Icap Global Broking Holdings Limited as a person with significant control on 7 May 2021 (2 pages) |
9 December 2021 | Change of details for Icap Global Broking Holdings Limited as a person with significant control on 3 November 2021 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
7 May 2021 | Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021 (1 page) |
17 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (5 pages) |
3 December 2019 | Resolutions
|
27 November 2019 | Statement by Directors (1 page) |
31 October 2019 | Resolutions
|
31 October 2019 | Solvency Statement dated 30/10/19 (1 page) |
31 October 2019 | Statement of capital on 31 October 2019
|
28 October 2019 | Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page) |
20 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
3 January 2019 | Change of details for Icap Global Broking Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Richard Cordeschi as a director on 6 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of David Anthony Casterton as a director on 6 December 2018 (1 page) |
24 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
9 April 2018 | Appointment of Paul James Ashley as a director on 5 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page) |
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) |
10 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
26 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
18 July 2017 | Notification of Icap Global Broking Holdings Limited as a person with significant control on 23 August 2016 (1 page) |
18 July 2017 | Cessation of Icap Plc as a person with significant control on 23 August 2016 (1 page) |
18 July 2017 | Cessation of Icap Plc as a person with significant control on 23 August 2016 (1 page) |
18 July 2017 | Notification of Icap Global Broking Holdings Limited as a person with significant control on 23 August 2016 (1 page) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
16 February 2017 | Auditor's resignation (9 pages) |
16 February 2017 | Auditor's resignation (9 pages) |
9 January 2017 | Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
30 December 2016 | Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages) |
30 December 2016 | Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
2 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
11 February 2016 | Full accounts made up to 31 March 2015 (19 pages) |
11 February 2016 | Full accounts made up to 31 March 2015 (19 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 February 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page) |
29 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
25 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
23 November 2012 | Termination of appointment of Lorraine Barclay as a director (1 page) |
23 November 2012 | Termination of appointment of Lorraine Barclay as a director (1 page) |
23 November 2012 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
2 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
16 January 2012 | Statement of company's objects (2 pages) |
16 January 2012 | Statement of company's objects (2 pages) |
17 October 2011 | Appointment of Mr David Charles Ireland as a director (2 pages) |
17 October 2011 | Appointment of Mr David Charles Ireland as a director (2 pages) |
16 October 2011 | Termination of appointment of Samantha Wren as a director (1 page) |
16 October 2011 | Termination of appointment of Samantha Wren as a director (1 page) |
15 October 2011 | Appointment of Mrs Lorraine Barclay as a director (2 pages) |
15 October 2011 | Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page) |
15 October 2011 | Appointment of Mrs Lorraine Barclay as a director (2 pages) |
15 October 2011 | Termination of appointment of Deborah Abrehart as a secretary (1 page) |
15 October 2011 | Termination of appointment of Deborah Abrehart as a secretary (1 page) |
15 October 2011 | Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page) |
12 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Termination of appointment of Iain Torrens as a director (1 page) |
23 November 2010 | Appointment of Samantha Anne Wren as a director (2 pages) |
23 November 2010 | Termination of appointment of Iain Torrens as a director (1 page) |
23 November 2010 | Appointment of Samantha Anne Wren as a director (2 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
14 October 2009 | Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Iain William Torrens on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Iain William Torrens on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Iain William Torrens on 6 October 2009 (2 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
12 August 2008 | Director appointed mr iain williams torrens (1 page) |
12 August 2008 | Director appointed mr iain williams torrens (1 page) |
11 August 2008 | Appointment terminated director timothy kidd (1 page) |
11 August 2008 | Appointment terminated director timothy kidd (1 page) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
12 August 2007 | Return made up to 10/07/07; full list of members (5 pages) |
12 August 2007 | Return made up to 10/07/07; full list of members (5 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | New director appointed (3 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | New director appointed (3 pages) |
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) |
9 August 2006 | Return made up to 21/07/06; full list of members (5 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (5 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
22 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
22 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
12 August 2005 | New director appointed (3 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (3 pages) |
12 August 2005 | Director resigned (1 page) |
21 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
16 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 21/07/04; full list of members (6 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) |
24 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
30 September 2003 | Auditor's resignation (1 page) |
30 September 2003 | Auditor's resignation (1 page) |
31 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
31 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
11 June 2003 | Resolutions
|
11 June 2003 | Ad 16/04/03--------- £ si 5748861@1=5748861 £ ic 1284000/7032861 (2 pages) |
11 June 2003 | £ nc 2000000/10000000 08/05/03 (2 pages) |
11 June 2003 | Ad 16/04/03--------- £ si 5748861@1=5748861 £ ic 1284000/7032861 (2 pages) |
11 June 2003 | £ nc 2000000/10000000 08/05/03 (2 pages) |
11 June 2003 | Resolutions
|
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
22 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
22 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
10 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
10 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
18 October 2001 | New director appointed (4 pages) |
18 October 2001 | New director appointed (4 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
23 August 2001 | New director appointed (4 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (4 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (4 pages) |
23 August 2001 | New director appointed (4 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
28 July 2000 | Return made up to 21/07/00; full list of members (10 pages) |
28 July 2000 | Return made up to 21/07/00; full list of members (10 pages) |
14 July 2000 | £ nc 1115000/2000000 22/06/00 (1 page) |
14 July 2000 | Ad 26/06/00--------- £ si 169000@1=169000 £ ic 215000/384000 (2 pages) |
14 July 2000 | Ad 26/06/00--------- £ si 169000@1=169000 £ ic 215000/384000 (2 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
14 July 2000 | £ nc 1115000/2000000 22/06/00 (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Statement of affairs (5 pages) |
28 February 2000 | £ nc 1000000/1115000 22/10/99 (1 page) |
28 February 2000 | Ad 22/10/99--------- £ si 115000@1=115000 £ ic 100000/215000 (2 pages) |
28 February 2000 | £ nc 1000000/1115000 22/10/99 (1 page) |
28 February 2000 | Ad 22/10/99--------- £ si 115000@1=115000 £ ic 100000/215000 (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Statement of affairs (5 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 8 montague close london SE1 9RD (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 8 montague close london SE1 9RD (1 page) |
5 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
17 August 1999 | Return made up to 21/07/99; full list of members (9 pages) |
17 August 1999 | Return made up to 21/07/99; full list of members (9 pages) |
11 August 1999 | New director appointed (4 pages) |
11 August 1999 | New director appointed (4 pages) |
22 June 1999 | Secretary's particulars changed (1 page) |
22 June 1999 | Secretary's particulars changed (1 page) |
18 June 1999 | Ad 11/09/98--------- £ si 5000@1=5000 £ ic 27870/32870 (2 pages) |
18 June 1999 | Particulars of contract relating to shares (4 pages) |
18 June 1999 | Ad 11/09/98--------- £ si 17870@1=17870 £ ic 10000/27870 (2 pages) |
18 June 1999 | Ad 11/09/98--------- £ si 17870@1=17870 £ ic 10000/27870 (2 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Particulars of contract relating to shares (4 pages) |
18 June 1999 | Ad 11/09/98--------- £ si 5000@1=5000 £ ic 27870/32870 (2 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Particulars of contract relating to shares (4 pages) |
18 June 1999 | Particulars of contract relating to shares (4 pages) |
7 May 1999 | Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page) |
7 May 1999 | Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (3 pages) |
12 April 1999 | New director appointed (3 pages) |
12 April 1999 | Director resigned (1 page) |
11 January 1999 | Ad 13/11/98--------- £ si 967130@1=967130 £ ic 32870/1000000 (2 pages) |
11 January 1999 | Ad 13/11/98--------- £ si 967130@1=967130 £ ic 32870/1000000 (2 pages) |
8 December 1998 | £ nc 33000/1000000 13/11/98 (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
8 December 1998 | £ nc 33000/1000000 13/11/98 (1 page) |
4 December 1998 | Secretary resigned;director resigned (1 page) |
4 December 1998 | Secretary resigned;director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: 254 blackfriars road ludgate house london SE1 9UY (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 254 blackfriars road ludgate house london SE1 9UY (1 page) |
25 November 1998 | Declaration of assistance for shares acquisition (7 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (7 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (8 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (7 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (7 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (8 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
11 September 1998 | Ad 30/07/98-30/08/98 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 September 1998 | Resolutions
|
11 September 1998 | Ad 30/07/98-30/08/98 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 September 1998 | Resolutions
|
11 September 1998 | £ nc 10000/33000 08/09/98 (1 page) |
11 September 1998 | £ nc 10000/33000 08/09/98 (1 page) |
11 September 1998 | Memorandum and Articles of Association (8 pages) |
11 September 1998 | Memorandum and Articles of Association (8 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
5 August 1998 | Company name changed garban LIMITED\certificate issued on 05/08/98 (2 pages) |
5 August 1998 | Company name changed garban LIMITED\certificate issued on 05/08/98 (2 pages) |
26 July 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
26 July 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
24 July 1998 | Company name changed united brokings usa holdings lim ited\certificate issued on 24/07/98 (2 pages) |
24 July 1998 | Company name changed united brokings usa holdings lim ited\certificate issued on 24/07/98 (2 pages) |
21 July 1998 | Incorporation (25 pages) |
21 July 1998 | Incorporation (25 pages) |