London
EC2M 3TP
Director Name | James Anthony Quaile |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 January 2018(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Shawn Bernardo |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 February 2018(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | David John Perkins |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | William Hinkle |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 January 1999) |
Role | Vice President Electronic Comm |
Correspondence Address | 106 Beechwood Summit Union County Nj 07901 United States |
Secretary Name | Therese Lynn Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 38 Gayton Road London NW3 1UB |
Director Name | Thomas Michael Juterbock |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1999(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 May 2003) |
Role | Banker |
Correspondence Address | 15 Wrenfield Lane Darien Conneticut Ct 06820 United States |
Director Name | Timothy Woodruff Jay |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1999(4 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 14 Brompton Square London SW3 2AA |
Director Name | James Anthony Forese |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Citizen Of The Usa |
Status | Resigned |
Appointed | 25 January 1999(4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 1999) |
Role | Banker |
Correspondence Address | 68 Carlton Hill London NW8 0ET |
Director Name | Jeff Kronthal |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1999(10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 March 2000) |
Role | Investment Banker |
Correspondence Address | 150 Hartshorn Drive Short Hills New Jersey 07078 United States |
Director Name | William Hinkle |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1999(10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 106 Beechwood Summit Union County Nj 07901 United States |
Director Name | Christopher Allan Goekjian |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1999(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 November 1999) |
Role | Investment Banker |
Correspondence Address | 35 Ormonde Gate London SW3 4HA |
Director Name | Nils Lorenzen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 November 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2001) |
Role | Banking |
Correspondence Address | Omval 453-7 1096hs Amsterdam Foreign |
Director Name | George Handjinicolaou |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1999(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 June 2000) |
Role | Global Markets Executive Vice |
Correspondence Address | 1598 Maddux Lane McLean 22101 Virginia |
Director Name | Benjamin Hillard Cohen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2001) |
Role | Md Investment Bank |
Correspondence Address | 799 Lake Avenue Greenwich Conneticut Ct06830 United States |
Director Name | Jeff Kronthal |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2000(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 May 2001) |
Role | Investment Banker |
Correspondence Address | 150 Hartshorn Drive Short Hills New Jersey 07078 United States |
Director Name | James Anthony Forese |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2003) |
Role | Banker |
Correspondence Address | 6 Deer Trail New Jersey New York 07417 United States |
Director Name | Garry Peter Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 2006) |
Role | Ceo Electronic Brooker |
Correspondence Address | 55 Chiddingstone Street London SW6 3TQ |
Director Name | Philippe Kim Khuong Huu |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 2003) |
Role | Banker |
Correspondence Address | 447 East 57th Street Appartment Ph New York 10022 United States |
Director Name | Robert Eugene Griffith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2002(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 May 2003) |
Role | Investment Banking |
Correspondence Address | 80 Second Street Garden City New York 11530 United States |
Secretary Name | Helen Frances Broomfiled |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Director Name | Mr David Anthony Casterton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 January 2008) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Waldegrave Park Strawberry Hill Twickenham Middlesex TW1 4TE |
Director Name | Mr George MacDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 January 2008) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 15 Sydney Street London SW3 6PN |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 31 Jasmine Court Woodyates Road London SE12 9HP |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Ian Brett Chicken |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Stephen Gerard Caplen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 April 2015) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr John Edwards |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 January 2014) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mrs Nichola Jane Hunter |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kindgdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Peter Stuart Best |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Miss Virginia Duncan |
---|---|
Status | Resigned |
Appointed | 01 September 2016(17 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mrs Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 06 April 2017(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr David Wincott Clark |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(19 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 June 2003) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | icap.com |
---|---|
Email address | [email protected] |
Telephone | 020 70005000 |
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 |
200 at £1 | Icap Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,903,000 |
Net Worth | £24,827,000 |
Cash | £20,737,000 |
Current Liabilities | £12,867,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
17 November 1999 | Delivered on: 3 December 1999 Satisfied on: 24 September 2002 Persons entitled: Overbury PLC Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: All the company's right title benefit and interest in and to the deposit of £411,250 and any deposit thereafter and monies and rights accrued therefrom. Fully Satisfied |
---|---|
13 August 1999 | Delivered on: 20 August 1999 Satisfied on: 21 November 2013 Persons entitled: Jlp Investment Company Limited Classification: Rent deposit deed Secured details: All rents and other sums due or to become due from the company to the chargee under the terms of a lease dated 13TH august 1999 and/or this deed. Particulars: £121,950. Fully Satisfied |
17 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
29 October 2020 | Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 2 March 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
28 October 2020 | Cessation of Icap Holdings (Uk) Limited as a person with significant control on 2 March 2020 (1 page) |
27 February 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (29 pages) |
6 March 2019 | Appointment of David John Perkins as a director on 29 January 2019 (2 pages) |
3 January 2019 | Change of details for Icap Holdings (Uk) Limited as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
17 September 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
13 September 2018 | Termination of appointment of David Wincott Clark as a director on 31 August 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
9 April 2018 | Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page) |
12 March 2018 | Appointment of Shawn Bernardo as a director on 20 February 2018 (2 pages) |
20 February 2018 | Appointment of David Wincott Clark as a director on 23 January 2018 (2 pages) |
19 February 2018 | Termination of appointment of Laurent Paulhac as a director on 22 January 2018 (1 page) |
19 February 2018 | Termination of appointment of Frederik Vogels as a director on 23 January 2018 (1 page) |
19 February 2018 | Appointment of James Anthony Quaile as a director on 23 January 2018 (2 pages) |
19 February 2018 | Appointment of Mr John Strathmore Spencer as a director on 23 January 2018 (2 pages) |
20 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
26 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Full accounts made up to 31 March 2017 (26 pages) |
21 July 2017 | Full accounts made up to 31 March 2017 (26 pages) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
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 Ivan Robert Ritossa as a director on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Ivan Robert Ritossa as a director on 30 December 2016 (1 page) |
30 September 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
6 September 2016 | Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page) |
6 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (27 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (27 pages) |
11 July 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 8 July 2016 (2 pages) |
1 March 2016 | Memorandum and Articles of Association (25 pages) |
1 March 2016 | Memorandum and Articles of Association (25 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
4 January 2016 | Termination of appointment of Diane Schueneman as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Diane Schueneman as a director on 31 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Peter Stuart Best as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Peter Stuart Best as a director on 18 December 2015 (1 page) |
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
|
16 July 2015 | Full accounts made up to 31 March 2015 (28 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (28 pages) |
22 June 2015 | Appointment of Frederik Vogels as a director on 18 June 2015 (2 pages) |
22 June 2015 | Appointment of Frederik Vogels as a director on 18 June 2015 (2 pages) |
18 May 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 17 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 17 April 2015 (1 page) |
30 December 2014 | Statement of capital following an allotment of shares on 30 December 2014
|
30 December 2014 | Statement of capital following an allotment of shares on 30 December 2014
|
23 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
13 August 2014 | Appointment of Laurent Paulhac as a director on 6 August 2014 (2 pages) |
13 August 2014 | Appointment of Laurent Paulhac as a director on 6 August 2014 (2 pages) |
13 August 2014 | Appointment of Laurent Paulhac as a director on 6 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of John David Nixon as a director on 6 August 2014 (1 page) |
7 August 2014 | Termination of appointment of John David Nixon as a director on 6 August 2014 (1 page) |
7 August 2014 | Termination of appointment of John David Nixon as a director on 6 August 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 March 2014 (28 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (28 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
13 May 2014 | Appointment of Mr Ivan Ritossa as a director (2 pages) |
13 May 2014 | Appointment of Diane Schueneman as a director (2 pages) |
13 May 2014 | Appointment of Mr Ivan Ritossa as a director (2 pages) |
13 May 2014 | Appointment of Diane Schueneman as a director (2 pages) |
14 February 2014 | Appointment of Mr Peter Stuart Best as a director (2 pages) |
14 February 2014 | Appointment of Mr Peter Stuart Best as a director (2 pages) |
10 January 2014 | Memorandum and Articles of Association (25 pages) |
10 January 2014 | Memorandum and Articles of Association (25 pages) |
8 January 2014 | Company name changed icap electronic broking LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Company name changed icap electronic broking LIMITED\certificate issued on 08/01/14
|
7 January 2014 | Termination of appointment of Nichola Hunter as a director (1 page) |
7 January 2014 | Appointment of Mr John David Nixon as a director (2 pages) |
7 January 2014 | Termination of appointment of Nichola Hunter as a director (1 page) |
7 January 2014 | Termination of appointment of John Edwards as a director (1 page) |
7 January 2014 | Termination of appointment of John Edwards as a director (1 page) |
7 January 2014 | Appointment of Mr John David Nixon as a director (2 pages) |
21 November 2013 | Satisfaction of charge 1 in full (1 page) |
21 November 2013 | Satisfaction of charge 1 in full (1 page) |
7 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
16 July 2013 | Full accounts made up to 31 March 2013 (27 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (27 pages) |
10 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (31 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (31 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Statement of company's objects (2 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Statement of company's objects (2 pages) |
10 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Appointment of Nichola Jane Hunter as a director (2 pages) |
16 September 2011 | Appointment of Nichola Jane Hunter as a director (2 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (30 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (30 pages) |
4 January 2011 | Termination of appointment of Ian Chicken as a director (1 page) |
4 January 2011 | Termination of appointment of Ian Chicken as a director (1 page) |
28 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (24 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (24 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 Stephen Gerard Caplen on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Edwards on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Chicken on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Chicken on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Edwards on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Edwards on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Chicken 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) |
26 June 2009 | Full accounts made up to 31 March 2009 (25 pages) |
26 June 2009 | Full accounts made up to 31 March 2009 (25 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (25 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) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
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) |
29 March 2007 | Certificate of reduction of issued capital (1 page) |
29 March 2007 | Reduction of iss capital and minute (oc) (4 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Certificate of reduction of issued capital (1 page) |
29 March 2007 | Resolutions
|
29 March 2007 | Reduction of iss capital and minute (oc) (4 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
18 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
18 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
3 April 2006 | Company name changed brokertec europe, LTD.\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed brokertec europe, LTD.\certificate issued on 03/04/06 (2 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
3 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
3 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
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 (16 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
18 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
18 October 2004 | Return made up to 21/09/04; 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) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director 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) |
20 January 2004 | Secretary resigned (1 page) |
29 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
27 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: c/o hackwood secretaries LTD one silk street london EC2Y 8HQ (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: c/o hackwood secretaries LTD one silk street london EC2Y 8HQ (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
20 March 2003 | Ad 25/02/03--------- £ si 3250000@1=3250000 £ ic 25110000/28360000 (2 pages) |
20 March 2003 | Ad 25/02/03--------- £ si 3250000@1=3250000 £ ic 25110000/28360000 (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
23 January 2003 | Auditor's resignation (1 page) |
23 January 2003 | Auditor's resignation (1 page) |
6 December 2002 | Ad 27/11/02--------- £ si 400000@1=400000 £ ic 24710000/25110000 (2 pages) |
6 December 2002 | Ad 27/11/02--------- £ si 400000@1=400000 £ ic 24710000/25110000 (2 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
24 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
11 October 2002 | Ad 30/09/02--------- £ si 200000@1=200000 £ ic 24510000/24710000 (2 pages) |
11 October 2002 | Ad 30/09/02--------- £ si 200000@1=200000 £ ic 24510000/24710000 (2 pages) |
24 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2002 | Ad 29/08/02--------- £ si 200000@1=200000 £ ic 24310000/24510000 (2 pages) |
20 September 2002 | Ad 29/08/02--------- £ si 200000@1=200000 £ ic 24310000/24510000 (2 pages) |
12 August 2002 | Ad 28/06/02--------- £ si 500000@1=500000 £ ic 23810000/24310000 (3 pages) |
12 August 2002 | Ad 28/06/02--------- £ si 500000@1=500000 £ ic 23810000/24310000 (3 pages) |
12 August 2002 | Ad 31/07/02--------- £ si 400000@1=400000 £ ic 23410000/23810000 (2 pages) |
12 August 2002 | Ad 31/07/02--------- £ si 400000@1=400000 £ ic 23410000/23810000 (2 pages) |
20 June 2002 | Ad 31/05/02--------- £ si 600000@1=600000 £ ic 22810000/23410000 (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Ad 31/05/02--------- £ si 600000@1=600000 £ ic 22810000/23410000 (2 pages) |
20 June 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
16 April 2002 | Ad 25/03/02--------- £ si 600000@1=600000 £ ic 22210000/22810000 (2 pages) |
16 April 2002 | Ad 25/03/02--------- £ si 600000@1=600000 £ ic 22210000/22810000 (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
16 January 2002 | Ad 28/12/01--------- £ si 1000000@1=1000000 £ ic 21210000/22210000 (2 pages) |
16 January 2002 | Ad 28/12/01--------- £ si 1000000@1=1000000 £ ic 21210000/22210000 (2 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 October 2001 | Ad 27/09/01--------- £ si 1400000@1=1400000 £ ic 19810000/21210000 (2 pages) |
15 October 2001 | Ad 27/09/01--------- £ si 1400000@1=1400000 £ ic 19810000/21210000 (2 pages) |
24 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
13 September 2001 | Ad 31/08/01--------- £ si 700000@1=700000 £ ic 19110000/19810000 (2 pages) |
13 September 2001 | Ad 31/08/01--------- £ si 700000@1=700000 £ ic 19110000/19810000 (2 pages) |
16 August 2001 | Ad 31/07/01--------- £ si 600000@1=600000 £ ic 18510000/19110000 (2 pages) |
16 August 2001 | Ad 31/07/01--------- £ si 600000@1=600000 £ ic 18510000/19110000 (2 pages) |
3 July 2001 | Memorandum and Articles of Association (6 pages) |
3 July 2001 | Memorandum and Articles of Association (6 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Nc inc already adjusted 21/06/01 (1 page) |
3 July 2001 | Resolutions
|
3 July 2001 | Nc inc already adjusted 21/06/01 (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Ad 29/05/01--------- £ si 2000000@1=2000000 £ ic 16510000/18510000 (2 pages) |
12 June 2001 | Ad 29/05/01--------- £ si 2000000@1=2000000 £ ic 16510000/18510000 (2 pages) |
12 June 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Ad 29/01/01--------- £ si 4000000@1=4000000 £ ic 12510000/16510000 (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Ad 29/01/01--------- £ si 4000000@1=4000000 £ ic 12510000/16510000 (2 pages) |
6 February 2001 | Director resigned (1 page) |
1 December 2000 | Return made up to 21/09/00; full list of members
|
1 December 2000 | Return made up to 21/09/00; full list of members
|
30 November 2000 | New director appointed (3 pages) |
30 November 2000 | New director appointed (3 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
28 September 2000 | Ad 22/09/00--------- £ si 2500000@1=2500000 £ ic 10010000/12510000 (2 pages) |
28 September 2000 | Ad 22/09/00--------- £ si 2500000@1=2500000 £ ic 10010000/12510000 (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
2 May 2000 | Ad 13/04/00--------- £ si 10000000@1=10000000 £ ic 10000/10010000 (2 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | Resolutions
|
2 May 2000 | £ nc 20000/30000000 13/04/00 (1 page) |
2 May 2000 | Ad 13/04/00--------- £ si 10000000@1=10000000 £ ic 10000/10010000 (2 pages) |
2 May 2000 | £ nc 20000/30000000 13/04/00 (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
7 October 1999 | Return made up to 21/09/99; full list of members (9 pages) |
7 October 1999 | Return made up to 21/09/99; full list of members (9 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 June 1999 | Accounting reference date shortened from 30/11/99 to 31/12/98 (1 page) |
20 June 1999 | Accounting reference date shortened from 30/11/99 to 31/12/98 (1 page) |
19 April 1999 | Company name changed europa brokerage LIMITED\certificate issued on 19/04/99 (2 pages) |
19 April 1999 | Company name changed europa brokerage LIMITED\certificate issued on 19/04/99 (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
8 February 1999 | Ad 26/01/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: peterborough court 133 fleet street london EC4A 2BB (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | Ad 26/01/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: peterborough court 133 fleet street london EC4A 2BB (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | £ nc 100/20000 26/01/99 (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Resolutions
|
8 February 1999 | £ nc 100/20000 26/01/99 (1 page) |
8 February 1999 | Secretary resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page) |
11 November 1998 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
11 November 1998 | Resolutions
|
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
11 November 1998 | Resolutions
|
16 October 1998 | Company name changed hackremco (no.1407) LIMITED\certificate issued on 16/10/98 (2 pages) |
16 October 1998 | Company name changed hackremco (no.1407) LIMITED\certificate issued on 16/10/98 (2 pages) |
21 September 1998 | Incorporation (16 pages) |
21 September 1998 | Incorporation (16 pages) |