Company NameICAP Global Derivatives Limited
Company StatusActive
Company Number03635229
CategoryPrivate Limited Company
Incorporation Date21 September 1998(25 years, 7 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr John Strathmore Spencer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(19 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameJames Anthony Quaile
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 2018(19 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameShawn Bernardo
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 2018(19 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameDavid John Perkins
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(20 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameWilliam Hinkle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1998(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 January 1999)
RoleVice President Electronic Comm
Correspondence Address106 Beechwood
Summit
Union County
Nj 07901
United States
Secretary NameTherese Lynn Miller
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 January 1999)
RoleCompany Director
Correspondence Address38 Gayton Road
London
NW3 1UB
Director NameThomas Michael Juterbock
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1999(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 May 2003)
RoleBanker
Correspondence Address15 Wrenfield Lane
Darien
Conneticut
Ct 06820
United States
Director NameTimothy Woodruff Jay
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1999(4 months after company formation)
Appointment Duration2 years (resigned 26 January 2001)
RoleCompany Director
Correspondence Address14 Brompton Square
London
SW3 2AA
Director NameJames Anthony Forese
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityCitizen Of The Usa
StatusResigned
Appointed25 January 1999(4 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1999)
RoleBanker
Correspondence Address68 Carlton Hill
London
NW8 0ET
Director NameJeff Kronthal
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1999(10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 March 2000)
RoleInvestment Banker
Correspondence Address150 Hartshorn Drive
Short Hills
New Jersey
07078
United States
Director NameWilliam Hinkle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1999(10 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 2004)
RoleCompany Director
Correspondence Address106 Beechwood
Summit
Union County
Nj 07901
United States
Director NameChristopher Allan Goekjian
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 10 November 1999)
RoleInvestment Banker
Correspondence Address35 Ormonde Gate
London
SW3 4HA
Director NameNils Lorenzen
Date of BirthApril 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed10 November 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2001)
RoleBanking
Correspondence AddressOmval 453-7
1096hs
Amsterdam
Foreign
Director NameGeorge Handjinicolaou
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1999(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 June 2000)
RoleGlobal Markets Executive Vice
Correspondence Address1598 Maddux Lane
McLean
22101
Virginia
Director NameBenjamin Hillard Cohen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2001)
RoleMd Investment Bank
Correspondence Address799 Lake Avenue
Greenwich
Conneticut Ct06830
United States
Director NameJeff Kronthal
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2000(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 May 2001)
RoleInvestment Banker
Correspondence Address150 Hartshorn Drive
Short Hills
New Jersey
07078
United States
Director NameJames Anthony Forese
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2003)
RoleBanker
Correspondence Address6 Deer Trail
New Jersey
New York 07417
United States
Director NameGarry Peter Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 2006)
RoleCeo Electronic Brooker
Correspondence Address55 Chiddingstone Street
London
SW6 3TQ
Director NamePhilippe Kim Khuong Huu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2002(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 May 2003)
RoleBanker
Correspondence Address447 East 57th Street
Appartment Ph
New York
10022
United States
Director NameRobert Eugene Griffith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2002(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 May 2003)
RoleInvestment Banking
Correspondence Address80 Second Street
Garden City
New York 11530
United States
Secretary NameHelen Frances Broomfiled
NationalityBritish
StatusResigned
Appointed19 June 2003(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameMr David Anthony Casterton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 January 2008)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address10 Waldegrave Park
Strawberry Hill
Twickenham
Middlesex
TW1 4TE
Director NameMr George MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 January 2008)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address15 Sydney Street
London
SW3 6PN
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(7 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Ian Brett Chicken
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(9 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 April 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr John Edwards
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 January 2014)
RoleBroker
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMrs Nichola Jane Hunter
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kindgdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Peter Stuart Best
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed01 September 2016(17 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMrs Tiffany Fern Brill
StatusResigned
Appointed06 April 2017(18 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr David Wincott Clark
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(19 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1999(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 19 June 2003)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websiteicap.com
Email address[email protected]
Telephone020 70005000
Telephone regionLondon

Location

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

Shareholders

200 at £1Icap Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,903,000
Net Worth£24,827,000
Cash£20,737,000
Current Liabilities£12,867,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

17 November 1999Delivered 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 1999Delivered 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

Filing History

17 December 2020Full accounts made up to 31 December 2019 (27 pages)
29 October 2020Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 2 March 2020 (2 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
28 October 2020Cessation of Icap Holdings (Uk) Limited as a person with significant control on 2 March 2020 (1 page)
27 February 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 301
(3 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 31 December 2018 (29 pages)
6 March 2019Appointment of David John Perkins as a director on 29 January 2019 (2 pages)
3 January 2019Change of details for Icap Holdings (Uk) Limited as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
17 September 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
13 September 2018Termination of appointment of David Wincott Clark as a director on 31 August 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (26 pages)
9 April 2018Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page)
12 March 2018Appointment of Shawn Bernardo as a director on 20 February 2018 (2 pages)
20 February 2018Appointment of David Wincott Clark as a director on 23 January 2018 (2 pages)
19 February 2018Termination of appointment of Laurent Paulhac as a director on 22 January 2018 (1 page)
19 February 2018Termination of appointment of Frederik Vogels as a director on 23 January 2018 (1 page)
19 February 2018Appointment of James Anthony Quaile as a director on 23 January 2018 (2 pages)
19 February 2018Appointment of Mr John Strathmore Spencer as a director on 23 January 2018 (2 pages)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
21 July 2017Full accounts made up to 31 March 2017 (26 pages)
21 July 2017Full accounts made up to 31 March 2017 (26 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
16 February 2017Auditor's resignation (9 pages)
16 February 2017Auditor's resignation (9 pages)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
30 December 2016Termination of appointment of Ivan Robert Ritossa as a director on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Ivan Robert Ritossa as a director on 30 December 2016 (1 page)
30 September 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 300
(3 pages)
30 September 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 300
(3 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
6 September 2016Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page)
6 September 2016Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page)
6 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
6 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
21 July 2016Full accounts made up to 31 March 2016 (27 pages)
21 July 2016Full accounts made up to 31 March 2016 (27 pages)
11 July 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 8 July 2016 (2 pages)
11 July 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 8 July 2016 (2 pages)
1 March 2016Memorandum and Articles of Association (25 pages)
1 March 2016Memorandum and Articles of Association (25 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 January 2016Termination of appointment of Diane Schueneman as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Diane Schueneman as a director on 31 December 2015 (1 page)
18 December 2015Termination of appointment of Peter Stuart Best as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Peter Stuart Best as a director on 18 December 2015 (1 page)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200
(5 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200
(5 pages)
16 July 2015Full accounts made up to 31 March 2015 (28 pages)
16 July 2015Full accounts made up to 31 March 2015 (28 pages)
22 June 2015Appointment of Frederik Vogels as a director on 18 June 2015 (2 pages)
22 June 2015Appointment of Frederik Vogels as a director on 18 June 2015 (2 pages)
18 May 2015Termination of appointment of Stephen Gerard Caplen as a director on 17 April 2015 (1 page)
18 May 2015Termination of appointment of Stephen Gerard Caplen as a director on 17 April 2015 (1 page)
30 December 2014Statement of capital following an allotment of shares on 30 December 2014
  • GBP 200
(3 pages)
30 December 2014Statement of capital following an allotment of shares on 30 December 2014
  • GBP 200
(3 pages)
23 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
13 August 2014Appointment of Laurent Paulhac as a director on 6 August 2014 (2 pages)
13 August 2014Appointment of Laurent Paulhac as a director on 6 August 2014 (2 pages)
13 August 2014Appointment of Laurent Paulhac as a director on 6 August 2014 (2 pages)
7 August 2014Termination of appointment of John David Nixon as a director on 6 August 2014 (1 page)
7 August 2014Termination of appointment of John David Nixon as a director on 6 August 2014 (1 page)
7 August 2014Termination of appointment of John David Nixon as a director on 6 August 2014 (1 page)
7 July 2014Full accounts made up to 31 March 2014 (28 pages)
7 July 2014Full accounts made up to 31 March 2014 (28 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
13 May 2014Appointment of Mr Ivan Ritossa as a director (2 pages)
13 May 2014Appointment of Diane Schueneman as a director (2 pages)
13 May 2014Appointment of Mr Ivan Ritossa as a director (2 pages)
13 May 2014Appointment of Diane Schueneman as a director (2 pages)
14 February 2014Appointment of Mr Peter Stuart Best as a director (2 pages)
14 February 2014Appointment of Mr Peter Stuart Best as a director (2 pages)
10 January 2014Memorandum and Articles of Association (25 pages)
10 January 2014Memorandum and Articles of Association (25 pages)
8 January 2014Company name changed icap electronic broking LIMITED\certificate issued on 08/01/14
  • CONNOT ‐
(3 pages)
8 January 2014Company name changed icap electronic broking LIMITED\certificate issued on 08/01/14
  • CONNOT ‐
(3 pages)
7 January 2014Termination of appointment of Nichola Hunter as a director (1 page)
7 January 2014Appointment of Mr John David Nixon as a director (2 pages)
7 January 2014Termination of appointment of Nichola Hunter as a director (1 page)
7 January 2014Termination of appointment of John Edwards as a director (1 page)
7 January 2014Termination of appointment of John Edwards as a director (1 page)
7 January 2014Appointment of Mr John David Nixon as a director (2 pages)
21 November 2013Satisfaction of charge 1 in full (1 page)
21 November 2013Satisfaction of charge 1 in full (1 page)
7 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
16 July 2013Full accounts made up to 31 March 2013 (27 pages)
16 July 2013Full accounts made up to 31 March 2013 (27 pages)
10 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
17 July 2012Full accounts made up to 31 March 2012 (31 pages)
17 July 2012Full accounts made up to 31 March 2012 (31 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
20 March 2012Statement of company's objects (2 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
20 March 2012Statement of company's objects (2 pages)
10 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
16 September 2011Appointment of Nichola Jane Hunter as a director (2 pages)
16 September 2011Appointment of Nichola Jane Hunter as a director (2 pages)
20 July 2011Full accounts made up to 31 March 2011 (30 pages)
20 July 2011Full accounts made up to 31 March 2011 (30 pages)
4 January 2011Termination of appointment of Ian Chicken as a director (1 page)
4 January 2011Termination of appointment of Ian Chicken as a director (1 page)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
9 July 2010Full accounts made up to 31 March 2010 (24 pages)
9 July 2010Full accounts made up to 31 March 2010 (24 pages)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
7 October 2009Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Gerard Caplen on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Edwards on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Chicken on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Chicken on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Edwards on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Edwards on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Chicken on 6 October 2009 (2 pages)
18 September 2009Return made up to 13/09/09; full list of members (4 pages)
18 September 2009Return made up to 13/09/09; full list of members (4 pages)
26 June 2009Full accounts made up to 31 March 2009 (25 pages)
26 June 2009Full accounts made up to 31 March 2009 (25 pages)
5 February 2009Full accounts made up to 31 March 2008 (25 pages)
5 February 2009Full accounts made up to 31 March 2008 (25 pages)
23 September 2008Return made up to 13/09/08; full list of members (4 pages)
23 September 2008Return made up to 13/09/08; full list of members (4 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
9 January 2008Full accounts made up to 31 March 2007 (20 pages)
9 January 2008Full accounts made up to 31 March 2007 (20 pages)
22 September 2007Return made up to 13/09/07; full list of members (6 pages)
22 September 2007Return made up to 13/09/07; full list of members (6 pages)
29 March 2007Certificate of reduction of issued capital (1 page)
29 March 2007Reduction of iss capital and minute (oc) (4 pages)
29 March 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
29 March 2007Certificate of reduction of issued capital (1 page)
29 March 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
29 March 2007Reduction of iss capital and minute (oc) (4 pages)
9 January 2007Full accounts made up to 31 March 2006 (22 pages)
9 January 2007Full accounts made up to 31 March 2006 (22 pages)
18 October 2006Return made up to 13/09/06; full list of members (6 pages)
18 October 2006Return made up to 13/09/06; full list of members (6 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
3 April 2006Company name changed brokertec europe, LTD.\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed brokertec europe, LTD.\certificate issued on 03/04/06 (2 pages)
25 January 2006Full accounts made up to 31 March 2005 (14 pages)
25 January 2006Full accounts made up to 31 March 2005 (14 pages)
3 October 2005Return made up to 21/09/05; full list of members (6 pages)
3 October 2005Return made up to 21/09/05; full list of members (6 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
21 January 2005Full accounts made up to 31 March 2004 (16 pages)
21 January 2005Full accounts made up to 31 March 2004 (16 pages)
18 October 2004Return made up to 21/09/04; full list of members (6 pages)
18 October 2004Return made up to 21/09/04; full list of members (6 pages)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
29 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 October 2003Full accounts made up to 31 December 2002 (17 pages)
27 October 2003Full accounts made up to 31 December 2002 (17 pages)
3 October 2003Return made up to 21/09/03; full list of members (7 pages)
3 October 2003Return made up to 21/09/03; full list of members (7 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
13 July 2003Registered office changed on 13/07/03 from: c/o hackwood secretaries LTD one silk street london EC2Y 8HQ (1 page)
13 July 2003Registered office changed on 13/07/03 from: c/o hackwood secretaries LTD one silk street london EC2Y 8HQ (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
20 March 2003Ad 25/02/03--------- £ si 3250000@1=3250000 £ ic 25110000/28360000 (2 pages)
20 March 2003Ad 25/02/03--------- £ si 3250000@1=3250000 £ ic 25110000/28360000 (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
23 January 2003Auditor's resignation (1 page)
23 January 2003Auditor's resignation (1 page)
6 December 2002Ad 27/11/02--------- £ si 400000@1=400000 £ ic 24710000/25110000 (2 pages)
6 December 2002Ad 27/11/02--------- £ si 400000@1=400000 £ ic 24710000/25110000 (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (16 pages)
24 October 2002Return made up to 21/09/02; full list of members (8 pages)
24 October 2002Return made up to 21/09/02; full list of members (8 pages)
24 October 2002Full accounts made up to 31 December 2001 (16 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
11 October 2002Ad 30/09/02--------- £ si 200000@1=200000 £ ic 24510000/24710000 (2 pages)
11 October 2002Ad 30/09/02--------- £ si 200000@1=200000 £ ic 24510000/24710000 (2 pages)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
20 September 2002Ad 29/08/02--------- £ si 200000@1=200000 £ ic 24310000/24510000 (2 pages)
20 September 2002Ad 29/08/02--------- £ si 200000@1=200000 £ ic 24310000/24510000 (2 pages)
12 August 2002Ad 28/06/02--------- £ si 500000@1=500000 £ ic 23810000/24310000 (3 pages)
12 August 2002Ad 28/06/02--------- £ si 500000@1=500000 £ ic 23810000/24310000 (3 pages)
12 August 2002Ad 31/07/02--------- £ si 400000@1=400000 £ ic 23410000/23810000 (2 pages)
12 August 2002Ad 31/07/02--------- £ si 400000@1=400000 £ ic 23410000/23810000 (2 pages)
20 June 2002Ad 31/05/02--------- £ si 600000@1=600000 £ ic 22810000/23410000 (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Ad 31/05/02--------- £ si 600000@1=600000 £ ic 22810000/23410000 (2 pages)
20 June 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
16 April 2002Ad 25/03/02--------- £ si 600000@1=600000 £ ic 22210000/22810000 (2 pages)
16 April 2002Ad 25/03/02--------- £ si 600000@1=600000 £ ic 22210000/22810000 (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
16 January 2002Ad 28/12/01--------- £ si 1000000@1=1000000 £ ic 21210000/22210000 (2 pages)
16 January 2002Ad 28/12/01--------- £ si 1000000@1=1000000 £ ic 21210000/22210000 (2 pages)
27 October 2001Full accounts made up to 31 December 2000 (16 pages)
27 October 2001Full accounts made up to 31 December 2000 (16 pages)
15 October 2001Ad 27/09/01--------- £ si 1400000@1=1400000 £ ic 19810000/21210000 (2 pages)
15 October 2001Ad 27/09/01--------- £ si 1400000@1=1400000 £ ic 19810000/21210000 (2 pages)
24 September 2001Return made up to 21/09/01; full list of members (6 pages)
24 September 2001Return made up to 21/09/01; full list of members (6 pages)
13 September 2001Ad 31/08/01--------- £ si 700000@1=700000 £ ic 19110000/19810000 (2 pages)
13 September 2001Ad 31/08/01--------- £ si 700000@1=700000 £ ic 19110000/19810000 (2 pages)
16 August 2001Ad 31/07/01--------- £ si 600000@1=600000 £ ic 18510000/19110000 (2 pages)
16 August 2001Ad 31/07/01--------- £ si 600000@1=600000 £ ic 18510000/19110000 (2 pages)
3 July 2001Memorandum and Articles of Association (6 pages)
3 July 2001Memorandum and Articles of Association (6 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2001Nc inc already adjusted 21/06/01 (1 page)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2001Nc inc already adjusted 21/06/01 (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Ad 29/05/01--------- £ si 2000000@1=2000000 £ ic 16510000/18510000 (2 pages)
12 June 2001Ad 29/05/01--------- £ si 2000000@1=2000000 £ ic 16510000/18510000 (2 pages)
12 June 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Ad 29/01/01--------- £ si 4000000@1=4000000 £ ic 12510000/16510000 (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Ad 29/01/01--------- £ si 4000000@1=4000000 £ ic 12510000/16510000 (2 pages)
6 February 2001Director resigned (1 page)
1 December 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 December 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 November 2000New director appointed (3 pages)
30 November 2000New director appointed (3 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
28 September 2000Ad 22/09/00--------- £ si 2500000@1=2500000 £ ic 10010000/12510000 (2 pages)
28 September 2000Ad 22/09/00--------- £ si 2500000@1=2500000 £ ic 10010000/12510000 (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Accounts for a small company made up to 31 December 1999 (11 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Accounts for a small company made up to 31 December 1999 (11 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
2 May 2000Ad 13/04/00--------- £ si 10000000@1=10000000 £ ic 10000/10010000 (2 pages)
2 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
2 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
2 May 2000£ nc 20000/30000000 13/04/00 (1 page)
2 May 2000Ad 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 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
28 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
28 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 November 1999Director resigned (1 page)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
3 November 1999Director resigned (1 page)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
22 October 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1999Return made up to 21/09/99; full list of members (9 pages)
7 October 1999Return made up to 21/09/99; full list of members (9 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 June 1999Accounting reference date shortened from 30/11/99 to 31/12/98 (1 page)
20 June 1999Accounting reference date shortened from 30/11/99 to 31/12/98 (1 page)
19 April 1999Company name changed europa brokerage LIMITED\certificate issued on 19/04/99 (2 pages)
19 April 1999Company name changed europa brokerage LIMITED\certificate issued on 19/04/99 (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
8 February 1999Ad 26/01/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
8 February 1999Registered office changed on 08/02/99 from: peterborough court 133 fleet street london EC4A 2BB (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 February 1999Ad 26/01/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
8 February 1999Registered office changed on 08/02/99 from: peterborough court 133 fleet street london EC4A 2BB (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999£ nc 100/20000 26/01/99 (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 February 1999£ nc 100/20000 26/01/99 (1 page)
8 February 1999Secretary resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Registered office changed on 11/11/98 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
11 November 1998Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Registered office changed on 11/11/98 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 October 1998Company name changed hackremco (no.1407) LIMITED\certificate issued on 16/10/98 (2 pages)
16 October 1998Company name changed hackremco (no.1407) LIMITED\certificate issued on 16/10/98 (2 pages)
21 September 1998Incorporation (16 pages)
21 September 1998Incorporation (16 pages)