London
EC4N 6EU
Director Name | Mr Owen Paul Richards |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2008(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Head Of Regulatory Policy |
Country of Residence | United Kingdom |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Mr Leland Harold Goss |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Clifford Robert Dammers |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 July 2005) |
Role | Lawyer |
Correspondence Address | Holtye Sandy Drive Cobham Surrey KT11 2ET |
Director Name | Mr Robert Blackburn Gray |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 July 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 9 St Simons Avenue London SW15 6DU |
Secretary Name | Clifford Robert Dammers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 July 2005) |
Role | Lawyer |
Correspondence Address | Holtye Sandy Drive Cobham Surrey KT11 2ET |
Director Name | Royston Lambert |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brook Road Loughton Essex IG10 1BP |
Secretary Name | Christopher John Spires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2008) |
Role | Accountant |
Correspondence Address | 32 Lovering Road Cheshunt Waltham Cross Hertfordshire EN7 6WU |
Director Name | Mr Rene Karsenti |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2007(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 November 2010) |
Role | Executive President Icma |
Country of Residence | Switzerland |
Correspondence Address | Rainstrasse 40c Pfaffikon 8808 Switzerland |
Director Name | David Charles Lawler |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 2008) |
Role | IT Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Old Farm Avenue Sidcup Kent DA15 8AF |
Director Name | Mr Kevin Lawrence Milne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Spurgate Hutton Brentwood Essex CM13 2JT |
Secretary Name | Linda Ann Zehnder Wibholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2009) |
Role | Finance Director |
Correspondence Address | Stockbergstrasse 3 Tuggen 8856 Switzerland |
Secretary Name | Chantal Grossenbacher |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 18 May 2009(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2009) |
Role | Director Finance & Admin |
Correspondence Address | In Den Reben 15 Auenstein 5105 Switzerland |
Director Name | Martin Scheck |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 November 2010(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Telephone | 020 70025308 |
---|---|
Telephone region | London |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | International Capital Market Association LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
---|---|
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
5 January 2021 | Director's details changed for Martin Scheck on 1 January 2021 (2 pages) |
30 April 2020 | Director's details changed for Martin Scheck on 30 April 2020 (2 pages) |
30 April 2020 | Director's details changed for Mr Alfonso Malvar on 30 April 2020 (2 pages) |
30 April 2020 | Director's details changed for Mr Owen Paul Richards on 30 April 2020 (2 pages) |
29 April 2020 | Change of details for International Capital Market Association Limited as a person with significant control on 29 April 2020 (2 pages) |
29 April 2020 | Registered office address changed from 23 College Hill London London EC4R 2RP to 110 Cannon Street London EC4N 6EU on 29 April 2020 (1 page) |
4 March 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
23 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
11 March 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 March 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Termination of appointment of Rene Karsenti as a director (2 pages) |
1 December 2010 | Termination of appointment of Rene Karsenti as a director (2 pages) |
1 December 2010 | Appointment of Martin Scheck as a director (3 pages) |
1 December 2010 | Appointment of Martin Scheck as a director (3 pages) |
3 August 2010 | Registered office address changed from 7 Limeharbour Docklands London E14 9NQ on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 7 Limeharbour Docklands London E14 9NQ on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 7 Limeharbour Docklands London E14 9NQ on 3 August 2010 (1 page) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 December 2009 | Termination of appointment of Chantal Grossenbacher as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Chantal Grossenbacher as a secretary (2 pages) |
8 June 2009 | Appointment terminated secretary linda zehnder wibholm (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 June 2009 | Appointment terminated secretary linda zehnder wibholm (1 page) |
8 June 2009 | Secretary appointed chantal grossenbacher (2 pages) |
8 June 2009 | Secretary appointed chantal grossenbacher (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / owen richards / 28/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / owen richards / 28/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / linda zehnder wibholm / 28/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / linda zehnder wibholm / 28/02/2008 (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 36-38 cornhill london EC3V 3NG (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned;director resigned (1 page) |
15 July 2005 | Secretary resigned;director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 36-38 cornhill london EC3V 3NG (1 page) |
15 July 2005 | New director appointed (2 pages) |
17 March 2005 | Return made up to 19/02/05; full list of members
|
17 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 March 2005 | Return made up to 19/02/05; full list of members
|
17 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 9 cheapside london EC2V 6AD (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
9 February 2005 | New secretary appointed;new director appointed (2 pages) |
9 February 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
9 February 2005 | New secretary appointed;new director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 9 cheapside london EC2V 6AD (1 page) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
26 March 2004 | Resolutions
|
26 March 2004 | Memorandum and Articles of Association (4 pages) |
26 March 2004 | Memorandum and Articles of Association (4 pages) |
26 March 2004 | Resolutions
|
22 March 2004 | Company name changed alnery no.2411 LIMITED\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed alnery no.2411 LIMITED\certificate issued on 22/03/04 (2 pages) |
19 February 2004 | Incorporation (17 pages) |
19 February 2004 | Incorporation (17 pages) |