Company NameICAP Holdings (Asia Pacific) Limited
DirectorsVictoria Louise Hart and Paul Anthony Redman
Company StatusActive
Company Number05174354
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Previous NameICAP North America Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMiss Victoria Louise Hart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(19 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameHelen Frances Broomfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleChartered Secretary
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleDirector Finance
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolmer Cottage
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed20 July 2004(1 week, 5 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Director NameMr John Mark Yallop
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Ladbroke Grove
London
W11 2PD
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 October 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Iain William Torrens
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMs Samantha Anne Wren
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 October 2011)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMrs Lorraine Emma Barclay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Teri-Anne Cavanagh
StatusResigned
Appointed05 October 2011(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameNicholas James Dargan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(12 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 September 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Donald Stuart McClumpha
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2018)
RoleBroker
Country of ResidenceEngland
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed01 September 2016(12 years, 1 month 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
Director NameMr David Anthony Casterton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMrs Tiffany Fern Brill
StatusResigned
Appointed06 April 2017(12 years, 9 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 NamePaul James Ashley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Andrew Ren-Yiing Chen
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Andrew David Eames
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(17 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Martin John Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2022(17 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP

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

156.5m at $1Icap Group Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£165,780,000
Cash£78,000
Current Liabilities£3,255,000

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 Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

17 December 2020Full accounts made up to 31 December 2019 (23 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
3 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 October 2019Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages)
25 October 2019Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (22 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
3 January 2019Change of details for Icap Global Broking Holdings 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)
10 December 2018Termination of appointment of David Anthony Casterton as a director on 6 December 2018 (1 page)
10 December 2018Appointment of Mr Richard Cordeschi as a director on 6 December 2018 (2 pages)
24 July 2018Full accounts made up to 31 December 2017 (19 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
9 April 2018Appointment of Paul James Ashley as a director on 5 March 2018 (2 pages)
9 April 2018Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page)
21 March 2018Statement of capital following an allotment of shares on 16 October 2017
  • USD 3
(3 pages)
23 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
23 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
9 October 2017Full accounts made up to 31 March 2017 (18 pages)
9 October 2017Full accounts made up to 31 March 2017 (18 pages)
12 September 2017Statement of capital following an allotment of shares on 17 August 2017
  • USD 2
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 17 August 2017
  • USD 2
(3 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)
18 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
12 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of A Person with Significant Control as a person with significant control on 31 August 2016 (1 page)
11 July 2017Notification of Icap Global Broking Holdings Limited as a person with significant control on 31 August 2016 (1 page)
11 July 2017Notification of Icap Global Broking Holdings Limited as a person with significant control on 31 August 2016 (1 page)
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 (12 pages)
16 February 2017Auditor's resignation (12 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 Nicholas James Dargan as a director on 30 September 2016 (1 page)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 September 2016 (1 page)
30 December 2016Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages)
30 December 2016Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (17 pages)
21 December 2016Full accounts made up to 31 March 2016 (17 pages)
6 September 2016Termination of appointment of Deborah Anne Abrehart as a director 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 Nicholas James Dargan as a director on 1 September 2016 (2 pages)
6 September 2016Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Teri-Anne Cavanagh 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 2016Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page)
6 September 2016Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page)
6 September 2016Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page)
6 September 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page)
6 September 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 February 2016Solvency Statement dated 23/02/16 (1 page)
25 February 2016Statement by Directors (1 page)
25 February 2016Solvency Statement dated 23/02/16 (1 page)
25 February 2016Statement of capital on 25 February 2016
  • USD 1
(4 pages)
25 February 2016Statement of capital on 25 February 2016
  • USD 1
(4 pages)
25 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium 23/02/2016
(2 pages)
25 February 2016Statement by Directors (1 page)
25 February 2016Resolutions
  • RES13 ‐ Cancellation of share premium 23/02/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (60 pages)
11 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
11 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (16 pages)
11 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
11 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (60 pages)
11 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
11 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
11 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (16 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • USD 156,545,600
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • USD 156,545,600
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • USD 156,545,600
(5 pages)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
29 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (16 pages)
29 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
29 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
29 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
29 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages)
29 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (16 pages)
29 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
29 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • USD 156,545,600
(5 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • USD 156,545,600
(5 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • USD 156,545,600
(5 pages)
16 September 2013Full accounts made up to 31 March 2013 (15 pages)
16 September 2013Full accounts made up to 31 March 2013 (15 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
10 September 2012Full accounts made up to 31 March 2012 (23 pages)
10 September 2012Full accounts made up to 31 March 2012 (23 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
14 February 2012Statement of company's objects (2 pages)
14 February 2012Statement of company's objects (2 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
17 October 2011Appointment of Mr David Charles Ireland as a director (2 pages)
17 October 2011Appointment of Mr David Charles Ireland as a director (2 pages)
16 October 2011Termination of appointment of Samantha Wren as a director (1 page)
16 October 2011Termination of appointment of Samantha Wren as a director (1 page)
15 October 2011Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page)
15 October 2011Appointment of Mrs Lorraine Barclay as a director (2 pages)
15 October 2011Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page)
15 October 2011Termination of appointment of Deborah Abrehart as a secretary (1 page)
15 October 2011Termination of appointment of Deborah Abrehart as a secretary (1 page)
15 October 2011Appointment of Mrs Lorraine Barclay as a director (2 pages)
26 August 2011Full accounts made up to 31 March 2011 (20 pages)
26 August 2011Full accounts made up to 31 March 2011 (20 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
30 March 2011Statement of capital following an allotment of shares on 29 March 2011
  • USD 156,545,600
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 29 March 2011
  • USD 156,545,600
(4 pages)
23 November 2010Termination of appointment of Iain Torrens as a director (1 page)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
23 November 2010Termination of appointment of Iain Torrens as a director (1 page)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
21 October 2010Full accounts made up to 31 March 2010 (15 pages)
21 October 2010Full accounts made up to 31 March 2010 (15 pages)
5 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Iain William Torrens on 12 October 2009 (2 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)
14 October 2009Director's details changed for Iain William Torrens on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages)
10 August 2009Full accounts made up to 31 March 2009 (15 pages)
10 August 2009Full accounts made up to 31 March 2009 (15 pages)
3 August 2009Return made up to 08/07/09; full list of members (4 pages)
3 August 2009Return made up to 08/07/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
17 December 2008Ad 08/12/08\usd si 10000000@1=10000000\usd ic 136545600/146545600\ (2 pages)
17 December 2008Ad 08/12/08\usd si 10000000@1=10000000\usd ic 136545600/146545600\ (2 pages)
5 December 2008Company name changed icap north america investments LIMITED\certificate issued on 05/12/08 (2 pages)
5 December 2008Company name changed icap north america investments LIMITED\certificate issued on 05/12/08 (2 pages)
11 August 2008Appointment terminated director timothy kidd (1 page)
11 August 2008Appointment terminated director timothy kidd (1 page)
11 August 2008Director appointed mr iain william torrens (2 pages)
11 August 2008Director appointed mr iain william torrens (2 pages)
9 July 2008Return made up to 08/07/08; full list of members (4 pages)
9 July 2008Return made up to 08/07/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (10 pages)
29 January 2008Full accounts made up to 31 March 2007 (10 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
12 August 2007Return made up to 08/07/07; full list of members (6 pages)
12 August 2007Return made up to 08/07/07; full list of members (6 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
9 January 2007Full accounts made up to 31 March 2006 (9 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Full accounts made up to 31 March 2006 (9 pages)
27 July 2006Return made up to 08/07/06; full list of members (6 pages)
27 July 2006Return made up to 08/07/06; full list of members (6 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
31 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2006Full accounts made up to 31 March 2005 (10 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Full accounts made up to 31 March 2005 (10 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
2 August 2005Return made up to 08/07/05; full list of members (6 pages)
2 August 2005Return made up to 08/07/05; full list of members (6 pages)
31 August 2004New director appointed (6 pages)
31 August 2004New director appointed (6 pages)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
12 August 2004Ad 26/07/04--------- us$ si 10000@1=10000 us$ ic 136535600/136545600 (4 pages)
12 August 2004Ad 26/07/04--------- us$ si 10000@1=10000 us$ ic 136535600/136545600 (4 pages)
11 August 2004Ad 26/07/04--------- us$ si 136535598@1=136535598 us$ ic 2/136535600 (2 pages)
11 August 2004Ad 26/07/04--------- us$ si 136535598@1=136535598 us$ ic 2/136535600 (2 pages)
8 July 2004Incorporation (30 pages)
8 July 2004Incorporation (30 pages)