London
EC2M 3TP
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(19 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Helen Frances Broomfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Director Name | Mr James Neilson Pettigrew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Director Finance |
Country of Residence | England |
Correspondence Address | 6 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Director Name | Mr Timothy Charles Kidd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolmer Cottage Frieth Road Marlow Buckinghamshire SL7 2JQ |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Jasmine Court Woodyates Road London SE12 9HP |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 July 2004(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 13 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clorane Gardens London NW3 7IR |
Director Name | Mr John Mark Yallop |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ladbroke Grove London W11 2PD |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 October 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Iain William Torrens |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Ms Samantha Anne Wren |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 October 2011) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr David Charles Ireland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mrs Lorraine Emma Barclay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Mrs Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 05 October 2011(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Stephen Gerard Caplen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2015) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Nicholas James Dargan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(12 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 September 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Donald Stuart McClumpha |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2018) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Miss Virginia Duncan |
---|---|
Status | Resigned |
Appointed | 01 September 2016(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr David Anthony Casterton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mrs Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 06 April 2017(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Paul James Ashley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Richard Cordeschi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2022) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Andrew Ren-Yiing Chen |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Andrew David Eames |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Martin John Ryan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2022(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
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 |
156.5m at $1 | Icap Group Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,780,000 |
Cash | £78,000 |
Current Liabilities | £3,255,000 |
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 | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
17 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
3 December 2019 | Resolutions
|
28 October 2019 | Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
3 January 2019 | Change of details for Icap Global Broking Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
10 December 2018 | Termination of appointment of David Anthony Casterton as a director on 6 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Richard Cordeschi as a director on 6 December 2018 (2 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
9 April 2018 | Appointment of Paul James Ashley as a director on 5 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page) |
21 March 2018 | Statement of capital following an allotment of shares on 16 October 2017
|
23 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
23 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
9 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
12 September 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
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) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
12 July 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Cessation of A Person with Significant Control as a person with significant control on 31 August 2016 (1 page) |
11 July 2017 | Notification of Icap Global Broking Holdings Limited as a person with significant control on 31 August 2016 (1 page) |
11 July 2017 | Notification of Icap Global Broking Holdings Limited as a person with significant control on 31 August 2016 (1 page) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
16 February 2017 | Auditor's resignation (12 pages) |
16 February 2017 | Auditor's resignation (12 pages) |
9 January 2017 | Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 September 2016 (1 page) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 September 2016 (1 page) |
30 December 2016 | Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages) |
30 December 2016 | Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
6 September 2016 | Termination of appointment of Deborah Anne Abrehart as a director 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 Nicholas James Dargan as a director on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Teri-Anne Cavanagh 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 | Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page) |
6 September 2016 | Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page) |
6 September 2016 | Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
25 February 2016 | Solvency Statement dated 23/02/16 (1 page) |
25 February 2016 | Statement by Directors (1 page) |
25 February 2016 | Solvency Statement dated 23/02/16 (1 page) |
25 February 2016 | Statement of capital on 25 February 2016
|
25 February 2016 | Statement of capital on 25 February 2016
|
25 February 2016 | Resolutions
|
25 February 2016 | Statement by Directors (1 page) |
25 February 2016 | Resolutions
|
11 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (60 pages) |
11 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
11 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (16 pages) |
11 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
11 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (60 pages) |
11 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
11 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
11 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (16 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 February 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page) |
29 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (16 pages) |
29 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
29 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages) |
29 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
29 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages) |
29 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (16 pages) |
29 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages) |
29 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages) |
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
16 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Termination of appointment of Lorraine Barclay as a director (1 page) |
23 November 2012 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
23 November 2012 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
23 November 2012 | Termination of appointment of Lorraine Barclay as a director (1 page) |
10 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
27 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Statement of company's objects (2 pages) |
14 February 2012 | Statement of company's objects (2 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Resolutions
|
17 October 2011 | Appointment of Mr David Charles Ireland as a director (2 pages) |
17 October 2011 | Appointment of Mr David Charles Ireland as a director (2 pages) |
16 October 2011 | Termination of appointment of Samantha Wren as a director (1 page) |
16 October 2011 | Termination of appointment of Samantha Wren as a director (1 page) |
15 October 2011 | Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page) |
15 October 2011 | Appointment of Mrs Lorraine Barclay as a director (2 pages) |
15 October 2011 | Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page) |
15 October 2011 | Termination of appointment of Deborah Abrehart as a secretary (1 page) |
15 October 2011 | Termination of appointment of Deborah Abrehart as a secretary (1 page) |
15 October 2011 | Appointment of Mrs Lorraine Barclay as a director (2 pages) |
26 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
26 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
25 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
23 November 2010 | Termination of appointment of Iain Torrens as a director (1 page) |
23 November 2010 | Appointment of Samantha Anne Wren as a director (2 pages) |
23 November 2010 | Termination of appointment of Iain Torrens as a director (1 page) |
23 November 2010 | Appointment of Samantha Anne Wren as a director (2 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
5 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Iain William Torrens on 12 October 2009 (2 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) |
14 October 2009 | Director's details changed for Iain William Torrens on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
3 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
17 December 2008 | Ad 08/12/08\usd si 10000000@1=10000000\usd ic 136545600/146545600\ (2 pages) |
17 December 2008 | Ad 08/12/08\usd si 10000000@1=10000000\usd ic 136545600/146545600\ (2 pages) |
5 December 2008 | Company name changed icap north america investments LIMITED\certificate issued on 05/12/08 (2 pages) |
5 December 2008 | Company name changed icap north america investments LIMITED\certificate issued on 05/12/08 (2 pages) |
11 August 2008 | Appointment terminated director timothy kidd (1 page) |
11 August 2008 | Appointment terminated director timothy kidd (1 page) |
11 August 2008 | Director appointed mr iain william torrens (2 pages) |
11 August 2008 | Director appointed mr iain william torrens (2 pages) |
9 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2007 | Return made up to 08/07/07; full list of members (6 pages) |
12 August 2007 | Return made up to 08/07/07; full list of members (6 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
9 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
27 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
25 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
31 August 2004 | New director appointed (6 pages) |
31 August 2004 | New director appointed (6 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
12 August 2004 | Resolutions
|
12 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
12 August 2004 | Ad 26/07/04--------- us$ si 10000@1=10000 us$ ic 136535600/136545600 (4 pages) |
12 August 2004 | Ad 26/07/04--------- us$ si 10000@1=10000 us$ ic 136535600/136545600 (4 pages) |
11 August 2004 | Ad 26/07/04--------- us$ si 136535598@1=136535598 us$ ic 2/136535600 (2 pages) |
11 August 2004 | Ad 26/07/04--------- us$ si 136535598@1=136535598 us$ ic 2/136535600 (2 pages) |
8 July 2004 | Incorporation (30 pages) |
8 July 2004 | Incorporation (30 pages) |