London
EC4N 6EU
Director Name | Mr Alfonso Malvar |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2008(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Head Of Communications |
Country of Residence | England |
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(16 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | John Leslie Langton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Lerchenbergstrasse 115 Erlenbach Ch-8703 Switzerland |
Secretary Name | Christopher John Spires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Lovering Road Cheshunt Waltham Cross Hertfordshire EN7 6WU |
Director Name | Matthias Schwarz |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2007) |
Role | Director For Finance And Admi |
Correspondence Address | Eschenmosen 332 Bulach 8180 Switzerland |
Director Name | Mr Rene Karsenti |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2007(2 years, 3 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, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 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(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 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, 3 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(4 years, 7 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, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2021) |
Role | Executive President |
Country of Residence | Switzerland |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
9 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
1 June 2022 | Director's details changed for Mr Alfonso Malvar on 1 June 2022 (2 pages) |
8 February 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
1 April 2021 | Appointment of Mr Leland Harold Goss as a director on 1 April 2021 (2 pages) |
31 March 2021 | Termination of appointment of Martin Scheck as a director on 31 March 2021 (1 page) |
2 March 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
5 January 2021 | Director's details changed for Martin Scheck on 1 January 2021 (2 pages) |
12 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
30 April 2020 | Director's details changed for Mr Owen Paul Richards on 30 April 2020 (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) |
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) |
15 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
24 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
17 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
5 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
9 March 2017 | Second filing of Confirmation Statement dated 07/10/2016 (7 pages) |
9 March 2017 | Second filing of Confirmation Statement dated 07/10/2016 (7 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates
|
7 October 2016 | Confirmation statement made on 7 October 2016 with updates
|
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) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
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) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
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) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
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) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 13 September 2012 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) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 14 September 2011 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) |
13 December 2010 | Appointment of Martin Scheck as a director (2 pages) |
13 December 2010 | Appointment of Martin Scheck as a director (2 pages) |
8 December 2010 | Termination of appointment of Rene Karsenti as a director (1 page) |
8 December 2010 | Termination of appointment of Rene Karsenti as a director (1 page) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 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) |
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) |
29 December 2009 | Termination of appointment of Chantal Grossenbacher as a secretary (1 page) |
29 December 2009 | Termination of appointment of Chantal Grossenbacher as a secretary (1 page) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
8 June 2009 | Appointment terminated secretary linda zehnder wibholm (1 page) |
8 June 2009 | Appointment terminated secretary linda zehnder wibholm (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Secretary appointed chantal grossenbacher (2 pages) |
8 June 2009 | Resolutions
|
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) |
3 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 29/09/08; 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) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
1 November 2007 | Return made up to 29/09/07; no change of members (7 pages) |
1 November 2007 | Return made up to 29/09/07; no change of members (7 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 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 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) |
27 October 2006 | Return made up to 29/09/06; full list of members (6 pages) |
27 October 2006 | Return made up to 29/09/06; full list of members (6 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
26 October 2005 | Return made up to 29/09/05; full list of members
|
26 October 2005 | Return made up to 29/09/05; full list of members
|
14 January 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
14 January 2005 | Memorandum and Articles of Association (11 pages) |
14 January 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
14 January 2005 | Memorandum and Articles of Association (11 pages) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
29 September 2004 | Incorporation (17 pages) |
29 September 2004 | Incorporation (17 pages) |