London
EC2M 3TP
Director Name | Ms Vanessa Elaine Cruwys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr George MacDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 15 Sydney Street London SW3 6PN |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
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 | 15 February 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Timothy Charles Kidd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2012) |
Role | Company Director |
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 | 31 May 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2013) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Nicholas James Dargan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Jack Scard-Morgan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 September 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Miss Virginia Duncan |
---|---|
Status | Resigned |
Appointed | 01 September 2016(8 years, 6 months 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 Donald Stuart McClumpha |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
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(9 years, 1 month 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(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Michel Daniel Jean Jacques Planquart |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 September 2019(11 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Alan Kelly |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 2019(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Richard Cordeschi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2022) |
Role | Chartered Secretary |
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 |
331.1k at £1 | Icap Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202,335,000 |
Current Liabilities | £19,464,000 |
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 | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
17 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
26 November 2020 | Appointment of Mr Donald Stuart Mcclumpha as a director on 26 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Michel Daniel Jean Jacques Planquart as a director on 1 September 2020 (1 page) |
3 March 2020 | Solvency Statement dated 02/03/20 (1 page) |
3 March 2020 | Statement of capital on 3 March 2020
|
3 March 2020 | Resolutions
|
3 March 2020 | Statement by Directors (1 page) |
27 February 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 November 2019 | Resolutions
|
29 October 2019 | Appointment of Mr Richard Cordeschi as a director on 4 October 2019 (2 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
9 September 2019 | Appointment of Michel Daniel Jean Jacques Planquart as a director on 3 September 2019 (2 pages) |
5 September 2019 | Appointment of Mr Alan Kelly as a director on 3 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Jack Scard-Morgan as a director on 3 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Paul James Ashley as a director on 3 September 2019 (1 page) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
3 January 2019 | Change of details for Icap Securities 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) |
24 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
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) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
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) |
11 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
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) |
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) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
16 February 2017 | Auditor's resignation (9 pages) |
16 February 2017 | Auditor's resignation (9 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 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
30 December 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 30 December 2016 (2 pages) |
30 December 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 30 December 2016 (2 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
6 September 2016 | Termination of appointment of Deborah Anne Abrehart 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 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 | Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
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 (14 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 (61 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 (14 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 (61 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages) |
23 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages) |
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages) |
28 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
9 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
1 October 2013 | Appointment of Mr Jack Scard-Morgan as a director (2 pages) |
1 October 2013 | Appointment of Mr Jack Scard-Morgan as a director (2 pages) |
16 September 2013 | Termination of appointment of Vanessa Cruwys as a director (1 page) |
16 September 2013 | Termination of appointment of Vanessa Cruwys as a director (1 page) |
11 June 2013 | Appointment of Nicholas James Dargan as a director (2 pages) |
11 June 2013 | Appointment of Nicholas James Dargan as a director (2 pages) |
5 June 2013 | Termination of appointment of Samantha Wren as a director (1 page) |
5 June 2013 | Termination of appointment of Samantha Wren as a director (1 page) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
21 June 2012 | Appointment of Samantha Anne Wren as a director (2 pages) |
21 June 2012 | Appointment of Samantha Anne Wren as a director (2 pages) |
20 June 2012 | Termination of appointment of Timothy Kidd as a director (1 page) |
20 June 2012 | Termination of appointment of Timothy Kidd as a director (1 page) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Statement of company's objects (2 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Statement of company's objects (2 pages) |
16 January 2012 | Resolutions
|
26 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Reduction of iss capital and minute (oc) (8 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Reduction of iss capital and minute (oc) (8 pages) |
2 December 2010 | Statement of capital on 2 December 2010
|
2 December 2010 | Statement of capital on 2 December 2010
|
2 December 2010 | Statement of capital on 2 December 2010
|
2 December 2010 | Certificate of reduction of issued capital (1 page) |
2 December 2010 | Resolutions
|
2 December 2010 | Certificate of reduction of issued capital (1 page) |
15 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
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 Vanessa Elaine Cruwys 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 | Director's details changed for Mr Timothy Charles Kidd on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Timothy Charles Kidd on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Vanessa Elaine Cruwys on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
17 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
20 November 2008 | Ad 30/09/08\gbp si 123981000@1=123981000\gbp ic 174350104/298331104\ (2 pages) |
20 November 2008 | Ad 30/09/08\gbp si 123981000@1=123981000\gbp ic 174350104/298331104\ (2 pages) |
7 November 2008 | Ad 04/11/08\gbp si 500000@1=500000\gbp ic 173850104/174350104\ (2 pages) |
7 November 2008 | Ad 04/11/08\gbp si 500000@1=500000\gbp ic 173850104/174350104\ (2 pages) |
11 August 2008 | Director appointed mr timoth kidd (1 page) |
11 August 2008 | Director appointed mr timoth kidd (1 page) |
22 July 2008 | Director appointed mrs deborah anne abrehart (2 pages) |
22 July 2008 | Director appointed mrs deborah anne abrehart (2 pages) |
3 July 2008 | Appointment terminated director george macdonald (1 page) |
3 July 2008 | Appointment terminated director george macdonald (1 page) |
6 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
6 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
15 April 2008 | Nc inc already adjusted 01/04/08 (1 page) |
15 April 2008 | Nc inc already adjusted 01/04/08 (1 page) |
15 April 2008 | Ad 01/04/08\gbp si 173850103@1=173850103\gbp ic 1/173850104\ (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Ad 01/04/08\gbp si 173850103@1=173850103\gbp ic 1/173850104\ (2 pages) |
15 February 2008 | Incorporation (21 pages) |
15 February 2008 | Incorporation (21 pages) |