Company NameICAP Holdings (UK) Limited
DirectorPaul Anthony Redman
Company StatusActive
Company Number06505346
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMs Vanessa Elaine Cruwys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr George MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address15 Sydney Street
London
SW3 6PN
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMs Samantha Anne Wren
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 June 2013)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Nicholas James Dargan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Jack Scard-Morgan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed01 September 2016(8 years, 6 months 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 Donald Stuart McClumpha
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMrs Tiffany Fern Brill
StatusResigned
Appointed06 April 2017(9 years, 1 month 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(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Michel Daniel Jean Jacques Planquart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed03 September 2019(11 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Alan Kelly
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2019(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2022)
RoleChartered Secretary
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

331.1k at £1Icap Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£202,335,000
Current Liabilities£19,464,000

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 Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

17 December 2020Full accounts made up to 31 December 2019 (21 pages)
26 November 2020Appointment of Mr Donald Stuart Mcclumpha as a director on 26 November 2020 (2 pages)
26 November 2020Termination of appointment of Michel Daniel Jean Jacques Planquart as a director on 1 September 2020 (1 page)
3 March 2020Solvency Statement dated 02/03/20 (1 page)
3 March 2020Statement of capital on 3 March 2020
  • GBP 1
(3 pages)
3 March 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 02/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2020Statement by Directors (1 page)
27 February 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 331,106
(3 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 November 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)
29 October 2019Appointment of Mr Richard Cordeschi as a director on 4 October 2019 (2 pages)
5 October 2019Full accounts made up to 31 December 2018 (21 pages)
9 September 2019Appointment of Michel Daniel Jean Jacques Planquart as a director on 3 September 2019 (2 pages)
5 September 2019Appointment of Mr Alan Kelly as a director on 3 September 2019 (2 pages)
5 September 2019Termination of appointment of Jack Scard-Morgan as a director on 3 September 2019 (1 page)
5 September 2019Termination of appointment of Paul James Ashley as a director on 3 September 2019 (1 page)
19 February 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
3 January 2019Change of details for Icap Securities 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)
24 July 2018Full accounts made up to 31 December 2017 (17 pages)
19 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 331,105
(3 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)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (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)
11 October 2017Full accounts made up to 31 March 2017 (16 pages)
11 October 2017Full accounts made up to 31 March 2017 (16 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)
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)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 February 2017Auditor's resignation (9 pages)
16 February 2017Auditor's resignation (9 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 December 2016 (1 page)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
30 December 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 30 December 2016 (2 pages)
30 December 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 30 December 2016 (2 pages)
18 December 2016Full accounts made up to 31 March 2016 (17 pages)
18 December 2016Full accounts made up to 31 March 2016 (17 pages)
6 September 2016Termination of appointment of Deborah Anne Abrehart 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 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 2016Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 331,104
(4 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 331,104
(4 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 (14 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 (61 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 (14 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 (61 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 331,104
(4 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 331,104
(4 pages)
23 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
23 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages)
28 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 331,104
(4 pages)
28 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 331,104
(4 pages)
9 October 2013Full accounts made up to 31 March 2013 (15 pages)
9 October 2013Full accounts made up to 31 March 2013 (15 pages)
1 October 2013Appointment of Mr Jack Scard-Morgan as a director (2 pages)
1 October 2013Appointment of Mr Jack Scard-Morgan as a director (2 pages)
16 September 2013Termination of appointment of Vanessa Cruwys as a director (1 page)
16 September 2013Termination of appointment of Vanessa Cruwys as a director (1 page)
11 June 2013Appointment of Nicholas James Dargan as a director (2 pages)
11 June 2013Appointment of Nicholas James Dargan as a director (2 pages)
5 June 2013Termination of appointment of Samantha Wren as a director (1 page)
5 June 2013Termination of appointment of Samantha Wren as a director (1 page)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
11 October 2012Full accounts made up to 31 March 2012 (18 pages)
11 October 2012Full accounts made up to 31 March 2012 (18 pages)
21 June 2012Appointment of Samantha Anne Wren as a director (2 pages)
21 June 2012Appointment of Samantha Anne Wren as a director (2 pages)
20 June 2012Termination of appointment of Timothy Kidd as a director (1 page)
20 June 2012Termination of appointment of Timothy Kidd as a director (1 page)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 January 2012Statement of company's objects (2 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 January 2012Statement of company's objects (2 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 September 2011Full accounts made up to 31 March 2011 (19 pages)
26 September 2011Full accounts made up to 31 March 2011 (19 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
2 December 2010Reduction of iss capital and minute (oc) (8 pages)
2 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 December 2010Reduction of iss capital and minute (oc) (8 pages)
2 December 2010Statement of capital on 2 December 2010
  • GBP 331,104
(4 pages)
2 December 2010Statement of capital on 2 December 2010
  • GBP 331,104
(4 pages)
2 December 2010Statement of capital on 2 December 2010
  • GBP 331,104
(4 pages)
2 December 2010Certificate of reduction of issued capital (1 page)
2 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 December 2010Certificate of reduction of issued capital (1 page)
15 October 2010Full accounts made up to 31 March 2010 (15 pages)
15 October 2010Full accounts made up to 31 March 2010 (15 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
14 October 2009Director's details changed for Vanessa Elaine Cruwys on 12 October 2009 (2 pages)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
14 October 2009Director's details changed for Mr Timothy Charles Kidd on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Timothy Charles Kidd on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Vanessa Elaine Cruwys on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages)
18 September 2009Full accounts made up to 31 March 2009 (14 pages)
18 September 2009Full accounts made up to 31 March 2009 (14 pages)
17 March 2009Return made up to 15/02/09; full list of members (4 pages)
17 March 2009Return made up to 15/02/09; full list of members (4 pages)
20 November 2008Ad 30/09/08\gbp si 123981000@1=123981000\gbp ic 174350104/298331104\ (2 pages)
20 November 2008Ad 30/09/08\gbp si 123981000@1=123981000\gbp ic 174350104/298331104\ (2 pages)
7 November 2008Ad 04/11/08\gbp si 500000@1=500000\gbp ic 173850104/174350104\ (2 pages)
7 November 2008Ad 04/11/08\gbp si 500000@1=500000\gbp ic 173850104/174350104\ (2 pages)
11 August 2008Director appointed mr timoth kidd (1 page)
11 August 2008Director appointed mr timoth kidd (1 page)
22 July 2008Director appointed mrs deborah anne abrehart (2 pages)
22 July 2008Director appointed mrs deborah anne abrehart (2 pages)
3 July 2008Appointment terminated director george macdonald (1 page)
3 July 2008Appointment terminated director george macdonald (1 page)
6 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
6 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
15 April 2008Nc inc already adjusted 01/04/08 (1 page)
15 April 2008Nc inc already adjusted 01/04/08 (1 page)
15 April 2008Ad 01/04/08\gbp si 173850103@1=173850103\gbp ic 1/173850104\ (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2008Ad 01/04/08\gbp si 173850103@1=173850103\gbp ic 1/173850104\ (2 pages)
15 February 2008Incorporation (21 pages)
15 February 2008Incorporation (21 pages)