London
EC2M 3TP
Director Name | Mr Iain William Torrens |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 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 | 10 September 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
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(2 years, 2 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 | Mrs Lorraine Emma Barclay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(3 years 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 |
Director Name | Mr David Charles Ireland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(3 years 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 |
Secretary Name | Mrs Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 05 October 2011(3 years 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(4 years, 2 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(7 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 December 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(7 years, 11 months 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(7 years, 11 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 David Anthony Casterton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(8 years, 3 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(8 years, 7 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(9 years, 5 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(10 years, 2 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 |
Website | icap.com |
---|---|
Email address | [email protected] |
Telephone | 020 70507111 |
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 |
1.3m at £1 | Icap Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£575,836 |
Cash | £111 |
Current Liabilities | £576,948 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 April 2022 | Termination of appointment of Richard Cordeschi as a director on 1 April 2022 (1 page) |
2 February 2022 | Declaration of solvency (5 pages) |
31 December 2021 | Resolutions
|
31 December 2021 | Appointment of a voluntary liquidator (3 pages) |
22 November 2021 | Solvency Statement dated 22/11/21 (1 page) |
22 November 2021 | Statement by Directors (1 page) |
22 November 2021 | Resolutions
|
22 November 2021 | Statement of capital on 22 November 2021
|
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
7 May 2021 | Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021 (1 page) |
2 February 2021 | Full accounts made up to 31 December 2019 (19 pages) |
15 September 2020 | Confirmation statement made on 14 September 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) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
3 January 2019 | Change of details for Icap 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 | Appointment of Mr Richard Cordeschi as a director on 6 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of David Anthony Casterton as a director on 6 December 2018 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
12 September 2018 | Confirmation statement made on 12 September 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) |
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 (15 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 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) |
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 | 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) |
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) |
18 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
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 Teri-Anne Cavanagh as a secretary 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 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) |
6 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
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 | 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 Mr Donald Stuart Mcclumpha 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) |
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 (63 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 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 (13 pages) |
11 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (63 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 subsidiary accounts made up to 31 March 2015 (13 pages) |
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
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 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 | 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 (13 pages) |
29 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (13 pages) |
29 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages) |
12 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (4 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
2 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
6 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (18 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) |
26 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
16 January 2012 | Statement of company's objects (2 pages) |
16 January 2012 | Statement of company's objects (2 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
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) |
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 Samantha Wren as a director (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) |
15 October 2011 | Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page) |
15 October 2011 | Termination of appointment of Samantha Wren as a director (1 page) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Appointment of Samantha Anne Wren as a director (2 pages) |
23 November 2010 | Appointment of Samantha Anne Wren as a director (2 pages) |
22 November 2010 | Termination of appointment of Iain Torrens as a director (1 page) |
22 November 2010 | Termination of appointment of Iain Torrens as a director (1 page) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
28 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 10 September 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 | Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page) |
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 Iain William Torrens on 12 October 2009 (2 pages) |
13 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) |
23 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
7 November 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
7 November 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
10 September 2008 | Incorporation (26 pages) |
10 September 2008 | Incorporation (26 pages) |