Company NameICAP Holdings (Emea) Limited
Company StatusDissolved
Company Number06694601
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Ren-Yiing Chen
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2019(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Iain William Torrens
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 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
Appointed10 September 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMs Samantha Anne Wren
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 October 2011)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMrs Lorraine Emma Barclay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Teri-Anne Cavanagh
StatusResigned
Appointed05 October 2011(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameNicholas James Dargan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(7 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Donald Stuart McClumpha
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2018)
RoleBroker
Country of ResidenceEngland
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed01 September 2016(7 years, 11 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 David Anthony Casterton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMrs Tiffany Fern Brill
StatusResigned
Appointed06 April 2017(8 years, 7 months 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(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP

Contact

Websiteicap.com
Email address[email protected]
Telephone020 70507111
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

1.3m at £1Icap Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£575,836
Cash£111
Current Liabilities£576,948

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 March 2023Final Gazette dissolved following liquidation (1 page)
14 December 2022Return of final meeting in a members' voluntary winding up (7 pages)
28 April 2022Termination of appointment of Richard Cordeschi as a director on 1 April 2022 (1 page)
2 February 2022Declaration of solvency (5 pages)
31 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-10
(1 page)
31 December 2021Appointment of a voluntary liquidator (3 pages)
22 November 2021Solvency Statement dated 22/11/21 (1 page)
22 November 2021Statement by Directors (1 page)
22 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 November 2021Statement of capital on 22 November 2021
  • GBP 1.00
(3 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (19 pages)
7 May 2021Registered 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 2021Full accounts made up to 31 December 2019 (19 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
3 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 October 2019Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages)
25 October 2019Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
3 January 2019Change of details for Icap Holdings 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)
10 December 2018Appointment of Mr Richard Cordeschi as a director on 6 December 2018 (2 pages)
10 December 2018Termination of appointment of David Anthony Casterton as a director on 6 December 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (16 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (5 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)
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 (15 pages)
11 October 2017Full accounts made up to 31 March 2017 (15 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (5 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)
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 2016Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages)
30 December 2016Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages)
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)
18 December 2016Full accounts made up to 31 March 2016 (15 pages)
18 December 2016Full accounts made up to 31 March 2016 (15 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
6 September 2016Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page)
6 September 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page)
6 September 2016Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page)
6 September 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page)
6 September 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages)
6 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
6 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
6 September 2016Appointment of Nicholas James Dargan as a director 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 Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages)
6 September 2016Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 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 (63 pages)
11 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 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 (13 pages)
11 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (63 pages)
11 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
11 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,269,036
(4 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,269,036
(4 pages)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
29 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
29 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
29 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
29 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
29 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages)
29 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (13 pages)
29 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (13 pages)
29 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (4 pages)
23 October 2013Full accounts made up to 31 March 2013 (13 pages)
23 October 2013Full accounts made up to 31 March 2013 (13 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,269,036
(4 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,269,036
(4 pages)
6 January 2013Full accounts made up to 31 March 2012 (18 pages)
6 January 2013Full accounts made up to 31 March 2012 (18 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
26 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
28 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 1,269,036
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 1,269,036
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 1,269,036
(3 pages)
16 January 2012Statement of company's objects (2 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 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
17 October 2011Appointment of Mr David Charles Ireland as a director (2 pages)
17 October 2011Appointment of Mr David Charles Ireland as a director (2 pages)
15 October 2011Appointment of Mrs Lorraine Barclay as a director (2 pages)
15 October 2011Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page)
15 October 2011Termination of appointment of Deborah Abrehart as a secretary (1 page)
15 October 2011Termination of appointment of Samantha Wren as a director (1 page)
15 October 2011Termination of appointment of Deborah Abrehart as a secretary (1 page)
15 October 2011Appointment of Mrs Lorraine Barclay as a director (2 pages)
15 October 2011Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page)
15 October 2011Termination of appointment of Samantha Wren as a director (1 page)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
22 November 2010Termination of appointment of Iain Torrens as a director (1 page)
22 November 2010Termination of appointment of Iain Torrens as a director (1 page)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
28 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 10 September 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 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
13 October 2009Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Iain William Torrens on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Iain William Torrens on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 September 2009Return made up to 10/09/09; full list of members (4 pages)
10 September 2009Return made up to 10/09/09; full list of members (4 pages)
7 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
7 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
10 September 2008Incorporation (26 pages)
10 September 2008Incorporation (26 pages)