London
E14 5JP
Director Name | Mr Jaykumar Dinesh Patel |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Jamie Brigstock |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr William Lyons |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 December 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 51 Rue La Boetie Paris 75008 |
Director Name | Daniel Eckstein |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 November 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 745 Seventh Avenue New York Ny 10020 |
Director Name | Marc Guy Pol Billy |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 29 June 2022(12 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Boulevard Franck Kupka 2 4-6 Immeuble Basalte, Puteaux Paris 92800 |
Director Name | Joshua Yee |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 23 November 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Jpmorgan Chase & Co 21 Place Du Marche Saint Honore Paris 75001 |
Director Name | Nichola Jane Hunter |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Clement Charles Aristide Joutard |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 November 2023(13 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Stephen Gerard Caplen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr John David Nixon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2011(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Andrew Hugh Joseph Ferry |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 383 Madison Avenue New York Ny 10179 United States |
Director Name | Christopher Hodson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Adam Brown |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Matthew Hodgson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Great Winchester Street London EC2P 2AX |
Director Name | Mr Jason Cohen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mary Palmer Harman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 2014) |
Role | Global Strategic Investments |
Country of Residence | United States |
Correspondence Address | 1 Bryant Park 17th Floor New York City New York Ny10036 United States |
Director Name | Mr Jan Benjamin Kenneth Lundstrom |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 17 June 2013(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 August 2018) |
Role | Derivatives Trader |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Investment Bank 5 The North Colonnade Canary Wharf London E14 4BB |
Director Name | Olivier Guy Pariente |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2013(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 May 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1585 Broadway 3rd Floor New York New York Ny10039 United States |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 20 February 2014(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Campbell Peter Gilbert |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 March 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Gary Edward Adams |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | Usa/Nj |
Correspondence Address | 1585 Broadway Third Floor New York Ny10039 United States |
Director Name | Mr Adam Paul Battersby |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward St London EC1A 1HQ |
Director Name | Mr Charles Joseph Bristow |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street London E14 5JP |
Director Name | Laurent Paulhac |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 2015(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Miss Virginia Duncan |
---|---|
Status | Resigned |
Appointed | 06 November 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2017) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | John Bradley |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mrs Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 26 April 2017(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mohamed Braham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 November 2017(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Nicolas Noel Andre Breteau |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2018(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mauricio Sada-Paz |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barclays Investment Bank 5 The North Colonnade London E14 4BB |
Secretary Name | Tanya May Dawn Gummer |
---|---|
Status | Resigned |
Appointed | 01 April 2019(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 October 2019) |
Role | Company Director |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Bogdan Gogu |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Gareth Hughes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Donald Stuart McClumpha |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2020(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Solene Marie Simone Lardiere |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2021(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Website | iswariyam.com |
---|---|
Email address | [email protected] |
Telephone | 020 36032721 |
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 |
2.2k at $1 | Db Uk Holdings LTD 9.06% Ordinary A1 |
---|---|
2.2k at $1 | Labmorgan Corp. 9.06% Ordinary A1 |
2k at $1 | Barclays Bank PLC 8.33% Ordinary A1 |
1.1k at $1 | Barclays Bank PLC 4.58% Ordinary A |
1.1k at $1 | Db Uk Holdings LTD 4.58% Ordinary A |
1.1k at $1 | Labmorgan Corp. 4.58% Ordinary A |
1.1k at $1 | Banc Of America Strategic Investments Corp. 4.56% Ordinary A1 |
738 at $1 | Banc Of America Strategic Investments Corp. 3.03% Ordinary A |
5.1k at $1 | Icap Group Holdings PLC 21.04% Ordinary B |
659 at $1 | Citibank International PLC 2.71% Ordinary A3 |
658 at $1 | Morgan Stanley Fixed Income Ventures Inc. 2.70% Ordinary A3 |
510 at $1 | Citibank International PLC 2.10% Ordinary C |
510 at $1 | Morgan Stanley Fixed Income Ventures Inc. 2.10% Ordinary C |
4.3k at $1 | Icap Group Holdings PLC 17.58% Ordinary A2 |
280 at $1 | Db Uk Holdings LTD 1.15% Deferred |
280 at $1 | Labmorgan Corp. 1.15% Deferred |
259 at $1 | Barclays Bank PLC 1.06% Deferred |
155 at $1 | Banc Of America Strategic Investments Corp. 0.64% Deferred |
Year | 2014 |
---|---|
Turnover | £519,020 |
Net Worth | £39,214,432 |
Cash | £408,669 |
Current Liabilities | £440,143 |
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 | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
17 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
15 December 2020 | Appointment of Mr Donald Stuart Mcclumpha as a director on 17 November 2020 (2 pages) |
15 December 2020 | Termination of appointment of Nicolas Noel Andre Breteau as a director on 17 November 2020 (1 page) |
10 July 2020 | Resolutions
|
10 July 2020 | Memorandum and Articles of Association (34 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Snigdha Singh as a director on 2 December 2019 (1 page) |
31 January 2020 | Termination of appointment of Mohamed Braham as a director on 2 December 2019 (1 page) |
31 January 2020 | Appointment of Gareth Hughes as a director on 2 December 2019 (2 pages) |
31 January 2020 | Appointment of Mr William Lyons as a director on 2 December 2019 (2 pages) |
22 October 2019 | Termination of appointment of Tanya May Dawn Gummer as a secretary on 22 October 2019 (1 page) |
5 September 2019 | Appointment of Bogdan Gogu as a director on 9 August 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (9 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
2 April 2019 | 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 2 April 2019 (1 page) |
1 April 2019 | Appointment of Tanya May Dawn Gummer as a secretary on 1 April 2019 (2 pages) |
3 January 2019 | Change of details for Icap Global Broking Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
16 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
12 October 2018 | Appointment of Mauricio Sada-Paz as a director on 28 August 2018 (2 pages) |
30 September 2018 | Resolutions
|
17 August 2018 | Director's details changed for Mr Tom Gareth Prickett on 1 August 2018 (2 pages) |
16 August 2018 | Termination of appointment of Jan Benjamin Kenneth Lundstrom as a director on 3 August 2018 (1 page) |
16 August 2018 | Termination of appointment of Jason Cohen as a director on 23 July 2018 (1 page) |
16 August 2018 | Appointment of Jamie Brigstock as a director on 23 July 2018 (2 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 8 November 2017
|
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (8 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 8 November 2017
|
25 June 2018 | Statement of capital following an allotment of shares on 8 November 2017
|
20 April 2018 | Termination of appointment of John Bradley as a director on 22 February 2018 (1 page) |
12 March 2018 | Appointment of Mr Nicolas Noel Andre Breteau as a director on 22 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Laurent Paulhac as a director on 31 December 2017 (1 page) |
22 February 2018 | Appointment of Mohamed Braham as a director on 8 November 2017 (2 pages) |
12 December 2017 | Appointment of Snigdha Singh as a director on 12 July 2017 (2 pages) |
12 December 2017 | Appointment of Snigdha Singh as a director on 12 July 2017 (2 pages) |
26 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
26 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
15 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
27 July 2017 | Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 27 July 2017 (1 page) |
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) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (9 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (9 pages) |
2 June 2017 | Termination of appointment of Nicholas John Saggers as a director on 30 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Nicholas John Saggers as a director on 30 May 2017 (1 page) |
27 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 26 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 26 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 26 April 2017 (1 page) |
27 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 26 April 2017 (2 pages) |
16 February 2017 | Auditor's resignation (9 pages) |
16 February 2017 | Auditor's resignation (9 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
19 October 2016 | Appointment of John Bradley as a director on 12 October 2016 (2 pages) |
19 October 2016 | Appointment of John Bradley as a director on 12 October 2016 (2 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
1 September 2016 | Appointment of Mr Jay Kumar Patel as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Jay Kumar Patel as a director on 1 September 2016 (2 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 February 2016 | Appointment of Mr Tom Gareth Prickett as a director on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Charles Joseph Bristow as a director on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Tom Gareth Prickett as a director on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Charles Joseph Bristow as a director on 8 February 2016 (1 page) |
13 January 2016 | Termination of appointment of Gary Edward Adams as a director on 15 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Gary Edward Adams as a director on 15 December 2015 (1 page) |
24 November 2015 | Change of share class name or designation (2 pages) |
24 November 2015 | Change of share class name or designation (2 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
23 November 2015 | Resolutions
|
6 November 2015 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 6 November 2015 (1 page) |
6 November 2015 | Appointment of Miss Virginia Duncan as a secretary on 6 November 2015 (2 pages) |
6 November 2015 | Appointment of Miss Virginia Duncan as a secretary on 6 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 6 November 2015 (1 page) |
6 November 2015 | Appointment of Miss Virginia Duncan as a secretary on 6 November 2015 (2 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (27 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (27 pages) |
13 August 2015 | Appointment of Nicholas John Saggers as a director on 29 June 2015 (3 pages) |
13 August 2015 | Appointment of Nicholas John Saggers as a director on 29 June 2015 (3 pages) |
10 August 2015 | Statement of capital on 19 August 2015
|
10 August 2015 | Statement of capital on 19 August 2015
|
10 August 2015 | Resolutions
|
10 August 2015 | Solvency Statement dated 15/07/15 (8 pages) |
10 August 2015 | Resolutions
|
10 August 2015 | Statement by Directors (6 pages) |
10 August 2015 | Solvency Statement dated 15/07/15 (8 pages) |
10 August 2015 | Statement by Directors (6 pages) |
10 August 2015 | Statement of capital on 10 August 2015
|
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2015 | Termination of appointment of Adam Paul Battersby as a director on 21 May 2015 (1 page) |
3 July 2015 | Termination of appointment of Adam Paul Battersby as a director on 21 May 2015 (1 page) |
17 March 2015 | Termination of appointment of Campbell Peter Gilbert as a director on 5 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Campbell Peter Gilbert as a director on 5 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Campbell Peter Gilbert as a director on 5 March 2015 (1 page) |
20 February 2015 | Termination of appointment of John David Nixon as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Laurent Paulhac as a director on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of John David Nixon as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Laurent Paulhac as a director on 20 February 2015 (2 pages) |
20 January 2015 | Appointment of Charles Joseph Bristow as a director on 31 December 2014 (3 pages) |
20 January 2015 | Appointment of Charles Joseph Bristow as a director on 31 December 2014 (3 pages) |
8 January 2015 | Termination of appointment of Andrew Hugh Joseph Ferry as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Andrew Hugh Joseph Ferry as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Carolyn Ann Gibson as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Carolyn Ann Gibson as a secretary on 31 December 2014 (1 page) |
21 October 2014 | Appointment of Mr Adam Paul Battersby as a director on 18 August 2014 (3 pages) |
21 October 2014 | Appointment of Mr Adam Paul Battersby as a director on 18 August 2014 (3 pages) |
22 September 2014 | Termination of appointment of Mary Palmer Harman as a director on 18 August 2014 (1 page) |
22 September 2014 | Termination of appointment of Mary Palmer Harman as a director on 18 August 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 March 2014 (25 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (25 pages) |
2 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | Appointment of Gary Edward Adams as a director (3 pages) |
1 July 2014 | Appointment of Campbell Peter Gilbert as a director (3 pages) |
1 July 2014 | Appointment of Campbell Peter Gilbert as a director (3 pages) |
1 July 2014 | Appointment of Gary Edward Adams as a director (3 pages) |
20 June 2014 | Termination of appointment of Olivier Pariente as a director (2 pages) |
20 June 2014 | Termination of appointment of Olivier Pariente as a director (2 pages) |
13 June 2014 | Termination of appointment of Matthew Hodgson as a director (2 pages) |
13 June 2014 | Termination of appointment of Matthew Hodgson as a director (2 pages) |
27 February 2014 | Appointment of Carolyn Ann Gibson as a secretary (2 pages) |
27 February 2014 | Appointment of Carolyn Ann Gibson as a secretary (2 pages) |
21 November 2013 | Appointment of Olivier Guy Pariente as a director (3 pages) |
21 November 2013 | Appointment of Olivier Guy Pariente as a director (3 pages) |
13 November 2013 | Change of share class name or designation (2 pages) |
13 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
13 November 2013 | Change of share class name or designation (2 pages) |
13 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
13 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
7 August 2013 | Full accounts made up to 31 March 2013 (23 pages) |
7 August 2013 | Full accounts made up to 31 March 2013 (23 pages) |
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (11 pages) |
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (11 pages) |
24 June 2013 | Appointment of Mr Jan Benjamin Kenneth Lundstrom as a director (3 pages) |
24 June 2013 | Appointment of Mr Jan Benjamin Kenneth Lundstrom as a director (3 pages) |
24 June 2013 | Appointment of Mary Palmer Harman as a director (3 pages) |
24 June 2013 | Appointment of Mary Palmer Harman as a director (3 pages) |
15 May 2013 | Termination of appointment of Christopher Hodson as a director (1 page) |
15 May 2013 | Termination of appointment of Christopher Hodson as a director (1 page) |
15 May 2013 | Termination of appointment of Adam Brown as a director (1 page) |
15 May 2013 | Termination of appointment of Adam Brown as a director (1 page) |
4 April 2013 | Change of share class name or designation (2 pages) |
4 April 2013 | Change of share class name or designation (2 pages) |
4 April 2013 | Appointment of Jason Cohen as a director (3 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
4 April 2013 | Resolutions
|
4 April 2013 | Appointment of Jason Cohen as a director (3 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
14 March 2013 | Statement of capital on 14 March 2013
|
14 March 2013 | Statement of capital on 14 March 2013
|
14 March 2013 | Statement by directors (2 pages) |
14 March 2013 | Solvency statement dated 27/02/13 (2 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Solvency statement dated 27/02/13 (2 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Statement by directors (2 pages) |
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
17 December 2012 | Resolutions
|
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Resolutions
|
3 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (12 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (12 pages) |
29 December 2011 | Appointment of Christopher Hodson as a director (3 pages) |
29 December 2011 | Appointment of Christopher Hodson as a director (3 pages) |
19 December 2011 | Appointment of Matthew Hodgson as a director (3 pages) |
19 December 2011 | Appointment of Matthew Hodgson as a director (3 pages) |
19 December 2011 | Appointment of Andrew Hugh Joseph Ferry as a director (3 pages) |
19 December 2011 | Appointment of Adam Brown as a director (3 pages) |
19 December 2011 | Appointment of Adam Brown as a director (3 pages) |
19 December 2011 | Appointment of Andrew Hugh Joseph Ferry as a director (3 pages) |
14 December 2011 | Termination of appointment of Donald Mcclumpha as a director (1 page) |
14 December 2011 | Termination of appointment of Donald Mcclumpha as a director (1 page) |
13 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
13 December 2011 | Resolutions
|
13 December 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
13 December 2011 | Change of share class name or designation (2 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
13 December 2011 | Resolutions
|
13 December 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
13 December 2011 | Resolutions
|
13 December 2011 | Change of share class name or designation (2 pages) |
13 December 2011 | Resolutions
|
15 November 2011 | Resolutions
|
15 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
15 November 2011 | Resolutions
|
15 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
20 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
6 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Termination of appointment of Stephen Caplen as a director (1 page) |
22 March 2011 | Appointment of Mr Donald Stuart Mcclumpha as a director (2 pages) |
22 March 2011 | Termination of appointment of Samantha Wren as a director (1 page) |
22 March 2011 | Appointment of Mr John David Nixon as a director (2 pages) |
22 March 2011 | Appointment of Mr John David Nixon as a director (2 pages) |
22 March 2011 | Termination of appointment of Stephen Caplen as a director (1 page) |
22 March 2011 | Appointment of Mr Donald Stuart Mcclumpha as a director (2 pages) |
22 March 2011 | Termination of appointment of Samantha Wren as a director (1 page) |
18 January 2011 | Reduction of capital following redenomination. Statement of capital on 18 January 2011 (4 pages) |
18 January 2011 | Redenomination of shares. Statement of capital 11 January 2011 (4 pages) |
18 January 2011 | Statement by directors (1 page) |
18 January 2011 | Sub-division of shares on 11 January 2011 (5 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
18 January 2011 | Sub-division of shares on 11 January 2011 (5 pages) |
18 January 2011 | Redenomination of shares. Statement of capital 11 January 2011 (4 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
18 January 2011 | Statement by directors (1 page) |
18 January 2011 | Consolidation of shares on 11 January 2011 (5 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Reduction of capital following redenomination. Statement of capital on 18 January 2011 (4 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Consolidation of shares on 11 January 2011 (5 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
18 January 2011 | Resolutions
|
14 January 2011 | Company name changed icap (no.1) LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Company name changed icap (no.1) LIMITED\certificate issued on 14/01/11
|
24 November 2010 | Appointment of Samantha Anne Wren as a director (2 pages) |
24 November 2010 | Termination of appointment of Iain Torrens as a director (1 page) |
24 November 2010 | Termination of appointment of Iain Torrens as a director (1 page) |
24 November 2010 | Appointment of Samantha Anne Wren as a director (2 pages) |
13 October 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
13 October 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|