Company NameIswap Euro Limited
Company StatusActive
Company Number07282077
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)
Previous NameICAP (No.2) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameNicholas Peter Hoare
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Kieron Louis Michael Nolan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed14 July 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTp Icap Plc, Floor 2 155 Bishopsgate
London
EC2M 3TQ
Director NameMr Nicholas Hoare
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTp Icap Plc, Floor 2 155 Bishopsgate
London
EC2M 3TQ
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Iain William Torrens
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameTeri-Anne Cavanagh
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMs Samantha Anne Wren
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(5 months, 1 week after company formation)
Appointment Duration4 months (resigned 21 March 2011)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Donald Stuart McClumpha
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(9 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2011)
RoleBroker
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr John David Nixon
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2011(9 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameAdam Brown
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Hodson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameAndrew Hugh Joseph Ferry
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address383 Madison Avenue
New York
Ny 10179
United States
Director NameMatthew Hodgson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Great Winchester Street
London
EC2P 2AX
Director NameMary Palmer Harman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2014)
RoleGlobal Strategic Investment
Country of ResidenceUnited States
Correspondence Address1 Bryant Park 17th Floor
New York City
New York
Ny10036
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed20 February 2014(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2014)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGary Edward Adams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceUsa/Nj
Correspondence Address1585 Broadway, Third Floor
New York
Ny 10039
United States
Director NameMr Jan Benjamin Kenneth Lundstrom
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFinnish
StatusResigned
Appointed02 September 2014(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 August 2018)
RoleDerivatives Trader
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Investment Bank 5 The North Colonnade
London
E14 4BB
Director NameMr Adam Paul Battersby
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward St
London
EC1A 1HQ
Director NameLaurent Paulhac
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2015(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameJamie Brigstock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Charles Joseph Bristow
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(5 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Bank Street
London
E14 5JP
Director NameNicholas John Saggers
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2017)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBak Of America Merrill Finch Finacial Centre 2 Kin
London
EC1A 1HQ
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed06 November 2015(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2017)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Tom Gareth Prickett
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameJohn Bradley
Date of BirthApril 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1585 Broadway
Third Floor
New York
Ny10036
Secretary NameMrs Tiffany Fern Brill
StatusResigned
Appointed26 April 2017(6 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Nicolas Noel Andre Breteau
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2018(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Secretary NameTanya May Dawn Gummer
StatusResigned
Appointed01 April 2019(8 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 2019)
RoleCompany Director
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ

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

202 at €1Iswap LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,224,799
Net Worth£7,009,291
Cash£6,044,108
Current Liabilities£1,410,178

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months, 1 week from now)

Filing History

18 December 2020Full accounts made up to 31 December 2019 (29 pages)
25 November 2020Statement of capital on 25 November 2020
  • EUR 1
(5 pages)
23 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 17/11/2020
(2 pages)
23 November 2020Statement by Directors (1 page)
23 November 2020Solvency Statement dated 17/11/20 (1 page)
4 August 2020Termination of appointment of Tom Gareth Prickett as a director on 3 August 2020 (1 page)
24 July 2020Termination of appointment of Jamie Brigstock as a director on 14 July 2020 (1 page)
24 July 2020Appointment of Mr Kieron Louis Michael Nolan as a director on 14 July 2020 (2 pages)
24 July 2020Appointment of Mr Nicholas Hoare as a director on 14 July 2020 (2 pages)
24 July 2020Termination of appointment of Nicolas Noel Andre Breteau as a director on 23 July 2020 (1 page)
10 July 2020Memorandum and Articles of Association (31 pages)
10 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
22 October 2019Termination of appointment of Tanya May Dawn Gummer as a secretary on 22 October 2019 (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 31 December 2018 (26 pages)
2 April 2019Registered 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 2019Appointment of Tanya May Dawn Gummer as a secretary on 1 April 2019 (2 pages)
10 December 2018Appointment of Mr Nicolas Noel Andre Breteau as a director on 30 November 2018 (2 pages)
17 August 2018Director's details changed for Mr Tom Gareth Prickett on 1 August 2018 (2 pages)
16 August 2018Termination of appointment of Jan Benjamin Kenneth Lundstrom as a director on 3 August 2018 (1 page)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (27 pages)
20 April 2018Termination of appointment of John Bradley as a director on 22 February 2018 (1 page)
26 February 2018Termination of appointment of Laurent Paulhac as a director on 31 December 2017 (1 page)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
15 August 2017Full accounts made up to 31 March 2017 (27 pages)
15 August 2017Full accounts made up to 31 March 2017 (27 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)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
2 June 2017Termination of appointment of Nicholas John Saggers as a director on 30 May 2017 (1 page)
2 June 2017Termination of appointment of Nicholas John Saggers as a director on 30 May 2017 (1 page)
2 May 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 2 May 2017 (1 page)
27 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 26 April 2017 (2 pages)
27 April 2017Termination of appointment of Virginia Duncan as a secretary on 26 April 2017 (1 page)
27 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 26 April 2017 (2 pages)
27 April 2017Termination of appointment of Virginia Duncan as a secretary on 26 April 2017 (1 page)
16 February 2017Auditor's resignation (9 pages)
16 February 2017Auditor's resignation (9 pages)
22 January 2017Appointment of John Bradley as a director on 20 January 2017 (2 pages)
22 January 2017Appointment of John Bradley as a director on 20 January 2017 (2 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 August 2016Full accounts made up to 31 March 2016 (25 pages)
23 August 2016Full accounts made up to 31 March 2016 (25 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • EUR 402
(7 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • EUR 402
(7 pages)
7 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • EUR 402
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • EUR 402
(4 pages)
30 March 2016Termination of appointment of Charles Joseph Bristow as a director on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Charles Joseph Bristow as a director on 30 March 2016 (1 page)
30 March 2016Appointment of Mr Tom Gareth Prickett as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr Tom Gareth Prickett as a director on 30 March 2016 (2 pages)
18 December 2015Termination of appointment of Gary Edward Adams as a director on 15 December 2015 (1 page)
18 December 2015Termination of appointment of Gary Edward Adams as a director on 15 December 2015 (1 page)
11 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • EUR 302
(4 pages)
11 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • EUR 302
(4 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 November 2015Termination of appointment of Teri-Anne Cavanagh as a secretary on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Teri-Anne Cavanagh as a secretary on 6 November 2015 (1 page)
6 November 2015Appointment of Miss Virginia Duncan as a secretary on 6 November 2015 (2 pages)
6 November 2015Appointment of Miss Virginia Duncan as a secretary on 6 November 2015 (2 pages)
6 November 2015Termination of appointment of Teri-Anne Cavanagh as a secretary on 6 November 2015 (1 page)
6 November 2015Appointment of Miss Virginia Duncan as a secretary on 6 November 2015 (2 pages)
8 October 2015Appointment of Nicholas John Sagger as a director on 5 October 2015 (3 pages)
8 October 2015Appointment of Nicholas John Sagger as a director on 5 October 2015 (3 pages)
8 October 2015Appointment of Nicholas John Sagger as a director on 5 October 2015 (3 pages)
22 September 2015Full accounts made up to 31 March 2015 (25 pages)
22 September 2015Full accounts made up to 31 March 2015 (25 pages)
13 August 2015Appointment of Jamie Brigstock as a director on 29 May 2015 (3 pages)
13 August 2015Appointment of Jamie Brigstock as a director on 29 May 2015 (3 pages)
22 July 2015Termination of appointment of Adam Paul Battersby as a director on 21 May 2015 (1 page)
22 July 2015Termination of appointment of Adam Paul Battersby as a director on 21 May 2015 (1 page)
29 June 2015Appointment of Charles Joseph Bristow as a director on 23 June 2015 (3 pages)
29 June 2015Appointment of Charles Joseph Bristow as a director on 23 June 2015 (3 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • EUR 202
(7 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • EUR 202
(7 pages)
9 April 2015Appointment of Laurent Paulhac as a director on 31 March 2015 (2 pages)
9 April 2015Termination of appointment of John David Nixon as a director on 31 March 2015 (1 page)
9 April 2015Appointment of Laurent Paulhac as a director on 31 March 2015 (2 pages)
9 April 2015Termination of appointment of John David Nixon as a director on 31 March 2015 (1 page)
12 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • EUR 202
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • EUR 202
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 28 November 2014
  • EUR 102
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 28 November 2014
  • EUR 102
(3 pages)
8 January 2015Termination of appointment of Andrew Hugh Joseph Ferry as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Andrew Hugh Joseph Ferry as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Carolyn Ann Gibson as a secretary on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Carolyn Ann Gibson as a secretary on 31 December 2014 (1 page)
21 October 2014Appointment of Adam Paul Battersby as a director on 3 September 2014 (3 pages)
21 October 2014Appointment of Adam Paul Battersby as a director on 3 September 2014 (3 pages)
21 October 2014Appointment of Adam Paul Battersby as a director on 3 September 2014 (3 pages)
22 September 2014Termination of appointment of Mary Palmer Harman as a director on 18 August 2014 (1 page)
22 September 2014Termination of appointment of Mary Palmer Harman as a director on 18 August 2014 (1 page)
8 September 2014Appointment of Mr Jan Benjamin Kenneth Lundstrom as a director on 2 September 2014 (4 pages)
8 September 2014Appointment of Mr Jan Benjamin Kenneth Lundstrom as a director on 2 September 2014 (4 pages)
8 September 2014Appointment of Mr Jan Benjamin Kenneth Lundstrom as a director on 2 September 2014 (4 pages)
3 September 2014Appointment of Gary Edward Adams as a director on 25 July 2014 (3 pages)
3 September 2014Appointment of Gary Edward Adams as a director on 25 July 2014 (3 pages)
7 July 2014Full accounts made up to 31 March 2014 (25 pages)
7 July 2014Full accounts made up to 31 March 2014 (25 pages)
27 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • EUR 2
(6 pages)
27 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • EUR 2
(6 pages)
13 June 2014Termination of appointment of Matthew Hodgson as a director (2 pages)
13 June 2014Termination of appointment of Matthew Hodgson as a director (2 pages)
27 February 2014Appointment of Carolyn Ann Gibson as a secretary (2 pages)
27 February 2014Appointment of Carolyn Ann Gibson as a secretary (2 pages)
7 August 2013Full accounts made up to 31 March 2013 (23 pages)
7 August 2013Full accounts made up to 31 March 2013 (23 pages)
23 July 2013Appointment of Mary Palmer Harman as a director (3 pages)
23 July 2013Appointment of Mary Palmer Harman as a director (3 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
15 May 2013Termination of appointment of Christopher Hodson as a director (1 page)
15 May 2013Termination of appointment of Adam Brown as a director (1 page)
15 May 2013Termination of appointment of Christopher Hodson as a director (1 page)
15 May 2013Termination of appointment of Adam Brown as a director (1 page)
3 August 2012Full accounts made up to 31 March 2012 (23 pages)
3 August 2012Full accounts made up to 31 March 2012 (23 pages)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
29 December 2011Appointment of Christopher Hodson as a director (3 pages)
29 December 2011Appointment of Christopher Hodson as a director (3 pages)
19 December 2011Appointment of Adam Brown as a director (3 pages)
19 December 2011Appointment of Andrew Hugh Joseph Ferry as a director (3 pages)
19 December 2011Appointment of Matthew Hodgson as a director (3 pages)
19 December 2011Appointment of Matthew Hodgson as a director (3 pages)
19 December 2011Appointment of Andrew Hugh Joseph Ferry as a director (3 pages)
19 December 2011Appointment of Adam Brown as a director (3 pages)
14 December 2011Termination of appointment of Donald Mcclumpha as a director (1 page)
14 December 2011Termination of appointment of Donald Mcclumpha as a director (1 page)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 July 2011Full accounts made up to 31 March 2011 (10 pages)
20 July 2011Full accounts made up to 31 March 2011 (10 pages)
4 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
22 March 2011Appointment of Mr Donald Stuart Mcclumpha as a director (2 pages)
22 March 2011Appointment of Mr Donald Stuart Mcclumpha as a director (2 pages)
22 March 2011Appointment of Mr John David Nixon as a director (2 pages)
22 March 2011Appointment of Mr John David Nixon as a director (2 pages)
21 March 2011Termination of appointment of Stephen Caplen as a director (1 page)
21 March 2011Termination of appointment of Stephen Caplen as a director (1 page)
21 March 2011Termination of appointment of Samantha Wren as a director (1 page)
21 March 2011Termination of appointment of Samantha Wren as a director (1 page)
14 January 2011Company name changed icap (no.2) LIMITED\certificate issued on 14/01/11
  • CONNOT ‐
(3 pages)
14 January 2011Company name changed icap (no.2) LIMITED\certificate issued on 14/01/11
  • CONNOT ‐
(3 pages)
24 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
24 November 2010Termination of appointment of Iain Torrens as a director (1 page)
24 November 2010Termination of appointment of Iain Torrens as a director (1 page)
24 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
13 October 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
13 October 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)