London
EC2M 3TP
Director Name | Mr Kieron Louis Michael Nolan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 July 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tp Icap Plc, Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Nicholas Hoare |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | Tp Icap Plc, Floor 2 155 Bishopsgate London EC2M 3TQ |
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 |
Director Name | Mr Iain William Torrens |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
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 | Ms Samantha Anne Wren |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(5 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 21 March 2011) |
Role | Corporate Treasurer |
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 | 21 March 2011(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2011) |
Role | Broker |
Country of Residence | England |
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 | 4 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Broadgate London EC2M 7UR |
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 | 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 | 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 | 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 | Mary Palmer Harman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2013(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2014) |
Role | Global Strategic Investment |
Country of Residence | United States |
Correspondence Address | 1 Bryant Park 17th Floor New York City New York Ny10036 |
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 | Gary Edward Adams |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | Usa/Nj |
Correspondence Address | 1585 Broadway, Third Floor New York Ny 10039 United States |
Director Name | Mr Jan Benjamin Kenneth Lundstrom |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 September 2014(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 August 2018) |
Role | Derivatives Trader |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Investment Bank 5 The North Colonnade London E14 4BB |
Director Name | Mr Adam Paul Battersby |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward St London EC1A 1HQ |
Director Name | Laurent Paulhac |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2015(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 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 |
Director Name | Jamie Brigstock |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Charles Joseph Bristow |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(5 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street London E14 5JP |
Director Name | Nicholas John Saggers |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2017) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bak Of America Merrill Finch Finacial Centre 2 Kin London EC1A 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 | Mr Tom Gareth Prickett |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | John Bradley |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1585 Broadway Third Floor New York Ny10036 |
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 | Mr Nicolas Noel Andre Breteau |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2018(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
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 |
Website | icap.com |
---|---|
Email address | [email protected] |
Telephone | 020 70005000 |
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 |
202 at €1 | Iswap LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,224,799 |
Net Worth | £7,009,291 |
Cash | £6,044,108 |
Current Liabilities | £1,410,178 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 1 week from now) |
18 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
25 November 2020 | Statement of capital on 25 November 2020
|
23 November 2020 | Resolutions
|
23 November 2020 | Statement by Directors (1 page) |
23 November 2020 | Solvency Statement dated 17/11/20 (1 page) |
4 August 2020 | Termination of appointment of Tom Gareth Prickett as a director on 3 August 2020 (1 page) |
24 July 2020 | Termination of appointment of Jamie Brigstock as a director on 14 July 2020 (1 page) |
24 July 2020 | Appointment of Mr Kieron Louis Michael Nolan as a director on 14 July 2020 (2 pages) |
24 July 2020 | Appointment of Mr Nicholas Hoare as a director on 14 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Nicolas Noel Andre Breteau as a director on 23 July 2020 (1 page) |
10 July 2020 | Memorandum and Articles of Association (31 pages) |
10 July 2020 | Resolutions
|
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Tanya May Dawn Gummer as a secretary on 22 October 2019 (1 page) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
2 May 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) |
10 December 2018 | Appointment of Mr Nicolas Noel Andre Breteau as a director on 30 November 2018 (2 pages) |
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) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
20 April 2018 | Termination of appointment of John Bradley as a director on 22 February 2018 (1 page) |
26 February 2018 | Termination of appointment of Laurent Paulhac as a director on 31 December 2017 (1 page) |
20 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 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 (27 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (27 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) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 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) |
2 May 2017 | Registered 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 2017 | Registered 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 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 | 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) |
16 February 2017 | Auditor's resignation (9 pages) |
16 February 2017 | Auditor's resignation (9 pages) |
22 January 2017 | Appointment of John Bradley as a director on 20 January 2017 (2 pages) |
22 January 2017 | Appointment of John Bradley as a director on 20 January 2017 (2 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
23 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (25 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
|
7 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
30 March 2016 | Termination of appointment of Charles Joseph Bristow as a director on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Charles Joseph Bristow as a director on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Tom Gareth Prickett as a director on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Tom Gareth Prickett as a director on 30 March 2016 (2 pages) |
18 December 2015 | Termination of appointment of Gary Edward Adams as a director on 15 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Gary Edward Adams as a director on 15 December 2015 (1 page) |
11 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
23 November 2015 | Resolutions
|
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 | 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 | Appointment of Miss Virginia Duncan as a secretary on 6 November 2015 (2 pages) |
8 October 2015 | Appointment of Nicholas John Sagger as a director on 5 October 2015 (3 pages) |
8 October 2015 | Appointment of Nicholas John Sagger as a director on 5 October 2015 (3 pages) |
8 October 2015 | Appointment of Nicholas John Sagger as a director on 5 October 2015 (3 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (25 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (25 pages) |
13 August 2015 | Appointment of Jamie Brigstock as a director on 29 May 2015 (3 pages) |
13 August 2015 | Appointment of Jamie Brigstock as a director on 29 May 2015 (3 pages) |
22 July 2015 | Termination of appointment of Adam Paul Battersby as a director on 21 May 2015 (1 page) |
22 July 2015 | Termination of appointment of Adam Paul Battersby as a director on 21 May 2015 (1 page) |
29 June 2015 | Appointment of Charles Joseph Bristow as a director on 23 June 2015 (3 pages) |
29 June 2015 | Appointment of Charles Joseph Bristow as a director on 23 June 2015 (3 pages) |
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 April 2015 | Appointment of Laurent Paulhac as a director on 31 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of John David Nixon as a director on 31 March 2015 (1 page) |
9 April 2015 | Appointment of Laurent Paulhac as a director on 31 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of John David Nixon as a director on 31 March 2015 (1 page) |
12 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
12 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
9 February 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
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 Adam Paul Battersby as a director on 3 September 2014 (3 pages) |
21 October 2014 | Appointment of Adam Paul Battersby as a director on 3 September 2014 (3 pages) |
21 October 2014 | Appointment of Adam Paul Battersby as a director on 3 September 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) |
8 September 2014 | Appointment of Mr Jan Benjamin Kenneth Lundstrom as a director on 2 September 2014 (4 pages) |
8 September 2014 | Appointment of Mr Jan Benjamin Kenneth Lundstrom as a director on 2 September 2014 (4 pages) |
8 September 2014 | Appointment of Mr Jan Benjamin Kenneth Lundstrom as a director on 2 September 2014 (4 pages) |
3 September 2014 | Appointment of Gary Edward Adams as a director on 25 July 2014 (3 pages) |
3 September 2014 | Appointment of Gary Edward Adams as a director on 25 July 2014 (3 pages) |
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) |
27 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
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) |
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) |
23 July 2013 | Appointment of Mary Palmer Harman as a director (3 pages) |
23 July 2013 | Appointment of Mary Palmer Harman as a director (3 pages) |
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
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 Christopher Hodson as a director (1 page) |
15 May 2013 | Termination of appointment of Adam Brown as a director (1 page) |
3 August 2012 | Full accounts made up to 31 March 2012 (23 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (23 pages) |
29 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 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 Adam Brown as a director (3 pages) |
19 December 2011 | Appointment of Andrew Hugh Joseph Ferry 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) |
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 | Resolutions
|
13 December 2011 | Resolutions
|
20 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
4 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Appointment of Mr Donald Stuart Mcclumpha as a director (2 pages) |
22 March 2011 | Appointment of Mr Donald Stuart Mcclumpha as a director (2 pages) |
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) |
21 March 2011 | Termination of appointment of Stephen Caplen as a director (1 page) |
21 March 2011 | Termination of appointment of Stephen Caplen as a director (1 page) |
21 March 2011 | Termination of appointment of Samantha Wren as a director (1 page) |
21 March 2011 | Termination of appointment of Samantha Wren as a director (1 page) |
14 January 2011 | Company name changed icap (no.2) LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Company name changed icap (no.2) 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
|