Company NameTP Icap Asia Pacific Holdings Limited
Company StatusActive
Company Number09080531
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)
Previous NameICAP Global Broking Holdings Limited

Business Activity

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

Directors

Director NameAndrew Keith Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameTasman Douglas Lovell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed15 November 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameLay Yong Yeo
Date of BirthJune 1971 (Born 52 years ago)
NationalitySingaporean
StatusCurrent
Appointed15 November 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameDeborah Abrehart
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Stephen Gregg
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Anthony Casterton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2018)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Nicholas James Dargan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(1 year, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed01 September 2016(2 years, 2 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 Donald Stuart McClumpha
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Andrew Martin Baddeley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(2 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Philip Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 November 2021)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr John Patrick Phizackerley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 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(2 years, 10 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 NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP

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

Accounts

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

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

4 October 2023Full accounts made up to 31 December 2022 (24 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
5 July 2023Termination of appointment of Tasman Douglas Lovell as a director on 15 June 2023 (1 page)
5 July 2023Appointment of Ivor Kovacic as a director on 17 June 2023 (2 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
26 May 2022Full accounts made up to 31 December 2021 (23 pages)
15 March 2022Memorandum and Articles of Association (25 pages)
3 December 2021Appointment of Andrew Keith Evans as a director on 15 November 2021 (2 pages)
3 December 2021Termination of appointment of Robin James Stewart as a director on 15 November 2021 (1 page)
3 December 2021Appointment of Tasman Douglas Lovell as a director on 15 November 2021 (2 pages)
23 November 2021Appointment of Lay Yong Yeo as a director on 15 November 2021 (2 pages)
23 November 2021Termination of appointment of Philip Price as a director on 15 November 2021 (1 page)
3 November 2021Company name changed icap global broking holdings LIMITED\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
(3 pages)
8 October 2021Full accounts made up to 31 December 2020 (31 pages)
21 July 2021Confirmation statement made on 21 July 2021 with updates (5 pages)
16 July 2021Cessation of Tp Icap Plc as a person with significant control on 17 March 2021 (1 page)
14 July 2021Notification of Tp Icap Group Plc as a person with significant control on 17 March 2021 (2 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)
5 February 2021Solvency Statement dated 02/02/21 (1 page)
5 February 2021Statement by Directors (1 page)
5 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 02/02/2021
(1 page)
5 February 2021Statement of capital on 5 February 2021
  • GBP 1
(3 pages)
5 February 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 5
(4 pages)
5 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £396,489,172.87
(1 page)
17 December 2020Full accounts made up to 31 December 2019 (34 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (5 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)
25 November 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 4
(3 pages)
5 October 2019Full accounts made up to 31 December 2018 (32 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
3 May 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 3
(3 pages)
3 January 2019Change of details for Tp Icap Plc as a person with significant control on 19 November 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)
16 November 2018Termination of appointment of David Anthony Casterton as a director on 16 November 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (22 pages)
19 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 2
(3 pages)
17 July 2018Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
5 April 2018Resolutions
  • RES13 ‐ The capital contribution reserves of £553,372,846 be and hereby is caqpitalised and appropriated as capital to hte holders of the ordinary share of £1EACH of £1 each , the capital of the comp as appering in the register of member as the close business on the company 26/03/2018
(1 page)
28 March 2018Statement by Directors (1 page)
28 March 2018Solvency Statement dated 26/03/18 (1 page)
28 March 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 26/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2018Statement of capital on 28 March 2018
  • GBP 1
(3 pages)
27 March 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 553,374,849
(3 pages)
26 March 2018Termination of appointment of John Patrick Phizackerley as a director on 22 March 2018 (1 page)
26 March 2018Appointment of Robin James Stewart as a director on 21 December 2017 (2 pages)
26 March 2018Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page)
21 March 2018Statement of capital following an allotment of shares on 16 October 2017
  • GBP 2,003
(3 pages)
26 February 2018Termination of appointment of Andrew Martin Baddeley as a director on 21 December 2017 (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)
12 September 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 2,002
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 2,002
(3 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)
21 July 2017Full accounts made up to 31 March 2017 (20 pages)
21 July 2017Full accounts made up to 31 March 2017 (20 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
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)
5 January 2017Appointment of Mr John Patrick Phizackerley as a director on 30 December 2016 (2 pages)
5 January 2017Appointment of Mr John Patrick Phizackerley as a director on 30 December 2016 (2 pages)
3 January 2017Appointment of Mr Andrew Martin Baddeley as a director on 30 December 2016 (2 pages)
3 January 2017Appointment of Mr Andrew Martin Baddeley 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)
30 December 2016Appointment of Mr Philip Price as a director on 30 December 2016 (2 pages)
30 December 2016Appointment of Mr Philip Price as a director on 30 December 2016 (2 pages)
20 December 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 20 December 2016 (2 pages)
20 December 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 20 December 2016 (2 pages)
16 December 2016Full accounts made up to 31 March 2016 (18 pages)
16 December 2016Full accounts made up to 31 March 2016 (18 pages)
9 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,147,082,130.67
(4 pages)
9 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,147,082,130.67
(4 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 October 2016Memorandum and Articles of Association (26 pages)
18 October 2016Memorandum and Articles of Association (26 pages)
13 October 2016Solvency Statement dated 30/09/16 (1 page)
13 October 2016Statement by Directors (1 page)
13 October 2016Statement by Directors (1 page)
13 October 2016Statement of capital on 13 October 2016
  • GBP 2,001.00
(3 pages)
13 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2016Statement of capital on 13 October 2016
  • GBP 2,001.00
(3 pages)
13 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2016Solvency Statement dated 30/09/16 (1 page)
7 September 2016Termination of appointment of Deborah Abrehart as a secretary on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Deborah Abrehart as a secretary on 1 September 2016 (1 page)
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)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,001
(5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,001
(5 pages)
11 March 2016Appointment of Nicholas James Dargan as a director on 10 March 2016 (2 pages)
11 March 2016Termination of appointment of David Stephen Gregg as a director on 10 March 2016 (1 page)
11 March 2016Termination of appointment of David Charles Ireland as a director on 10 March 2016 (1 page)
11 March 2016Termination of appointment of David Stephen Gregg as a director on 10 March 2016 (1 page)
11 March 2016Appointment of Mr David Casterton as a director on 10 March 2016 (2 pages)
11 March 2016Termination of appointment of David Charles Ireland as a director on 10 March 2016 (1 page)
11 March 2016Appointment of Nicholas James Dargan as a director on 10 March 2016 (2 pages)
11 March 2016Appointment of Mr David Casterton as a director on 10 March 2016 (2 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Full accounts made up to 31 March 2015 (15 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Full accounts made up to 31 March 2015 (15 pages)
7 September 2015Statement by Directors (1 page)
7 September 2015Statement by Directors (1 page)
7 September 2015Statement of capital on 7 September 2015
  • GBP 2,001
(4 pages)
7 September 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 04/09/2015
(1 page)
7 September 2015Statement of capital on 7 September 2015
  • GBP 2,001
(4 pages)
7 September 2015Solvency Statement dated 04/09/15 (1 page)
7 September 2015Statement of capital on 7 September 2015
  • GBP 2,001
(4 pages)
7 September 2015Solvency Statement dated 04/09/15 (1 page)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,001
(5 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,001
(5 pages)
31 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 2,001
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 2,001
(3 pages)
6 January 2015Termination of appointment of Stephen Gerard Caplen as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Stephen Gerard Caplen as a director on 6 January 2015 (1 page)
22 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1,001
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1,001
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1,001
(3 pages)
26 September 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
26 September 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
17 September 2014Appointment of Mr David Stephen Gregg as a director on 15 September 2014 (2 pages)
17 September 2014Appointment of Mr David Stephen Gregg as a director on 15 September 2014 (2 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
(35 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
(35 pages)