London
EC2M 3TP
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(7 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Martyn Lewis Emmerson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(9 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mrs Meghann Mary Havens |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Kevin John Taylor |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Christina Angela Finan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United States |
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 | 01 September 2016(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2018) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Nicholas James Dargan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(2 years after company formation) |
Appointment Duration | 4 months (resigned 30 December 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Miss Virginia Duncan |
---|---|
Status | Resigned |
Appointed | 01 September 2016(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr David Anthony Casterton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mrs Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 06 April 2017(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Paul James Ashley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Richard Cordeschi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 March 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Alan Kelly |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 2019(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Christopher Dearie |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Website | www.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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
1 February 2024 | Appointment of Martyn Lewis Emmerson as a director on 25 January 2024 (2 pages) |
---|---|
15 November 2023 | Termination of appointment of Christopher Dearie as a director on 29 September 2023 (1 page) |
20 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
5 September 2023 | Confirmation statement made on 5 September 2023 with updates (4 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with updates (4 pages) |
12 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
18 May 2022 | Second filing for the appointment of Paul Anthony Redman as a director (3 pages) |
19 November 2021 | Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 3 November 2021 (2 pages) |
19 November 2021 | Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 7 May 2021 (2 pages) |
5 October 2021 | Termination of appointment of Alan Kelly as a director on 2 September 2021 (1 page) |
7 September 2021 | Appointment of Paul Anthony Redman as a director on 2 September 2021
|
24 August 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
23 August 2021 | Cessation of Icap Global Broking Holdings Limited as a person with significant control on 13 November 2020 (1 page) |
23 August 2021 | Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 13 November 2020 (2 pages) |
8 August 2021 | Full accounts made up to 31 December 2020 (24 pages) |
7 May 2021 | Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021 (1 page) |
4 May 2021 | Memorandum and Articles of Association (25 pages) |
4 May 2021 | Resolutions
|
18 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
4 April 2019 | Termination of appointment of Paul James Ashley as a director on 13 March 2019 (1 page) |
4 April 2019 | Termination of appointment of Richard Cordeschi as a director on 13 March 2019 (1 page) |
25 March 2019 | Appointment of Mr Alan Kelly as a director on 13 March 2019 (2 pages) |
25 March 2019 | Appointment of Christopher Dearie as a director on 13 March 2019 (2 pages) |
25 March 2019 | Appointment of Mr Eric John Sinclair as a director on 13 March 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) |
31 December 2018 | 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 31 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Richard Cordeschi as a director on 6 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of David Anthony Casterton as a director on 6 December 2018 (1 page) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
9 April 2018 | Appointment of Paul James Ashley as a director on 5 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page) |
23 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
23 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 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) |
21 July 2017 | Full accounts made up to 31 March 2017 (16 pages) |
21 July 2017 | Full accounts made up to 31 March 2017 (16 pages) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
16 February 2017 | Auditor's resignation (9 pages) |
16 February 2017 | Auditor's resignation (9 pages) |
9 January 2017 | Registered 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 2017 | Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
30 December 2016 | Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages) |
30 December 2016 | Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
18 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
6 September 2016 | Termination of appointment of Kevin John Taylor as a director on 1 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Kevin John Taylor as a director on 1 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Christina Angela Finan as a director on 1 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Christina Angela Finan as a director on 1 September 2016 (1 page) |
6 September 2016 | Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
11 March 2016 | Full accounts made up to 31 March 2015 (14 pages) |
11 March 2016 | Full accounts made up to 31 March 2015 (14 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
21 May 2015 | Termination of appointment of Meghann Mary Havens as a director on 5 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Meghann Mary Havens as a director on 5 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Meghann Mary Havens as a director on 5 May 2015 (1 page) |
21 May 2015 | Appointment of Christina Angela Finan as a director on 5 May 2015 (2 pages) |
21 May 2015 | Appointment of Christina Angela Finan as a director on 5 May 2015 (2 pages) |
21 May 2015 | Appointment of Christina Angela Finan as a director on 5 May 2015 (2 pages) |
26 September 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
26 September 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|