TP ICAP MARKETS LIMITED - LONDON
Company Profile | Company Filings |
Overview
TP ICAP MARKETS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TP ICAP MARKETS LIMITED was incorporated 72 years ago on 27/10/1951 and has the registered number: 00500777. The accounts status is FULL and accounts are next due on 30/09/2024.
TP ICAP MARKETS LIMITED was incorporated 72 years ago on 27/10/1951 and has the registered number: 00500777. The accounts status is FULL and accounts are next due on 30/09/2024.
TP ICAP MARKETS LIMITED - LONDON
This company is listed in the following categories:
66120 - Security and commodity contracts dealing activities
66120 - Security and commodity contracts dealing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
135 BISHOPSGATE
LONDON
EC2M 3TP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ICAP SECURITIES LIMITED (until 30/04/2021)
ICAP SECURITIES LIMITED (until 30/04/2021)
GARBAN SECURITIES LIMITED (until 21/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2023 | 20/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CERI JOANNE CHARLES YOUNG | Secretary | 2023-05-03 | CURRENT | ||
MR PETER CHARLES RANDALL | Apr 1956 | British | Director | 2020-03-23 | CURRENT |
PAUL ANTHONY REDMAN | Apr 1974 | British | Director | 2021-12-01 | CURRENT |
CHRISTIAN SEBASTIEN ROZES | Jul 1967 | French | Director | 2022-07-01 | CURRENT |
MR STEPHEN HOWARD SPARKE | May 1958 | British | Director | 2020-03-23 | CURRENT |
JOANNA MARY MEAGER | Jan 1967 | British | Director | 2023-11-01 | CURRENT |
MR TREVOR JOHN RUDD | Aug 1956 | British | Director | 1999-01-04 UNTIL 2001-08-01 | RESIGNED |
MR BRIAN TERENCE MODLOCK | May 1957 | British | Director | RESIGNED | |
MR PETER JOHN O'TOOLE | Mar 1963 | Irish | Director | 2006-07-26 UNTIL 2010-07-26 | RESIGNED |
STEPHEN JOHN MCMILLAN | Mar 1963 | British | Director | RESIGNED | |
MR PAUL CHRISTOPHER MCMENEMY | Nov 1966 | British | Director | 1999-01-04 UNTIL 2006-03-31 | RESIGNED |
MR DONALD STUART MCCLUMPHA | Jul 1964 | British | Director | 2020-09-01 UNTIL 2022-06-30 | RESIGNED |
LUCY MAYHEW | Aug 1972 | British | Director | 2020-04-25 UNTIL 2020-09-01 | RESIGNED |
MR GEORGE MACDONALD | Apr 1948 | British | Director | 2001-08-01 UNTIL 2008-06-18 | RESIGNED |
RONALD DANIEL LEVI | Oct 1961 | British | Director | RESIGNED | |
MR MARTIN LYNCH | Apr 1981 | British | Director | 2020-04-17 UNTIL 2020-11-20 | RESIGNED |
IAN CHARLES MELIA | May 1951 | British | Director | 1993-10-18 UNTIL 1998-08-31 | RESIGNED |
PAMELA MARGARET BARHAM | Sep 1950 | British | Secretary | RESIGNED | |
CATHERINE SAYERS | Secretary | 2022-04-01 UNTIL 2023-05-03 | RESIGNED | ||
MRS CERI JOANNE CHARLES YOUNG | Secretary | 2019-10-18 UNTIL 2022-04-01 | RESIGNED | ||
HELEN FRANCES BROOMFIELD | Oct 1965 | British | Secretary | 2000-12-04 UNTIL 2004-01-05 | RESIGNED |
DEBORAH ANNE ABREHART | Jul 1957 | British | Secretary | 2006-06-02 UNTIL 2016-09-01 | RESIGNED |
MRS TIFFANY FERN BRILL | Secretary | 2017-04-06 UNTIL 2017-07-21 | RESIGNED | ||
CHRISTINE WYSE | Secretary | 2020-12-11 UNTIL 2021-12-01 | RESIGNED | ||
KATHRYN DICKINSON | Secretary | 2004-01-05 UNTIL 2006-06-02 | RESIGNED | ||
MISS VIRGINIA DUNCAN | Secretary | 2016-09-01 UNTIL 2017-04-06 | RESIGNED | ||
JEANETTE EGGLETON | Dec 1960 | Secretary | 1998-04-24 UNTIL 2000-09-29 | RESIGNED | |
DR EDWARD CHARLES PANK | Jun 1945 | British | Secretary | 2000-09-29 UNTIL 2000-12-04 | RESIGNED |
ALLA BASHENKO | Apr 1976 | British | Director | 2022-01-01 UNTIL 2023-03-21 | RESIGNED |
MR CHARLES HENRY GREGSON | Jun 1947 | British | Director | RESIGNED | |
MR DAVID GELBER | Nov 1947 | Canadian | Director | 2000-02-18 UNTIL 2005-07-13 | RESIGNED |
THOMAS ERNEST FORD | Aug 1942 | British | Director | 1994-08-25 UNTIL 1998-06-30 | RESIGNED |
MR NICHOLAS JAMES DARGAN | Apr 1971 | British | Director | 2013-06-01 UNTIL 2016-12-30 | RESIGNED |
MS VANESSA ELAINE CRUWYS | Feb 1961 | British | Director | 2000-08-01 UNTIL 2013-09-13 | RESIGNED |
STUART CLARKE | Mar 1958 | British | Director | RESIGNED | |
GRAHAM ROGER HILL | Oct 1960 | United Kingdom | Director | 1998-07-01 UNTIL 1999-09-09 | RESIGNED |
MR DAVID ANTHONY CASTERTON | May 1958 | British | Director | 2008-06-18 UNTIL 2018-12-06 | RESIGNED |
MR NICOLAS NOEL ANDRE BRETEAU | Jun 1968 | French | Director | 2018-11-30 UNTIL 2021-11-15 | RESIGNED |
EDWARD TYLER BOWEN | Dec 1953 | British | Director | RESIGNED | |
STEPHEN EDWARD WILLIAM PEARCE | Dec 1963 | British | Director | 1998-08-31 UNTIL 1999-10-20 | RESIGNED |
MRS CLAIRE MARIE MICHEL BRIDEL | Aug 1968 | French | Director | 2020-04-25 UNTIL 2021-05-05 | RESIGNED |
PAUL HUMPHREY | Apr 1963 | British | Director | 1999-01-04 UNTIL 1999-09-14 | RESIGNED |
DANIEL RAYMOND FIELDS | Jun 1970 | American | Director | 2022-07-01 UNTIL 2023-06-09 | RESIGNED |
MR TIMOTHY CHARLES KIDD | May 1965 | British | Director | 2008-10-23 UNTIL 2012-05-31 | RESIGNED |
MR. JAMES NEILSON PETTIGREW | Jul 1958 | British | Director | 1999-10-14 UNTIL 2006-06-02 | RESIGNED |
MICHEL DANIEL JEAN JACQUES PLANQUART | Oct 1965 | Belgian | Director | 2019-10-18 UNTIL 2020-09-01 | RESIGNED |
GARETH DAVID ROBLIN | Jun 1960 | British | Director | 1999-11-15 UNTIL 2000-08-11 | RESIGNED |
MR ALAN KELLY | Jan 1970 | Irish | Director | 2019-10-18 UNTIL 2021-12-01 | RESIGNED |
MR JACK SCARD-MORGAN | Jan 1962 | British | Director | 2013-09-23 UNTIL 2019-07-22 | RESIGNED |
MR CHARLES GRAHAM PENDRED | Mar 1954 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tp Icap Emea Investments Limited | 2019-10-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Icap Global Broking Holdings Limited | 2016-04-06 - 2019-10-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |