TP ICAP GROUP SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
TP ICAP GROUP SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TP ICAP GROUP SERVICES LIMITED was incorporated 51 years ago on 30/03/1973 and has the registered number: 01105245. The accounts status is FULL and accounts are next due on 30/09/2024.
TP ICAP GROUP SERVICES LIMITED was incorporated 51 years ago on 30/03/1973 and has the registered number: 01105245. The accounts status is FULL and accounts are next due on 30/09/2024.
TP ICAP GROUP SERVICES LIMITED - LONDON
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
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:
TULLETT PREBON GROUP LIMITED (until 19/11/2019)
TULLETT PREBON GROUP LIMITED (until 19/11/2019)
TULLETT PREBON LIMITED (until 15/12/2006)
TULLETT LIBERTY LIMITED (until 05/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2023 | 06/07/2024 |
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 | 2021-11-15 | CURRENT |
PAUL ANTHONY REDMAN | Apr 1974 | British | Director | 2021-11-15 | CURRENT |
CHRISTIAN SEBASTIEN ROZES | Jul 1967 | French | Director | 2021-11-15 | CURRENT |
MR STEPHEN HOWARD SPARKE | May 1958 | British | Director | 2021-11-15 | CURRENT |
JOANNA MARY MEAGER | Jan 1967 | British | Director | 2023-11-01 | CURRENT |
NICOLA CHALLEN | Jul 1979 | British | Secretary | 2009-05-15 UNTIL 2012-11-15 | RESIGNED |
GARY KILLIAN | Jun 1959 | Us Citizen | Director | 1999-12-29 UNTIL 2003-03-10 | RESIGNED |
DENISE MARIE KELLY | Sep 1957 | Usa | Director | 2000-07-27 UNTIL 2001-08-30 | RESIGNED |
MR TSUGIO KAMBARA | Feb 1940 | Japanese | Director | RESIGNED | |
MR TSUGIO KAMBARA | Feb 1940 | Japanese | Director | 2000-02-14 UNTIL 2003-03-10 | RESIGNED |
MR STEPHEN ANDREW JACK | Mar 1958 | British | Director | 2001-09-27 UNTIL 2006-11-20 | RESIGNED |
RICHARD ISENBERG | Aug 1961 | American | Director | 2001-08-30 UNTIL 2003-03-10 | RESIGNED |
HIROYUKI KURODA | Mar 1945 | Japanese | Director | 1998-11-19 UNTIL 1999-12-29 | RESIGNED |
MR RICHARD CORDESCHI | Secretary | 2017-10-04 UNTIL 2022-04-01 | RESIGNED | ||
TIFFANY FERN BRILL | Secretary | 2016-10-31 UNTIL 2017-07-21 | RESIGNED | ||
CHRISTOPHER AUBREY NOLAN BURT | Secretary | 1992-08-24 UNTIL 2003-04-01 | RESIGNED | ||
MR IAIN GORDON KERR LEIGHTON | Oct 1951 | British | Secretary | RESIGNED | |
JULIET MARY DEARLOVE | Mar 1968 | Secretary | 2004-12-14 UNTIL 2005-06-24 | RESIGNED | |
MR DAVID LAWRENCE LOWE | Jan 1940 | British | Director | RESIGNED | |
DIANA DYER BARTLETT | Secretary | 2013-03-28 UNTIL 2014-06-26 | RESIGNED | ||
CATHERINE SAYERS | Secretary | 2022-04-01 UNTIL 2023-05-03 | RESIGNED | ||
ALISTAIR CHARLES PEEL | Jan 1969 | British | Secretary | 2007-01-17 UNTIL 2009-05-15 | RESIGNED |
MR JUSTIN WILBERT HOSKINS | Secretary | 2012-09-04 UNTIL 2013-03-28 | RESIGNED | ||
MRS DIANA DYER BARTLETT | British | Secretary | 2005-06-24 UNTIL 2007-01-17 | RESIGNED | |
MRS DIANA DYER BARTLETT | British | Secretary | 2003-04-01 UNTIL 2004-12-14 | RESIGNED | |
ANDREW DAVID EAMES | Secretary | 2022-04-01 UNTIL 2022-04-01 | RESIGNED | ||
MR DAVID LAWRENCE LOWE | Jan 1940 | British | Secretary | 1992-06-30 UNTIL 1992-08-24 | RESIGNED |
MR MICHAEL JEFFREY LEONARD EVERETT | Jun 1942 | British | Director | RESIGNED | |
JOHN DAVID NIXON | Aug 1955 | Canadian | Director | 1993-11-01 UNTIL 1997-08-31 | RESIGNED |
BRUCE PAUL COLLINS | Mar 1952 | British | Director | 1997-09-09 UNTIL 1999-12-29 | RESIGNED |
FRANK COULSON | Jul 1946 | Us Citizen | Director | 1999-12-29 UNTIL 2001-06-28 | RESIGNED |
MR BRUCE PAUL COLLINS | Mar 1952 | British | Director | 2000-10-31 UNTIL 2004-04-15 | RESIGNED |
MR DAVID WINCOTT CLARK | Jun 1947 | British | Director | 2000-09-18 UNTIL 2003-03-10 | RESIGNED |
MR GEOFFREY IAN AITKEN CHAPMAN | Oct 1954 | British | Director | 1999-05-27 UNTIL 1999-12-29 | RESIGNED |
PETER JOHN ANDREW BERTRAM | Apr 1930 | British | Director | RESIGNED | |
ALLA BASHENKO | Apr 1976 | British | Director | 2022-01-01 UNTIL 2023-03-21 | RESIGNED |
MR ANDREW MARTIN BADDELEY | May 1964 | British | Director | 2016-05-06 UNTIL 2017-12-21 | RESIGNED |
SEICHI AKIYAMA | Sep 1936 | Japanese | Director | 1995-06-20 UNTIL 1997-02-14 | RESIGNED |
JOSEPH MICHAEL MACCHIA | Aug 1954 | Us Citizen | Director | 1999-12-29 UNTIL 2000-09-29 | RESIGNED |
MR PHILIP PETER CLINTON GREGORY | Jul 1955 | British | Director | 1994-11-07 UNTIL 2001-08-31 | RESIGNED |
TIM BOYLE | Feb 1953 | American | Director | 1995-07-25 UNTIL 1999-12-29 | RESIGNED |
MR NEIL PHILLIP HUMPHREYS | Jun 1939 | American | Director | RESIGNED | |
MR TERENCE JOHN HITCHCOCK | Feb 1952 | British | Director | 2003-03-10 UNTIL 2005-02-21 | RESIGNED |
RICHARD WILLIAM PHILIP MAGEE | Dec 1942 | British/American | Director | RESIGNED | |
PAUL RICHARD MAINWARING | Jul 1963 | British | Director | 2006-11-20 UNTIL 2016-06-30 | RESIGNED |
WENDY MURDOCK | Aug 1952 | Canadian | Director | 1999-12-29 UNTIL 2000-07-27 | RESIGNED |
MR SIMON ANDREW NEVILLE | Oct 1957 | British | Director | 2007-06-07 UNTIL 2008-05-22 | RESIGNED |
DAVID VENUS & COMPANY LLP | Corporate Secretary | 2014-06-26 UNTIL 2016-10-31 | RESIGNED | ||
MR JOHN RUSSELL LAWRENCE | Dec 1952 | British | Director | 1993-11-01 UNTIL 1999-08-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tp Icap Group Plc | 2021-03-17 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Tp Holdings Limited | 2016-04-06 - 2021-03-17 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |